Background WavePink WaveYellow Wave

POWERHOUSE ENERGY MANAGEMENT LIMITED (NI659459)

POWERHOUSE ENERGY MANAGEMENT LIMITED (NI659459) is an active UK company. incorporated on 4 March 2019. with registered office in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. POWERHOUSE ENERGY MANAGEMENT LIMITED has been registered for 7 years.

Company Number
NI659459
Status
active
Type
ltd
Incorporated
4 March 2019
Age
7 years
Address
Waters Edge, Belfast, BT1 3BH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWERHOUSE ENERGY MANAGEMENT LIMITED

POWERHOUSE ENERGY MANAGEMENT LIMITED is an active company incorporated on 4 March 2019 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 ENERGY MANAGEMENT LIMITED was registered 7 years ago.(SIC: 35140)

Status

active

Active since 7 years ago

Company No

NI659459

LTD Company

Age

7 Years

Incorporated 4 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Waters Edge Clarendon Dock Belfast, BT1 3BH,

Previous Addresses

Suite 105 Lisburn Enterprise Centre 6 Enterprise Crescent Lisburn BT28 2BP Northern Ireland
From: 5 December 2022To: 12 February 2025
4th Floor Glendinning House 6 Murray Street Belfast BT1 6DN Northern Ireland
From: 31 July 2020To: 5 December 2022
The Courtyard, Drumnabreeze Estate 62a Drumnabreeze Road Magheralin Craigavon BT67 0RH Northern Ireland
From: 4 March 2019To: 31 July 2020
Timeline

30 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Funding Round
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Joined
Dec 21
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
Director Left
Jan 23
Director Left
Apr 24
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
24
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2025
AAAnnual Accounts
Legacy
19 December 2025
PARENT_ACCPARENT_ACC
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Legacy
19 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
15 December 2025
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Change To A Person With Significant Control
14 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2023
AAAnnual Accounts
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Legacy
12 December 2023
AGREEMENT2AGREEMENT2
Legacy
12 December 2023
GUARANTEE2GUARANTEE2
Capital Name Of Class Of Shares
13 April 2023
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
9 January 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Memorandum Articles
4 January 2023
MAMA
Resolution
4 January 2023
RESOLUTIONSResolutions
Resolution
4 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Notification Of A Person With Significant Control
19 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
3 December 2021
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
2 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
11 November 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Resolution
19 August 2021
RESOLUTIONSResolutions
Memorandum Articles
19 August 2021
MAMA
Resolution
19 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 May 2020
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
3 December 2019
RP04AP01RP04AP01
Resolution
19 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
11 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2019
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
4 March 2019
NEWINCIncorporation