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

POWER INTERNET LIMITED

BRUNEL BUSINESS PARK, JESSOP CLOSE, NEWARK, NOTTS, NG24 2AG,
Company Registration Number
03053650
Private Limited Company
Active

Company Overview

About Power Internet Ltd
POWER INTERNET LIMITED was founded on 1995-05-05 and has its registered office in Newark. The organisation's status is listed as "Active". Power Internet Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
POWER INTERNET LIMITED
 
Legal Registered Office
BRUNEL BUSINESS PARK
JESSOP CLOSE
NEWARK
NOTTS
NG24 2AG
Other companies in NG24
 
Telephone01212435533
 
Filing Information
Company Number 03053650
Company ID Number 03053650
Date formed 1995-05-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 15:24:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWER INTERNET LIMITED
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.
Companies with same name POWER INTERNET LIMITED
The following companies were found which have the same name as POWER INTERNET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POWER INTERNET SERVICES LIMITED BRUNEL BUSINESS PARK JESSOP CLOSE NEWARK NOTTS NG24 2AG Active Company formed on the 2011-02-18
Power Internet Technologies Inc. 33 UNIVERSITY AVENUE SUITE 1907 TORONTO Ontario M5J 2S7 Dissolved Company formed on the 1999-06-01
POWER INTERNET BEACH ROAD Singapore 199589 Dissolved Company formed on the 2008-09-13
POWER INTERNET TERMINALS INC. 12251 TAFT STREET, #401 PEMBROKE PINES FL 33026 Inactive Company formed on the 2002-10-02
POWER INTERNET E COMMERCE INC Delaware Unknown
POWER INTERNET TECHNOLOGIES INCORPORATED New Jersey Unknown
POWER INTERNET ENTERPRISES LLC California Unknown

Company Officers of POWER INTERNET LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JAMES FARROW
Director 2018-04-01
BENJAMIN LUKE MARNHAM
Director 2017-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
HARRY WILLIAM TERRY PEPPER
Company Secretary 2017-02-08 2018-03-31
HARRY WILLIAM TERRY PEPPER
Director 2014-04-01 2018-03-31
JONATHAN VAUGHAN RADFORD
Company Secretary 2011-06-02 2017-02-08
JONATHAN VAUGHAN RADFORD
Director 2011-06-02 2017-02-08
TIMOTHY PIERS RADFORD
Director 2011-06-02 2017-02-08
ANTONIO TUGULU
Director 2010-09-30 2014-11-30
ADAM HILL
Director 2010-09-30 2011-06-02
DENNIS ALFRED SILVERTON
Director 2010-03-01 2011-06-02
DAVID JOHN CHAMBERS
Director 2009-10-01 2010-09-30
LINDSEY ANNE ROBINSON
Director 2009-03-31 2010-03-05
PAUL SMITH
Company Secretary 2009-03-01 2009-11-16
ADAM HILL
Director 1995-11-21 2009-11-03
PHILIP WATTIS
Director 1995-11-21 2009-06-04
PHILIP WATTIS
Company Secretary 2004-07-01 2009-03-01
OLIVER NORTON
Director 2002-03-01 2006-12-29
MARK ROBERT ARNOLD
Director 1995-05-05 2006-05-22
STEVEN CHARLES GARDNER
Director 1995-05-05 2004-12-31
ANTONIO TUGULU
Company Secretary 1995-05-05 2004-06-30
ANTONIO TUGULU
Director 1995-05-05 2004-06-30
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1995-05-05 1995-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES FARROW KECONNECT GROUP LIMITED Director 2018-04-01 CURRENT 1998-01-27 Active
MATTHEW JAMES FARROW ATLAS ADVANCED INTERNET SOLUTIONS LIMITED Director 2018-04-01 CURRENT 2003-10-15 Active
MATTHEW JAMES FARROW TIMICO PARTNER SERVICES LIMITED Director 2018-04-01 CURRENT 1995-11-20 Active
MATTHEW JAMES FARROW TIMICO TECHNOLOGY SERVICES LIMITED Director 2018-04-01 CURRENT 1998-02-09 Active
MATTHEW JAMES FARROW TWANG.NET LIMITED Director 2018-04-01 CURRENT 1999-02-19 Active
MATTHEW JAMES FARROW SPINDEAN LIMITED Director 2018-04-01 CURRENT 2001-09-11 Active
MATTHEW JAMES FARROW DIGITAL SPACE GROUP LIMITED Director 2018-04-01 CURRENT 2003-07-23 Active
MATTHEW JAMES FARROW WIRELESS BROADBAND SERVICES LIMITED Director 2018-04-01 CURRENT 2003-10-17 Active
MATTHEW JAMES FARROW WIREBIRD HOLDINGS LIMITED Director 2018-04-01 CURRENT 2008-04-01 Active
MATTHEW JAMES FARROW DIGITAL SPACE TECHNOLOGY GROUP LIMITED Director 2018-04-01 CURRENT 2010-11-02 Active
MATTHEW JAMES FARROW POWER INTERNET SERVICES LIMITED Director 2018-04-01 CURRENT 2011-02-18 Active
MATTHEW JAMES FARROW KE-CONNECT SYSTEMS LIMITED Director 2018-04-01 CURRENT 1990-07-13 Active
MATTHEW JAMES FARROW KECONNECT MAINTENANCE LIMITED Director 2018-04-01 CURRENT 1995-06-14 Active
MATTHEW JAMES FARROW KE-CONNECT INTERNET LIMITED Director 2018-04-01 CURRENT 1997-10-27 Active
MATTHEW JAMES FARROW HAND HELD PC'S LTD Director 2018-04-01 CURRENT 2002-09-20 Active
MATTHEW JAMES FARROW NEWNET BROADBAND LIMITED Director 2018-04-01 CURRENT 2009-06-22 Active
MATTHEW JAMES FARROW REDWOOD TELECOMMUNICATIONS LIMITED Director 2018-04-01 CURRENT 1991-12-20 Active
MATTHEW JAMES FARROW DIGITAL SPACE BIDCO LIMITED Director 2018-04-01 CURRENT 2016-11-25 Active
MATTHEW JAMES FARROW ARO CONSULTING LIMITED Director 2009-04-02 CURRENT 2009-04-02 Active
BENJAMIN LUKE MARNHAM HAND-E-PIX LIMITED Director 2017-02-08 CURRENT 2008-06-04 Active
BENJAMIN LUKE MARNHAM KECONNECT GROUP LIMITED Director 2017-02-08 CURRENT 1998-01-27 Active
BENJAMIN LUKE MARNHAM ATLAS ADVANCED INTERNET SOLUTIONS LIMITED Director 2017-02-08 CURRENT 2003-10-15 Active
BENJAMIN LUKE MARNHAM TIMICO PARTNER SERVICES LIMITED Director 2017-02-08 CURRENT 1995-11-20 Active
BENJAMIN LUKE MARNHAM TIMICO TECHNOLOGY SERVICES LIMITED Director 2017-02-08 CURRENT 1998-02-09 Active
BENJAMIN LUKE MARNHAM TWANG.NET LIMITED Director 2017-02-08 CURRENT 1999-02-19 Active
BENJAMIN LUKE MARNHAM SPINDEAN LIMITED Director 2017-02-08 CURRENT 2001-09-11 Active
BENJAMIN LUKE MARNHAM DIGITAL SPACE GROUP LIMITED Director 2017-02-08 CURRENT 2003-07-23 Active
BENJAMIN LUKE MARNHAM WIRELESS BROADBAND SERVICES LIMITED Director 2017-02-08 CURRENT 2003-10-17 Active
BENJAMIN LUKE MARNHAM WIREBIRD HOLDINGS LIMITED Director 2017-02-08 CURRENT 2008-04-01 Active
BENJAMIN LUKE MARNHAM DIGITAL SPACE TECHNOLOGY GROUP LIMITED Director 2017-02-08 CURRENT 2010-11-02 Active
BENJAMIN LUKE MARNHAM POWER INTERNET SERVICES LIMITED Director 2017-02-08 CURRENT 2011-02-18 Active
BENJAMIN LUKE MARNHAM KE-CONNECT SYSTEMS LIMITED Director 2017-02-08 CURRENT 1990-07-13 Active
BENJAMIN LUKE MARNHAM KECONNECT MAINTENANCE LIMITED Director 2017-02-08 CURRENT 1995-06-14 Active
BENJAMIN LUKE MARNHAM KE-CONNECT INTERNET LIMITED Director 2017-02-08 CURRENT 1997-10-27 Active
BENJAMIN LUKE MARNHAM HAND HELD PC'S LTD Director 2017-02-08 CURRENT 2002-09-20 Active
BENJAMIN LUKE MARNHAM NEWNET BROADBAND LIMITED Director 2017-02-08 CURRENT 2009-06-22 Active
BENJAMIN LUKE MARNHAM REDWOOD TELECOMMUNICATIONS LIMITED Director 2017-02-08 CURRENT 1991-12-20 Active
BENJAMIN LUKE MARNHAM DIGITAL SPACE BIDCO LIMITED Director 2017-02-08 CURRENT 2016-11-25 Active
BENJAMIN LUKE MARNHAM SOLAR COMMUNICATIONS LIMITED Director 2014-09-30 CURRENT 1988-11-21 Active - Proposal to Strike off
BENJAMIN LUKE MARNHAM DIGITAL SPACE TECHNOLOGY GROUP LIMITED Director 2014-05-08 CURRENT 2010-11-02 Active
BENJAMIN LUKE MARNHAM 28 CAPITAL LIMITED Director 2013-06-11 CURRENT 2013-06-11 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
2024-04-23CONFIRMATION STATEMENT MADE ON 22/04/24, WITH NO UPDATES
2023-10-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-24CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES
2022-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-22PSC05Change of details for Timico Technology Group Limited as a person with significant control on 2021-06-29
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH UPDATES
2021-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2021-04-21TM02Termination of appointment of Duncan Howard Bain on 2021-04-01
2021-01-14AP03Appointment of Mr Duncan Howard Bain as company secretary on 2021-01-13
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN HOWARD BAIN
2021-01-13AP01DIRECTOR APPOINTED MR DARYL MARC PATON
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LESLIE NEVILLE
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2019-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2019-04-29AP01DIRECTOR APPOINTED MR DUNCAN HOWARD BAIN
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES FARROW
2018-11-14AP01DIRECTOR APPOINTED MR NEIL MULLER
2018-11-12AP01DIRECTOR APPOINTED MR GEOFFREY LESLIE NEVILLE
2018-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/18 FROM Beacon Hill Park Cafferata Way Newark Nottinghamshire NG24 2TN
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LUKE MARNHAM
2018-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2018-04-04AP01DIRECTOR APPOINTED MR MATTHEW JAMES FARROW
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR HARRY WILLIAM TERRY PEPPER
2018-04-04TM02Termination of appointment of Harry William Terry Pepper on 2018-03-31
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 949
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-02-20AP03Appointment of Mr Harry William Terry Pepper as company secretary on 2017-02-08
2017-02-20AP01DIRECTOR APPOINTED MR BENJAMIN LUKE MARNHAM
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RADFORD
2017-02-20TM02Termination of appointment of Jonathan Vaughan Radford on 2017-02-08
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RADFORD
2017-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2016-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 949
2016-05-20AR0105/05/16 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 949
2015-06-01AR0105/05/15 ANNUAL RETURN FULL LIST
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO TUGULU
2014-10-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 949
2014-05-23AR0105/05/14 ANNUAL RETURN FULL LIST
2014-04-24AP01DIRECTOR APPOINTED MR HARRY WILLIAM TERRY PEPPER
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08AR0105/05/13 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-24AR0105/05/12 FULL LIST
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTONIO TUGULU / 02/06/2011
2011-08-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-06-22AP03SECRETARY APPOINTED MR JONATHAN VAUGHAN RADFORD
2011-06-20AP01DIRECTOR APPOINTED MR JONATHAN VAUGHAN RADFORD
2011-06-19AA01CURREXT FROM 31/08/2011 TO 31/12/2011
2011-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2011 FROM NORFOLK HOUSE 82 SAXON GATE WEST MILTON KEYNES MK9 2DL
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS SILVERTON
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HILL
2011-06-17AP01DIRECTOR APPOINTED MR TIMOTHY PIERS RADFORD
2011-05-13AR0105/05/11 FULL LIST
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-03AA31/08/10 TOTAL EXEMPTION SMALL
2011-01-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-01-11SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-07RES01ADOPT ARTICLES 10/12/2010
2010-10-15AP01DIRECTOR APPOINTED ADAM HILL
2010-10-15AP01DIRECTOR APPOINTED MR ANTONIO TUGULU
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHAMBERS
2010-05-19AA31/08/09 TOTAL EXEMPTION SMALL
2010-05-14AR0105/05/10 FULL LIST
2010-03-12AP01DIRECTOR APPOINTED DENNIS ALFRED SILVERTON
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR LINDSEY ROBINSON
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HILL
2009-12-16RES01ADOPT ARTICLES 13/05/2009
2009-11-24TM02APPOINTMENT TERMINATED, SECRETARY PAUL SMITH
2009-10-08AP01DIRECTOR APPOINTED DAVID JOHN CHAMBERS
2009-09-22RES03EXEMPTION FROM APPOINTING AUDITORS
2009-08-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-06-17363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR PHILIP WATTIS
2009-06-06288bAPPOINTMENT TERMINATED SECRETARY PHILIP WATTIS
2009-06-02AA31/08/08 TOTAL EXEMPTION SMALL
2009-04-17288aSECRETARY APPOINTED PAUL SMITH
2009-04-07288aDIRECTOR APPOINTED LINDSEY ANNE ROBINSON
2008-06-05AA31/08/07 TOTAL EXEMPTION SMALL
2008-05-14363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2007-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-05-31363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2007-02-22169£ IC 1563/1230 29/01/07 £ SR 333@1=333
2007-01-2188(2)RAD 29/12/06--------- £ SI 82@1=82 £ IC 1481/1563
2007-01-15288bDIRECTOR RESIGNED
2006-09-09395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-06-23363aRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-06-05288bDIRECTOR RESIGNED
2006-05-30288bDIRECTOR RESIGNED
2006-03-17RES13CONVERSION 20/02/06
2006-03-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-05-18363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to POWER INTERNET 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 POWER INTERNET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-25 Satisfied SANTANDER UK PLC
RENT DEPOSIT DEED 2009-08-12 Outstanding CSAM UK PUT (NO.1) LIMITED AND CSAM UK PUT (NO.2) LIMITED
RENT DEPOSIT DEED 2006-09-06 Satisfied CSAM UK PUT (NO.1) LIMITED & CSAM UK PUT (NO.2) LIMITED
RENT DEPOSIT DEED 2003-10-14 Satisfied CONFEDERATION LIFE INSURANCE COMPANY (UK) LIMITED AND CREDIT SUISSE POOLED PENSIONS LIMITED
RENT DEPOSIT DEED 2000-07-28 Satisfied CONFEDERATION LIFE INSURANCE COMPANY (UK) LIMITED
RENT DEPOSIT DEED 2000-07-28 Satisfied CONFEDERATION LIFE INSURANCE COMPANY (UK) LIMITED
FIXED AND FLOATING CHARGE 1995-06-01 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of POWER INTERNET LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

POWER INTERNET LIMITED owns 12 domain names.

10.co.uk   jcars.co.uk   rx7.co.uk   powermail.co.uk   powernet.co.uk   powertelecom.co.uk   powergroup.co.uk   powercorporate.co.uk   powercs.co.uk   voice-manager.co.uk   voicemanager.co.uk   connectingmk.co.uk  

Trademarks
We have not found any records of POWER INTERNET LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with POWER INTERNET LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sheffield City Council 2013-11-08 GBP £20,943

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where POWER INTERNET 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 POWER INTERNET 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 POWER INTERNET 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.