Company NamePower Ugesi Services Limited
DirectorKarl Smith
Company StatusActive
Company Number07317388
CategoryPrivate Limited Company
Incorporation Date16 July 2010(13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameKarl Smith
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed16 July 2010(same day as company formation)
RoleBusinessman
Country of ResidenceSouth Africa
Correspondence Address5 Cachet Road
Lambton, Germiston
Johannesburg
1400
South Africa
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed16 July 2010(same day as company formation)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

3 August 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
16 October 2018Micro company accounts made up to 31 December 2017 (3 pages)
6 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
29 November 2017Compulsory strike-off action has been discontinued (1 page)
29 November 2017Compulsory strike-off action has been discontinued (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
23 November 2017Resolutions
  • RES13 ‐ Aud be app 31/12/2016
(2 pages)
23 November 2017Resolutions
  • RES13 ‐ Aud be app 31/12/2016
(2 pages)
22 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
22 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
22 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
14 January 2015Accounts for a dormant company made up to 31 December 2013 (3 pages)
14 January 2015Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2014Director's details changed for Karl Smith on 16 July 2010 (2 pages)
7 November 2014Director's details changed for Karl Smith on 16 July 2010 (2 pages)
30 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
30 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
24 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
(4 pages)
24 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
(4 pages)
27 March 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
27 March 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
24 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
24 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
20 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
3 September 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
3 September 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
16 July 2010Incorporation
  • ANNOTATION Part Rectified The director's date of birth was removed from the IN01 on 07/11/2014 as it is invalid or ineffective
(60 pages)
16 July 2010Incorporation
  • ANNOTATION Part Rectified The director's date of birth was removed from the IN01 on 07/11/2014 as it is invalid or ineffective
(60 pages)