Background WavePink WaveYellow Wave

POWERHOUSE NORTH LTD (15296078)

POWERHOUSE NORTH LTD (15296078) is an active UK company. incorporated on 20 November 2023. with registered office in Dartford. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. POWERHOUSE NORTH LTD has been registered for 2 years. Current directors include SOMERVILLE, Paul.

Company Number
15296078
Status
active
Type
ltd
Incorporated
20 November 2023
Age
2 years
Address
117 Dartford Road, Dartford, DA1 3EN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
SOMERVILLE, Paul
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWERHOUSE NORTH LTD

POWERHOUSE NORTH LTD is an active company incorporated on 20 November 2023 with the registered office located in Dartford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. POWERHOUSE NORTH LTD was registered 2 years ago.(SIC: 64203)

Status

active

Active since 2 years ago

Company No

15296078

LTD Company

Age

2 Years

Incorporated 20 November 2023

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 23 March 2025 (1 year ago)
Period: 20 November 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 23 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

CSG ASSET TOPCO LTD
From: 16 July 2024To: 24 March 2025
HIRECO HOLDINGS LTD
From: 20 November 2023To: 16 July 2024
Contact
Address

117 Dartford Road Dartford, DA1 3EN,

Previous Addresses

Millfield Meadow Forstal Lane Harrietsham Maidstone ME17 1LB England
From: 14 July 2024To: 23 March 2025
117 Dartford Road Dartford DA1 3EN United Kingdom
From: 20 November 2023To: 14 July 2024
Timeline

13 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Nov 23
New Owner
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
New Owner
Apr 25
New Owner
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SOMERVILLE, Paul

Active
Dartford Road, DartfordDA1 3EN
Born February 1966
Director
Appointed 01 Jul 2025

BALL, Chris

Resigned
Dartford Road, DartfordDA1 3EN
Born April 1976
Director
Appointed 20 Nov 2023
Resigned 20 Mar 2025

GAFFNEY, Mark

Resigned
Dartford Road, DartfordDA1 3EN
Born September 1977
Director
Appointed 20 Mar 2025
Resigned 01 Apr 2025

MARSHALL, Andrew John

Resigned
Dartford Road, DartfordDA1 3EN
Born April 1971
Director
Appointed 02 Apr 2025
Resigned 01 Jul 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Paul Somerville

Active
Dartford Road, DartfordDA1 3EN
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2025

Mr Andrew Marshall

Ceased
Dartford Road, DartfordDA1 3EN
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2025
Ceased 01 Jul 2025

Mr Mark Gaffney

Ceased
Dartford Road, DartfordDA1 3EN
Born September 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Mar 2025
Ceased 01 Apr 2025

Mr Chris Ball

Ceased
Dartford Road, DartfordDA1 3EN
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2023
Ceased 20 Mar 2025
Fundings
Financials
Latest Activities

Filing History

20

Notification Of A Person With Significant Control
27 July 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
27 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Certificate Change Of Name Company
24 March 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
23 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Certificate Change Of Name Company
16 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
14 July 2024
AD01Change of Registered Office Address
Incorporation Company
20 November 2023
NEWINCIncorporation