Company NameGencomp (No.5) Limited
DirectorsEllen Mary Flood and Kevin Flood
Company StatusActive
Company Number07807648
CategoryPrivate Limited Company
Incorporation Date12 October 2011(12 years, 7 months ago)
Previous NamePowerlinks (USA) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Ellen Mary Flood
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 80 Mosley Street
Manchester
M2 3FX
Director NameMr Kevin Flood
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 80 Mosley Street
Manchester
M2 3FX

Contact

Websiteshopow.com

Location

Registered Address9th Floor 80 Mosley Street
Manchester
M2 3FX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Shopow LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return12 October 2023 (7 months ago)
Next Return Due26 October 2024 (5 months, 1 week from now)

Filing History

19 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
2 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
17 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
16 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
2 August 2018Registered office address changed from 40 King Street Manchester M2 6BA England to 9th Floor 80 Mosley Street Manchester M2 3FX on 2 August 2018 (1 page)
28 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
8 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-07
(3 pages)
8 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-07
(3 pages)
16 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
29 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
29 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
28 November 2016Registered office address changed from The Edge Clowes Street Salford M3 5NA to 40 King Street Manchester M2 6BA on 28 November 2016 (1 page)
28 November 2016Registered office address changed from The Edge Clowes Street Salford M3 5NA to 40 King Street Manchester M2 6BA on 28 November 2016 (1 page)
17 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
30 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
19 February 2016Register(s) moved to registered inspection location C/O Zatman & Co 1 the Cottages Deva Centre, Trinity Way Salford Manchester M3 7BE (1 page)
19 February 2016Register(s) moved to registered inspection location C/O Zatman & Co 1 the Cottages Deva Centre, Trinity Way Salford Manchester M3 7BE (1 page)
15 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
15 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
21 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
21 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
30 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
15 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
15 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
21 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
21 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
18 October 2012Register inspection address has been changed (1 page)
18 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
18 October 2012Register inspection address has been changed (1 page)
18 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)