ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Powerpost Marketing Limited

Powerpost Marketing Limited is an active company incorporated on 15 February 2016 with the registered office located in Cardiff, South Glamorgan. Powerpost Marketing Limited was registered 9 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
10006296
Private limited company
Age
9 years
Incorporated 15 February 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1468 days
Dated 17 October 2020 (5 years ago)
Next confirmation dated 17 October 2021
Was due on 31 October 2021 (4 years ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 1438 days
For period 1 Mar29 Feb 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2021
Was due on 30 November 2021 (3 years ago)
Address
4385
10006296 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 8 Aug 2025 (3 months ago)
Previous address was
Telephone
01234630185
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in Scotland • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Twinbridge Engineering Company Limited
Anthony Logan is a mutual person.
Active
The Wedding Academy Limited
Anthony Logan is a mutual person.
Active
TRC Data Recovery Ltd
Anthony Logan is a mutual person.
Active
Bubble Health & Safety Limited
Anthony Logan is a mutual person.
Active
Victoria Fisheries (Midlands) Limited
Anthony Logan is a mutual person.
Active
Eurnet Ltd
Anthony Logan is a mutual person.
Active
R&R Electrical Solutions Limited
Anthony Logan is a mutual person.
Active
Laksup Limited
Anthony Logan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2020)
Period Ended
29 Feb 2020
For period 1 Mar29 Feb 2020
Traded for 12 months
Cash in Bank
£23.63K
Increased by £19.58K (+484%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£23.63K
Increased by £19.58K (+484%)
Total Liabilities
-£40.18K
Increased by £7.87K (+24%)
Net Assets
-£16.55K
Increased by £11.71K (-41%)
Debt Ratio (%)
170%
Decreased by 628.47% (-79%)
Latest Activity
Compulsory Strike-Off Suspended
3 Years Ago on 10 Feb 2022
Compulsory Gazette Notice
3 Years Ago on 4 Jan 2022
Registered Address Changed
4 Years Ago on 18 Oct 2021
Anthony Logan (PSC) Appointed
4 Years Ago on 1 Oct 2021
Mr Anthony Logan Appointed
4 Years Ago on 1 Oct 2021
James Mason Resigned
4 Years Ago on 1 Oct 2021
James John Mason (PSC) Resigned
4 Years Ago on 1 Oct 2021
Full Accounts Submitted
4 Years Ago on 22 Feb 2021
Confirmation Submitted
5 Years Ago on 8 Nov 2020
Full Accounts Submitted
5 Years Ago on 22 Nov 2019
Get Credit Report
Discover Powerpost Marketing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 8 Aug 2025
Submitted on 8 Aug 2025
Submitted on 8 Aug 2025
Compulsory strike-off action has been suspended
Submitted on 10 Feb 2022
First Gazette notice for compulsory strike-off
Submitted on 4 Jan 2022
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 18 October 2021
Submitted on 18 Oct 2021
Cessation of James John Mason as a person with significant control on 1 October 2021
Submitted on 15 Oct 2021
Termination of appointment of James Mason as a director on 1 October 2021
Submitted on 15 Oct 2021
Appointment of Mr Anthony Logan as a director on 1 October 2021
Submitted on 15 Oct 2021
Notification of Anthony Logan as a person with significant control on 1 October 2021
Submitted on 15 Oct 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year