POWER WIN GROUP CO., LTD

Register to unlock more data on OkredoRegister

POWER WIN GROUP CO., LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10040129

Incorporation date

03/03/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 107 25 Indescon Square, London E14 9DGCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2016)
dot icon13/03/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon18/08/2025
Micro company accounts made up to 2025-03-31
dot icon14/11/2024
Micro company accounts made up to 2024-03-31
dot icon01/03/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon17/12/2023
Amended total exemption full accounts made up to 2023-03-31
dot icon02/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon10/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon27/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/09/2022
Registered office address changed from Flat 107 25 Indescon Square London W1D 5QA England to Flat 107 25 Indescon Square London E14 9DG on 2022-09-29
dot icon18/07/2022
Registered office address changed from Flat 107 25 Indescon Square London E14 9DG England to Flat 107 25 Indescon Square London W1D 5QA on 2022-07-18
dot icon18/07/2022
Registered office address changed from 1st Floor Front 36 Gerrard Street London W1D 5QA England to Flat 107 25 Indescon Square London E14 9DG on 2022-07-18
dot icon07/04/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon07/04/2022
Amended total exemption full accounts made up to 2019-03-31
dot icon07/04/2022
Amended total exemption full accounts made up to 2017-03-31
dot icon07/04/2022
Amended total exemption full accounts made up to 2020-03-31
dot icon07/04/2022
Amended total exemption full accounts made up to 2018-03-31
dot icon10/03/2022
Termination of appointment of Sss Uk Secretary Co., Ltd as a secretary on 2022-03-03
dot icon10/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon01/03/2022
Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to 1st Floor Front 36 Gerrard Street London W1D 5QA on 2022-03-01
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with updates
dot icon21/12/2021
Secretary's details changed for Sss Uk Secretary Co., Ltd on 2021-12-21
dot icon21/12/2021
Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 2021-12-21
dot icon02/08/2021
Accounts for a dormant company made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon09/06/2020
Accounts for a dormant company made up to 2020-03-31
dot icon04/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon10/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon28/02/2019
Appointment of Sss Uk Secretary Co., Ltd as a secretary on 2019-02-28
dot icon28/02/2019
Termination of appointment of Uk Jiecheng Business Limited as a secretary on 2019-02-28
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with updates
dot icon28/02/2019
Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 2019-02-28
dot icon17/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon10/04/2018
Confirmation statement made on 2018-03-02 with updates
dot icon09/04/2018
Registered office address changed from 19 King Street Gillingham ME7 1EP United Kingdom to Rm101, Maple House 118 High Street Purley London CR8 2AD on 2018-04-09
dot icon09/04/2018
Appointment of Uk Jiecheng Business Limited as a secretary on 2018-04-02
dot icon05/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-02 with updates
dot icon05/04/2017
Termination of appointment of Smart Team (Uk) Secretarial Limited as a secretary on 2017-03-13
dot icon05/04/2017
Registered office address changed from 61 Praed Street Dept 400 London W2 1NS England to 19 King Street Gillingham ME7 1EP on 2017-04-05
dot icon03/03/2016
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
31/03/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
91.89K
-
0.00
-
-
2023
-
10.00K
-
0.00
10.00K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SSS UK SECRETARY CO., LTD
Corporate Secretary
28/02/2019 - 03/03/2022
223
SMART TEAM (UK) SECRETARIAL LIMITED
Corporate Secretary
03/03/2016 - 13/03/2017
881
UK JIECHENG BUSINESS LIMITED
Corporate Secretary
02/04/2018 - 28/02/2019
343
Chen, Bo
Director
03/03/2016 - Present
-

Persons with Significant Control

1
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 POWER WIN GROUP CO., LTD

POWER WIN GROUP CO., LTD is an(a) Active company incorporated on 03/03/2016 with the registered office located at Flat 107 25 Indescon Square, London E14 9DG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of POWER WIN GROUP CO., LTD?

toggle

POWER WIN GROUP CO., LTD is currently Active. It was registered on 03/03/2016 .

Where is POWER WIN GROUP CO., LTD located?

toggle

POWER WIN GROUP CO., LTD is registered at Flat 107 25 Indescon Square, London E14 9DG.

What does POWER WIN GROUP CO., LTD do?

toggle

POWER WIN GROUP CO., LTD operates in the Weaving of textiles (13.20 - SIC 2007) sector.

What is the latest filing for POWER WIN GROUP CO., LTD?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-02-10 with no updates.