Background WavePink WaveYellow Wave

POWER INVESTMENTS HOLDINGS LTD (11342558)

POWER INVESTMENTS HOLDINGS LTD (11342558) is an active UK company. incorporated on 2 May 2018. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. POWER INVESTMENTS HOLDINGS LTD has been registered for 7 years. Current directors include KHALASTCHI, Linda, KHALASTCHI KEATS, Lisette.

Company Number
11342558
Status
active
Type
ltd
Incorporated
2 May 2018
Age
7 years
Address
5 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KHALASTCHI, Linda, KHALASTCHI KEATS, Lisette
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWER INVESTMENTS HOLDINGS LTD

POWER INVESTMENTS HOLDINGS LTD is an active company incorporated on 2 May 2018 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. POWER INVESTMENTS HOLDINGS LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11342558

LTD Company

Age

7 Years

Incorporated 2 May 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

5 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Previous Addresses

Whiteladies Park Prince Albert Drive Ascot SL5 8AQ United Kingdom
From: 2 May 2018To: 15 January 2021
Timeline

6 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
May 18
Funding Round
May 18
New Owner
May 18
Loan Secured
Jul 18
Funding Round
Dec 18
Loan Secured
Jul 19
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

KHALASTCHI, Linda

Active
Elstree Gate, BorehamwoodWD6 1JD
Born April 1950
Director
Appointed 02 May 2018

KHALASTCHI KEATS, Lisette

Active
Elstree Gate, BorehamwoodWD6 1JD
Born August 1957
Director
Appointed 02 May 2018

Persons with significant control

2

Ms Linda Khalastchi

Active
Elstree Gate, BorehamwoodWD6 1JD
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2018

Ms Lisette Khalastchi Keats

Active
Elstree Gate, BorehamwoodWD6 1JD
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2018
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Memorandum Articles
2 August 2019
MAMA
Resolution
2 August 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Capital Allotment Shares
20 December 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
2 October 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 May 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 May 2018
PSC04Change of PSC Details
Capital Allotment Shares
18 May 2018
SH01Allotment of Shares
Incorporation Company
2 May 2018
NEWINCIncorporation