Background WavePink WaveYellow Wave

POWERTREE (HOLDINGS) LIMITED (10066723)

POWERTREE (HOLDINGS) LIMITED (10066723) is an active UK company. incorporated on 16 March 2016. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. POWERTREE (HOLDINGS) LIMITED has been registered for 10 years. Current directors include GARSKE, Paul Martin, LEACH, Andrew, MASON, Stephen John and 1 others.

Company Number
10066723
Status
active
Type
ltd
Incorporated
16 March 2016
Age
10 years
Address
Strelley Hall Main Street, Nottingham, NG8 6PE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GARSKE, Paul Martin, LEACH, Andrew, MASON, Stephen John, WHITE, Graham Edward
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWERTREE (HOLDINGS) LIMITED

POWERTREE (HOLDINGS) LIMITED is an active company incorporated on 16 March 2016 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. POWERTREE (HOLDINGS) LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

10066723

LTD Company

Age

10 Years

Incorporated 16 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

Strelley Hall Main Street Strelley Nottingham, NG8 6PE,

Previous Addresses

12 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AB United Kingdom
From: 16 March 2016To: 28 March 2017
Timeline

8 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Jan 17
Loan Cleared
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GARSKE, Paul Martin

Active
Cardinal Place, LondonSW1E 5JL
Born October 1968
Director
Appointed 20 Dec 2016

LEACH, Andrew

Active
Bridgford Road, NottinghamNG2 6AB
Born November 1959
Director
Appointed 16 Mar 2016

MASON, Stephen John

Active
Victoria Street, LondonSW1E 5JL
Born September 1964
Director
Appointed 08 Jul 2024

WHITE, Graham Edward

Active
Bridgford Road, NottinghamNG2 6AB
Born June 1969
Director
Appointed 16 Mar 2016

O'NEILL, Jonathan Hugh

Resigned
Cardinal Place, LondonSW1E 5JL
Born March 1957
Director
Appointed 20 Dec 2016
Resigned 08 Jul 2024

Persons with significant control

1

2nd Floor, LondonSW1E 5JL

Nature of Control

Ownership of shares 50 to 75 percent
Notified 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
17 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 March 2017
AA01Change of Accounting Reference Date
Resolution
7 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
23 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
16 March 2016
NEWINCIncorporation