Background WavePink WaveYellow Wave

POWER ON TECHNOLOGIES LTD (NI643146)

POWER ON TECHNOLOGIES LTD (NI643146) is an active UK company. incorporated on 12 January 2017. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. POWER ON TECHNOLOGIES LTD has been registered for 9 years. Current directors include BUICK, Jonathan David, DOHERTY, Christopher, HERON, Damian John and 1 others.

Company Number
NI643146
Status
active
Type
ltd
Incorporated
12 January 2017
Age
9 years
Address
19 Bedford Street, Belfast, BT2 7EJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUICK, Jonathan David, DOHERTY, Christopher, HERON, Damian John, O'CALLAGHAN, Damien John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWER ON TECHNOLOGIES LTD

POWER ON TECHNOLOGIES LTD is an active company incorporated on 12 January 2017 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. POWER ON TECHNOLOGIES LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

NI643146

LTD Company

Age

9 Years

Incorporated 12 January 2017

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 19 May 2025 (10 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

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

19 Bedford Street Belfast, BT2 7EJ,

Previous Addresses

, 10-16 Coast Road, Cushendall, Ballymena, Antrim, BT44 0RU, Northern Ireland
From: 5 May 2017To: 25 July 2023
, 10-16 Shore Road, Cushendall, Ballymena, Antrim, BT44 0RU, Northern Ireland
From: 12 January 2017To: 5 May 2017
Timeline

30 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Nov 17
Funding Round
Sept 19
Loan Secured
Mar 21
Loan Secured
Mar 21
Funding Round
May 21
Director Joined
May 21
Loan Cleared
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Loan Secured
May 22
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Jul 23
Funding Round
Dec 23
Director Joined
Jan 24
Loan Cleared
Sept 24
Funding Round
Sept 24
Owner Exit
Sept 24
Loan Cleared
May 25
Director Left
Jun 25
Director Left
Jun 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Funding Round
Oct 25
9
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BUICK, Jonathan David

Active
Bedford Street, BelfastBT2 7EJ
Born August 1976
Director
Appointed 06 May 2021

DOHERTY, Christopher

Active
Bedford Street, BelfastBT2 7EJ
Born June 1980
Director
Appointed 01 Jan 2024

HERON, Damian John

Active
Bedford Street, BelfastBT2 7EJ
Born June 1966
Director
Appointed 04 May 2022

O'CALLAGHAN, Damien John

Active
Bedford Street, BelfastBT2 7EJ
Born October 1982
Director
Appointed 04 May 2022

BURNS, Paul Andrew

Resigned
Coast Road, BallymenaBT44 0RU
Born April 1980
Director
Appointed 06 May 2021
Resigned 04 May 2022

CARNEY, Ashley Lawrence

Resigned
Coast Road, BallymenaBT44 0RU
Born March 1983
Director
Appointed 06 May 2021
Resigned 04 May 2022

MCGOLDRICK, Anne Marie

Resigned
Shore Road, BallymenaBT44 0RU
Born May 1960
Director
Appointed 12 Jan 2017
Resigned 30 May 2025

MCGOLDRICK, Edward Francis

Resigned
Shore Road, BallymenaBT44 0RU
Born May 1960
Director
Appointed 12 Jan 2017
Resigned 30 May 2025

Persons with significant control

4

0 Active
4 Ceased
Victoria Road, DouglasIM2 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 May 2023
Ceased 16 Oct 2025
Victoria Road, Isle Of ManIM2 4DF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 04 May 2022
Ceased 23 May 2023

Mrs Anne Marie Mcgoldrick

Ceased
Shore Road, BallymenaBT44 0RU
Born May 1960

Nature of Control

Significant influence or control
Notified 12 Jan 2017
Ceased 30 May 2025

Mr Edward Francis Mcgoldrick

Ceased
Shore Road, BallymenaBT44 0RU
Born May 1960

Nature of Control

Significant influence or control
Notified 12 Jan 2017
Ceased 30 May 2025
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Capital Allotment Shares
23 October 2025
SH01Allotment of Shares
Memorandum Articles
23 October 2025
MAMA
Resolution
23 October 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
16 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 May 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 January 2025
CS01Confirmation Statement
Memorandum Articles
25 September 2024
MAMA
Resolution
25 September 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 September 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
2 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
12 January 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Change To A Person With Significant Control
17 November 2023
PSC05Notification that PSC Information has been Withdrawn
Second Filing Capital Allotment Shares
28 July 2023
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Capital Allotment Shares
6 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 April 2023
RP04CS01RP04CS01
Capital Allotment Shares
12 April 2023
SH01Allotment of Shares
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Memorandum Articles
12 May 2022
MAMA
Resolution
12 May 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control
6 May 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 January 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Resolution
10 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 February 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 November 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Incorporation Company
12 January 2017
NEWINCIncorporation