Company NamePower Of Chi Ltd
DirectorKwai Chi
Company StatusActive
Company Number08406517
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Kwai Chi
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Sweet Bay Crescent
Ashford
Kent
TN23 3PQ
Director NameMr Kwai Chi
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonehaus 87 Railway Road
Teddington
Middlesex
TW11 8RZ

Contact

Websitepowerofchi.co.uk

Location

Registered AddressStonehaus
87 Railway Road
Teddington
Middlesex
TW11 8RZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

13 November 2023Unaudited abridged accounts made up to 28 February 2023 (9 pages)
30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
26 October 2022Unaudited abridged accounts made up to 28 February 2022 (9 pages)
12 July 2022Registered office address changed from St Alban Tower 35 Wood Street London EC2V 7AF England to Stonehaus 87 Railway Road Teddington Middlesex TW11 8RZ on 12 July 2022 (1 page)
6 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
6 June 2022Director's details changed for Mr Kwai Chi on 6 June 2022 (2 pages)
22 November 2021Unaudited abridged accounts made up to 28 February 2021 (9 pages)
24 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
27 November 2020Unaudited abridged accounts made up to 29 February 2020 (9 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
30 January 2020Registered office address changed from 20-22 Wenlock Road London N1 7GU England to St Alban Tower 35 Wood Street London EC2V 7AF on 30 January 2020 (1 page)
28 November 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
2 March 2019Confirmation statement made on 18 February 2019 with updates (5 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (7 pages)
2 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
28 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
22 February 2017Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 22 February 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
1 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
27 November 2015Micro company accounts made up to 28 February 2015 (4 pages)
27 November 2015Micro company accounts made up to 28 February 2015 (4 pages)
2 March 2015Director's details changed for Mr Kwai Chi on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Kwai Chi on 2 March 2015 (2 pages)
2 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Director's details changed for Mr Kwai Chi on 2 March 2015 (2 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)