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

POWER CLUB LIMITED

88 SHEEP STREET, BICESTER, OXFORDSHIRE, OX26 6LP,
Company Registration Number
07084974
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Power Club Ltd
POWER CLUB LIMITED was founded on 2009-11-24 and has its registered office in Bicester. The organisation's status is listed as "Active - Proposal to Strike off". Power Club 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
POWER CLUB LIMITED
 
Legal Registered Office
88 SHEEP STREET
BICESTER
OXFORDSHIRE
OX26 6LP
Other companies in MK15
 
Previous Names
ENERGIE CLUB VENTURES LIMITED21/09/2018
DUPRES CONSULTING LIMITED24/03/2011
Filing Information
Company Number 07084974
Company ID Number 07084974
Date formed 2009-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-14 17:32:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWER CLUB 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 CLUB LIMITED
The following companies were found which have the same name as POWER CLUB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POWER CLUB, INC. SKYLIGHT OFFICE TOWER 1660 W. 2ND ST., STE 1100 CLEVELAND OH 441131448 Dissolved/Cancelled Company formed on the 2003-04-11
POWER CLUB HOLDINGS PTY LTD NSW 2800 Active Company formed on the 2015-02-17
POWER CLUB INVESTMENTS PTY LTD NSW 2800 Active Company formed on the 2015-02-17
POWER CLUB LIMITED NSW 2800 Active Company formed on the 2014-12-12
POWER CLUB LIMITED Unknown Company formed on the 2014-03-08
POWER CLUB LLC Michigan UNKNOWN
POWER CLUB New Jersey Unknown
POWER CLUB FITNESS LLC Georgia Unknown
POWER CLUB MEMBER SERVICES LIMITED 1506 CIRCUS ROAD WEST FLADGATE HOUSE LONDON SW11 8EX Active - Proposal to Strike off Company formed on the 2020-02-12
POWER CLUB LTD RYEDALE HOUSE POLMAISE ROAD STIRLING FK7 9PU Active Company formed on the 2023-09-15

Company Officers of POWER CLUB LIMITED

Current Directors
Officer Role Date Appointed
HP SECRETARIAL SERVICES LIMITED
Company Secretary 2016-12-16
CHRISTOPHER JULIAN DJURIC
Director 2018-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
JAN FRANCO SPATICCHIA
Director 2015-03-31 2018-07-20
DAVID KENNETH WAUGH
Director 2017-12-05 2018-07-20
ROBIN CUNDELL
Director 2017-01-03 2017-10-31
ROBERT LANE
Director 2015-04-30 2016-04-28
NICK HARDING
Director 2012-02-20 2015-03-31
INNES KERR
Director 2010-02-16 2013-10-15
MARK LEMMON
Director 2012-02-20 2013-10-15
DAVID BEATTIE
Director 2010-02-16 2012-02-20
SIMON AUGUSTUS DAY
Director 2012-02-20 2012-02-20
JAN FRANCO SPATICCHIA
Director 2010-02-16 2012-02-20
CODDAN SECRETARY SERVICE LTD
Company Secretary 2009-11-24 2010-02-16
EKATERINA OSTAPCHUK
Director 2009-11-24 2010-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HP SECRETARIAL SERVICES LIMITED BOULDNOR MEAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-12 CURRENT 2017-07-12 Active
HP SECRETARIAL SERVICES LIMITED FITNESS GLOBAL BRAND MANAGEMENT LIMITED Company Secretary 2016-12-16 CURRENT 2003-05-19 In Administration/Administrative Receiver
HP SECRETARIAL SERVICES LIMITED FITNESS DIRECT FRANCHISING LIMITED Company Secretary 2016-12-16 CURRENT 2007-10-05 In Administration/Administrative Receiver
HP SECRETARIAL SERVICES LIMITED EFFW (UK) LTD Company Secretary 2016-12-16 CURRENT 2011-09-30 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED PROPCO ENTERPRISES LIMITED Company Secretary 2016-12-16 CURRENT 2015-05-15 Liquidation
HP SECRETARIAL SERVICES LIMITED STASPORTS (LEIGHTON BUZZARD) LIMITED Company Secretary 2016-12-16 CURRENT 2010-09-09 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED ECL 2020 LIMITED Company Secretary 2016-12-16 CURRENT 2003-07-19 In Administration/Administrative Receiver
HP SECRETARIAL SERVICES LIMITED CPRT EUROPEAN INVESTMENTS LIMITED Company Secretary 2016-07-22 CURRENT 2016-07-22 Active
HP SECRETARIAL SERVICES LIMITED UNIVERSAL SALVAGE LIMITED Company Secretary 2013-07-15 CURRENT 1979-12-04 Active
HP SECRETARIAL SERVICES LIMITED COPART EUROPE LIMITED Company Secretary 2013-07-15 CURRENT 2007-04-03 Active
HP SECRETARIAL SERVICES LIMITED COPART CLAIMS HANDLING SERVICES LIMITED Company Secretary 2013-07-15 CURRENT 2010-11-02 Active
HP SECRETARIAL SERVICES LIMITED TRPC LIMITED Company Secretary 2013-07-15 CURRENT 2007-06-12 Active
HP SECRETARIAL SERVICES LIMITED TRAPOC LIMITED Company Secretary 2013-07-15 CURRENT 2007-06-12 Active
HP SECRETARIAL SERVICES LIMITED U-PULL-IT LIMITED Company Secretary 2013-07-15 CURRENT 2008-11-14 Active
HP SECRETARIAL SERVICES LIMITED CORNVILLE LIMITED Company Secretary 2013-07-15 CURRENT 1989-03-23 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED CPRT (EUROPE) LIMITED Company Secretary 2013-07-15 CURRENT 2012-09-19 Active
HP SECRETARIAL SERVICES LIMITED UNIVERSAL SALVAGE AUCTIONS LTD Company Secretary 2013-07-15 CURRENT 1963-04-11 Active
HP SECRETARIAL SERVICES LIMITED JOHN HEWITT & SONS (GARAGES) LIMITED Company Secretary 2013-07-15 CURRENT 1978-08-04 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED COPART EUROPEAN HOLDINGS LIMITED Company Secretary 2013-07-15 CURRENT 1919-11-18 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED COPART UK LIMITED Company Secretary 2013-07-15 CURRENT 1968-03-28 Active
HP SECRETARIAL SERVICES LIMITED D HALES LIMITED Company Secretary 2013-07-15 CURRENT 1996-10-18 Active
HP SECRETARIAL SERVICES LIMITED GLENCALVIE ESTATE Company Secretary 2009-12-08 CURRENT 2001-07-26 Active
HP SECRETARIAL SERVICES LIMITED TALAVERA PROPERTIES LIMITED Company Secretary 2009-11-03 CURRENT 2009-11-03 Active
HP SECRETARIAL SERVICES LIMITED RF TRUST ENTERPRISES LIMITED Company Secretary 2008-04-30 CURRENT 2008-04-30 Active
HP SECRETARIAL SERVICES LIMITED DE MERKE ESTATES Company Secretary 2008-02-06 CURRENT 2008-02-06 Active
HP SECRETARIAL SERVICES LIMITED SCL PROPERTY HOLDINGS LIMITED Company Secretary 2008-02-06 CURRENT 2008-02-06 Active
HP SECRETARIAL SERVICES LIMITED SYWELL ESTATES LIMITED Company Secretary 2007-07-26 CURRENT 1996-04-01 Dissolved 2017-07-25
HP SECRETARIAL SERVICES LIMITED SYWELL AVIATION LIMITED Company Secretary 2007-07-26 CURRENT 1996-04-01 Active
HP SECRETARIAL SERVICES LIMITED THE AVIATOR HOTEL LIMITED Company Secretary 2007-07-26 CURRENT 1959-03-19 Active
HP SECRETARIAL SERVICES LIMITED SYWELL AERODROME,LIMITED Company Secretary 2007-07-26 CURRENT 1933-01-14 Active
HP SECRETARIAL SERVICES LIMITED THE MELTON MOWBRAY PORK PIE ASSOCIATION LTD Company Secretary 2007-07-25 CURRENT 2006-03-06 Active
HP SECRETARIAL SERVICES LIMITED F.H. FARMS LIMITED Company Secretary 2006-09-30 CURRENT 1972-11-03 Active
HP SECRETARIAL SERVICES LIMITED AGRIHOLD LIMITED Company Secretary 2006-09-30 CURRENT 1997-03-10 Active
HP SECRETARIAL SERVICES LIMITED MANORLEASE LIMITED Company Secretary 2006-09-30 CURRENT 1998-01-15 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED HOWPER 235 LIMITED Company Secretary 2006-09-30 CURRENT 1997-11-25 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED T.B.F. (TRANSPORT) Company Secretary 2006-09-30 CURRENT 1971-10-25 Active
HP SECRETARIAL SERVICES LIMITED NORTHAMPTONSHIRE ENTERPRISE PARTNERSHIP Company Secretary 2006-05-23 CURRENT 2006-01-26 Dissolved 2017-10-24
HP SECRETARIAL SERVICES LIMITED GRUNDIG UK LIMITED Company Secretary 2003-06-30 CURRENT 1993-07-26 Liquidation
HP SECRETARIAL SERVICES LIMITED PILOTBIRD LIMITED Company Secretary 2001-08-31 CURRENT 1999-12-03 Active
HP SECRETARIAL SERVICES LIMITED T.B.F. COMMUNICATIONS Company Secretary 2001-03-23 CURRENT 1885-11-02 Active
HP SECRETARIAL SERVICES LIMITED BRIDGMAN DOORS LIMITED Company Secretary 1999-07-26 CURRENT 1961-04-19 Liquidation
HP SECRETARIAL SERVICES LIMITED FORMAN HARDY HOLDINGS LIMITED Company Secretary 1998-01-30 CURRENT 1939-08-10 Active
HP SECRETARIAL SERVICES LIMITED NOTTINGHAM INDUSTRIAL GROUP LIMITED Company Secretary 1998-01-30 CURRENT 1996-09-16 Active
HP SECRETARIAL SERVICES LIMITED HARBOUR INVESTMENTS Company Secretary 1998-01-30 CURRENT 1997-03-10 Active
HP SECRETARIAL SERVICES LIMITED AMI TECHNOLOGY LIMITED Company Secretary 1996-03-08 CURRENT 1996-02-16 Dissolved 2016-04-05
CHRISTOPHER JULIAN DJURIC TRENDSTAR (BAS) LIMITED Director 2017-01-10 CURRENT 2009-10-22 Liquidation
CHRISTOPHER JULIAN DJURIC GYMSTAR LIMITED Director 2013-09-02 CURRENT 2013-09-02 Active
CHRISTOPHER JULIAN DJURIC LISCOMBE HEALTH CLUB LIMITED Director 2011-09-12 CURRENT 2010-05-26 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
2019-06-18GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-04-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-03-20DS01Application to strike the company off the register
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES
2018-12-03AP03Appointment of Mr Christopher Julian Djuric as company secretary on 2018-10-22
2018-12-03TM02Termination of appointment of Hp Secretarial Services Limited on 2018-10-22
2018-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/18 FROM First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR England
2018-09-21RES15CHANGE OF COMPANY NAME 21/09/18
2018-08-02AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JULIAN DJURIC
2018-07-30PSC07CESSATION OF JAN FRANCO SPATICCHIA AS A PSC
2018-07-30PSC07CESSATION OF MARTIN ASHLEY AS A PSC
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WAUGH
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JAN SPATICCHIA
2018-07-27AP01DIRECTOR APPOINTED MR CHRISTOPHER JULIAN DJURIC
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 2692.61
2018-06-05SH0117/04/18 STATEMENT OF CAPITAL GBP 2692.61
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 2216.33
2017-12-19SH0112/12/17 STATEMENT OF CAPITAL GBP 2216.33
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-12-08LATEST SOC08/12/17 STATEMENT OF CAPITAL;GBP 1350
2017-12-08SH0112/09/17 STATEMENT OF CAPITAL GBP 1350
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN CUNDELL
2017-12-05AP01DIRECTOR APPOINTED MR DAVID KENNETH WAUGH
2017-07-10AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-23AP04Appointment of Hp Secretarial Services Limited as company secretary on 2016-12-16
2017-02-10AP01DIRECTOR APPOINTED MR ROBIN CUNDELL
2016-12-19AD04Register(s) moved to registered office address First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR
2016-12-16AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC
2016-12-16AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR
2016-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2016 FROM ST AGNES HOUSE CRESSWELL PARK LONDON SE3 9RD ENGLAND
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2016 FROM ENERGIE HOUSE TONGWELL STREET FOX MILNE MILTON KEYNES BUCKINGHAMSHIRE MK15 0YA
2016-10-25AD02SAIL ADDRESS CREATED
2016-07-01AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LANE
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-19SH02SUB-DIVISION 28/04/16
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-18AR0124/11/15 FULL LIST
2015-05-18AP01DIRECTOR APPOINTED MR ROBERT LANE
2015-05-13AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR NICK HARDING
2015-04-27AP01DIRECTOR APPOINTED MR JAN SPATICCHIA
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-01AR0124/11/14 FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-27AR0124/11/13 FULL LIST
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR INNES KERR
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEMMON
2013-10-24AA30/11/11 TOTAL EXEMPTION SMALL
2013-10-21AA30/09/12 TOTAL EXEMPTION SMALL
2013-09-14DISS40DISS40 (DISS40(SOAD))
2013-09-11AR0124/11/12 FULL LIST
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAY
2013-07-30GAZ1FIRST GAZETTE
2013-01-23DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-11-27GAZ1FIRST GAZETTE
2012-09-04MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-08-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-09AP01DIRECTOR APPOINTED MR SIMON DAY
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEATTIE
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JAN SPATICCHIA
2012-05-08AP01DIRECTOR APPOINTED MR MARK LEMMON
2012-05-08AP01DIRECTOR APPOINTED MR NICK HARDING
2012-02-28AA01CURRSHO FROM 30/11/2012 TO 30/09/2012
2011-11-28AR0124/11/11 FULL LIST
2011-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-03-24RES15CHANGE OF NAME 07/03/2011
2011-03-24CERTNMCOMPANY NAME CHANGED DUPRES CONSULTING LIMITED CERTIFICATE ISSUED ON 24/03/11
2011-03-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-21AR0124/11/10 FULL LIST
2011-02-18AP01DIRECTOR APPOINTED MR INNES KERR
2011-02-18AP01DIRECTOR APPOINTED MR DAVID BEATTIE
2011-02-18AP01DIRECTOR APPOINTED MR JAN SPATICCHIA
2011-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2011 FROM DEPT 706 19-21 CRAWFORD STREET LONDON W1H 1PJ ENGLAND
2011-02-17TM02APPOINTMENT TERMINATED, SECRETARY CODDAN SECRETARY SERVICE LTD
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR EKATERINA OSTAPCHUK
2009-11-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2009-11-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to POWER CLUB 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 CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-08-29 Outstanding SERAFFINA HOLDINGS LIMITED
Intangible Assets
Patents
We have not found any records of POWER CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POWER CLUB LIMITED
Trademarks
We have not found any records of POWER CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWER CLUB 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 (70229 - Management consultancy activities other than financial management) as POWER CLUB LIMITED are:

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