Background WavePink WaveYellow Wave

POWER ACADEMY UK LTD (12313311)

POWER ACADEMY UK LTD (12313311) is an active UK company. incorporated on 13 November 2019. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. POWER ACADEMY UK LTD has been registered for 6 years. Current directors include TSEKOURAS, Panayiotis.

Company Number
12313311
Status
active
Type
ltd
Incorporated
13 November 2019
Age
6 years
Address
The Regent Suite 1 Old Court Mews, London, N14 6JS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
TSEKOURAS, Panayiotis
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWER ACADEMY UK LTD

POWER ACADEMY UK LTD is an active company incorporated on 13 November 2019 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. POWER ACADEMY UK LTD was registered 6 years ago.(SIC: 93110)

Status

active

Active since 6 years ago

Company No

12313311

LTD Company

Age

6 Years

Incorporated 13 November 2019

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 8 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 16 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

NO 1 FITNESS ACADEMY LIMITED
From: 13 November 2019To: 26 August 2020
Contact
Address

The Regent Suite 1 Old Court Mews 311 Chase Road London, N14 6JS,

Previous Addresses

1 Old Court Mews 311 Chase Road London N14 6JS England
From: 24 August 2020To: 17 February 2026
C/O Gpma Prospect House 2 Athenaeum Road London N20 9AE United Kingdom
From: 13 November 2019To: 24 August 2020
Timeline

15 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Nov 19
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Funding Round
Oct 20
Director Left
Nov 20
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
Director Left
Feb 22
1
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

TSEKOURAS, Panayiotis

Active
1 Old Court Mews, LondonN14 6JS
Born June 1989
Director
Appointed 13 Nov 2019

DEMETRIOU, Stephen Eros

Resigned
Old Court Mews, LondonN14 6JS
Born July 1979
Director
Appointed 05 Aug 2020
Resigned 25 Aug 2020

IOANNOU, Stylianos Xenofon

Resigned
Old Court Mews, LondonN14 6JS
Born August 1988
Director
Appointed 05 Aug 2020
Resigned 25 Aug 2020

ORPHANOU, Onoufrios, Mr.

Resigned
311 Chase Road, LondonN14 6JS
Born September 1960
Director
Appointed 13 Nov 2019
Resigned 25 Aug 2020

REYMEL FINANCE LIMITED

Resigned
Green Lanes, LondonN21 3RX
Corporate director
Appointed 25 Aug 2020
Resigned 05 Feb 2022

SXI HOLDINGS LIMITED

Resigned
Old Court Mews, LondonN14 6JS
Corporate director
Appointed 25 Aug 2020
Resigned 05 Feb 2022

Persons with significant control

5

1 Active
4 Ceased
Green Lanes, LondonN21 3RX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2020
Ceased 05 Feb 2022
Old Court Mews, LondonN14 6JS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2020
Ceased 05 Feb 2022
Buckingham Avenue, LondonN20 9DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2020

Mr. Onoufrios Orphanou

Ceased
Prospect House, LondonN20 9AE
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Nov 2019
Ceased 31 Jul 2020

Mr Panayiotis Tsekouras

Ceased
Prospect House, LondonN20 9AE
Born June 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Nov 2019
Ceased 28 Jul 2020
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
16 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 February 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 October 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 October 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Capital Allotment Shares
7 October 2020
SH01Allotment of Shares
Resolution
26 August 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
25 August 2020
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
25 August 2020
AP02Appointment of Corporate Director
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 August 2020
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
14 August 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
10 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Incorporation Company
13 November 2019
NEWINCIncorporation