Background WavePink WaveYellow Wave

POWERSHEDS LIMITED (11790351)

POWERSHEDS LIMITED (11790351) is an active UK company. incorporated on 28 January 2019. with registered office in Bradford. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). POWERSHEDS LIMITED has been registered for 7 years. Current directors include HOBSON, Simon Reggie, MILNE, Alan Graham, SUTCLIFFE, Jack.

Company Number
11790351
Status
active
Type
ltd
Incorporated
28 January 2019
Age
7 years
Address
21 Commondale Way, Bradford, BD4 6SF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HOBSON, Simon Reggie, MILNE, Alan Graham, SUTCLIFFE, Jack
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWERSHEDS LIMITED

POWERSHEDS LIMITED is an active company incorporated on 28 January 2019 with the registered office located in Bradford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). POWERSHEDS LIMITED was registered 7 years ago.(SIC: 32990)

Status

active

Active since 7 years ago

Company No

11790351

LTD Company

Age

7 Years

Incorporated 28 January 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

21 Commondale Way Euroway Industrial Estate Bradford, BD4 6SF,

Previous Addresses

21 Commnondale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SF England
From: 29 July 2022To: 15 August 2023
27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG United Kingdom
From: 28 January 2019To: 29 July 2022
Timeline

6 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Joined
Aug 22
Funding Round
Jun 24
Funding Round
Jun 24
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

HOBSON, Simon Reggie

Active
Gate Way Drive, LeedsLS19 7XY
Born March 1971
Director
Appointed 28 Jan 2019

MILNE, Alan Graham

Active
East End, EarlstonTD4 6JA
Born November 1982
Director
Appointed 09 Aug 2022

SUTCLIFFE, Jack

Active
Gate Way Drive, LeedsLS19 7XY
Born November 1984
Director
Appointed 28 Jan 2019

Persons with significant control

3

1 Active
2 Ceased
East End, EarlstonTD4 6JA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2022

Mr Simon Reggie Hobson

Ceased
Gate Way Drive, LeedsLS19 7XY
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2019
Ceased 09 Aug 2022

Mr Jack Sutcliffe

Ceased
Gate Way Drive, LeedsLS19 7XY
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2019
Ceased 09 Aug 2022
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2024
AAAnnual Accounts
Memorandum Articles
7 June 2024
MAMA
Resolution
7 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 June 2024
SH01Allotment of Shares
Capital Allotment Shares
4 June 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Memorandum Articles
15 August 2022
MAMA
Resolution
15 August 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 August 2022
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
15 August 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
12 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Resolution
23 February 2021
RESOLUTIONSResolutions
Memorandum Articles
10 February 2021
MAMA
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 April 2019
AA01Change of Accounting Reference Date
Incorporation Company
28 January 2019
NEWINCIncorporation