Company NamePowdered Sugar Productions Limited
DirectorDarren Stanley Hayes
Company StatusActive
Company Number05750839
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDarren Stanley Hayes
Date of BirthMay 1972 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed21 March 2006(same day as company formation)
RoleSinger
Country of ResidenceUnited States
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameMrs Tracey Turner
StatusCurrent
Appointed28 February 2013(6 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameRichard Nicholas Cullen
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleLecturer
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Darren Stanley Hayes
100.00%
Ordinary

Financials

Year2014
Net Worth£134,148
Cash£369,083
Current Liabilities£247,130

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Filing History

22 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
12 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
9 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 April 2017Director's details changed for Darren Stanley Hayes on 22 March 2017 (2 pages)
4 April 2017Director's details changed for Darren Stanley Hayes on 22 March 2017 (2 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
30 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 30 January 2017 (1 page)
30 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 30 January 2017 (1 page)
6 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
24 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
24 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
2 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
8 March 2013Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom on 8 March 2013 (1 page)
8 March 2013Appointment of Mrs Tracey Turner as a secretary (1 page)
8 March 2013Termination of appointment of Richard Cullen as a secretary (1 page)
8 March 2013Termination of appointment of Richard Cullen as a secretary (1 page)
8 March 2013Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom on 8 March 2013 (1 page)
8 March 2013Appointment of Mrs Tracey Turner as a secretary (1 page)
8 March 2013Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom on 8 March 2013 (1 page)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 May 2012Registered office address changed from 8Th Floor Imperial House 15-19 Kingsway London WC2B 6UN on 16 May 2012 (1 page)
16 May 2012Registered office address changed from 8Th Floor Imperial House 15-19 Kingsway London WC2B 6UN on 16 May 2012 (1 page)
16 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
16 May 2012Secretary's details changed for Richard Nicholas Cullen on 16 March 2012 (1 page)
16 May 2012Director's details changed for Darren Stanley Hayes on 16 March 2012 (2 pages)
16 May 2012Director's details changed for Darren Stanley Hayes on 16 March 2012 (2 pages)
16 May 2012Secretary's details changed for Richard Nicholas Cullen on 16 March 2012 (1 page)
16 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 March 2011Director's details changed for Darren Stanley Hayes on 21 March 2011 (2 pages)
31 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
31 March 2011Director's details changed for Darren Stanley Hayes on 21 March 2011 (2 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 March 2009Director's change of particulars / darren hayes / 24/10/2008 (1 page)
24 March 2009Return made up to 21/03/09; full list of members (3 pages)
24 March 2009Director's change of particulars / darren hayes / 24/10/2008 (1 page)
24 March 2009Secretary's change of particulars / richard cullen / 20/03/2009 (1 page)
24 March 2009Return made up to 21/03/09; full list of members (3 pages)
24 March 2009Secretary's change of particulars / richard cullen / 20/03/2009 (1 page)
30 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 March 2008Return made up to 21/03/08; full list of members (3 pages)
26 March 2008Return made up to 21/03/08; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
19 December 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 May 2007Return made up to 21/03/07; full list of members (7 pages)
2 May 2007Return made up to 21/03/07; full list of members (7 pages)
24 August 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
24 August 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
17 August 2006Registered office changed on 17/08/06 from: midway house 27-29 cursitor street london EC4A 1LT (1 page)
17 August 2006Registered office changed on 17/08/06 from: midway house 27-29 cursitor street london EC4A 1LT (1 page)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2006Memorandum and Articles of Association (10 pages)
11 May 2006Memorandum and Articles of Association (10 pages)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006New secretary appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006Secretary resigned (1 page)
21 March 2006Incorporation (14 pages)
21 March 2006Incorporation (14 pages)