Background WavePink WaveYellow Wave

POWER2SMS LIMITED (10468726)

POWER2SMS LIMITED (10468726) is an active UK company. incorporated on 8 November 2016. with registered office in Oxfordshire. The company operates in the Information and Communication sector, engaged in other telecommunications activities. POWER2SMS LIMITED has been registered for 9 years. Current directors include ADSHEAD-GRANT, Edward, BAPTIE, Thomas Andrew, CLANCY, Richard and 1 others.

Company Number
10468726
Status
active
Type
ltd
Incorporated
8 November 2016
Age
9 years
Address
Gladstone House Hithercroft Road, Oxfordshire, OX10 9BT
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
ADSHEAD-GRANT, Edward, BAPTIE, Thomas Andrew, CLANCY, Richard, GOODWIN, Martin
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWER2SMS LIMITED

POWER2SMS LIMITED is an active company incorporated on 8 November 2016 with the registered office located in Oxfordshire. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. POWER2SMS LIMITED was registered 9 years ago.(SIC: 61900)

Status

active

Active since 9 years ago

Company No

10468726

LTD Company

Age

9 Years

Incorporated 8 November 2016

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 13 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 20 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Gladstone House Hithercroft Road Wallingford Oxfordshire, OX10 9BT,

Previous Addresses

7a Prestland Prestland Market Deeping Peterborough PE6 8DT United Kingdom
From: 8 November 2016To: 5 April 2022
Timeline

13 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Owner Exit
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Jun 22
Director Joined
Jun 24
Director Left
Oct 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Jan 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

GOODWIN, Martin

Active
Hithercroft Road, OxfordshireOX10 9BT
Secretary
Appointed 12 May 2022

ADSHEAD-GRANT, Edward

Active
Hithercroft Road, OxfordshireOX10 9BT
Born January 1972
Director
Appointed 01 Jan 2026

BAPTIE, Thomas Andrew

Active
Hithercroft Road, OxfordshireOX10 9BT
Born April 1984
Director
Appointed 19 Dec 2025

CLANCY, Richard

Active
Hithercroft Road, OxfordshireOX10 9BT
Born July 1973
Director
Appointed 18 Jul 2025

GOODWIN, Martin

Active
Hithercroft Road, OxfordshireOX10 9BT
Born January 1983
Director
Appointed 12 May 2022

BOXALL, Darrell

Resigned
Hithercroft Lane, WallingfordOX10 9BT
Born October 1970
Director
Appointed 22 Mar 2022
Resigned 31 Jul 2025

FRAYLICH, Simon Alan Louis

Resigned
Prestland, PeterboroughPE6 8DT
Born August 1978
Director
Appointed 08 Nov 2016
Resigned 22 Mar 2022

MCNALLY, Steve

Resigned
Hithercroft Road, OxfordshireOX10 9BT
Born January 1968
Director
Appointed 26 Jun 2024
Resigned 18 Nov 2025

MORGAN, Kevin

Resigned
Hithercroft Lane, WallingfordOX10 9BT
Born June 1981
Director
Appointed 22 Mar 2022
Resigned 03 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Hithercroft Road, WallingfordOX10 9BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2022

Mr Simon Alan Louis Fraylich

Ceased
Hithercroft Road, OxfordshireOX10 9BT
Born August 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Nov 2016
Ceased 22 Mar 2022
Fundings
Financials
Latest Activities

Filing History

54

Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2025
AAAnnual Accounts
Legacy
13 November 2025
PARENT_ACCPARENT_ACC
Legacy
13 November 2025
GUARANTEE2GUARANTEE2
Legacy
13 November 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2024
AAAnnual Accounts
Legacy
15 November 2024
PARENT_ACCPARENT_ACC
Legacy
15 November 2024
GUARANTEE2GUARANTEE2
Legacy
15 November 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
3 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 September 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 September 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 May 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
5 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 November 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
10 December 2019
AAMDAAMD
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
14 August 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Incorporation Company
8 November 2016
NEWINCIncorporation