Background WavePink WaveYellow Wave

POWER2 LTD (04001308)

POWER2 LTD (04001308) is an active UK company. incorporated on 24 May 2000. with registered office in Ashton-Under-Lyne. The company operates in the Education sector, engaged in general secondary education and 1 other business activities. POWER2 LTD has been registered for 25 years. Current directors include BOOK, Shazia Latif, FRANCIES, Michael Shaul, GOGNA, Reena and 8 others.

Company Number
04001308
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 May 2000
Age
25 years
Address
26a Warrington Street, Ashton-Under-Lyne, OL6 6AS
Industry Sector
Education
Business Activity
General secondary education
Directors
BOOK, Shazia Latif, FRANCIES, Michael Shaul, GOGNA, Reena, HARTIG, Michael, HENRIKSEN, Troels Bugge, LIVINGSTON, Lauren Elizabeth, NORRIS, Lara, POTTER, James Victor Aylward, SHARIIF ALI, Amira, WELLS, Emily, WILSON-THOMAS, Juliette
SIC Codes
85310, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWER2 LTD

POWER2 LTD is an active company incorporated on 24 May 2000 with the registered office located in Ashton-Under-Lyne. The company operates in the Education sector, specifically engaged in general secondary education and 1 other business activity. POWER2 LTD was registered 25 years ago.(SIC: 85310, 85590)

Status

active

Active since 25 years ago

Company No

04001308

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 24 May 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

TEENS AND TODDLERS TRADING AS POWER2 LTD
From: 9 May 2018To: 7 February 2022
TEENS AND TODDLERS LTD
From: 26 September 2012To: 9 May 2018
CHILDREN: OUR ULTIMATE INVESTMENT (UK)
From: 24 May 2000To: 26 September 2012
Contact
Address

26a Warrington Street Ashton-Under-Lyne, OL6 6AS,

Previous Addresses

92-94 Tooley Street London SE1 2th
From: 18 June 2012To: 4 May 2021
47 Bermondsey Street, London London South East SE1 3XT
From: 24 May 2000To: 18 June 2012
Timeline

64 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Jan 10
Director Joined
Apr 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Sept 11
Director Joined
Sept 12
Director Left
Oct 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Feb 14
Director Left
Apr 14
Director Left
Feb 15
Director Left
Mar 15
Director Left
Aug 16
Director Left
Nov 16
Director Joined
Jun 17
Director Left
Nov 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Left
Dec 18
Director Joined
Jun 20
Director Left
Aug 20
Director Joined
Jan 21
Director Left
May 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Oct 21
Director Left
Feb 22
Director Left
Sept 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jun 23
Director Left
Dec 23
Director Left
Apr 24
Director Left
Jun 24
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Jan 25
Director Left
Mar 25
Director Joined
Jun 25
0
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

RANDLES, Julie

Active
Warrington Street, Ashton-Under-LyneOL6 6AS
Secretary
Appointed 01 Feb 2020

BOOK, Shazia Latif

Active
Warrington Street, Ashton-Under-LyneOL6 6AS
Born May 1973
Director
Appointed 12 Oct 2024

FRANCIES, Michael Shaul

Active
Warrington Street, Ashton-Under-LyneOL6 6AS
Born October 1956
Director
Appointed 04 Jun 2025

GOGNA, Reena

Active
Warrington Street, Ashton-Under-LyneOL6 6AS
Born September 1975
Director
Appointed 01 Jun 2020

HARTIG, Michael

Active
Warrington Street, Ashton-Under-LyneOL6 6AS
Born November 1966
Director
Appointed 12 Oct 2024

HENRIKSEN, Troels Bugge

Active
Warrington Street, Ashton-Under-LyneOL6 6AS
Born April 1964
Director
Appointed 20 Sept 2024

LIVINGSTON, Lauren Elizabeth

Active
Warrington Street, Ashton-Under-LyneOL6 6AS
Born February 1981
Director
Appointed 13 Jun 2023

NORRIS, Lara

Active
Warrington Street, Ashton-Under-LyneOL6 6AS
Born February 1973
Director
Appointed 12 Oct 2024

POTTER, James Victor Aylward

Active
Warrington Street, Ashton-Under-LyneOL6 6AS
Born June 1978
Director
Appointed 20 Jan 2021

SHARIIF ALI, Amira

Active
Warrington Street, Ashton-Under-LyneOL6 6AS
Born December 1994
Director
Appointed 24 Sept 2021

WELLS, Emily

Active
Warrington Street, Ashton-Under-LyneOL6 6AS
Born September 1998
Director
Appointed 20 Sept 2024

WILSON-THOMAS, Juliette

Active
Warrington Street, Ashton-Under-LyneOL6 6AS
Born May 1984
Director
Appointed 20 Sept 2024

ADCOCK, Samanda Gai

Resigned
Cotleigh Road, LondonNW6 2ND
Secretary
Appointed 01 Mar 2008
Resigned 28 Jul 2008

NASH, John Patrick Russell

Resigned
30 Penrose House, LondonN21 1TW
Secretary
Appointed 24 May 2000
Resigned 12 Nov 2002

WAUGH, Joanne

Resigned
Tooley Street, LondonSE1 2TH
Secretary
Appointed 01 Jul 2016
Resigned 01 Feb 2020

WHITMORE, Diana, Lady

Resigned
66 Hill Field Road, LondonNW6 1QA
Secretary
Appointed 12 Nov 2002
Resigned 30 Jun 2016

ABDALLAH, Mohamed

Resigned
Warrington Street, Ashton-Under-LyneOL6 6AS
Born April 1982
Director
Appointed 02 Jul 2021
Resigned 13 Dec 2023

ADCOCK, Samanda Gai

Resigned
Cotleigh Road, LondonNW6 2ND
Born May 1969
Director
Appointed 01 Mar 2008
Resigned 11 Jul 2008

ADCOCK, Samanda Gai

Resigned
Cotleigh Road, LondonNW6 2ND
Born May 1969
Director
Appointed 01 Mar 2007
Resigned 11 Jul 2008

AMINU, Aisha'Lee

Resigned
Warrington Street, Ashton-Under-LyneOL6 6AS
Born April 1993
Director
Appointed 24 Sept 2021
Resigned 16 Sept 2022

BLAKE, Martin Antony

Resigned
40 Findhorn, ForresIV36 3YE
Born April 1956
Director
Appointed 01 Mar 2007
Resigned 03 Jul 2009

BRYANT, Sheree Queen

Resigned
Palmeria Square, East SussexBN3 2JA
Born December 1957
Director
Appointed 07 Jan 2014
Resigned 21 Nov 2017

CARROLL, Gemma

Resigned
Warrington Street, Ashton-Under-LyneOL6 6AS
Born June 1982
Director
Appointed 29 May 2018
Resigned 28 Mar 2025

CLINCH, Anthony Gorman

Resigned
Warrington Street, Ashton-Under-LyneOL6 6AS
Born September 1947
Director
Appointed 26 Nov 2010
Resigned 30 Jul 2021

DARK, Susan Joy

Resigned
Routh Road, LondonSW18 3SW
Born October 1958
Director
Appointed 31 Mar 2011
Resigned 07 Nov 2013

DOHERTY, Wendy Jane

Resigned
Warrington Street, Ashton-Under-LyneOL6 6AS
Born August 1973
Director
Appointed 20 Sept 2024
Resigned 19 Jan 2025

FRANCES, Gill

Resigned
The Island, Thames DittonKT7 0SQ
Born June 1948
Director
Appointed 14 Aug 2012
Resigned 07 Nov 2013

HART, Georgia

Resigned
Warrington Street, Ashton-Under-LyneOL6 6AS
Born March 1988
Director
Appointed 20 Nov 2016
Resigned 31 Dec 2022

HEIN, Hugo Peter

Resigned
4 Manor Avenue, LondonSE4 1PD
Born June 1952
Director
Appointed 01 Jan 2003
Resigned 01 Mar 2007

HINCHLIFFE, Jane

Resigned
Langhurstwood Road, HorshamRH12 4QD
Born February 1968
Director
Appointed 07 Jan 2014
Resigned 28 Oct 2021

HUXLEY, Laura Archera

Resigned
6233 Mullholland Highway, Hollywood
Born November 1911
Director
Appointed 23 Sept 2000
Resigned 18 May 2006

JOHNSON, Robert Anthony

Resigned
Bermondsey Street, LondonSE1 3XT
Born January 1981
Director
Appointed 26 Mar 2010
Resigned 15 Oct 2013

MA, Nina

Resigned
Warrington Street, Ashton-Under-LyneOL6 6AS
Born May 1998
Director
Appointed 24 Sept 2021
Resigned 29 Jul 2024

MARTIN, Jan

Resigned
Floor Riverside House Woolwich High Street, LondonSE18 6DF
Born June 1945
Director
Appointed 01 Mar 2007
Resigned 08 Dec 2008

MCINTOSH, Ruth Joanne

Resigned
18 Connaught Square, LondonW2 2HJ
Born April 1962
Director
Appointed 03 Jul 2009
Resigned 05 Mar 2014
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
29 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Accounts Amended With Accounts Type Full
10 May 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Change Account Reference Date Company Previous Extended
20 November 2023
AA01Change of Accounting Reference Date
Resolution
27 June 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
7 February 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Resolution
9 May 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
23 June 2016
AR01AR01
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2015
AR01AR01
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2014
AR01AR01
Change Person Secretary Company With Change Date
19 June 2014
CH03Change of Secretary Details
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 August 2013
AR01AR01
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Certificate Change Of Name Company
26 September 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 June 2011
AR01AR01
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
363aAnnual Return
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
22 August 2008
AAAnnual Accounts
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Resolution
11 August 2008
RESOLUTIONSResolutions
Legacy
8 August 2008
363aAnnual Return
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Memorandum Articles
31 July 2008
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Legacy
20 March 2007
288cChange of Particulars
Legacy
28 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
287Change of Registered Office
Legacy
18 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2005
AAAnnual Accounts
Legacy
2 July 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
287Change of Registered Office
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 December 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
8 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 December 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 2001
AAAnnual Accounts
Legacy
14 April 2001
225Change of Accounting Reference Date
Legacy
27 September 2000
288aAppointment of Director or Secretary
Incorporation Company
24 May 2000
NEWINCIncorporation