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

POWER ON INVESTMENTS LIMITED

SYNERGY HOUSE WINDMILL AVENUE, WOOLPIT, BURY ST. EDMUNDS, IP30 9UP,
Company Registration Number
06482861
Private Limited Company
Active

Company Overview

About Power On Investments Ltd
POWER ON INVESTMENTS LIMITED was founded on 2008-01-24 and has its registered office in Bury St. Edmunds. The organisation's status is listed as "Active". Power On Investments 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 ON INVESTMENTS LIMITED
 
Legal Registered Office
SYNERGY HOUSE WINDMILL AVENUE
WOOLPIT
BURY ST. EDMUNDS
IP30 9UP
Other companies in IP30
 
Previous Names
HACKREMCO (NO. 2546) LIMITED06/03/2008
Filing Information
Company Number 06482861
Company ID Number 06482861
Date formed 2008-01-24
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 24/01/2016
Return next due 21/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 14:55:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWER ON INVESTMENTS 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 ON INVESTMENTS LIMITED
The following companies were found which have the same name as POWER ON INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POWER ON INVESTMENTS PTY LIMITED Active Company formed on the 2009-10-20
POWER ON INVESTMENTS LIMITED Active Company formed on the 2007-12-03

Company Officers of POWER ON INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MUMFORD
Company Secretary 2013-03-05
DARRYL JOHN CORNEY
Director 2013-10-28
PAUL DAVID EDWARDS
Director 2014-02-04
CLIVE ERIC LINSDELL
Director 2008-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL EDWARD SHAW
Director 2008-03-06 2013-12-31
SIMON JOHN LEE
Company Secretary 2011-03-31 2013-03-05
DAWN CAROLINE MORGAN
Director 2008-03-06 2011-10-31
BARRY ROY LARGENT
Company Secretary 2008-03-06 2011-03-31
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2008-01-24 2008-03-06
HACKWOOD DIRECTORS LIMITED
Nominated Director 2008-01-24 2008-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARRYL JOHN CORNEY SMART METER ASSETS 1 LTD Director 2016-02-03 CURRENT 2014-01-27 Active
DARRYL JOHN CORNEY BUUK INFRASTRUCTURE ISSUER PLC Director 2014-03-19 CURRENT 2012-11-01 Active
DARRYL JOHN CORNEY BUUK INFRASTRUCTURE LIMITED Director 2014-03-10 CURRENT 2005-04-01 Active
DARRYL JOHN CORNEY BUUK FINANCE LIMITED Director 2014-03-10 CURRENT 2005-04-04 Active - Proposal to Strike off
DARRYL JOHN CORNEY THE GAS SUPPLY COMPANY LIMITED Director 2013-12-31 CURRENT 1995-03-06 Active
DARRYL JOHN CORNEY GTC INFRASTRUCTURE LIMITED Director 2013-12-31 CURRENT 1996-06-01 Active
DARRYL JOHN CORNEY GTC SOLAR GENERATION LIMITED Director 2013-10-28 CURRENT 2011-06-15 Dissolved 2017-08-22
DARRYL JOHN CORNEY GPL INVESTMENTS LIMITED Director 2013-10-28 CURRENT 2006-11-20 Active
DARRYL JOHN CORNEY GTC UTILITY CONSTRUCTION LIMITED Director 2013-10-28 CURRENT 2007-06-06 Active
DARRYL JOHN CORNEY INDEPENDENT FIBRE RETAIL LIMITED Director 2013-10-28 CURRENT 2010-11-18 Active
DARRYL JOHN CORNEY UTILITY GRID INSTALLATIONS LIMITED Director 2013-10-28 CURRENT 2000-03-28 Active - Proposal to Strike off
DARRYL JOHN CORNEY POWER ON CONNECTIONS LTD Director 2013-10-28 CURRENT 2003-09-26 Active
DARRYL JOHN CORNEY ISITE CONNECTIONS LIMITED Director 2013-08-09 CURRENT 2004-07-02 Dissolved 2015-05-05
DARRYL JOHN CORNEY ENVOY ASSET MANAGEMENT LIMITED Director 2013-08-09 CURRENT 2004-12-13 Active - Proposal to Strike off
DARRYL JOHN CORNEY INDEPENDENT SERVICE PROVIDER LIMITED Director 2013-08-09 CURRENT 2005-02-16 Active
DARRYL JOHN CORNEY THE ELECTRICITY NETWORK COMPANY LIMITED Director 2013-08-09 CURRENT 2005-10-04 Active
DARRYL JOHN CORNEY METROPOLITAN INFRASTRUCTURE LIMITED Director 2013-08-09 CURRENT 2006-03-28 Active
DARRYL JOHN CORNEY GTC PIPELINES LIMITED Director 2013-08-09 CURRENT 1995-09-20 Active
DARRYL JOHN CORNEY BUUK INFRASTRUCTURE NO 2 LIMITED Director 2013-02-07 CURRENT 2012-10-09 Active
DARRYL JOHN CORNEY OPEN FIBRE NETWORKS LIMITED Director 2013-01-25 CURRENT 2005-04-04 Active
DARRYL JOHN CORNEY INEXUS (EST) LIMITED Director 2012-10-19 CURRENT 2003-01-15 Dissolved 2015-05-05
DARRYL JOHN CORNEY JLHC1 LIMITED Director 2010-01-15 CURRENT 2010-01-07 Active
DARRYL JOHN CORNEY FARRISS HOLDINGS LIMITED Director 2008-06-30 CURRENT 2008-06-13 Active - Proposal to Strike off
DARRYL JOHN CORNEY INDEPENDENT COMMUNITY HEATING LIMITED Director 2007-11-09 CURRENT 2005-02-16 Active
DARRYL JOHN CORNEY GAS ENGINEERING SERVICES LIMITED Director 2007-08-31 CURRENT 1996-06-12 Active - Proposal to Strike off
DARRYL JOHN CORNEY REACTIVE FLOW CONTROLS LTD Director 2007-08-31 CURRENT 2007-01-09 Active - Proposal to Strike off
DARRYL JOHN CORNEY FARRISS LIMITED Director 2007-08-31 CURRENT 1996-12-13 Active - Proposal to Strike off
DARRYL JOHN CORNEY INDEPENDENT WATER NETWORKS LIMITED Director 2006-09-22 CURRENT 2006-04-10 Active
DARRYL JOHN CORNEY INEXUS (SERVICES) LIMITED Director 2006-09-22 CURRENT 1993-11-26 Active - Proposal to Strike off
DARRYL JOHN CORNEY OPEN FIBRE NETWORKS (WHOLESALE) LIMITED Director 2006-09-22 CURRENT 2006-08-18 Active
DARRYL JOHN CORNEY INEXUS GROUP NO. 1 LIMITED Director 2006-06-21 CURRENT 2006-05-17 Dissolved 2015-05-05
DARRYL JOHN CORNEY INEXUS GROUP NO. 2 LIMITED Director 2006-06-21 CURRENT 2006-05-17 Dissolved 2015-05-05
DARRYL JOHN CORNEY INDEPENDENT POWER NETWORKS LIMITED Director 2006-06-21 CURRENT 2003-10-16 Active
DARRYL JOHN CORNEY INEXUS LIMITED Director 2006-06-21 CURRENT 2005-06-27 Active
DARRYL JOHN CORNEY INEXUS CONNECTIONS LIMITED Director 2006-06-21 CURRENT 2005-06-30 Active
DARRYL JOHN CORNEY QUADRANT PIPELINES LIMITED Director 2006-06-21 CURRENT 1990-08-08 Active
DARRYL JOHN CORNEY INDEPENDENT PIPELINES LIMITED Director 2006-06-21 CURRENT 1993-06-21 Active
DARRYL JOHN CORNEY INEXUS GROUP (HOLDINGS) LIMITED Director 2006-06-21 CURRENT 2001-05-24 Active
DARRYL JOHN CORNEY INDEPENDENT METERS LIMITED Director 2006-06-21 CURRENT 2004-02-11 Active
DARRYL JOHN CORNEY INEXUS GROUP LIMITED Director 2006-06-21 CURRENT 2005-06-27 Active
PAUL DAVID EDWARDS GPL INVESTMENTS LIMITED Director 2014-02-04 CURRENT 2006-11-20 Active
PAUL DAVID EDWARDS THE GAS SUPPLY COMPANY LIMITED Director 2014-02-04 CURRENT 1995-03-06 Active
PAUL DAVID EDWARDS GTC INFRASTRUCTURE LIMITED Director 2014-02-04 CURRENT 1996-06-01 Active
CLIVE ERIC LINSDELL SMART METER ASSETS 1 LTD Director 2016-02-03 CURRENT 2014-01-27 Active
CLIVE ERIC LINSDELL BUUK INFRASTRUCTURE ISSUER PLC Director 2014-03-19 CURRENT 2012-11-01 Active
CLIVE ERIC LINSDELL BUUK INFRASTRUCTURE LIMITED Director 2014-03-10 CURRENT 2005-04-01 Active
CLIVE ERIC LINSDELL BUUK FINANCE LIMITED Director 2014-03-10 CURRENT 2005-04-04 Active - Proposal to Strike off
CLIVE ERIC LINSDELL INEXUS GROUP LIMITED Director 2014-03-10 CURRENT 2005-06-27 Active
CLIVE ERIC LINSDELL INEXUS GROUP NO. 1 LIMITED Director 2013-08-09 CURRENT 2006-05-17 Dissolved 2015-05-05
CLIVE ERIC LINSDELL ISITE CONNECTIONS LIMITED Director 2013-08-09 CURRENT 2004-07-02 Dissolved 2015-05-05
CLIVE ERIC LINSDELL INEXUS GROUP NO. 2 LIMITED Director 2013-08-09 CURRENT 2006-05-17 Dissolved 2015-05-05
CLIVE ERIC LINSDELL INEXUS ASSET HOLDINGS LIMITED Director 2013-08-09 CURRENT 2011-09-15 Dissolved 2015-05-05
CLIVE ERIC LINSDELL GAS ENGINEERING SERVICES LIMITED Director 2013-08-09 CURRENT 1996-06-12 Active - Proposal to Strike off
CLIVE ERIC LINSDELL ENVOY ASSET MANAGEMENT LIMITED Director 2013-08-09 CURRENT 2004-12-13 Active - Proposal to Strike off
CLIVE ERIC LINSDELL CONNECT UTILITIES LIMITED Director 2013-08-09 CURRENT 2005-02-07 Active
CLIVE ERIC LINSDELL INDEPENDENT SERVICE PROVIDER LIMITED Director 2013-08-09 CURRENT 2005-02-16 Active
CLIVE ERIC LINSDELL METROPOLITAN INFRASTRUCTURE LIMITED Director 2013-08-09 CURRENT 2006-03-28 Active
CLIVE ERIC LINSDELL REACTIVE FLOW CONTROLS LTD Director 2013-08-09 CURRENT 2007-01-09 Active - Proposal to Strike off
CLIVE ERIC LINSDELL INEXUS (SERVICES) LIMITED Director 2013-08-09 CURRENT 1993-11-26 Active - Proposal to Strike off
CLIVE ERIC LINSDELL FARRISS LIMITED Director 2013-08-09 CURRENT 1996-12-13 Active - Proposal to Strike off
CLIVE ERIC LINSDELL OPEN FIBRE NETWORKS (WHOLESALE) LIMITED Director 2013-08-09 CURRENT 2006-08-18 Active
CLIVE ERIC LINSDELL FARRISS HOLDINGS LIMITED Director 2013-08-09 CURRENT 2008-06-13 Active - Proposal to Strike off
CLIVE ERIC LINSDELL BUUK INFRASTRUCTURE NO 2 LIMITED Director 2013-02-07 CURRENT 2012-10-09 Active
CLIVE ERIC LINSDELL BUUK INFRASTRUCTURE NO 1 LIMITED Director 2013-02-07 CURRENT 2012-10-09 Active
CLIVE ERIC LINSDELL INDEPENDENT WATER NETWORKS LIMITED Director 2013-01-25 CURRENT 2006-04-10 Active
CLIVE ERIC LINSDELL INDEPENDENT POWER NETWORKS LIMITED Director 2013-01-25 CURRENT 2003-10-16 Active
CLIVE ERIC LINSDELL OPEN FIBRE NETWORKS LIMITED Director 2013-01-25 CURRENT 2005-04-04 Active
CLIVE ERIC LINSDELL QUADRANT PIPELINES LIMITED Director 2013-01-25 CURRENT 1990-08-08 Active
CLIVE ERIC LINSDELL INDEPENDENT PIPELINES LIMITED Director 2013-01-25 CURRENT 1993-06-21 Active
CLIVE ERIC LINSDELL INDEPENDENT COMMUNITY HEATING LIMITED Director 2013-01-25 CURRENT 2005-02-16 Active
CLIVE ERIC LINSDELL INDEPENDENT METERS LIMITED Director 2013-01-25 CURRENT 2004-02-11 Active
CLIVE ERIC LINSDELL INEXUS LIMITED Director 2013-01-11 CURRENT 2005-06-27 Active
CLIVE ERIC LINSDELL INEXUS CONNECTIONS LIMITED Director 2013-01-11 CURRENT 2005-06-30 Active
CLIVE ERIC LINSDELL INEXUS GROUP (HOLDINGS) LIMITED Director 2013-01-11 CURRENT 2001-05-24 Active
CLIVE ERIC LINSDELL GTC SOLAR GENERATION LIMITED Director 2011-07-12 CURRENT 2011-06-15 Dissolved 2017-08-22
CLIVE ERIC LINSDELL INDEPENDENT FIBRE RETAIL LIMITED Director 2011-02-03 CURRENT 2010-11-18 Active
CLIVE ERIC LINSDELL POWER ON CONNECTIONS LTD Director 2008-03-19 CURRENT 2003-09-26 Active
CLIVE ERIC LINSDELL GTC UTILITY CONSTRUCTION LIMITED Director 2007-06-06 CURRENT 2007-06-06 Active
CLIVE ERIC LINSDELL GPL INVESTMENTS LIMITED Director 2007-01-12 CURRENT 2006-11-20 Active
CLIVE ERIC LINSDELL UTILITY GRID INSTALLATIONS LIMITED Director 2006-06-01 CURRENT 2000-03-28 Active - Proposal to Strike off
CLIVE ERIC LINSDELL THE ELECTRICITY NETWORK COMPANY LIMITED Director 2006-06-01 CURRENT 2005-10-04 Active
CLIVE ERIC LINSDELL GTC PIPELINES LIMITED Director 2006-06-01 CURRENT 1995-09-20 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
2024-01-24CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-28APPOINTMENT TERMINATED, DIRECTOR DARRYL JOHN CORNEY
2023-07-28DIRECTOR APPOINTED MR RICHARD MARK BRETT
2023-01-24CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-07-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-24CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-07-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES
2020-08-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-08-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/19 FROM Energy House Woolpit Business Park Woolpit Bury St Edmunds Suffolk IP30 9UP
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-09-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-09PSC02Notification of Buuk Infrastructure No 2 Limited as a person with significant control on 2016-04-06
2018-04-09PSC07CESSATION OF THE GAS TRANSPORTATION COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-25AR0124/01/16 ANNUAL RETURN FULL LIST
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-26AR0124/01/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-11AP01DIRECTOR APPOINTED MR PAUL DAVID EDWARDS
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-24AR0124/01/14 ANNUAL RETURN FULL LIST
2014-01-06CH01Director's details changed for Mr Clive Eric Linsdell on 2013-10-23
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SHAW
2013-10-31AP01DIRECTOR APPOINTED MR DARRYL JOHN CORNEY
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-04-10AP03Appointment of Christopher Mumford as company secretary
2013-04-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY SIMON LEE
2013-02-12AR0124/01/13 ANNUAL RETURN FULL LIST
2012-11-29MEM/ARTSARTICLES OF ASSOCIATION
2012-11-29RES01ADOPT ARTICLES 29/11/12
2012-11-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-17AR0124/01/12 FULL LIST
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DAWN MORGAN
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-04AP03SECRETARY APPOINTED MR SIMON JOHN LEE
2011-04-04TM02APPOINTMENT TERMINATED, SECRETARY BARRY LARGENT
2011-03-22AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-11AR0124/01/11 FULL LIST
2011-01-20AA01PREVSHO FROM 30/06/2011 TO 31/12/2010
2010-06-15RES01ADOPT ARTICLES 02/06/2010
2010-03-11AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-25AR0124/01/10 FULL LIST
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN CAROLINE MORGAN / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ERIC LINSDELL / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWARD SHAW / 05/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / BARRY ROY LARGENT / 05/10/2009
2009-03-12AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-06225PREVSHO FROM 31/01/2009 TO 30/06/2008
2009-02-09363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-05-30287REGISTERED OFFICE CHANGED ON 30/05/2008 FROM ENERGY HOUSE WOOLPIT BUSINESS HOUSE WOOLPIT BURY ST EDMUNDS SWUFFOLK IP309UP
2008-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-19288aDIRECTOR APPOINTED NEIL EDWARD SHAW
2008-03-19288aDIRECTOR APPOINTED DAWN CAROLINE MORGAN
2008-03-19288aSECRETARY APPOINTED BARRY ROY LARGENT
2008-03-19288aDIRECTOR APPOINTED CLIVE ERIC LINSDELL
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR HACKWOOD DIRECTORS LIMITED
2008-03-11288bAPPOINTMENT TERMINATED SECRETARY HACKWOOD SECRETARIES LIMITED
2008-03-11287REGISTERED OFFICE CHANGED ON 11/03/2008 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ
2008-03-06CERTNMCOMPANY NAME CHANGED HACKREMCO (NO. 2546) LIMITED CERTIFICATE ISSUED ON 06/03/08
2008-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to POWER ON INVESTMENTS 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 ON INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2012-11-22 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
DEBENTURE 2008-03-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of POWER ON INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POWER ON INVESTMENTS LIMITED
Trademarks
We have not found any records of POWER ON INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWER ON INVESTMENTS 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 (64209 - Activities of other holding companies n.e.c.) as POWER ON INVESTMENTS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where POWER ON INVESTMENTS 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 ON INVESTMENTS 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 ON INVESTMENTS 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.