Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POWERWIZE UK LIMITED
Company Information for

POWERWIZE UK LIMITED

47 ST. MARYS ROAD, LEATHERHEAD, KT22 8HB,
Company Registration Number
02994898
Private Limited Company
Active

Company Overview

About Powerwize Uk Ltd
POWERWIZE UK LIMITED was founded on 1994-11-24 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Powerwize Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
POWERWIZE UK LIMITED
 
Legal Registered Office
47 ST. MARYS ROAD
LEATHERHEAD
KT22 8HB
Other companies in KT22
 
Filing Information
Company Number 02994898
Company ID Number 02994898
Date formed 1994-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 07:31:22
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of POWERWIZE UK LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER OWEN HOWARD
Director 1994-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR EDWARD CHARLES HOWARD
Company Secretary 2001-05-01 2016-07-31
HELEN ROSEMANRY HOWARD
Company Secretary 1994-11-24 2001-05-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-11-24 1994-11-24
COMBINED NOMINEES LIMITED
Nominated Director 1994-11-24 1994-11-24
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1994-11-24 1994-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER OWEN HOWARD CICEN PROPERTIES LIMITED Director 2014-08-21 CURRENT 2003-11-06 Active
CHRISTOPHER OWEN HOWARD BRIDGE TO BRAZIL LIMITED Director 2012-09-26 CURRENT 2012-09-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-23CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/20 FROM 17 st. Johns Road Leatherhead Surrey KT22 8SE
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-05-29AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2018-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2018-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 3
2018-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-11-23TM02Termination of appointment of Arthur Edward Charles Howard on 2016-07-31
2017-04-27AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 4572
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-05-12AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-20LATEST SOC20/12/15 STATEMENT OF CAPITAL;GBP 4572
2015-12-20AR0123/11/15 ANNUAL RETURN FULL LIST
2015-03-19AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 4572
2014-11-24AR0123/11/14 ANNUAL RETURN FULL LIST
2014-06-26AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 4572
2014-02-14AR0123/11/13 ANNUAL RETURN FULL LIST
2013-05-22AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AR0123/11/12 ANNUAL RETURN FULL LIST
2012-05-03AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-05AR0123/11/11 ANNUAL RETURN FULL LIST
2011-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2010-11-29AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-26AR0123/11/10 FULL LIST
2010-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2009-11-23AR0123/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER OWEN HOWARD / 01/11/2009
2009-11-21AA31/08/09 TOTAL EXEMPTION SMALL
2009-05-14AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-01363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-04-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-04-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-04-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-03-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2008-03-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2008-02-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2008-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-12-03363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2007-07-11395PARTICULARS OF MORTGAGE/CHARGE
2007-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-04363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-15395PARTICULARS OF MORTGAGE/CHARGE
2006-07-26363aRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2006-07-26190LOCATION OF DEBENTURE REGISTER
2006-07-26353LOCATION OF REGISTER OF MEMBERS
2006-07-26287REGISTERED OFFICE CHANGED ON 26/07/06 FROM: STABLE COTTAGE DOWNS LANE LEATHERHEAD SURREY KT22 8JQ
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-02-16AAFULL ACCOUNTS MADE UP TO 31/08/03
2005-01-28363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-20395PARTICULARS OF MORTGAGE/CHARGE
2004-07-20395PARTICULARS OF MORTGAGE/CHARGE
2004-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to POWERWIZE UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POWERWIZE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 36
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 35
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2008-03-15 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE DEED 2008-03-15 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2007-07-11 Outstanding MORTGAGE EXPRESS
DEBENTURE 2004-07-02 Satisfied COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 2004-07-02 Satisfied COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 2004-07-02 Satisfied COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 2004-06-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-08-12 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2003-08-12 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2003-06-17 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2002-07-29 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2002-07-29 Satisfied PARAGON MORTGAGES LIMITED
COMMERCIAL MORTGAGE 2002-07-10 Satisfied BRISTOL & WEST PLC
COMMERCIAL MORTGAGE 2002-07-10 Satisfied BRISTOL & WEST PLC
COMMERCIAL MORTGAGE 2002-07-10 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2002-07-10 Satisfied BRISTOLM & WEST PLC
DEED OF RENTAL ASSIGNMENT 2002-07-10 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2002-07-10 Satisfied BRISTOL & WEST PLC
LEGAL CHARGE 2002-03-15 Satisfied BRITANNIC MONEY PLC
LEGAL MORTGAGE 2001-08-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-05-17 Satisfied BRITANNIC MONEY PLC
LEGAL CHARGE 2001-01-31 Satisfied FIRST ACTIVE PLC
MORTGAGE 2000-09-15 Satisfied WOOLWICH PLC
FLOATING CHARGE 2000-09-15 Satisfied WOOLWICH PLC
LEGAL CHARGE 2000-08-23 Satisfied FIRST ACTIVE PLC
LEGAL CHARGE 2000-07-14 Satisfied FIRST ACTIVE PLC
LEGAL CHARGE 2000-05-03 Satisfied FIRST ACTIVE FINANCIAL PLC
LEGAL CHARGE 2000-03-11 Outstanding FIRST ACTIVE FINANCIAL PLC
LEGAL CHARGE 2000-03-03 Satisfied FIRST ACTIVE FINANCIAL PLC
LEGAL CHARGE 1999-05-13 Outstanding FIRST ACTIVE FINANCIAL PLC
LEGAL CHARGE 1999-05-13 Outstanding FIRST ACTIVE FINANCIAL PLC
LEGAL CHARGE 1996-04-27 Outstanding SIDNEY GOULD
LEGAL CHARGE 1995-10-10 Outstanding SIDNEY GOULD
Filed Financial Reports
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POWERWIZE UK LIMITED

Intangible Assets
Patents
We have not found any records of POWERWIZE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POWERWIZE UK LIMITED
Trademarks
We have not found any records of POWERWIZE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWERWIZE UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as POWERWIZE UK LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where POWERWIZE UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWERWIZE UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POWERWIZE UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.