Background WavePink WaveYellow Wave

POWERVERSE INVESTMENTS LIMITED (14859819)

POWERVERSE INVESTMENTS LIMITED (14859819) is an active UK company. incorporated on 10 May 2023. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. POWERVERSE INVESTMENTS LIMITED has been registered for 2 years. Current directors include BOUTONNAT, Kareen Alexandra Patricia, BOYLE, Nicholas Thomson, BRITTON, Richard and 1 others.

Company Number
14859819
Status
active
Type
ltd
Incorporated
10 May 2023
Age
2 years
Address
Sustainable Workspaces, County Hall, London, SE1 7PB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BOUTONNAT, Kareen Alexandra Patricia, BOYLE, Nicholas Thomson, BRITTON, Richard, MCCAIG, Ian
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWERVERSE INVESTMENTS LIMITED

POWERVERSE INVESTMENTS LIMITED is an active company incorporated on 10 May 2023 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. POWERVERSE INVESTMENTS LIMITED was registered 2 years ago.(SIC: 35110)

Status

active

Active since 2 years ago

Company No

14859819

LTD Company

Age

2 Years

Incorporated 10 May 2023

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 30 September 2025 (6 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

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

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

Sustainable Workspaces, County Hall 5th Floor, The Riverside Building, Belvedere Road London, SE1 7PB,

Previous Addresses

7th Floor, 33 Holborn London EC1N 2HU England
From: 10 May 2023To: 19 October 2023
Timeline

7 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
May 23
Funding Round
Nov 24
Director Left
Jan 25
New Owner
Jan 25
Owner Exit
Jan 25
Director Joined
May 25
Share Issue
Jan 26
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BOUTONNAT, Kareen Alexandra Patricia

Active
5th Floor, The Riverside Building, Belvedere Road, LondonSE1 7PB
Born July 1970
Director
Appointed 06 Feb 2025

BOYLE, Nicholas Thomson

Active
5th Floor, The Riverside Building, Belvedere Road, LondonSE1 7PB
Born December 1966
Director
Appointed 10 May 2023

BRITTON, Richard

Active
5th Floor, The Riverside Building, Belvedere Road, LondonSE1 7PB
Born November 1974
Director
Appointed 10 May 2023

MCCAIG, Ian

Active
5th Floor, The Riverside Building, Belvedere Road, LondonSE1 7PB
Born April 1966
Director
Appointed 10 May 2023

DAVIES, Ann Marie

Resigned
5th Floor, The Riverside Building, Belvedere Road, LondonSE1 7PB
Born April 1983
Director
Appointed 10 May 2023
Resigned 01 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas Thomson Boyle

Active
5th Floor, The Riverside Building, Belvedere Road, LondonSE1 7PB
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jan 2025
LondonEC1N 2HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2023
Ceased 08 Jan 2025
Fundings
Financials
Latest Activities

Filing History

24

Change To A Person With Significant Control
3 March 2026
PSC04Change of PSC Details
Memorandum Articles
28 January 2026
MAMA
Resolution
28 January 2026
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 January 2026
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
22 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Legacy
17 November 2024
AGREEMENT2AGREEMENT2
Capital Allotment Shares
6 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Legacy
5 November 2024
AGREEMENT2AGREEMENT2
Legacy
5 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 November 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 November 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
2 June 2023
AA01Change of Accounting Reference Date
Incorporation Company
10 May 2023
NEWINCIncorporation