Company NamePowder Bowl Trading Limited
Company StatusActive
Company Number08850523
CategoryPrivate Limited Company
Incorporation Date17 January 2014(10 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 10850Manufacture of prepared meals and dishes

Directors

Director NameMr Paul Brown
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2014(2 months after company formation)
Appointment Duration10 years
RoleCeo & Founder
Country of ResidenceEngland
Correspondence Address5 Merchant Square
London
W2 1AY
Director NameMr Edward Duguid
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2015(1 year, 4 months after company formation)
Appointment Duration8 years, 11 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address5 Merchant Square
London
W2 1AY
Director NameMr Simon Sebastian Orange
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(5 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
London
W2 1AY
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr Paul David Chamberlain
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Heaton Court
Birchwood
Warrington
Cheshire
WA3 6QU
Director NameMr Nader Khosrovani
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(1 year, 4 months after company formation)
Appointment Duration4 months (resigned 30 September 2015)
RoleNone Stated
Country of ResidenceEngland
Correspondence AddressStudio 2 Westbourne Studios
London
W10 5JJ

Location

Registered Address5 Merchant Square
London
W2 1AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5.5k at £0.1Felix Milns
9.63%
Ordinary A
3.5k at £0.1Leon Milns
6.13%
Ordinary A
3k at £0.1Ian Marber
5.25%
Ordinary A
15k at £0.1Simon Orange
26.25%
Ordinary A
1.6k at £0.1Adam Balon
2.80%
Ordinary A
1.6k at £0.1Jonathan Wright
2.80%
Ordinary A
1.6k at £0.1Richard Reed
2.80%
Ordinary A
10k at £0.1Paul Brown
17.50%
Ordinary A
8k at £0.1Liam Griffin
14.00%
Ordinary A
71.4k at £0.01Paul Brown
12.50%
Ordinary B
125 at £0.1Paul Chiappe
0.22%
Ordinary A
75 at £0.1Katie Leviten
0.13%
Ordinary A

Financials

Year2014
Net Worth£353,985
Cash£323,120
Current Liabilities£3,889

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Charges

29 June 2015Delivered on: 1 July 2015
Persons entitled: Lloyds Bank Commercial Fianance LTD

Classification: A registered charge
Outstanding

Filing History

25 January 2024Confirmation statement made on 17 January 2024 with updates (21 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
17 January 2023Confirmation statement made on 17 January 2023 with updates (21 pages)
9 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
25 February 2022Confirmation statement made on 17 January 2022 with updates (28 pages)
14 February 2022Director's details changed for Mr Paul Brown on 29 September 2021 (2 pages)
14 February 2022Change of details for Mr Paul Brown as a person with significant control on 17 January 2022 (2 pages)
5 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
1 December 2021Memorandum and Articles of Association (19 pages)
1 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 November 2021Statement of capital following an allotment of shares on 28 October 2021
  • GBP 15,984.19
(21 pages)
29 September 2021Registered office address changed from 2 Eastbourne Terrace Paddington London W2 6LG United Kingdom to 5 Merchant Square London W2 1AY on 29 September 2021 (1 page)
9 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 September 2021Memorandum and Articles of Association (19 pages)
31 August 2021Statement of capital following an allotment of shares on 10 August 2021
  • GBP 12,790.74
(21 pages)
27 February 2021Confirmation statement made on 17 January 2021 with updates (19 pages)
24 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
19 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
17 February 2020Statement of capital following an allotment of shares on 3 February 2020
  • GBP 11,957.92
(13 pages)
17 February 2020Statement of capital following an allotment of shares on 3 February 2020
  • GBP 11,904.1
(13 pages)
16 February 2020Statement of capital following an allotment of shares on 3 February 2020
  • GBP 11,392.78
(13 pages)
16 February 2020Statement of capital following an allotment of shares on 3 February 2020
  • GBP 11,661.9
(13 pages)
16 February 2020Statement of capital following an allotment of shares on 3 February 2020
  • GBP 11,527.34
(13 pages)
16 February 2020Statement of capital following an allotment of shares on 3 February 2020
  • GBP 11,904.1
(13 pages)
16 February 2020Statement of capital following an allotment of shares on 3 February 2020
  • GBP 11,984.83
(13 pages)
16 February 2020Statement of capital following an allotment of shares on 3 February 2020
  • GBP 11,123.66
(13 pages)
16 February 2020Statement of capital following an allotment of shares on 3 February 2020
  • GBP 11,957.92
(13 pages)
16 February 2020Statement of capital following an allotment of shares on 3 February 2020
  • GBP 12,002.78
(13 pages)
16 February 2020Statement of capital following an allotment of shares on 3 February 2020
  • GBP 12,020.73
(13 pages)
16 February 2020Statement of capital following an allotment of shares on 3 February 2020
  • GBP 11,841.31
(13 pages)
16 February 2020Statement of capital following an allotment of shares on 3 February 2020
  • GBP 11,258.22
(13 pages)
16 February 2020Statement of capital following an allotment of shares on 3 February 2020
  • GBP 10,944.25
(13 pages)
31 January 2020Confirmation statement made on 17 January 2020 with updates (17 pages)
31 January 2020Director's details changed for Mr Edward Duguid on 1 April 2019 (2 pages)
31 January 2020Change of details for Mr Paul Brown as a person with significant control on 25 October 2019 (2 pages)
31 January 2020Director's details changed for Mr Paul Brown on 25 October 2019 (2 pages)
16 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
24 November 2019Statement of capital following an allotment of shares on 14 November 2019
  • GBP 10,764.84
(12 pages)
24 November 2019Statement of capital following an allotment of shares on 14 November 2019
  • GBP 10,496.14
(12 pages)
25 October 2019Registered office address changed from Studio 2 Westbourne Studios London W10 5JJ England to 2 Eastbourne Terrace Paddington London W2 6LG on 25 October 2019 (1 page)
11 July 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
26 February 2019Second filing to change the details of Edward Duguid as a director (6 pages)
1 February 2019Appointment of Mr Simon Sebastian Orange as a director on 1 February 2019 (2 pages)
30 January 2019Director's details changed for Mr Paul Brown on 16 January 2019 (2 pages)
30 January 2019Director's details changed for Edward Duguid on 16 January 2019
  • ANNOTATION Clarification a second filed CH01 was registered on 26/02/2019.
(3 pages)
30 January 2019Confirmation statement made on 17 January 2019 with updates (16 pages)
21 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
17 January 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 10,227.44
(10 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 February 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
21 January 2018Confirmation statement made on 17 January 2018 with updates (11 pages)
2 February 2017Confirmation statement made on 17 January 2017 with updates (16 pages)
2 February 2017Confirmation statement made on 17 January 2017 with updates (16 pages)
1 February 2017Director's details changed for Paul Brown on 1 February 2017 (2 pages)
1 February 2017Director's details changed for Paul Brown on 1 February 2017 (2 pages)
5 December 2016Statement of capital following an allotment of shares on 10 October 2016
  • GBP 10,210.48
(7 pages)
5 December 2016Statement of capital following an allotment of shares on 10 October 2016
  • GBP 10,210.48
(7 pages)
16 November 2016Resolutions
  • RES13 ‐ Sub div 26/11/2014
(2 pages)
16 November 2016Resolutions
  • RES13 ‐ Sub div 26/11/2014
(2 pages)
14 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
14 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
14 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
14 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
14 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 October 2016Satisfaction of charge 088505230001 in full (1 page)
21 October 2016Satisfaction of charge 088505230001 in full (1 page)
2 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 9,075.98
(12 pages)
2 February 2016Director's details changed for Paul Brown on 17 January 2016 (2 pages)
2 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 9,075.98
(12 pages)
2 February 2016Director's details changed for Paul Brown on 17 January 2016 (2 pages)
2 February 2016Director's details changed for Edward Duguid on 2 February 2016 (2 pages)
2 February 2016Director's details changed for Edward Duguid on 2 February 2016 (2 pages)
10 November 2015Termination of appointment of Nader Khosrovani as a director on 30 September 2015 (1 page)
10 November 2015Statement of capital following an allotment of shares on 24 February 2015
  • GBP 8,571.36
(8 pages)
10 November 2015Statement of capital following an allotment of shares on 24 February 2015
  • GBP 8,571.36
(8 pages)
10 November 2015Termination of appointment of Nader Khosrovani as a director on 30 September 2015 (1 page)
9 November 2015Second filing of SH01 previously delivered to Companies House (10 pages)
9 November 2015Second filing of SH01 previously delivered to Companies House (10 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 July 2015Registration of charge 088505230001, created on 29 June 2015 (26 pages)
1 July 2015Registration of charge 088505230001, created on 29 June 2015 (26 pages)
19 June 2015Appointment of Nader Khosrovani as a director on 27 May 2015 (3 pages)
19 June 2015Appointment of Nader Khosrovani as a director on 27 May 2015 (3 pages)
19 June 2015Appointment of Edward Duguid as a director on 27 May 2015 (3 pages)
19 June 2015Appointment of Edward Duguid as a director on 27 May 2015 (3 pages)
9 June 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 9,075.98
(7 pages)
9 June 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 9,075.98
(7 pages)
9 June 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 9,075.98
(7 pages)
9 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
9 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
8 May 2015Sub-division of shares on 26 November 2014 (6 pages)
8 May 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 8,571.36
  • ANNOTATION Clarification a second filed SH01 was registered on 09/11/2015
(6 pages)
8 May 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 8,571.36
  • ANNOTATION Clarification a second filed SH01 was registered on 09/11/2015
(6 pages)
8 May 2015Sub-division of shares on 26 November 2014 (6 pages)
8 May 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 8,571.36
(5 pages)
22 April 2015Registered office address changed from Bath Brewery Toll Bridge Road Bath BA1 7DE to Studio 2 Westbourne Studios London W10 5JJ on 22 April 2015 (1 page)
22 April 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
22 April 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
22 April 2015Registered office address changed from Bath Brewery Toll Bridge Road Bath BA1 7DE to Studio 2 Westbourne Studios London W10 5JJ on 22 April 2015 (1 page)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
9 March 2015Second filing of AR01 previously delivered to Companies House made up to 17 January 2015 (16 pages)
9 March 2015Second filing of AR01 previously delivered to Companies House made up to 17 January 2015 (16 pages)
26 February 2015Termination of appointment of Paul David Chamberlain as a director on 1 December 2014 (2 pages)
26 February 2015Termination of appointment of Paul David Chamberlain as a director on 1 December 2014 (2 pages)
26 February 2015Termination of appointment of Paul David Chamberlain as a director on 1 December 2014 (2 pages)
14 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 103,999.208

Statement of capital on 2015-03-09
  • GBP 5,714.28
  • ANNOTATION Clarification a second filing AR01 was registered on 09/03/15.
(5 pages)
14 February 2015Termination of appointment of Paul David Chamberlain as a director on 1 December 2014 (1 page)
14 February 2015Termination of appointment of Paul David Chamberlain as a director on 1 December 2014 (1 page)
14 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 103,999.208

Statement of capital on 2015-03-09
  • GBP 5,714.28
  • ANNOTATION Clarification a second filing AR01 was registered on 09/03/15.
(5 pages)
14 February 2015Termination of appointment of Paul David Chamberlain as a director on 1 December 2014 (1 page)
14 May 2014Appointment of Paul Brown as a director (3 pages)
14 May 2014Appointment of Paul Brown as a director (3 pages)
7 May 2014Appointment of Paul David Chamberlain as a director (3 pages)
7 May 2014Appointment of Paul David Chamberlain as a director (3 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
23 April 2014Change of share class name or designation (2 pages)
23 April 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 103,999.21
(5 pages)
23 April 2014Consolidation of shares on 18 March 2014 (7 pages)
23 April 2014Resolutions
  • RES13 ‐ Upon the issuance of 99 ordinary shares of £0.01 each in the capital of the company such 100 issued and outstanding shares shall be consolitdated into 1 ordinary share of £1.00 in the capital of the company with rights and restrictions as set out in the articles of association. 18/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 April 2014Change of share class name or designation (2 pages)
23 April 2014Resolutions
  • RES13 ‐ Upon the issuance of 99 ordinary shares of £0.01 each in the capital of the company such 100 issued and outstanding shares shall be consolitdated into 1 ordinary share of £1.00 in the capital of the company with rights and restrictions as set out in the articles of association. 18/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
23 April 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 103,999.21
(5 pages)
23 April 2014Consolidation of shares on 18 March 2014 (7 pages)
20 January 2014Termination of appointment of Graham Stephens as a director (1 page)
20 January 2014Termination of appointment of Graham Stephens as a director (1 page)
17 January 2014Incorporation (25 pages)
17 January 2014Incorporation (25 pages)