Social Power (Harlow) Limited
- Active
- Incorporated on 16 Nov 2011
Reg Address: 1 Benjamin Street, London EC1M 5QL, England
- Summary The company with name "Social Power (Harlow) Limited" is a ltd and located in 1 Benjamin Street, London EC1M 5QL. Social Power (Harlow) Limited is currently in active status and it was incorporated on 16 Nov 2011 (12 years 10 months 7 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Oct 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Social Power (Harlow) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | James John Bailey-House | Director | 24 May 2022 | British | Active |
2 | David Gudgin | Director | 14 Jun 2019 | British | Active |
3 | David Gudgin | Director | 14 Jun 2019 | British | Active |
4 | Michael Garrett | Secretary | 14 Jun 2019 | - | Active |
5 | Ka Wai Yu | Director | 14 Jun 2019 | British | Active |
6 | Leigh Parry Thomas | Director | 25 Sep 2018 | British | Resigned 14 Jun 2019 |
7 | Lee Howard | Director | 25 Sep 2018 | British | Resigned 14 Jun 2019 |
8 | Lee Howard | Director | 25 Sep 2018 | British | Resigned 14 Jun 2019 |
9 | Aftab Rafiq | Director | 3 May 2016 | - | Resigned 8 Oct 2018 |
10 | Aftab Rafiq | Director | 3 May 2016 | British | Resigned 8 Oct 2018 |
11 | Bethan Melges | Secretary | 28 Apr 2016 | - | Resigned 14 Jun 2019 |
12 | Alastair James Gordon-Stewart | Director | 21 Dec 2012 | British | Resigned 25 Sep 2018 |
13 | Ian Greg Chapman | Secretary | 21 Dec 2012 | - | Resigned 28 Apr 2016 |
14 | Alastair James Gordon-Stewart | Director | 21 Dec 2012 | British | Resigned 25 Sep 2018 |
15 | Richard Nuttall | Director | 11 May 2012 | English | Resigned 2 Aug 2013 |
16 | Richard Nuttall | Director | 11 May 2012 | British | Resigned 2 Aug 2013 |
17 | Philip Roger Perkins George | Director | 16 Nov 2011 | British | Resigned 21 Dec 2012 |
18 | Philip Roger Perkins George | Director | 16 Nov 2011 | British | Resigned 21 Dec 2012 |
19 | Wasim Mahboob Malik | Secretary | 16 Nov 2011 | British | Resigned 21 Dec 2012 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Acp I Shareco Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 20 Dec 2019 | - | Active |
2 | Social Power (Harlow) Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Ceased 20 Dec 2019 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Social Power (Harlow) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 19 Sep 2023 | Download PDF |
2 | Confirmation Statement - No Updates | 16 Nov 2022 | Download PDF |
3 | Accounts - Small | 25 Jul 2022 | Download PDF |
4 | Officers - Appoint Person Director Company With Name Date | 25 May 2022 | Download PDF 2 Pages |
5 | Accounts - Small | 11 Feb 2021 | Download PDF 16 Pages |
6 | Confirmation Statement - Updates | 16 Nov 2020 | Download PDF 4 Pages |
7 | Accounts - Change Account Reference Date Company Previous Shortened | 12 Nov 2020 | Download PDF 1 Pages |
8 | Accounts - Total Exemption Full | 8 Jul 2020 | Download PDF 13 Pages |
9 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 25 Feb 2020 | Download PDF 81 Pages |
10 | Mortgage - Satisfy Charge Full | 25 Feb 2020 | Download PDF 1 Pages |
11 | Persons With Significant Control - Cessation Of A Person With Significant Control | 24 Feb 2020 | Download PDF 1 Pages |
12 | Persons With Significant Control - Notification Of A Person With Significant Control | 24 Feb 2020 | Download PDF 2 Pages |
13 | Address - Change Registered Office Company With Date Old New | 13 Jan 2020 | Download PDF 1 Pages |
14 | Confirmation Statement - Updates | 13 Jan 2020 | Download PDF 3 Pages |
15 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 26 Jun 2019 | Download PDF 25 Pages |
16 | Address - Change Registered Office Company With Date Old New | 25 Jun 2019 | Download PDF 1 Pages |
17 | Address - Change Registered Office Company With Date Old New | 25 Jun 2019 | Download PDF 1 Pages |
18 | Officers - Appoint Person Secretary Company With Name Date | 25 Jun 2019 | Download PDF 2 Pages |
19 | Officers - Termination Secretary Company With Name Termination Date | 25 Jun 2019 | Download PDF 1 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 25 Jun 2019 | Download PDF 2 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 25 Jun 2019 | Download PDF 2 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 25 Jun 2019 | Download PDF 1 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 25 Jun 2019 | Download PDF 1 Pages |
24 | Accounts - Full | 17 Dec 2018 | Download PDF 15 Pages |
25 | Confirmation Statement - No Updates | 23 Nov 2018 | Download PDF 3 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 24 Oct 2018 | Download PDF 1 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 25 Sep 2018 | Download PDF 2 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 25 Sep 2018 | Download PDF 1 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 25 Sep 2018 | Download PDF 2 Pages |
30 | Confirmation Statement - No Updates | 16 Nov 2017 | Download PDF 3 Pages |
31 | Accounts - Full | 12 Oct 2017 | Download PDF 16 Pages |
32 | Accounts - Full | 21 Feb 2017 | Download PDF 15 Pages |
33 | Officers - Change Person Secretary Company With Change Date | 9 Jan 2017 | Download PDF 1 Pages |
34 | Confirmation Statement - Updates | 18 Nov 2016 | Download PDF 6 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 4 May 2016 | Download PDF 2 Pages |
36 | Officers - Appoint Person Secretary Company With Name Date | 29 Apr 2016 | Download PDF 2 Pages |
37 | Officers - Termination Secretary Company With Name Termination Date | 29 Apr 2016 | Download PDF 1 Pages |
38 | Accounts - Full | 22 Feb 2016 | Download PDF 12 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Nov 2015 | Download PDF 3 Pages |
40 | Miscellaneous | 6 Aug 2015 | Download PDF 1 Pages |
41 | Auditors - Resignation Company | 24 Jul 2015 | Download PDF 4 Pages |
42 | Auditors - Resignation Company | 13 Jul 2015 | Download PDF 2 Pages |
43 | Miscellaneous | 12 May 2015 | Download PDF 1 Pages |
44 | Auditors - Resignation Company | 17 Apr 2015 | Download PDF 1 Pages |
45 | Accounts - Full | 15 Dec 2014 | Download PDF 14 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Nov 2014 | Download PDF 3 Pages |
47 | Miscellaneous | 13 Jun 2014 | Download PDF 6 Pages |
48 | Miscellaneous | 1 May 2014 | Download PDF 6 Pages |
49 | Miscellaneous | 17 Apr 2014 | Download PDF 2 Pages |
50 | Accounts - Full | 8 Jan 2014 | Download PDF 14 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Nov 2013 | Download PDF 3 Pages |
52 | Officers - Termination Director Company With Name | 2 Aug 2013 | Download PDF 1 Pages |
53 | Accounts - Full | 21 Mar 2013 | Download PDF 14 Pages |
54 | Officers - Termination Secretary Company With Name | 21 Dec 2012 | Download PDF 1 Pages |
55 | Officers - Termination Director Company With Name | 21 Dec 2012 | Download PDF 1 Pages |
56 | Officers - Appoint Person Director Company With Name | 21 Dec 2012 | Download PDF 2 Pages |
57 | Officers - Appoint Person Secretary Company With Name | 21 Dec 2012 | Download PDF 1 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Nov 2012 | Download PDF 4 Pages |
59 | Officers - Change Person Secretary Company With Change Date | 19 Nov 2012 | Download PDF 1 Pages |
60 | Officers - Change Person Director Company With Change Date | 19 Nov 2012 | Download PDF 2 Pages |
61 | Officers - Appoint Person Director Company With Name | 17 May 2012 | Download PDF 2 Pages |
62 | Accounts - Change Account Reference Date Company Current Shortened | 16 Dec 2011 | Download PDF 1 Pages |
63 | Address - Change Registered Office Company With Date Old | 1 Dec 2011 | Download PDF 2 Pages |
64 | Incorporation - Company | 16 Nov 2011 | Download PDF 18 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.