Background WavePink WaveYellow Wave

POWERING THE NATION HOLDINGS LIMITED (11379737)

POWERING THE NATION HOLDINGS LIMITED (11379737) is an active UK company. incorporated on 24 May 2018. with registered office in Ascot. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. POWERING THE NATION HOLDINGS LIMITED has been registered for 7 years. Current directors include CLEMENTS, Charles William.

Company Number
11379737
Status
active
Type
ltd
Incorporated
24 May 2018
Age
7 years
Address
16 Kier Park, Ascot, SL5 7DS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CLEMENTS, Charles William
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWERING THE NATION HOLDINGS LIMITED

POWERING THE NATION HOLDINGS LIMITED is an active company incorporated on 24 May 2018 with the registered office located in Ascot. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. POWERING THE NATION HOLDINGS LIMITED was registered 7 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 7 years ago

Company No

11379737

LTD Company

Age

7 Years

Incorporated 24 May 2018

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

HMAE CONSTRUCTION LTD
From: 13 February 2020To: 14 May 2021
HMAE 4 LTD
From: 24 May 2018To: 13 February 2020
Contact
Address

16 Kier Park Ascot, SL5 7DS,

Previous Addresses

, Scott House the Concourse, Waterloo Station, London, SE1 7LY, England
From: 25 January 2022To: 13 June 2024
, 9 st Thomas Street, London, SE1 9RY, England
From: 24 May 2018To: 25 January 2022
Timeline

9 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Owner Exit
Feb 19
Director Joined
Mar 21
Owner Exit
May 21
Director Left
Dec 21
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Apr 25
Director Left
Jan 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CLEMENTS, Charles William

Active
Kier Park, AscotSL5 7DS
Born February 1968
Director
Appointed 21 Mar 2021

ANDREWS, William

Resigned
St Thomas Street, LondonSE1 9RY
Born October 1975
Director
Appointed 24 May 2018
Resigned 02 Dec 2021

COOPER, Donna Louise

Resigned
Kier Park, AscotSL5 7DS
Born May 1982
Director
Appointed 08 Feb 2023
Resigned 23 Jan 2026

DUNCAN, Lawrence

Resigned
Kier Park, AscotSL5 7DS
Born November 1954
Director
Appointed 08 Feb 2023
Resigned 28 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
St. Thomas Street, LondonSE1 9RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jan 2021
St. Thomas Street, LondonSE1 9RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2019
Ceased 29 Jan 2021

Mr William Andrews

Ceased
St Thomas Street, LondonSE1 9RY
Born October 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 May 2018
Ceased 18 Feb 2019
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
27 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
28 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
20 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Resolution
14 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2020
AAAnnual Accounts
Resolution
13 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
10 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
24 May 2018
NEWINCIncorporation