Background WavePink WaveYellow Wave

POWERHOUSE EXERGY LIMITED (NI653036)

POWERHOUSE EXERGY LIMITED (NI653036) is an active UK company. incorporated on 15 May 2018. with registered office in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. POWERHOUSE EXERGY LIMITED has been registered for 7 years. Current directors include MUSIL, Mike, Dr, THOMPSON, William Samuel.

Company Number
NI653036
Status
active
Type
ltd
Incorporated
15 May 2018
Age
7 years
Address
4th Floor Glendinning House, Belfast, BT1 6DN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
MUSIL, Mike, Dr, THOMPSON, William Samuel
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWERHOUSE EXERGY LIMITED

POWERHOUSE EXERGY LIMITED is an active company incorporated on 15 May 2018 with the registered office located in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. POWERHOUSE EXERGY LIMITED was registered 7 years ago.(SIC: 35140)

Status

active

Active since 7 years ago

Company No

NI653036

LTD Company

Age

7 Years

Incorporated 15 May 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

4th Floor Glendinning House 6 Murray Street Belfast, BT1 6DN,

Previous Addresses

The Courtyard 62a Drumnabreeze Road Magheralin Craigavon BT67 0RH United Kingdom
From: 15 May 2018To: 5 August 2020
Timeline

5 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Director Joined
Aug 18
Director Left
Jul 19
Director Left
Feb 21
Director Left
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MUSIL, Mike, Dr

Active
7-3-1 Hongo, Tokyo
Born January 1987
Director
Appointed 15 May 2018

THOMPSON, William Samuel

Active
Glendinning House, BelfastBT1 6DN
Born March 1962
Director
Appointed 15 May 2018

ADAIR, Neil Robert

Resigned
Magheralin, CraigavonBT67 0RH
Born June 1962
Director
Appointed 13 Aug 2018
Resigned 16 Jul 2019

ALEXANDER, Samuel William

Resigned
6 Murray Street, BelfastBT1 6DN
Born October 1961
Director
Appointed 15 May 2018
Resigned 16 Feb 2021

OSHIMA, Shun

Resigned
7-3-1 Hongo, Bunkyo-Ku
Born April 1978
Director
Appointed 15 May 2018
Resigned 31 Dec 2025
Fundings
Financials
Latest Activities

Filing History

28

Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 October 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
21 October 2022
RP04CS01RP04CS01
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 August 2018
AA01Change of Accounting Reference Date
Resolution
15 August 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 August 2018
SH10Notice of Particulars of Variation
Resolution
15 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Incorporation Company
15 May 2018
NEWINCIncorporation