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

POWERLEAGUE GROUP LIMITED

172 TOTTENHAM COURT ROAD, 2ND FLOOR, LONDON, W1T 7NS,
Company Registration Number
05384840
Private Limited Company
Active

Company Overview

About Powerleague Group Ltd
POWERLEAGUE GROUP LIMITED was founded on 2005-03-08 and has its registered office in London. The organisation's status is listed as "Active". Powerleague Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
POWERLEAGUE GROUP LIMITED
 
Legal Registered Office
172 TOTTENHAM COURT ROAD
2ND FLOOR
LONDON
W1T 7NS
Other companies in WC1R
 
Previous Names
PEARLSILVER PUBLIC LIMITED COMPANY05/05/2005
Filing Information
Company Number 05384840
Company ID Number 05384840
Date formed 2005-03-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts SMALL
Last Datalog update: 2024-10-05 22:33:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWERLEAGUE GROUP 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.

Company Officers of POWERLEAGUE GROUP LIMITED

Current Directors
Officer Role Date Appointed
KEITH BRESLAUER
Director 2008-03-14
JONATHAN BRADLEY CLELAND
Director 2018-03-06
SHANE EDWARD LAW
Director 2009-12-10
STUART SCOTT PENMAN
Director 2018-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
RUPERT GEORGE CAMPBELL
Director 2015-01-05 2018-05-21
ANDREW WILLIAM RICHARD HILL
Director 2012-11-21 2018-05-21
JOSEPH BENJAMIN GORDON
Director 2013-05-06 2016-10-17
SHEENA MARION BECKWITH
Company Secretary 2005-04-11 2016-09-09
SHEENA MARION BECKWITH
Director 2005-04-11 2016-09-09
SEAN PAUL TRACEY
Director 2005-04-11 2015-06-10
NIGEL JOHN PAUL HARGREAVES
Director 2010-12-20 2015-03-25
PAUL DAVID ORCHARD-LISLE
Director 2008-03-14 2013-07-10
RICHARD JAMES KEYS
Director 2009-12-10 2012-04-02
JONATHAN MARC FIRST
Director 2009-12-10 2010-09-30
SIMON ANTHONY BENTLEY
Director 2005-05-20 2009-11-27
CLAUDE MANUEL LITTNER
Director 2005-04-11 2009-11-27
ANDREW HOWARD MALLETT
Director 2005-05-20 2009-11-27
JEREMY CLIVE HALL
Director 2005-04-11 2008-06-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-03-08 2005-04-11
INSTANT COMPANIES LIMITED
Nominated Director 2005-03-08 2005-04-11
SWIFT INCORPORATIONS LIMITED
Nominated Director 2005-03-08 2005-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH BRESLAUER PATRON CAPITAL ADVISERS INVESTMENTS LIMITED Director 2011-09-08 CURRENT 2011-09-08 Active
KEITH BRESLAUER PATRON CAPITAL SCOTLAND GP LIMITED Director 2001-03-21 CURRENT 2001-03-01 Active
JONATHAN BRADLEY CLELAND POWERLEAGUE FIVES LIMITED Director 2018-03-06 CURRENT 1999-10-25 Active
JONATHAN BRADLEY CLELAND ROWAN INTERNATIONAL TOPCO LIMITED Director 2017-12-04 CURRENT 2017-06-29 Active
JONATHAN BRADLEY CLELAND 23.5 DEGREES TOPCO LIMITED Director 2017-03-01 CURRENT 2014-08-18 Active
JONATHAN BRADLEY CLELAND FIRST QUENCH RETAILING LIMITED Director 2009-10-05 CURRENT 1889-11-13 Dissolved 2015-02-03
JONATHAN BRADLEY CLELAND THRESHER WINES ACQUISITIONS LIMITED Director 2009-10-05 CURRENT 2000-09-01 Dissolved 2014-10-24
JONATHAN BRADLEY CLELAND THRESHER WINES HOLDINGS LIMITED Director 2009-10-05 CURRENT 2000-04-13 Dissolved 2016-11-03
JONATHAN BRADLEY CLELAND FIRST QUENCH GROUP LIMITED Director 2009-09-09 CURRENT 2007-05-16 Dissolved 2017-05-01
SHANE EDWARD LAW THORNBURY CASTLE HOTEL LIMITED Director 2011-11-24 CURRENT 2011-11-24 Active
STUART SCOTT PENMAN J J BOYLE LEISURE LIMITED Director 2018-03-19 CURRENT 1997-04-03 Active - Proposal to Strike off
STUART SCOTT PENMAN SOCCER SENSATIONS LIMITED Director 2018-03-19 CURRENT 1996-08-01 Active - Proposal to Strike off
STUART SCOTT PENMAN TOP CORNER EVENTS LIMITED Director 2018-03-19 CURRENT 1997-10-20 Active - Proposal to Strike off
STUART SCOTT PENMAN THE POWERLEAGUE GROUP EMPLOYEE BENEFIT TRUST LIMITED Director 2018-03-19 CURRENT 2000-12-27 Active - Proposal to Strike off
STUART SCOTT PENMAN PREMIER PLAYERS LTD Director 2018-03-19 CURRENT 2009-07-30 Active - Proposal to Strike off
STUART SCOTT PENMAN POWERLEAGUE LEAGUE SERVICES LIMITED Director 2018-03-19 CURRENT 2012-10-22 Active
STUART SCOTT PENMAN ANCHOR INTERNATIONAL LIMITED Director 2018-03-19 CURRENT 1987-02-20 Active - Proposal to Strike off
STUART SCOTT PENMAN POWERPLAY TEAM SPORTS LTD Director 2018-03-19 CURRENT 1998-01-15 Active
STUART SCOTT PENMAN PINNACLE FOOTBALL LTD. Director 2018-03-19 CURRENT 1999-10-12 Active
STUART SCOTT PENMAN POWERLEAGUE FIVES LIMITED Director 2018-03-19 CURRENT 1999-10-25 Active
STUART SCOTT PENMAN CHAMPION SOCCER LIMITED Director 2018-03-19 CURRENT 2002-01-28 Active
STUART SCOTT PENMAN PITCH MANAGEMENT PARTNERS LIMITED Director 2018-03-19 CURRENT 2009-05-14 Active - Proposal to Strike off
STUART SCOTT PENMAN TOTTENHAM SOCCER CENTRE LIMITED Director 2018-03-19 CURRENT 1996-08-02 Active - Proposal to Strike off
STUART SCOTT PENMAN THE CORPORATE SPORTS COMPANY LIMITED Director 2018-03-19 CURRENT 1998-02-12 Active - Proposal to Strike off
STUART SCOTT PENMAN POWERLEAGUE COMMUNITY INTERESTS LIMITED Director 2018-03-19 CURRENT 2016-07-28 Active - Proposal to Strike off

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
2024-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-09-12CONFIRMATION STATEMENT MADE ON 12/09/24, WITH NO UPDATES
2023-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-16PSC07CESSATION OF PATRON SPORTS LEISURE SARL AS A PERSON OF SIGNIFICANT CONTROL
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-10-25PSC02Notification of Patron Sports Leisure Sarl as a person with significant control on 2017-12-20
2021-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-12CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2021-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2020-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 053848400005
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-07AP01DIRECTOR APPOINTED MR PAUL ALTHASEN
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2019-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2019-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/19 FROM Floor 11, North Wing, York House Empire Way Wembley HA9 0PA England
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRADLEY CLELAND
2018-11-20AP01DIRECTOR APPOINTED MR JOHN GILLESPIE
2018-10-01AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY CAZEL EVANS
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM RICHARD HILL
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HILL
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT CAMPBELL
2018-05-21Annotation
2018-03-19AP01DIRECTOR APPOINTED MR STUART SCOTT PENMAN
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES
2018-03-12AP01DIRECTOR APPOINTED MR JONATHAN BRADLEY CLELAND
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 23652000
2018-01-08SH0120/12/17 STATEMENT OF CAPITAL GBP 23652000
2018-01-04RES12Resolution of varying share rights or name
2017-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 8182000
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/16
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH BENJAMIN GORDON
2016-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/16 FROM 20-22 Bedford Row London WC1R 4JS
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA MARION BECKWITH
2016-09-14TM02Termination of appointment of Sheena Marion Beckwith on 2016-09-09
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 8182000
2016-03-15AR0108/03/16 ANNUAL RETURN FULL LIST
2015-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/14
2015-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR SEAN TRACEY
2015-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 053848400004
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 8182000
2015-03-27AR0108/03/15 FULL LIST
2015-03-27AP01DIRECTOR APPOINTED MR RUPERT GEORGE CAMPBELL
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HARGREAVES
2014-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/13
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 8182000
2014-03-27AR0108/03/14 FULL LIST
2014-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE EDWARD LAW / 20/03/2014
2014-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH BRESLAUER / 20/03/2014
2013-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM RICHARD HILL / 21/03/2013
2013-10-15AP01DIRECTOR APPOINTED MR JOSEPH BENJAMIN GORDON
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ORCHARD-LISLE
2013-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/12
2013-03-21AR0108/03/13 FULL LIST
2012-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-11-30AP01DIRECTOR APPOINTED MR ANDREW WILLIAM RICHARD HILL
2012-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KEYS
2012-03-12AR0108/03/12 FULL LIST
2011-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/11
2011-03-30AR0108/03/11 FULL LIST
2011-03-29AP01DIRECTOR APPOINTED MR NIGEL JOHN PAUL HARGREAVES
2010-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2010 FROM POWERLEAGUE MILL HILL PURSLEY ROAD MILL HILL LONDON NW7 2BB
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH BRESLAUER / 12/11/2010
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FIRST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE EDWARD LAW / 03/08/2010
2010-03-11AR0108/03/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN TRACEY / 08/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEENA MARION BECKWITH / 08/03/2010
2010-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SHEENA MARION BECKWITH / 08/03/2010
2010-02-17AA01CURREXT FROM 30/06/2010 TO 31/12/2010
2010-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/07/09
2010-01-29MEM/ARTSARTICLES OF ASSOCIATION
2010-01-29RES01ADOPT ARTICLES 30/11/2009
2010-01-29RES13RE-REGISTERED 30/11/2009
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MALLETT
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDE LITTNER
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BENTLEY
2010-01-18AP01DIRECTOR APPOINTED MR RICHARD JAMES KEYS
2010-01-18AP01DIRECTOR APPOINTED MR SHANE EDWARD LAW
2010-01-18AP01DIRECTOR APPOINTED MR JONATHAN MARC FIRST
2009-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-04SH0127/11/09 STATEMENT OF CAPITAL GBP 8182000.00
2009-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-30MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-11-30RES02REREG PLC TO PRI; RES02 PASS DATE:30/11/2009
2009-11-30CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2009-11-30RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2009-11-27MEM/ARTSARTICLES OF ASSOCIATION
2009-11-27SH1927/11/09 STATEMENT OF CAPITAL GBP 2603549.30
2009-11-27CERT15REDUCTION OF ISSUED CAPITAL
2009-11-27OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2009-11-13MEM/ARTSARTICLES OF ASSOCIATION
2009-11-13RES13THE SCHEME APPROVED 09/11/2009
2009-11-13RES01ADOPT ARTICLES 09/11/2009
2009-03-26363aRETURN MADE UP TO 08/03/09; BULK LIST AVAILABLE SEPARATELY
2009-01-12RES01ALTER ARTICLES 24/11/2008
2009-01-12MEM/ARTSARTICLES OF ASSOCIATION
2009-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/08
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR JEREMY HALL
2008-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL ORCHARD-LISLE / 23/05/2008
2008-04-11363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-04-11363sRETURN MADE UP TO 08/03/08; BULK LIST AVAILABLE SEPARATELY
2008-04-04288aDIRECTOR APPOINTED PAUL DAVID ORCHARD-LISLE
2008-04-04288aDIRECTOR APPOINTED KEITH BRESLAUER
2008-02-01AAINTERIM ACCOUNTS MADE UP TO 30/09/07
2008-01-22AAINTERIM ACCOUNTS MADE UP TO 30/09/06
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to POWERLEAGUE GROUP 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 POWERLEAGUE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-19 Outstanding HSBC BANK PLC
DEBENTURE 2012-12-05 Outstanding PATRON SPORTS HOLDING S.A.R.L.
ACCESSION DEED 2009-12-16 Satisfied BANK OF SCOTLAND
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2005-05-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of POWERLEAGUE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POWERLEAGUE GROUP LIMITED
Trademarks
We have not found any records of POWERLEAGUE GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with POWERLEAGUE GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2013-09-23 GBP £800 Other Hired And Contracted Services
Leeds City Council 2013-07-12 GBP £800 Other Hired And Contracted Services
Leeds City Council 2012-07-26 GBP £425
Dudley Borough Council 2011-02-01 GBP £700

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 POWERLEAGUE GROUP 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 POWERLEAGUE GROUP 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 POWERLEAGUE GROUP 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.