ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Powr Limited

Powr Limited is an active company incorporated on 8 January 2018 with the registered office located in London, Greater London. Powr Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11136797
Private limited company
Age
7 years
Incorporated 8 January 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 December 2024 (10 months ago)
Next confirmation dated 29 December 2025
Due by 12 January 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
124 City Road
London
EC1V 2NX
England
Address changed on 5 Nov 2024 (12 months ago)
Previous address was , Kemp House Suite G, 152 - 160 City Road, London, EC1V 2NX, England
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive Officer • British • Lives in England • Born in Sep 1980
Director • Finance Manager • Canadian • Lives in England • Born in Jan 1971
Director • British • Lives in UK • Born in Dec 1990
Olsam Opco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Colapz Limited
Oliver William Wylie Horbye, Scott Christopher Carpenter, and 1 more are mutual people.
Active
UK Innovations GP Ltd
Oliver William Wylie Horbye, Scott Christopher Carpenter, and 1 more are mutual people.
Active
Peak Coffee Ltd
Oliver William Wylie Horbye, Scott Christopher Carpenter, and 1 more are mutual people.
Active
Kitzini Limited
Oliver William Wylie Horbye, Scott Christopher Carpenter, and 1 more are mutual people.
Active
Danidean Ltd
Oliver William Wylie Horbye, Scott Christopher Carpenter, and 1 more are mutual people.
Active
Mayan Green Ltd
Oliver William Wylie Horbye, Scott Christopher Carpenter, and 1 more are mutual people.
Active
Elvire Ltd
Oliver William Wylie Horbye, Scott Christopher Carpenter, and 1 more are mutual people.
Active
Wanderlust Products Limited
Oliver William Wylie Horbye, Scott Christopher Carpenter, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£22.95K
Increased by £11.75K (+105%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£734.6K
Increased by £287.87K (+64%)
Total Liabilities
-£314.96K
Increased by £92K (+41%)
Net Assets
£419.64K
Increased by £195.87K (+88%)
Debt Ratio (%)
43%
Decreased by 7.03% (-14%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 20 Sep 2025
Confirmation Submitted
9 Months Ago on 10 Jan 2025
Mr Benedict James Alexander Poynter Details Changed
10 Months Ago on 17 Dec 2024
Registered Address Changed
12 Months Ago on 5 Nov 2024
Mr Benedict James Alexander Poynter Appointed
1 Year 1 Month Ago on 1 Oct 2024
Oliver William Wylie Horbye Resigned
1 Year 1 Month Ago on 25 Sep 2024
Mr Scott Christopher Carpenter Appointed
1 Year 1 Month Ago on 25 Sep 2024
Confirmation Submitted
1 Year 10 Months Ago on 5 Jan 2024
New Charge Registered
1 Year 10 Months Ago on 21 Dec 2023
Full Accounts Submitted
2 Years Ago on 12 Oct 2023
Get Credit Report
Discover Powr Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 20 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 20 Sep 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 20 Sep 2025
Confirmation statement made on 29 December 2024 with updates
Submitted on 10 Jan 2025
Director's details changed for Mr Benedict James Alexander Poynter on 17 December 2024
Submitted on 9 Jan 2025
Registered office address changed from , Kemp House Suite G, 152 - 160 City Road, London, EC1V 2NX, England to 124 City Road London EC1V 2NX on 5 November 2024
Submitted on 5 Nov 2024
Appointment of Mr Benedict James Alexander Poynter as a director on 1 October 2024
Submitted on 18 Oct 2024
Appointment of Mr Scott Christopher Carpenter as a director on 25 September 2024
Submitted on 7 Oct 2024
Termination of appointment of Oliver William Wylie Horbye as a director on 25 September 2024
Submitted on 7 Oct 2024
Confirmation statement made on 29 December 2023 with updates
Submitted on 5 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year