Background WavePink WaveYellow Wave

POWERS (NI) LIMITED (NI064683)

POWERS (NI) LIMITED (NI064683) is an active UK company. incorporated on 15 May 2007. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. POWERS (NI) LIMITED has been registered for 18 years. Current directors include COLLINS, Michael Stephen.

Company Number
NI064683
Status
active
Type
ltd
Incorporated
15 May 2007
Age
18 years
Address
Forsyth House, Belfast, BT2 8LA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
COLLINS, Michael Stephen
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWERS (NI) LIMITED

POWERS (NI) LIMITED is an active company incorporated on 15 May 2007 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. POWERS (NI) LIMITED was registered 18 years ago.(SIC: 62020)

Status

active

Active since 18 years ago

Company No

NI064683

LTD Company

Age

18 Years

Incorporated 15 May 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Forsyth House Cromac Square Belfast, BT2 8LA,

Previous Addresses

79 Chichester Street Belfast Antrim BT1 4JE
From: 29 September 2010To: 7 January 2014
54 Orchardville Gardens Belfast Bt10 Ojx
From: 15 May 2007To: 29 September 2010
Timeline

5 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
May 07
Funding Round
Oct 09
Director Left
Oct 10
New Owner
Jun 17
Director Left
Oct 24
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

COLLINS, Michael Stephen

Active
Cromac Square, BelfastBT2 8LA
Born December 1967
Director
Appointed 15 May 2007

FLETCHER KENNEDY SECRETARIES LTD

Resigned
7 Petworth Road, SurreyGU27 2JB
Corporate secretary
Appointed 15 May 2007
Resigned 17 May 2007

TIB SECRETARIES LIMITED

Resigned
23 Holroyd Business Centre, BradfordBD5 9UY
Corporate secretary
Appointed 15 May 2007
Resigned 01 Jul 2009

HELLIWELL, Richard William

Resigned
9 Dunnock Avenue, BradfordBD6 3XH
Born June 1967
Director
Appointed 15 May 2007
Resigned 01 Jul 2009

HOUSTON, Ian Duncan

Resigned
12 Primrose Park, PortrushBT56 8TD
Born March 1953
Director
Appointed 15 May 2007
Resigned 15 May 2007

KRASNER, Gerald Maurice

Resigned
Cromac Square, BelfastBT2 8LA
Born June 1949
Director
Appointed 15 May 2007
Resigned 25 Sept 2024

FLETCHER KENNEDY DIRECTORS LTD

Resigned
7 Petworth Road, SurreyGU27 2JB
Corporate director
Appointed 15 May 2007
Resigned 17 May 2007

Persons with significant control

1

Mr Michael Stephen Collins

Active
Cromac Square, BelfastBT2 8LA
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
29 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
7 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Legacy
23 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 September 2010
AD01Change of Registered Office Address
Gazette Notice Compulsary
24 September 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Miscellaneous
7 October 2009
MISCMISC
Memorandum Articles
6 October 2009
MEM/ARTSMEM/ARTS
Capital Allotment Shares
6 October 2009
SH01Allotment of Shares
Resolution
6 October 2009
RESOLUTIONSResolutions
Legacy
1 August 2009
296(NI)296(NI)
Legacy
4 June 2009
371S(NI)371S(NI)
Legacy
4 February 2009
AC(NI)AC(NI)
Legacy
4 June 2007
296(NI)296(NI)
Legacy
29 May 2007
296(NI)296(NI)
Legacy
29 May 2007
296(NI)296(NI)
Legacy
25 May 2007
296(NI)296(NI)
Legacy
25 May 2007
296(NI)296(NI)
Legacy
25 May 2007
296(NI)296(NI)
Legacy
25 May 2007
296(NI)296(NI)
Incorporation Company
15 May 2007
NEWINCIncorporation