Background WavePink WaveYellow Wave

POWER ENABLE SOLUTIONS LIMITED (SC578800)

POWER ENABLE SOLUTIONS LIMITED (SC578800) is an active UK company. incorporated on 13 October 2017. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. POWER ENABLE SOLUTIONS LIMITED has been registered for 8 years. Current directors include ANDERSON, Michael Broughton, Dr, CROZIER, Richard Carson, Dr, ECHENIQUE SUBIABRE, Estanislao Juan Pablo.

Company Number
SC578800
Status
active
Type
ltd
Incorporated
13 October 2017
Age
8 years
Address
Summit House, Edinburgh, EH6 7BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
ANDERSON, Michael Broughton, Dr, CROZIER, Richard Carson, Dr, ECHENIQUE SUBIABRE, Estanislao Juan Pablo
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWER ENABLE SOLUTIONS LIMITED

POWER ENABLE SOLUTIONS LIMITED is an active company incorporated on 13 October 2017 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. POWER ENABLE SOLUTIONS LIMITED was registered 8 years ago.(SIC: 71122)

Status

active

Active since 8 years ago

Company No

SC578800

LTD Company

Age

8 Years

Incorporated 13 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Summit House 4-5 Mitchell Street Edinburgh, EH6 7BD,

Previous Addresses

11-15 Thistle Street Edinburgh EH2 1DF Scotland
From: 17 February 2021To: 4 April 2023
Floor 2 Murchison House 10 Max Born Crescent Edinburgh EH9 3BF United Kingdom
From: 4 January 2019To: 17 February 2021
80/12 Slateford Road Edinburgh EH11 1QU Scotland
From: 5 December 2018To: 4 January 2019
Alrick Building, 4th Floor Max Born Crescent Gate 4 Edinburgh EH9 3BF Scotland
From: 16 October 2018To: 5 December 2018
Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD United Kingdom
From: 13 October 2017To: 16 October 2018
Timeline

11 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Jul 18
Share Issue
Oct 18
New Owner
Oct 18
Funding Round
Jun 19
Funding Round
Jan 20
Funding Round
Apr 21
Funding Round
May 21
Funding Round
Jan 23
Director Joined
Feb 25
Funding Round
Mar 26
7
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

ANDERSON, Michael Broughton, Dr

Active
Greenway, Letchworth Garden CitySG6 3UG
Born February 1955
Director
Appointed 25 Sept 2024

CROZIER, Richard Carson, Dr

Active
Max Born Crescent, EdinburghEH9 3BF
Born November 1983
Director
Appointed 05 Jul 2018

ECHENIQUE SUBIABRE, Estanislao Juan Pablo

Active
Max Born Crescent, EdinburghEH9 3BF
Born June 1981
Director
Appointed 13 Oct 2017

Persons with significant control

2

Dr Richard Carson Crozier

Active
4-5 Mitchell Street, EdinburghEH6 7BD
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2018

Mr Estanislao Juan Pablo Echenique

Active
4-5 Mitchell Street, EdinburghEH6 7BD
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Oct 2017
Fundings
Financials
Latest Activities

Filing History

44

Capital Allotment Shares
27 March 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Memorandum Articles
7 June 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
23 January 2023
PSC04Change of PSC Details
Capital Allotment Shares
23 January 2023
SH01Allotment of Shares
Resolution
16 January 2023
RESOLUTIONSResolutions
Elect To Keep The Secretaries Register Information On The Public Register
12 December 2022
EH03EH03
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Capital Allotment Shares
26 May 2021
SH01Allotment of Shares
Memorandum Articles
7 April 2021
MAMA
Resolution
7 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
6 April 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Resolution
15 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2019
AAAnnual Accounts
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Resolution
26 June 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 January 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Capital Alter Shares Subdivision
8 October 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 October 2018
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Incorporation Company
13 October 2017
NEWINCIncorporation