Powervault Ltd

DataGardener
powervault ltd
in administration
Micro

Powervault Ltd

08313356Private Limited With Share Capital

4Th Floor 95 Gresham Street, London, EC2V7AB
Incorporated

29/11/2012

Company Age

13 years

Directors

3

Employees

24

SIC Code

27900

Risk

not scored

Company Overview

Registration, classification & business activity

Powervault Ltd (08313356) is a private limited with share capital incorporated on 29/11/2012 (13 years old) and registered in london, EC2V7AB. The company operates under SIC code 27900 - manufacture of other electrical equipment.

At powervault, we are on a mission to pioneer a sustainable energy future. we provide the most intelligent, economic and sustainable energy storage systems for homes and businesses. our products store solar energy and affordable electricity from the grid, helping save you money while you help protec...

Private Limited With Share Capital
SIC: 27900
Micro
Incorporated 29/11/2012
EC2V7AB
24 employees

Financial Overview

Total Assets

£1.86M

Liabilities

£1.62M

Net Assets

£246.1K

Est. Turnover

£1.14M

AI Estimated
Unreported
Cash

£677.7K

Key Metrics

24

Employees

3

Directors

3

Shareholders

3

Patents

Board of Directors

3

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:09-02-2026
Liquidation In Administration Proposals
Category:Insolvency
Date:19-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-12-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:27-11-2025
Resolution
Category:Resolution
Date:07-11-2025
Memorandum Articles
Category:Incorporation
Date:07-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-05-2025
Resolution
Category:Resolution
Date:14-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:07-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2023
Capital Allotment Shares
Category:Capital
Date:01-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-06-2023
Capital Allotment Shares
Category:Capital
Date:05-06-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2023
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:05-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-02-2023
Capital Allotment Shares
Category:Capital
Date:24-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:07-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2021
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:14-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-09-2020
Capital Allotment Shares
Category:Capital
Date:28-05-2020
Capital Allotment Shares
Category:Capital
Date:28-05-2020
Capital Allotment Shares
Category:Capital
Date:28-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-10-2019
Capital Allotment Shares
Category:Capital
Date:16-09-2019
Capital Allotment Shares
Category:Capital
Date:16-09-2019
Capital Allotment Shares
Category:Capital
Date:16-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2019
Capital Allotment Shares
Category:Capital
Date:07-01-2019
Capital Allotment Shares
Category:Capital
Date:25-12-2018
Capital Allotment Shares
Category:Capital
Date:25-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2018
Capital Allotment Shares
Category:Capital
Date:28-09-2018
Capital Allotment Shares
Category:Capital
Date:12-09-2018
Capital Allotment Shares
Category:Capital
Date:09-07-2018
Capital Allotment Shares
Category:Capital
Date:28-06-2018
Capital Allotment Shares
Category:Capital
Date:26-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2017
Capital Allotment Shares
Category:Capital
Date:25-09-2017
Capital Allotment Shares
Category:Capital
Date:25-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2017
Capital Allotment Shares
Category:Capital
Date:25-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2016
Capital Allotment Shares
Category:Capital
Date:03-11-2016
Capital Allotment Shares
Category:Capital
Date:07-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-08-2016
Capital Allotment Shares
Category:Capital
Date:25-08-2016
Resolution
Category:Resolution
Date:17-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2016
Memorandum Articles
Category:Incorporation
Date:25-05-2016
Resolution
Category:Resolution
Date:25-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2015
Capital Allotment Shares
Category:Capital
Date:07-11-2015
Capital Allotment Shares
Category:Capital
Date:26-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:25-08-2015
Capital Allotment Shares
Category:Capital
Date:06-08-2015
Resolution
Category:Resolution
Date:06-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2014
Capital Allotment Shares
Category:Capital
Date:21-11-2014
Resolution
Category:Resolution
Date:18-11-2014

Innovate Grants

15

This company received a grant of £126161.7 for Smart Home Control For Energy System Integration (Shocensi). The project started on 01/05/2020 and ended on 31/03/2022.

This company received a grant of £103319.0 for Shocensi Project Changes Due To Covid-19. The project started on 01/06/2020 and ended on 30/11/2020.

+13 more grants available

Import / Export

Imports
12 Months4
60 Months38
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date13/05/2025
Latest Accounts31/12/2024

Trading Addresses

95 Gresham Street, London, EC2V7ABRegistered
6 Liddell Place, London, NW62ET

Contact