Company NamePowervault Ltd
Company StatusActive
Company Number08313356
CategoryPrivate Limited Company
Incorporation Date29 November 2012(11 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Joseph Daniel Warren
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(1 year, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Coleswood Road
Harpenden
Hertfordshire
AL5 1EQ
Director NameMr Simon Hugh Verdon Acland
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2014(1 year, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9, Garrick Industrial Estate Irving Way
Hendon
London
NW9 6AQ
Director NameMr Mark Picton Ansell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2018(6 years after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9, Garrick Industrial Estate Irving Way
Hendon
London
NW9 6AQ
Director NameMr John Wall
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(7 years, 12 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9, Garrick Industrial Estate Irving Way
London
NW9 6AQ
Director NameMr Robert Woodman Stopford
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(11 years after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9, Garrick Industrial Estate Irving Way
Hendon
London
NW9 6AQ
Director NameMr James Simon Blair Byrne
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(same day as company formation)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Marshalsea Road
London
SE1 1HL
Director NameMr Niko Miaoulis
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(1 year, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourt Lodge Manor Kingsnorth
Ashford
Kent
TN23 3JE
Director NameMr Paul Christopher Roberts
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 07 November 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Trees Grimms Hill
Great Missenden
Buckinghamshire
HP16 9BG
Director NameMr Vitaly Vladimirovitch Lazorin
Date of BirthDecember 1969 (Born 54 years ago)
NationalityRussian
StatusResigned
Appointed01 July 2015(2 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 March 2022)
RoleFinancier
Country of ResidenceRussia
Correspondence AddressUnit 9, Garrick Industrial Estate Irving Way
Hendon
London
NW9 6AQ
Director NameMr Harold Nicholas Mark Lyth
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 East Claremont Street
Edinburgh
EH7 4JP
Scotland
Director NameMr Toby Gray Nightingale
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(5 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Sumner Street
London
SE1 9HZ
Director NameMr Chris Morris
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(5 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9, Garrick Industrial Estate Irving Way
Hendon
London
NW9 6AQ
Director NameSustainable Venture Development Capital Llp (Corporation)
StatusResigned
Appointed29 November 2012(same day as company formation)
Correspondence Address14 Marshalsea Road
Marshalsea Road
London
SE1 1HL

Contact

Telephone020 35820855
Telephone regionLondon

Location

Registered AddressUnit 9, Garrick Industrial Estate
Irving Way
Hendon
London
NW9 6AQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

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 Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Charges

28 October 2020Delivered on: 12 November 2020
Persons entitled: General Subsidiary 2 Limited

Classification: A registered charge
Outstanding
16 April 2020Delivered on: 1 May 2020
Persons entitled: Glif Ld LP, Acting by Its General Partner Glif Ld Gp LTD

Classification: A registered charge
Particulars: 1. by way of equitable charge:. 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them.. 2. by way of first fixed charge:. 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights.
Outstanding
25 September 2019Delivered on: 1 October 2019
Persons entitled: General Subsidiary 2 Limited

Classification: A registered charge
Outstanding

Filing History

10 January 2024Termination of appointment of Sustainable Venture Development Capital Llp as a director on 29 November 2023 (1 page)
10 January 2024Appointment of Mr Robert Woodman Stopford as a director on 29 November 2023 (2 pages)
14 November 2023Confirmation statement made on 8 September 2023 with updates (3 pages)
1 November 2023Statement of capital following an allotment of shares on 10 July 2023
  • GBP 8,163.1627
(3 pages)
27 June 2023Satisfaction of charge 083133560002 in full (1 page)
5 June 2023Statement of capital following an allotment of shares on 18 April 2023
  • GBP 8,156.496
(3 pages)
5 June 2023Withdrawal of a person with significant control statement on 5 June 2023 (2 pages)
5 June 2023Notification of Tudorhead Holdings Limited as a person with significant control on 14 December 2022 (2 pages)
23 March 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
23 February 2023Previous accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
24 January 2023Statement of capital following an allotment of shares on 14 December 2022
  • GBP 7,942.163
(3 pages)
21 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
11 April 2022Termination of appointment of Vitaly Vladimirovitch Lazorin as a director on 23 March 2022 (1 page)
7 February 2022Director's details changed for Mr Simon Hugh Verdon Acland on 7 February 2022 (2 pages)
30 October 2021Confirmation statement made on 8 September 2021 with no updates (2 pages)
4 August 2021Termination of appointment of Chris Morris as a director on 31 July 2021 (1 page)
15 February 2021Satisfaction of charge 083133560003 in full (1 page)
14 December 2020Appointment of Mr John Wall as a director on 26 November 2020 (2 pages)
14 December 2020Notification of a person with significant control statement (2 pages)
30 November 2020Total exemption full accounts made up to 30 September 2020 (10 pages)
12 November 2020Registration of charge 083133560003, created on 28 October 2020 (19 pages)
14 October 2020Registered office address changed from 25 Lavington Street London SE1 0NZ England to Unit 9, Garrick Industrial Estate Irving Way Hendon London NW9 6AQ on 14 October 2020 (1 page)
17 September 2020Confirmation statement made on 8 September 2020 with updates (48 pages)
28 May 2020Statement of capital following an allotment of shares on 28 April 2020
  • GBP 2,664.5759
(3 pages)
28 May 2020Statement of capital following an allotment of shares on 25 March 2020
  • GBP 693.0392
(4 pages)
28 May 2020Statement of capital following an allotment of shares on 3 April 2020
  • GBP 2,647.9807
(3 pages)
1 May 2020Registration of charge 083133560002, created on 16 April 2020 (43 pages)
23 March 2020Satisfaction of charge 083133560001 in full (1 page)
18 February 2020Confirmation statement made on 28 December 2019 with updates (52 pages)
20 December 2019Total exemption full accounts made up to 30 September 2019 (10 pages)
3 December 2019Cessation of Sustainable Venture Development Capital Llp as a person with significant control on 15 August 2017 (1 page)
7 November 2019Termination of appointment of Niko Miaoulis as a director on 10 October 2019 (1 page)
1 October 2019Registration of charge 083133560001, created on 25 September 2019 (20 pages)
16 September 2019Statement of capital following an allotment of shares on 3 April 2019
  • GBP 672.0391
(3 pages)
16 September 2019Registered office address changed from 105 Sumner Street London SE1 9HZ England to 25 Lavington Street London SE1 0NZ on 16 September 2019 (1 page)
16 September 2019Statement of capital following an allotment of shares on 19 June 2019
  • GBP 693.0392
(3 pages)
16 September 2019Statement of capital following an allotment of shares on 20 May 2019
  • GBP 684.0392
(3 pages)
22 March 2019Appointment of Mr Mark Picton Ansell as a director on 13 December 2018 (2 pages)
27 February 2019Termination of appointment of Harold Nicholas Mark Lyth as a director on 15 November 2018 (1 page)
11 January 2019Confirmation statement made on 28 December 2018 with no updates (62 pages)
7 January 2019Statement of capital following an allotment of shares on 27 December 2018
  • GBP 665.6191
(3 pages)
25 December 2018Statement of capital following an allotment of shares on 21 November 2018
  • GBP 644.8226
(3 pages)
25 December 2018Statement of capital following an allotment of shares on 29 November 2018
  • GBP 657.3126
(3 pages)
16 November 2018Total exemption full accounts made up to 30 September 2018 (10 pages)
18 October 2018Termination of appointment of Toby Gray Nightingale as a director on 17 October 2018 (1 page)
28 September 2018Statement of capital following an allotment of shares on 6 September 2018
  • GBP 644.8226
(3 pages)
12 September 2018Statement of capital following an allotment of shares on 14 August 2018
  • GBP 640.3226
(3 pages)
9 July 2018Statement of capital following an allotment of shares on 18 June 2018
  • GBP 608.5008
(3 pages)
28 June 2018Statement of capital following an allotment of shares on 29 May 2018
  • GBP 584.3281
(3 pages)
26 June 2018Statement of capital following an allotment of shares on 25 May 2018
  • GBP 576.4418
(3 pages)
2 May 2018Termination of appointment of James Simon Blair Byrne as a director on 27 February 2018 (1 page)
2 May 2018Appointment of Mr Chris Morris as a director on 27 February 2018 (2 pages)
20 February 2018Registered office address changed from 29 Shand Street London SE1 2ES to 105 Sumner Street London SE1 9HZ on 20 February 2018 (1 page)
9 February 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
28 December 2017Confirmation statement made on 29 November 2017 with updates (54 pages)
28 December 2017Confirmation statement made on 29 November 2017 with updates (54 pages)
20 December 2017Appointment of Mr Toby Gray Nightingale as a director on 5 December 2017 (2 pages)
20 December 2017Appointment of Mr Toby Gray Nightingale as a director on 5 December 2017 (2 pages)
8 November 2017Termination of appointment of Paul Christopher Roberts as a director on 7 November 2017 (1 page)
8 November 2017Termination of appointment of Paul Christopher Roberts as a director on 7 November 2017 (1 page)
25 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 576.4418
(3 pages)
25 September 2017Statement of capital following an allotment of shares on 29 August 2017
  • GBP 563.1084
(3 pages)
25 September 2017Statement of capital following an allotment of shares on 29 August 2017
  • GBP 563.1084
(3 pages)
25 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 576.4418
(3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
25 January 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 458.0677
(3 pages)
25 January 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 458.0677
(3 pages)
12 December 2016Confirmation statement made on 29 November 2016 with updates (90 pages)
12 December 2016Confirmation statement made on 29 November 2016 with updates (90 pages)
3 November 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 455.8078
(3 pages)
3 November 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 455.8078
(3 pages)
7 October 2016Statement of capital following an allotment of shares on 8 September 2016
  • GBP 449.028
(3 pages)
7 October 2016Statement of capital following an allotment of shares on 8 September 2016
  • GBP 449.028
(3 pages)
26 August 2016Appointment of Mr Harold Nicholas Mark Lyth as a director on 13 July 2016 (2 pages)
26 August 2016Appointment of Mr Harold Nicholas Mark Lyth as a director on 13 July 2016 (2 pages)
25 August 2016Statement of capital following an allotment of shares on 11 August 2016
  • GBP 443.3782
(3 pages)
25 August 2016Statement of capital following an allotment of shares on 11 August 2016
  • GBP 443.3782
(3 pages)
17 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(88 pages)
17 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(88 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
25 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(26 pages)
25 May 2016Memorandum and Articles of Association (34 pages)
25 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(26 pages)
25 May 2016Memorandum and Articles of Association (34 pages)
22 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 280.8672
(28 pages)
22 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 280.8672
(28 pages)
7 November 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 280.867
(3 pages)
7 November 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 280.867
(3 pages)
7 November 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 280.867
(3 pages)
26 August 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 273.7347
(3 pages)
26 August 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 273.7347
(3 pages)
25 August 2015Appointment of Mr Vitaly Vladimirovitch Lazorin as a director on 1 July 2015 (2 pages)
25 August 2015Appointment of Mr Vitaly Vladimirovitch Lazorin as a director on 1 July 2015 (2 pages)
25 August 2015Appointment of Mr Vitaly Vladimirovitch Lazorin as a director on 1 July 2015 (2 pages)
6 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
6 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
6 August 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 267.895
(3 pages)
6 August 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 267.895
(3 pages)
6 August 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 267.895
(3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 February 2015Registered office address changed from 14 Marshalsea Road London SE1 1HL to 29 Shand Street London SE1 2ES on 1 February 2015 (1 page)
1 February 2015Registered office address changed from 14 Marshalsea Road London SE1 1HL to 29 Shand Street London SE1 2ES on 1 February 2015 (1 page)
1 February 2015Registered office address changed from 14 Marshalsea Road London SE1 1HL to 29 Shand Street London SE1 2ES on 1 February 2015 (1 page)
14 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 147.7246
(10 pages)
14 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 147.7246
(10 pages)
21 November 2014Statement of capital following an allotment of shares on 23 October 2014
  • GBP 147.724
(3 pages)
21 November 2014Appointment of Mr Paul Christopher Roberts as a director on 23 October 2014 (2 pages)
21 November 2014Statement of capital following an allotment of shares on 23 October 2014
  • GBP 147.724
(3 pages)
21 November 2014Appointment of Mr Simon Hugh Verdon Acland as a director on 23 October 2014 (2 pages)
21 November 2014Appointment of Mr Paul Christopher Roberts as a director on 23 October 2014 (2 pages)
21 November 2014Appointment of Mr Simon Hugh Verdon Acland as a director on 23 October 2014 (2 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 22/10/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 22/10/2014
(34 pages)
19 September 2014Appointment of Mr Joseph Daniel Warren as a director on 1 September 2014 (2 pages)
19 September 2014Appointment of Mr Niko Miaoulis as a director on 1 September 2014 (2 pages)
19 September 2014Appointment of Mr Niko Miaoulis as a director on 1 September 2014 (2 pages)
19 September 2014Appointment of Mr Joseph Daniel Warren as a director on 1 September 2014 (2 pages)
19 September 2014Appointment of Mr Joseph Daniel Warren as a director on 1 September 2014 (2 pages)
19 September 2014Appointment of Mr Niko Miaoulis as a director on 1 September 2014 (2 pages)
1 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 105.27
(3 pages)
1 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 105.27
(3 pages)
1 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 105.27
(3 pages)
20 March 2014Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
20 March 2014Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
19 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 March 2014Previous accounting period shortened from 30 November 2013 to 30 June 2013 (1 page)
19 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 March 2014Previous accounting period shortened from 30 November 2013 to 30 June 2013 (1 page)
4 December 2013Director's details changed for Sustainable Venture Development Capital Llp on 30 September 2013 (2 pages)
4 December 2013Director's details changed for Sustainable Venture Development Capital Llp on 30 September 2013 (2 pages)
4 December 2013Annual return made up to 29 November 2013 with a full list of shareholders (4 pages)
4 December 2013Annual return made up to 29 November 2013 with a full list of shareholders (4 pages)
28 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
28 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
29 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)