Background WavePink WaveYellow Wave

POWERFUL POSITIONS LIMITED (13986336)

POWERFUL POSITIONS LIMITED (13986336) is an active UK company. incorporated on 18 March 2022. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. POWERFUL POSITIONS LIMITED has been registered for 4 years. Current directors include BURN, Jackson.

Company Number
13986336
Status
active
Type
ltd
Incorporated
18 March 2022
Age
4 years
Address
Flat 2 Harold House Mace Street, London, E2 0SS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
BURN, Jackson
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWERFUL POSITIONS LIMITED

POWERFUL POSITIONS LIMITED is an active company incorporated on 18 March 2022 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. POWERFUL POSITIONS LIMITED was registered 4 years ago.(SIC: 93130)

Status

active

Active since 4 years ago

Company No

13986336

LTD Company

Age

4 Years

Incorporated 18 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 9 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

Flat 2 Harold House Mace Street London, E2 0SS,

Previous Addresses

Flat 2 Mace Street London E2 0SS England
From: 14 January 2026To: 14 January 2026
Apartment 58 Woodborough Road Nottingham NG3 4LN England
From: 9 November 2025To: 14 January 2026
9 Princes Square Harrogate HG1 1nd England
From: 24 July 2023To: 9 November 2025
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 18 March 2022To: 24 July 2023
Timeline

5 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Director Left
Sept 24
Owner Exit
Sept 24
Director Joined
Jul 25
New Owner
Jul 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BURN, Jackson

Active
Harold House Mace Street, LondonE2 0SS
Born March 1987
Director
Appointed 31 Jul 2025

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 18 Mar 2022
Resigned 01 Oct 2024

Persons with significant control

2

1 Active
1 Ceased

Jackson Burn

Active
Harold House Mace Street, LondonE2 0SS
Born March 1987

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 2025
57 Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2022
Ceased 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

21

Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
1 August 2025
PSC01Notification of Individual PSC
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
1 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
18 March 2022
NEWINCIncorporation