Background WavePink WaveYellow Wave

THE POWLES GROUP LTD (10519562)

THE POWLES GROUP LTD (10519562) is an active UK company. incorporated on 9 December 2016. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. THE POWLES GROUP LTD has been registered for 9 years. Current directors include PALMER, Rachel Louise, POWLES, Mark David.

Company Number
10519562
Status
active
Type
ltd
Incorporated
9 December 2016
Age
9 years
Address
16 Royal Crescent, Cheltenham, GL50 3DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
PALMER, Rachel Louise, POWLES, Mark David
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE POWLES GROUP LTD

THE POWLES GROUP LTD is an active company incorporated on 9 December 2016 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. THE POWLES GROUP LTD was registered 9 years ago.(SIC: 71111)

Status

active

Active since 9 years ago

Company No

10519562

LTD Company

Age

9 Years

Incorporated 9 December 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

16 Royal Crescent Cheltenham, GL50 3DA,

Previous Addresses

Unit a7 Elmbridge Court Cheltenham Road East Gloucester GL3 1JZ England
From: 30 June 2020To: 19 June 2023
Windsor House Bayshill Road Cheltenham GL50 3AT United Kingdom
From: 9 December 2016To: 30 June 2020
Timeline

5 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Apr 17
Loan Secured
Jun 17
Funding Round
Jan 19
New Owner
Mar 22
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

PALMER, Rachel Louise

Active
CheltenhamGL50 3DA
Born December 1969
Director
Appointed 31 Mar 2017

POWLES, Mark David

Active
CheltenhamGL50 3DA
Born July 1974
Director
Appointed 09 Dec 2016

Persons with significant control

2

Miss Rachel Louise Palmer

Active
CheltenhamGL50 3DA
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2022

Mark David Powles

Active
CheltenhamGL50 3DA
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
2 April 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
31 March 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
31 March 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Capital Allotment Shares
2 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2017
MR01Registration of a Charge
Capital Name Of Class Of Shares
28 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
20 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
9 December 2016
NEWINCIncorporation