Power On Technologies Ltd

DataGardener
live
Micro

Power On Technologies Ltd

ni643146Private Limited With Share Capital

19 Bedford Street, Belfast, BT27EJ
Incorporated

12/01/2017

Company Age

9 years

Directors

4

Employees

21

SIC Code

82990

Risk

very low risk

Company Overview

Registration, classification & business activity

Power On Technologies Ltd (ni643146) is a private limited with share capital incorporated on 12/01/2017 (9 years old) and registered in belfast, BT27EJ. The company operates under SIC code 82990 and is classified as Micro.

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 12/01/2017
BT27EJ
21 employees

Financial Overview

Total Assets

£4.63M

Liabilities

£1.27M

Net Assets

£3.36M

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£192.4K

Key Metrics

21

Employees

4

Directors

8

Shareholders

Board of Directors

4

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

66
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2026
Capital Allotment Shares
Category:Capital
Date:23-10-2025
Memorandum Articles
Category:Incorporation
Date:23-10-2025
Resolution
Category:Resolution
Date:23-10-2025
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:16-10-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2025
Memorandum Articles
Category:Incorporation
Date:25-09-2024
Resolution
Category:Resolution
Date:25-09-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-09-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-09-2024
Capital Allotment Shares
Category:Capital
Date:23-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2024
Second Filing Capital Allotment Shares
Category:Capital
Date:12-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2024
Capital Allotment Shares
Category:Capital
Date:13-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-11-2023
Second Filing Capital Allotment Shares
Category:Capital
Date:28-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2023
Capital Allotment Shares
Category:Capital
Date:06-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-05-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:17-04-2023
Capital Allotment Shares
Category:Capital
Date:12-04-2023
Capital Allotment Shares
Category:Capital
Date:06-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2023
Memorandum Articles
Category:Incorporation
Date:12-05-2022
Resolution
Category:Resolution
Date:12-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:06-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:06-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:10-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2021
Capital Allotment Shares
Category:Capital
Date:11-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-01-2020
Capital Allotment Shares
Category:Capital
Date:12-09-2019
Resolution
Category:Resolution
Date:10-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-02-2018
Capital Allotment Shares
Category:Capital
Date:15-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-05-2017
Incorporation Company
Category:Incorporation
Date:12-01-2017

Innovate Grants

4

This company received a grant of £1627440.0 for Girona. The project started on 01/03/2020 and ended on 31/05/2022.

This company received a grant of £1000000.0 for Project Girona. The project started on 19/03/2021 and ended on 19/09/2021.

+2 more grants available

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date19/05/2025
Latest Accounts31/12/2024

Trading Addresses

10 Coast Road, Cushendall, Ballymena, County Antrim, BT440RURegistered
19 Bedford Street, Belfast, BT27EJRegistered

Contact

theelectricstoragecompany.com
19 Bedford Street, Belfast, BT27EJ