Background WavePink WaveYellow Wave

POWER RESPONSE SERVICES UK LTD (11268807)

POWER RESPONSE SERVICES UK LTD (11268807) is an active UK company. incorporated on 22 March 2018. with registered office in Ashford. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. POWER RESPONSE SERVICES UK LTD has been registered for 8 years. Current directors include CLEMENTS, Charles William.

Company Number
11268807
Status
active
Type
ltd
Incorporated
22 March 2018
Age
8 years
Address
Letraset Building, Ashford, TN23 6LN
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
CLEMENTS, Charles William
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWER RESPONSE SERVICES UK LTD

POWER RESPONSE SERVICES UK LTD is an active company incorporated on 22 March 2018 with the registered office located in Ashford. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. POWER RESPONSE SERVICES UK LTD was registered 8 years ago.(SIC: 43999)

Status

active

Active since 8 years ago

Company No

11268807

LTD Company

Age

8 Years

Incorporated 22 March 2018

Size

N/A

Accounts

ARD: 29/2

Overdue

1 year overdue

Last Filed

Made up to 31 August 2022 (3 years ago)
Submitted on 21 May 2024 (1 year ago)
Period: 1 September 2021 - 31 August 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2024
Period: 1 September 2022 - 29 February 2024

Confirmation Statement

Overdue

6 months overdue

Last Filed

Made up to 7 September 2024 (1 year ago)
Submitted on 18 February 2025 (1 year ago)

Next Due

Due by 21 September 2025
For period ending 7 September 2025
Contact
Address

Letraset Building Wotton Road Ashford, TN23 6LN,

Previous Addresses

16 Kier Park Ascot SL5 7DS England
From: 31 August 2022To: 3 July 2025
9 st. Thomas Street London SE1 9RY United Kingdom
From: 22 March 2018To: 31 August 2022
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Owner Exit
Mar 18
Director Left
Apr 19
Director Left
Dec 19
Director Joined
Jan 20
New Owner
May 20
Owner Exit
May 20
New Owner
Feb 23
Owner Exit
Mar 23
Owner Exit
Feb 25
0
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CLEMENTS, Charles William

Active
Wotton Road, AshfordTN23 6LN
Born February 1968
Director
Appointed 17 Jan 2020

KERR, Christopher James

Resigned
St. Thomas Street, LondonSE1 9RY
Born December 1969
Director
Appointed 22 Mar 2018
Resigned 19 Dec 2019

SMITH, Anthony William

Resigned
St. Thomas Street, LondonSE1 9RY
Born December 1956
Director
Appointed 22 Mar 2018
Resigned 01 May 2019

Persons with significant control

5

1 Active
4 Ceased
Kier Park, AscotSL5 7DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2024

Mr Charles William Clements

Ceased
Kier Park, AscotSL5 7DS
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2020
Ceased 21 Feb 2024

Mr Charlie Clements

Ceased
Kier Park, AscotSL5 7DS
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2019
Ceased 07 May 2020

Mr Christopher James Kerr

Ceased
St. Thomas Street, LondonSE1 9RY
Born December 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Mar 2018
Ceased 01 Jun 2019

Mr Anthony William Smith

Ceased
St. Thomas Street, LondonSE1 9RY
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Mar 2018
Ceased 27 Mar 2018
Fundings
Financials
Latest Activities

Filing History

35

Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
16 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
18 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 December 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
21 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 September 2018
AA01Change of Accounting Reference Date
Legacy
7 June 2018
RP04CS01RP04CS01
Change To A Person With Significant Control
27 March 2018
PSC04Change of PSC Details
Legacy
27 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
22 March 2018
NEWINCIncorporation