Background WavePink WaveYellow Wave

POWERSAVING (HOLDINGS) LIMITED (14353824)

POWERSAVING (HOLDINGS) LIMITED (14353824) is an active UK company. incorporated on 13 September 2022. with registered office in Meden Vale. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. POWERSAVING (HOLDINGS) LIMITED has been registered for 3 years. Current directors include CUMMINS, Thomas, PARSONS, Steven Nathan, RICHARDSON, Andrew.

Company Number
14353824
Status
active
Type
ltd
Incorporated
13 September 2022
Age
3 years
Address
Units 1 - 7 Dukeries Court, Meden Vale, NG20 9QU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CUMMINS, Thomas, PARSONS, Steven Nathan, RICHARDSON, Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWERSAVING (HOLDINGS) LIMITED

POWERSAVING (HOLDINGS) LIMITED is an active company incorporated on 13 September 2022 with the registered office located in Meden Vale. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. POWERSAVING (HOLDINGS) LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14353824

LTD Company

Age

3 Years

Incorporated 13 September 2022

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 3 December 2025 (4 months ago)
Period: 16 December 2024 - 31 December 2024(1 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Units 1 - 7 Dukeries Court Medenside Meden Vale, NG20 9QU,

Timeline

14 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Sept 22
Director Left
Sept 24
Share Issue
Oct 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Loan Secured
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Left
Jun 25
Director Joined
Jan 26
Loan Secured
Feb 26
4
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CUMMINS, Thomas

Active
Dukeries Court, Meden ValeNG20 9QU
Born March 1974
Director
Appointed 16 Dec 2024

PARSONS, Steven Nathan

Active
Dukeries Court, Meden ValeNG20 9QU
Born January 1978
Director
Appointed 09 Jan 2026

RICHARDSON, Andrew

Active
Dukeries Court, Meden ValeNG20 9QU
Born March 1970
Director
Appointed 13 Sept 2022

MAXWELL, Graeme Hutton

Resigned
Dukeries Court, Meden ValeNG20 9QU
Born July 1976
Director
Appointed 16 Dec 2024
Resigned 03 Jun 2025

RICHARDSON, Helen Kathryn

Resigned
Dukeries Court, Meden ValeNG20 9QU
Born August 1966
Director
Appointed 13 Sept 2022
Resigned 12 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
Medenside, MansfieldNG20 9QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2024

Mrs Helen Kathryn Richardson

Ceased
Dukeries Court, Meden ValeNG20 9QU
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Sept 2022
Ceased 16 Dec 2024

Mr Andrew Richardson

Ceased
Dukeries Court, Meden ValeNG20 9QU
Born March 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Sept 2022
Ceased 16 Dec 2024
Fundings
Financials
Latest Activities

Filing History

40

Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Accounts With Accounts Type Medium
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 January 2025
AA01Change of Accounting Reference Date
Resolution
31 December 2024
RESOLUTIONSResolutions
Memorandum Articles
31 December 2024
MAMA
Capital Name Of Class Of Shares
27 December 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
20 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Resolution
10 December 2024
RESOLUTIONSResolutions
Memorandum Articles
10 December 2024
MAMA
Memorandum Articles
10 December 2024
MAMA
Resolution
10 December 2024
RESOLUTIONSResolutions
Resolution
10 December 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 December 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
7 December 2024
SH01Allotment of Shares
Capital Allotment Shares
7 December 2024
SH01Allotment of Shares
Capital Allotment Shares
7 December 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 October 2024
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
11 October 2024
PSC04Change of PSC Details
Dissolution Withdrawal Application Strike Off Company
9 October 2024
DS02DS02
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 October 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Gazette Notice Voluntary
1 October 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 September 2024
DS01DS01
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Incorporation Company
13 September 2022
NEWINCIncorporation