Background WavePink WaveYellow Wave

POWER OF 3 LIFTING LTD (11535070)

POWER OF 3 LIFTING LTD (11535070) is an active UK company. incorporated on 24 August 2018. with registered office in Leeds. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. POWER OF 3 LIFTING LTD has been registered for 7 years. Current directors include CIELEN, Kuba, MARDON, Charles James, MOTANOV, Michail.

Company Number
11535070
Status
active
Type
ltd
Incorporated
24 August 2018
Age
7 years
Address
1285 Century Way, Leeds, LS15 8ZB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
CIELEN, Kuba, MARDON, Charles James, MOTANOV, Michail
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWER OF 3 LIFTING LTD

POWER OF 3 LIFTING LTD is an active company incorporated on 24 August 2018 with the registered office located in Leeds. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. POWER OF 3 LIFTING LTD was registered 7 years ago.(SIC: 93130)

Status

active

Active since 7 years ago

Company No

11535070

LTD Company

Age

7 Years

Incorporated 24 August 2018

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

1285 Century Way Leeds, LS15 8ZB,

Previous Addresses

1285 1285 Century Way Thorpe Park Leeds LS15 8ZB England
From: 10 November 2020To: 13 November 2020
1265 Century Way Leeds LS15 8ZB United Kingdom
From: 24 August 2018To: 10 November 2020
Timeline

15 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Aug 18
Funding Round
Feb 19
Owner Exit
Nov 19
New Owner
Nov 19
New Owner
Nov 19
New Owner
Nov 19
New Owner
Nov 19
New Owner
Nov 19
Owner Exit
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Mar 21
Funding Round
Mar 21
Director Joined
Mar 21
2
Funding
4
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CIELEN, Kuba

Active
Century Way, LeedsLS15 8ZB
Born July 1994
Director
Appointed 24 Aug 2018

MARDON, Charles James

Active
Century Way, LeedsLS15 8ZB
Born August 1979
Director
Appointed 16 Feb 2021

MOTANOV, Michail

Active
Century Way, LeedsLS15 8ZB
Born June 1988
Director
Appointed 16 Feb 2021

BORCZ, Lukasz Marcin

Resigned
Century Way, LeedsLS15 8ZB
Born September 1982
Director
Appointed 24 Aug 2018
Resigned 16 Feb 2021

CLOWES, Victoria Margaret

Resigned
Century Way, LeedsLS15 8ZB
Born April 1993
Director
Appointed 24 Aug 2018
Resigned 16 Feb 2021

Persons with significant control

5

2 Active
3 Ceased

Mrs Janette Mardon

Active
LeedsLS15 8ZB
Born August 1979

Nature of Control

Significant influence or control
Notified 01 Feb 2019

Mr Charles James Mardon

Active
Century Way, LeedsLS15 8ZB
Born August 1979

Nature of Control

Significant influence or control
Notified 01 Feb 2019

Mr Kuba Cielen

Ceased
LeedsLS15 8ZB
Born July 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Aug 2018
Ceased 16 Feb 2021

Mr Lukasz Marcin Borcz

Ceased
LeedsLS15 8ZB
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Aug 2018
Ceased 16 Feb 2021

Miss Victoria Margaret Clowes

Ceased
LeedsLS15 8ZB
Born April 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Aug 2018
Ceased 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 December 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
7 September 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Memorandum Articles
1 April 2021
MAMA
Resolution
1 April 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 April 2021
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
17 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
17 March 2021
PSC04Change of PSC Details
Capital Allotment Shares
17 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
5 March 2021
RP04SH01RP04SH01
Accounts Amended With Accounts Type Micro Entity
26 February 2021
AAMDAAMD
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Legacy
24 February 2020
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
26 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 November 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 November 2019
PSC09Update to PSC Statements
Confirmation Statement
6 September 2019
CS01Confirmation Statement
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
14 January 2019
RESOLUTIONSResolutions
Incorporation Company
24 August 2018
NEWINCIncorporation