ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Datapower Ag Limited

Datapower Ag Limited is an active company incorporated on 6 June 2023 with the registered office located in Carlisle, Cumbria. Datapower Ag Limited was registered 2 years 5 months ago.
Status
Active
Active since incorporation
Compulsory strike-off pending since 2 months ago
Company No
14917493
Private limited company
Age
2 years 5 months
Incorporated 6 June 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 133 days
Dated 20 June 2024 (1 year 4 months ago)
Next confirmation dated 20 June 2025
Was due on 4 July 2025 (4 months ago)
Last change occurred 2 years 4 months ago
Accounts
Submitted
For period 6 Jun30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
13 Edmond Catsle
Corby Hill
Carlisle
CA4 8QD
England
Address changed on 4 Jun 2025 (5 months ago)
Previous address was 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Secretary • British • Lives in England • Born in Nov 1953
Director • Argentine • Lives in Argentina • Born in Apr 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Jun 2024
For period 30 May30 Jun 2024
Traded for 13 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£100
Total Liabilities
£0
Net Assets
£100
Debt Ratio (%)
0%
Latest Activity
Compulsory Gazette Notice
2 Months Ago on 9 Sep 2025
Appointment Details Changed
5 Months Ago on 5 Jun 2025
Mr Alan Edmondson Details Changed
5 Months Ago on 5 Jun 2025
Alan Edmondson (PSC) Details Changed
5 Months Ago on 5 Jun 2025
Registered Address Changed
5 Months Ago on 4 Jun 2025
Full Accounts Submitted
7 Months Ago on 26 Mar 2025
Confirmation Submitted
1 Year 4 Months Ago on 21 Jun 2024
Alan George Edmondson Resigned
2 Years 4 Months Ago on 27 Jun 2023
Mr Luis Marcos Jaime Ferrer Appointed
2 Years 4 Months Ago on 20 Jun 2023
Confirmation Submitted
2 Years 4 Months Ago on 20 Jun 2023
Get Credit Report
Discover Datapower Ag Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for compulsory strike-off
Submitted on 9 Sep 2025
Director's details changed
Submitted on 5 Jun 2025
Change of details for Alan Edmondson as a person with significant control on 5 June 2025
Submitted on 5 Jun 2025
Secretary's details changed for Mr Alan Edmondson on 5 June 2025
Submitted on 5 Jun 2025
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 13 Edmond Catsle Corby Hill Carlisle CA4 8QD on 4 June 2025
Submitted on 4 Jun 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 26 Mar 2025
Confirmation statement made on 20 June 2024 with no updates
Submitted on 21 Jun 2024
Termination of appointment of Alan George Edmondson as a director on 27 June 2023
Submitted on 27 Jun 2023
Confirmation statement made on 20 June 2023 with updates
Submitted on 20 Jun 2023
Appointment of Mr Luis Marcos Jaime Ferrer as a director on 20 June 2023
Submitted on 20 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year