COLES POWELL LIMITED

Register to unlock more data on OkredoRegister

COLES POWELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10807382

Incorporation date

07/06/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 304, The Dock Hub, Wilbury Villas, Hove BN3 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2017)
dot icon22/12/2025
Micro company accounts made up to 2024-12-31
dot icon18/07/2025
Confirmation statement made on 2025-07-10 with updates
dot icon16/07/2025
Director's details changed for Mr Gareth Coles on 2025-04-16
dot icon07/08/2024
Director's details changed for Miss Tara Saranne Powell on 2024-06-06
dot icon07/08/2024
Confirmation statement made on 2024-07-10 with updates
dot icon06/08/2024
Change of details for Coles Powell Group Limited as a person with significant control on 2024-07-09
dot icon06/06/2024
Director's details changed for Mr Gareth Coles on 2024-06-06
dot icon06/06/2024
Registered office address changed from 6 North Street Oundle Peterborough PE8 4AL England to Suite 304, the Dock Hub Wilbury Villas Hove BN3 6AH on 2024-06-06
dot icon06/06/2024
Director's details changed for Miss Tara Saranne Powell on 2024-06-06
dot icon17/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/02/2024
Registration of charge 108073820009, created on 2024-02-15
dot icon29/11/2023
Satisfaction of charge 108073820004 in full
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon08/06/2023
Director's details changed for Mr Gareth Coles on 2023-06-08
dot icon08/06/2023
Director's details changed for Miss Tara Saranne Powell on 2023-06-08
dot icon15/09/2022
Registration of charge 108073820008, created on 2022-09-14
dot icon02/08/2022
Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP United Kingdom to 6 North Street Oundle Peterborough PE8 4AL on 2022-08-02
dot icon27/07/2022
Satisfaction of charge 108073820006 in full
dot icon12/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon05/07/2022
Director's details changed for Tara Powell on 2022-07-05
dot icon21/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/05/2022
Registration of charge 108073820007, created on 2022-05-12
dot icon15/03/2022
Previous accounting period extended from 2021-06-30 to 2021-12-31
dot icon06/12/2021
Registered office address changed from 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF United Kingdom to 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP on 2021-12-06
dot icon13/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon21/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon21/06/2021
Notification of Coles Powell Group Limited as a person with significant control on 2018-12-06
dot icon21/06/2021
Cessation of Tara Powell as a person with significant control on 2018-12-06
dot icon21/06/2021
Cessation of Gareth Coles as a person with significant control on 2018-12-06
dot icon15/03/2021
Registration of charge 108073820006, created on 2021-03-12
dot icon26/08/2020
Satisfaction of charge 108073820002 in full
dot icon26/08/2020
Satisfaction of charge 108073820001 in full
dot icon14/08/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon23/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/03/2020
Registration of charge 108073820005, created on 2020-03-03
dot icon04/10/2019
Registration of charge 108073820004, created on 2019-10-04
dot icon15/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon06/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/12/2018
All of the property or undertaking has been released from charge 108073820003
dot icon16/11/2018
Registration of charge 108073820003, created on 2018-11-09
dot icon19/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon19/07/2018
Notification of Gareth Coles as a person with significant control on 2017-06-07
dot icon19/07/2018
Notification of Tara Powell as a person with significant control on 2017-06-07
dot icon19/07/2018
Withdrawal of a person with significant control statement on 2018-07-19
dot icon16/04/2018
Director's details changed for Tara Powell on 2018-04-15
dot icon26/01/2018
Registration of charge 108073820002, created on 2018-01-16
dot icon19/09/2017
Registration of charge 108073820001, created on 2017-09-04
dot icon10/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon07/06/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
417.65K
-
0.00
8.41K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Tara Saranne
Director
07/06/2017 - Present
9
Coles, Gareth
Director
07/06/2017 - Present
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLES POWELL LIMITED

COLES POWELL LIMITED is an(a) Active company incorporated on 07/06/2017 with the registered office located at Suite 304, The Dock Hub, Wilbury Villas, Hove BN3 6AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLES POWELL LIMITED?

toggle

COLES POWELL LIMITED is currently Active. It was registered on 07/06/2017 .

Where is COLES POWELL LIMITED located?

toggle

COLES POWELL LIMITED is registered at Suite 304, The Dock Hub, Wilbury Villas, Hove BN3 6AH.

What does COLES POWELL LIMITED do?

toggle

COLES POWELL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COLES POWELL LIMITED?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2024-12-31.