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

INVESTPOWER LIMITED

C/O ACCOUNTS AND LEGAL, 81 KING STREET, MANCHESTER, GREATER MANCHESTER, M2 4AH,
Company Registration Number
03448945
Private Limited Company
Active

Company Overview

About Investpower Ltd
INVESTPOWER LIMITED was founded on 1997-10-13 and has its registered office in Manchester. The organisation's status is listed as "Active". Investpower Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INVESTPOWER LIMITED
 
Legal Registered Office
C/O ACCOUNTS AND LEGAL
81 KING STREET
MANCHESTER
GREATER MANCHESTER
M2 4AH
Other companies in CM11
 
Filing Information
Company Number 03448945
Company ID Number 03448945
Date formed 1997-10-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 13:06:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVESTPOWER 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 INVESTPOWER LIMITED
The following companies were found which have the same name as INVESTPOWER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INVESTPOWER GROUP INC 304 INDIAN TRACE WESTON FL 33326 Inactive Company formed on the 2014-08-11
INVESTPOWERFUND AS Holsjordet 88 LILLEHAMMER 2613 Active Company formed on the 2016-08-23

Company Officers of INVESTPOWER LIMITED

Current Directors
Officer Role Date Appointed
GRANT THOMAS KENNETH MITCHELL
Company Secretary 2017-09-07
CAITLAND CRYSTAL ELISABETH LOMAS
Director 2015-03-01
CARL FRANK LOMAS
Director 1997-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK ARTHUR WOOD
Company Secretary 2003-06-19 2017-09-07
ALLAN DAVID VOUSDEN
Company Secretary 1998-12-17 2007-01-16
JOHNATHON WALSH
Company Secretary 1997-10-28 1998-12-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-10-13 1997-10-28
INSTANT COMPANIES LIMITED
Nominated Director 1997-10-13 1997-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL FRANK LOMAS THE SOCIETY OF COURIERS Director 2016-01-01 CURRENT 2015-02-05 Active
CARL FRANK LOMAS LOGISTICS SKILLS ALLIANCE LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active
CARL FRANK LOMAS NATIONAL SKILLS ACADEMY FOR LOGISTICS Director 2012-04-11 CURRENT 2011-08-18 Dissolved 2016-12-06
CARL FRANK LOMAS SAMEDAY IOC LTD Director 2005-05-19 CURRENT 2005-05-19 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
2024-03-29Amended account full exemption
2023-10-25CONFIRMATION STATEMENT MADE ON 13/10/23, WITH UPDATES
2023-08-23Termination of appointment of Grant Thomas Kenneth Mitchell on 2023-08-22
2023-01-1628/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-05PSC04Change of details for Mr Carl Frank Lomas as a person with significant control on 2022-12-05
2022-12-05CH01Director's details changed for Miss Caitland Crystal Elisabeth Lomas on 2022-12-05
2022-12-05CH03SECRETARY'S DETAILS CHNAGED FOR MR GRANT THOMAS KENNETH MITCHELL on 2022-12-05
2022-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/22 FROM Investpower Limited C/O Accounts + Legal 125 Deansgate Manchester M3 2BY England
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH UPDATES
2021-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/21 FROM C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT England
2021-09-22AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26CH01Director's details changed for Mr Carl Frank Lomas on 2021-05-26
2021-02-10AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2019-10-24AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2018-11-21AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-05-17PSC04Change of details for Mr Carl Frank Lomas as a person with significant control on 2016-05-01
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-09-21AP03Appointment of Mr Grant Thomas Kenneth Mitchell as company secretary on 2017-09-07
2017-09-21TM02Termination of appointment of Derek Arthur Wood on 2017-09-07
2017-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/17 FROM 2 Broome Road Billericay Essex CM11 1ES
2016-12-20AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-23LATEST SOC23/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-23CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-22AR0113/10/15 ANNUAL RETURN FULL LIST
2015-04-10AP01DIRECTOR APPOINTED MISS CAITLAND CRYSTAL ELISABETH LOMAS
2014-11-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-06AR0113/10/14 ANNUAL RETURN FULL LIST
2014-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 034489450018
2013-12-28AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-31AR0113/10/13 ANNUAL RETURN FULL LIST
2013-02-28MG01Particulars of a mortgage or charge / charge no: 17
2012-11-23AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18AR0113/10/12 ANNUAL RETURN FULL LIST
2012-06-21MG01Particulars of a mortgage or charge / charge no: 16
2012-04-19MG01Particulars of a mortgage or charge / charge no: 15
2012-04-18MG01Particulars of a mortgage or charge / charge no: 14
2012-02-28MG01Particulars of a mortgage or charge / charge no: 13
2011-10-21AR0113/10/11 FULL LIST
2011-10-14AA28/02/11 TOTAL EXEMPTION SMALL
2010-10-13AR0113/10/10 FULL LIST
2010-09-23AA28/02/10 TOTAL EXEMPTION SMALL
2010-01-05AA28/02/09 TOTAL EXEMPTION SMALL
2009-11-01AR0113/10/09 FULL LIST
2009-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL FRANK LOMAS / 01/11/2009
2008-11-06363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-11-06287REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 1ST FLOOR GREEN MAN TOWER 332 GOSWELL ROAD LONDON EC1V 7LQ
2008-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2008-01-15395PARTICULARS OF MORTGAGE/CHARGE
2007-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-18363sRETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS
2007-02-05AAFULL ACCOUNTS MADE UP TO 28/02/06
2007-02-05AAFULL ACCOUNTS MADE UP TO 28/02/05
2007-01-25288bSECRETARY RESIGNED
2006-11-09363sRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-06-28AAFULL ACCOUNTS MADE UP TO 28/02/04
2006-03-03395PARTICULARS OF MORTGAGE/CHARGE
2005-11-25363sRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2005-02-11363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-03-05225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 28/02/04
2004-01-16363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-07-13288aNEW SECRETARY APPOINTED
2003-06-06395PARTICULARS OF MORTGAGE/CHARGE
2002-10-14363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2002-06-22395PARTICULARS OF MORTGAGE/CHARGE
2002-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2002-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-02-06395PARTICULARS OF MORTGAGE/CHARGE
2001-12-07363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2001-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/99
2000-12-08395PARTICULARS OF MORTGAGE/CHARGE
2000-11-13363sRETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS
2000-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
2000-07-05395PARTICULARS OF MORTGAGE/CHARGE
2000-05-09395PARTICULARS OF MORTGAGE/CHARGE
2000-04-20395PARTICULARS OF MORTGAGE/CHARGE
1999-12-02363sRETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS
1999-01-30395PARTICULARS OF MORTGAGE/CHARGE
1998-12-22288bSECRETARY RESIGNED
1998-12-22288aNEW SECRETARY APPOINTED
1998-12-21363sRETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS
1998-02-13395PARTICULARS OF MORTGAGE/CHARGE
1997-11-13287REGISTERED OFFICE CHANGED ON 13/11/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1997-11-13288bDIRECTOR RESIGNED
1997-11-13288bSECRETARY RESIGNED
1997-11-13288aNEW SECRETARY APPOINTED
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 INVESTPOWER 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 INVESTPOWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 18
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2013-02-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-06-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-04-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-04-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2012-02-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-01-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-08-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-03-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-06-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-06-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-02-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-12-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-07-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-05-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-04-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-01-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-02-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28

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 INVESTPOWER LIMITED

Intangible Assets
Patents
We have not found any records of INVESTPOWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INVESTPOWER LIMITED
Trademarks
We have not found any records of INVESTPOWER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INVESTPOWER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2016-08-24 GBP £4,410
Derbyshire County Council 2016-08-03 GBP £576

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 INVESTPOWER 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 INVESTPOWER 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 INVESTPOWER 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.