Company NamePowerlink Limited
DirectorOlufemi Adepoju Majekodunmi
Company StatusActive
Company NumberSC346954
CategoryPrivate Limited Company
Incorporation Date12 August 2008(15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Olufemi Adepoju Majekodunmi
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityNigerian
StatusCurrent
Appointed12 August 2008(same day as company formation)
RoleChange Analyst
Country of ResidenceUnited Kingdom
Correspondence Address14/4 Ferry Gait Crescent
Edinburgh
EH4 4GS
Scotland
Secretary NameMr Taliat Adeoluwa Badru
StatusResigned
Appointed12 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address14/4 Ferry Gait Crescent
Edinburgh
EH4 4GS
Scotland

Contact

Websitewww.powerlink-ltd.com

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

100 at £1Mr Olufemi Adepoju Majekodunmi
100.00%
Ordinary

Financials

Year2014
Turnover£52,516
Gross Profit£44,081
Net Worth£106
Cash£1,339
Current Liabilities£2,686

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

17 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
25 April 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
9 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
21 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
15 August 2018Registered office address changed from 15 South Calder Way Newmains Wishaw ML2 9FD Scotland to 272 Bath Street Glasgow G2 4JR on 15 August 2018 (1 page)
18 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
29 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
13 July 2017Registered office address changed from C/O Olufemi Majekodunmi 8/1 Cloven Stone Gardens Edinburgh Edinburgh Scotland EH14 3ET to 15 South Calder Way Newmains Wishaw ML2 9FD on 13 July 2017 (1 page)
13 July 2017Registered office address changed from C/O Olufemi Majekodunmi 8/1 Cloven Stone Gardens Edinburgh Edinburgh Scotland EH14 3ET to 15 South Calder Way Newmains Wishaw ML2 9FD on 13 July 2017 (1 page)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
24 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
15 April 2016Total exemption full accounts made up to 31 July 2015 (13 pages)
15 April 2016Total exemption full accounts made up to 31 July 2015 (13 pages)
8 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
23 April 2015Total exemption full accounts made up to 31 July 2014 (13 pages)
23 April 2015Total exemption full accounts made up to 31 July 2014 (13 pages)
10 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
10 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
29 April 2014Total exemption full accounts made up to 31 July 2013 (13 pages)
29 April 2014Total exemption full accounts made up to 31 July 2013 (13 pages)
10 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
10 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
15 April 2013Total exemption full accounts made up to 31 July 2012 (13 pages)
15 April 2013Total exemption full accounts made up to 31 July 2012 (13 pages)
10 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
28 February 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
6 December 2011Registered office address changed from C/O Olufemi Majekodunmi 14/4 Ferry Gait Crescent Edinburgh Edinburgh Scotland EH4 4GS Scotland on 6 December 2011 (1 page)
6 December 2011Registered office address changed from C/O Olufemi Majekodunmi 14/4 Ferry Gait Crescent Edinburgh Edinburgh Scotland EH4 4GS Scotland on 6 December 2011 (1 page)
6 December 2011Registered office address changed from C/O Olufemi Majekodunmi 14/4 Ferry Gait Crescent Edinburgh Edinburgh Scotland EH4 4GS Scotland on 6 December 2011 (1 page)
1 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
28 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 December 2010Director's details changed for Mr Olufemi Adepoju Majekodunmi on 13 December 2010 (3 pages)
14 December 2010Registered office address changed from C/O Olufemi Majekodunmi Block 1, Flat 4 East Pilton Farm Crescent Edinburgh Edinburgh Scotland EH5 2GF on 14 December 2010 (1 page)
14 December 2010Registered office address changed from C/O Olufemi Majekodunmi Block 1, Flat 4 East Pilton Farm Crescent Edinburgh Edinburgh Scotland EH5 2GF on 14 December 2010 (1 page)
14 December 2010Director's details changed for Mr Olufemi Adepoju Majekodunmi on 13 December 2010 (3 pages)
1 November 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
1 November 2010Director's details changed for Mr Olufemi Adepoju Majekodunmi on 12 August 2010 (2 pages)
1 November 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
1 November 2010Director's details changed for Mr Olufemi Adepoju Majekodunmi on 12 August 2010 (2 pages)
12 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
6 October 2009Annual return made up to 12 August 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 12 August 2009 with a full list of shareholders (3 pages)
5 August 2009Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page)
5 August 2009Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page)
17 June 2009Registered office changed on 17/06/2009 from 14/4 ferry gait crescent edinburgh edinburgh scotland EH4 4GS (1 page)
17 June 2009Director's change of particulars / olufemi majekodunmi / 17/06/2009 (2 pages)
17 June 2009Registered office changed on 17/06/2009 from 14/4 ferry gait crescent edinburgh edinburgh scotland EH4 4GS (1 page)
17 June 2009Director's change of particulars / olufemi majekodunmi / 17/06/2009 (2 pages)
4 September 2008Appointment terminated secretary taliat badru (1 page)
4 September 2008Appointment terminated secretary taliat badru (1 page)
12 August 2008Incorporation (14 pages)
12 August 2008Incorporation (14 pages)