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

SOCIAL POWER (HARLOW) LIMITED

1 BENJAMIN STREET, LONDON, EC1M 5QL,
Company Registration Number
07850334
Private Limited Company
Active

Company Overview

About Social Power (harlow) Ltd
SOCIAL POWER (HARLOW) LIMITED was founded on 2011-11-16 and has its registered office in London. The organisation's status is listed as "Active". Social Power (harlow) 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
SOCIAL POWER (HARLOW) LIMITED
 
Legal Registered Office
1 BENJAMIN STREET
LONDON
EC1M 5QL
Other companies in SG19
 
Filing Information
Company Number 07850334
Company ID Number 07850334
Date formed 2011-11-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 08:36:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOCIAL POWER (HARLOW) 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 SOCIAL POWER (HARLOW) LIMITED
The following companies were found which have the same name as SOCIAL POWER (HARLOW) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOCIAL POWER (HARLOW) HOLDINGS LIMITED 1 BENJAMIN STREET LONDON EC1M 5QL Active Company formed on the 2011-11-15

Company Officers of SOCIAL POWER (HARLOW) LIMITED

Current Directors
Officer Role Date Appointed
BETHAN MELGES
Company Secretary 2016-04-28
ALASTAIR JAMES GORDON-STEWART
Director 2012-12-21
AFTAB RAFIQ
Director 2016-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
IAN GREG CHAPMAN
Company Secretary 2012-12-21 2016-04-28
RICHARD NUTTALL
Director 2012-05-11 2013-08-02
PHILLIP ROGER PERKINS GEORGE
Company Secretary 2011-11-16 2012-12-21
PHILIP ROGER PERKINS GEORGE
Director 2011-11-16 2012-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR JAMES GORDON-STEWART TRADEDIRECT LOGISTICS LIMITED Director 2018-06-06 CURRENT 2018-06-06 Active
ALASTAIR JAMES GORDON-STEWART KIER FINANCE & TREASURY HOLDINGS LIMITED Director 2016-07-14 CURRENT 2006-07-26 Active
ALASTAIR JAMES GORDON-STEWART KIER ENERGY SOLUTIONS LIMITED Director 2016-03-09 CURRENT 2005-06-23 Active
ALASTAIR JAMES GORDON-STEWART KIER PLANT LIMITED Director 2016-02-04 CURRENT 2001-06-13 Active
ALASTAIR JAMES GORDON-STEWART MRBL LIMITED Director 2016-01-25 CURRENT 2012-08-13 Active
ALASTAIR JAMES GORDON-STEWART KIER SERVICES LIMITED Director 2016-01-22 CURRENT 1991-10-07 Active
ALASTAIR JAMES GORDON-STEWART KIER INSURANCE MANAGEMENT SERVICES LIMITED Director 2015-10-16 CURRENT 2010-10-13 Active
ALASTAIR JAMES GORDON-STEWART KIER INTEGRATED SERVICES (ESTATES) LIMITED Director 2013-07-08 CURRENT 1926-10-07 Active
ALASTAIR JAMES GORDON-STEWART SOCIAL POWER (HARLOW) HOLDINGS LIMITED Director 2012-12-21 CURRENT 2011-11-15 Active
ALASTAIR JAMES GORDON-STEWART TILIA PARTNERSHIP HOMES LIMITED Director 2010-09-20 CURRENT 2001-06-28 Active
ALASTAIR JAMES GORDON-STEWART TEMPSFORD OAKS LIMITED Director 2009-11-08 CURRENT 2008-04-09 Dissolved 2017-11-07
AFTAB RAFIQ AK STUDENT LIVING LIMITED Director 2016-05-20 CURRENT 2014-09-22 Active
AFTAB RAFIQ LYSANDER STUDENT PROPERTIES LIMITED Director 2016-05-20 CURRENT 2014-05-21 Active
AFTAB RAFIQ LYSANDER STUDENT PROPERTIES OPERATIONS LIMITED Director 2016-05-20 CURRENT 2014-05-21 Active
AFTAB RAFIQ LYSANDER STUDENT PROPERTIES INVESTMENTS LIMITED Director 2016-05-20 CURRENT 2014-08-13 Active
AFTAB RAFIQ SOCIAL POWER (HARLOW) HOLDINGS LIMITED Director 2016-05-03 CURRENT 2011-11-15 Active
AFTAB RAFIQ HUB SOUTH WEST SCOTLAND LIMITED Director 2016-04-07 CURRENT 2012-08-29 Active
AFTAB RAFIQ HUB SW AYR DBFM CO LIMITED Director 2016-04-07 CURRENT 2015-05-15 Active
AFTAB RAFIQ ALLIANCE COMMUNITY PARTNERSHIP LIMITED Director 2016-04-07 CURRENT 2012-08-31 Active
AFTAB RAFIQ HUB SW EALC DBFM CO LIMITED Director 2016-04-07 CURRENT 2015-06-04 Active
AFTAB RAFIQ HUB SW EALC HOLDCO LIMITED Director 2016-04-07 CURRENT 2015-06-04 Active
AFTAB RAFIQ HUB SW AYR HOLDCO LIMITED Director 2016-04-07 CURRENT 2015-05-15 Active
AFTAB RAFIQ PEARL PROJECT INVESTMENTS LIMITED Director 2008-11-11 CURRENT 2008-11-11 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
2023-09-19CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-07-25SMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-05-25AP01DIRECTOR APPOINTED MR JAMES JOHN BAILEY-HOUSE
2021-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES
2020-11-12AA01Previous accounting period shortened from 30/06/20 TO 31/01/20
2020-07-08AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078503340001
2020-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 078503340002
2020-02-24PSC07CESSATION OF SOCIAL POWER (HARLOW) HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-24PSC02Notification of Acp I Shareco Limited as a person with significant control on 2019-12-20
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES
2020-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/20 FROM Albion Capital 1 Benjamin Street London EC1M 5QG England
2019-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 078503340001
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH PARRY THOMAS
2019-06-25AP01DIRECTOR APPOINTED MR KA WAI YU
2019-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/19 FROM Tempsford Hall Sandy Bedfordshire SG19 2BD
2019-06-25AP03Appointment of Mr Michael Garrett as company secretary on 2019-06-14
2019-06-25TM02Termination of appointment of Bethan Melges on 2019-06-14
2018-12-17AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR AFTAB RAFIQ
2018-09-25AP01DIRECTOR APPOINTED MR LEIGH PARRY THOMAS
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JAMES GORDON-STEWART
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-10-12AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-02-21AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS BETHAN MELGES on 2016-04-28
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-05-04AP01DIRECTOR APPOINTED MR AFTAB RAFIQ
2016-04-29TM02Termination of appointment of Ian Greg Chapman on 2016-04-28
2016-04-29AP03Appointment of Mrs Bethan Melges as company secretary on 2016-04-28
2016-02-22AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-27AR0115/11/15 ANNUAL RETURN FULL LIST
2015-08-06MISCSection 519
2015-07-24AUDAUDITOR'S RESIGNATION
2015-07-13AUDAUDITOR'S RESIGNATION
2015-05-12MISCSection 519
2015-04-17AUDAUDITOR'S RESIGNATION
2014-12-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-24AR0115/11/14 ANNUAL RETURN FULL LIST
2014-06-13MISCSection 519
2014-05-01MISCSection 519 ca 2006
2014-04-17MISCSEC 519
2014-01-08AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-15AR0115/11/13 FULL LIST
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NUTTALL
2013-03-21AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-21AP03SECRETARY APPOINTED MR IAN GREG CHAPMAN
2012-12-21AP01DIRECTOR APPOINTED MR ALASTAIR JAMES GORDON-STEWART
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GEORGE
2012-12-21TM02APPOINTMENT TERMINATED, SECRETARY PHILLIP GEORGE
2012-11-19AR0115/11/12 FULL LIST
2012-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROGER PERKINS GEORGE / 15/11/2012
2012-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / PHILLIP ROGER PERKINS GEORGE / 15/11/2012
2012-05-17AP01DIRECTOR APPOINTED MR RICHARD NUTTALL
2011-12-16AA01CURRSHO FROM 30/11/2012 TO 30/06/2012
2011-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2011 FROM TEMPSFORD HALL ST NEOTS ROAD SANDY BEDFORDSHIRE SG19 1LE UNITED KINGDOM
2011-11-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to SOCIAL POWER (HARLOW) 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 SOCIAL POWER (HARLOW) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SOCIAL POWER (HARLOW) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SOCIAL POWER (HARLOW) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOCIAL POWER (HARLOW) LIMITED
Trademarks
We have not found any records of SOCIAL POWER (HARLOW) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOCIAL POWER (HARLOW) 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 (35110 - Production of electricity) as SOCIAL POWER (HARLOW) LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where SOCIAL POWER (HARLOW) 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 SOCIAL POWER (HARLOW) 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 SOCIAL POWER (HARLOW) 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.