ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Power 2 Connect C.I.C

Power 2 Connect C.I.C is a converted/closed company incorporated on 30 May 2020 with the registered office located in London, Greater London. Power 2 Connect C.I.C was registered 5 years ago.
Status
Converted/closed
Company No
12633949
Converted / closed
Age
5 years
Incorporated 30 May 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period 1 Jun31 May 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2023
Was due on 29 February 2024 (1 year 6 months ago)
Contact
Address
St. George’S Ce
Corunna Road
London
Greater London
SW8 4JS
England
Address changed on 14 Jul 2023 (2 years 1 month ago)
Previous address was Children’S Services, 5th Floor Wandsworth Town Hall Extension Wandsworth High St London SW18 2PT England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
2
Director • PSC • British • Lives in UK • Born in Jan 1984
Director • PSC • British • Lives in UK • Born in Jul 1989
Director • Headteacher • British • Lives in UK • Born in May 1980
Director • British • Lives in UK • Born in Jul 1981
Director • Finance Officer • Swedish • Lives in UK • Born in Jun 1998
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kudocs Limited
Mr Oliver George Stanley is a mutual person.
Active
Kudocs Testing Limited
Mr Oliver George Stanley is a mutual person.
Active
Stanley Partners Ltd
Mr Oliver George Stanley is a mutual person.
Active
Kudocs Testing LBG Ltd
Mr Oliver George Stanley is a mutual person.
Active
Kudocs Testing 3 Limited
Mr Oliver George Stanley is a mutual person.
Active
Kudocs Registered Office Services Ltd
Mr Oliver George Stanley is a mutual person.
Active
Bainly House Annex Ltd
Mr Oliver George Stanley is a mutual person.
Active
Burney House Headlease Ltd
Sarah Louise Collymore is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
31 May 2022
For period 31 May31 May 2022
Traded for 12 months
Cash in Bank
£30.27K
Decreased by £587 (-2%)
Turnover
£49.87K
Decreased by £29.27K (-37%)
Employees
Unreported
Same as previous period
Total Assets
£30.27K
Decreased by £587 (-2%)
Total Liabilities
-£30.27K
Increased by £30.27K (%)
Net Assets
£0
Decreased by £30.85K (-100%)
Debt Ratio (%)
100%
Increased by 100% (%)
Latest Activity
Registered Address Changed
2 Years 1 Month Ago on 14 Jul 2023
Isabel Oakley Chapman Details Changed
2 Years 2 Months Ago on 1 Jul 2023
Isabel Oakley Chapman (PSC) Details Changed
2 Years 2 Months Ago on 1 Jul 2023
Michael Hallick Details Changed
2 Years 2 Months Ago on 1 Jul 2023
Mr Bilal Ahmed Details Changed
2 Years 2 Months Ago on 1 Jul 2023
Sarah Collymore Details Changed
2 Years 6 Months Ago on 6 Mar 2023
Registered Address Changed
2 Years 7 Months Ago on 6 Feb 2023
Confirmation Submitted
2 Years 7 Months Ago on 3 Feb 2023
Oliver Stanley (PSC) Details Changed
3 Years Ago on 1 Apr 2022
Mr Oliver George Stanley Details Changed
3 Years Ago on 1 Apr 2022
Get Credit Report
Discover Power 2 Connect C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 9 Aug 2023
Registered office address changed from Children’S Services, 5th Floor Wandsworth Town Hall Extension Wandsworth High St London SW18 2PT England to St. George’S Ce Corunna Road London Greater London SW8 4JS on 14 July 2023
Submitted on 14 Jul 2023
Change of details for Isabel Oakley Chapman as a person with significant control on 1 July 2023
Submitted on 12 Jul 2023
Director's details changed for Isabel Oakley Chapman on 1 July 2023
Submitted on 12 Jul 2023
Director's details changed for Mr Bilal Ahmed on 1 July 2023
Submitted on 11 Jul 2023
Director's details changed for Michael Hallick on 1 July 2023
Submitted on 11 Jul 2023
Director's details changed for Sarah Collymore on 6 March 2023
Submitted on 6 Mar 2023
Registered office address changed from Scratch Hub Battersea Arts Centre Lavender Hill London SW11 5TN England to Children’S Services, 5th Floor Wandsworth Town Hall Extension Wandsworth High St London SW18 2PT on 6 February 2023
Submitted on 6 Feb 2023
Confirmation statement made on 3 February 2023 with no updates
Submitted on 3 Feb 2023
Change of details for Oliver Stanley as a person with significant control on 1 April 2022
Submitted on 12 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year