Background WavePink WaveYellow Wave

POWERVERSE DEVELOPMENT LIMITED (08760287)

POWERVERSE DEVELOPMENT LIMITED (08760287) is an active UK company. incorporated on 4 November 2013. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. POWERVERSE DEVELOPMENT LIMITED has been registered for 12 years. Current directors include BRITTON, Richard, CHOONG, Grace.

Company Number
08760287
Status
active
Type
ltd
Incorporated
4 November 2013
Age
12 years
Address
Sustainable Workspaces, County Hall,, London, SE1 7PB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BRITTON, Richard, CHOONG, Grace
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWERVERSE DEVELOPMENT LIMITED

POWERVERSE DEVELOPMENT LIMITED is an active company incorporated on 4 November 2013 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. POWERVERSE DEVELOPMENT LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08760287

LTD Company

Age

12 Years

Incorporated 4 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

LIGHTSOURCE LABS HOLDINGS LIMITED
From: 17 April 2018To: 11 May 2023
LIGHTSOURCE SPV 117 LIMITED
From: 4 November 2013To: 17 April 2018
Contact
Address

Sustainable Workspaces, County Hall, 5th Floor, The Riverside Building, Belvedere Road London, SE1 7PB,

Previous Addresses

33 Holborn 7th Floor London EC1N 2HU England
From: 20 July 2023To: 18 October 2023
7th Floor 33 Holborn London EC1N 2HT
From: 8 December 2014To: 20 July 2023
5Th Floor 20 Old Bailey London EC4M 7AN
From: 4 November 2013To: 8 December 2014
Timeline

17 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Oct 16
Director Left
Oct 16
Owner Exit
Dec 17
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
Jul 22
Director Left
Aug 22
Owner Exit
Jul 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BRITTON, Richard

Active
5th Floor, The Riverside Building, Belvedere Road, LondonSE1 7PB
Born November 1974
Director
Appointed 09 Oct 2023

CHOONG, Grace

Active
5th Floor, The Riverside Building, Belvedere Road, LondonSE1 7PB
Born December 1981
Director
Appointed 09 Oct 2023

ARTHUR, Timothy

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1962
Director
Appointed 04 Nov 2013
Resigned 05 Oct 2016

BOUTONNAT, Kareen Alexandra Patricia

Resigned
33 Holborn, LondonEC1N 2HT
Born July 1970
Director
Appointed 05 Oct 2016
Resigned 30 May 2022

DESOUZA, Alexandra Sian

Resigned
7th Floor, LondonEC1N 2HU
Born November 1978
Director
Appointed 04 May 2022
Resigned 09 Oct 2023

HARDIE, Ian David

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1978
Director
Appointed 01 Apr 2019
Resigned 12 Aug 2022

IOANNIDIS, Menelaos

Resigned
7th Floor, LondonEC1N 2HU
Born January 1965
Director
Appointed 04 May 2022
Resigned 09 Oct 2023

SUN, Min

Resigned
33 Holborn, LondonEC1N 2HT
Born April 1976
Director
Appointed 04 May 2022
Resigned 22 Jun 2022

TURNER, Mark

Resigned
33 Holborn, LondonEC1N 2HT
Born May 1966
Director
Appointed 04 Nov 2013
Resigned 04 Mar 2019

Persons with significant control

3

1 Active
2 Ceased
7th Floor, LondonEC1N 2HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2023
Holborn, LondonEC1N 2HU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Nov 2017
Ceased 12 Jul 2023
Holborn, LondonEC1N 2HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Nov 2017
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Legacy
17 November 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2024
AAAnnual Accounts
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Legacy
5 November 2024
AGREEMENT2AGREEMENT2
Legacy
5 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2023
AAAnnual Accounts
Legacy
4 November 2023
PARENT_ACCPARENT_ACC
Legacy
4 November 2023
AGREEMENT2AGREEMENT2
Legacy
4 November 2023
GUARANTEE2GUARANTEE2
Move Registers To Sail Company With New Address
2 November 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 November 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
15 June 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 May 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2022
AAAnnual Accounts
Legacy
14 November 2022
PARENT_ACCPARENT_ACC
Legacy
14 November 2022
GUARANTEE2GUARANTEE2
Legacy
14 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 February 2019
AA01Change of Accounting Reference Date
Legacy
4 February 2019
PARENT_ACCPARENT_ACC
Legacy
4 February 2019
GUARANTEE2GUARANTEE2
Legacy
4 February 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Resolution
17 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2018
AAAnnual Accounts
Legacy
6 February 2018
PARENT_ACCPARENT_ACC
Legacy
6 February 2018
AGREEMENT2AGREEMENT2
Legacy
6 February 2018
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
8 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Small
10 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Incorporation Company
4 November 2013
NEWINCIncorporation