Background WavePink WaveYellow Wave

POWERING THE NATION GROUP LIMITED (13173134)

POWERING THE NATION GROUP LIMITED (13173134) is an active UK company. incorporated on 2 February 2021. with registered office in Ashford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. POWERING THE NATION GROUP LIMITED has been registered for 5 years. Current directors include CLEMENTS, Charlie.

Company Number
13173134
Status
active
Type
ltd
Incorporated
2 February 2021
Age
5 years
Address
Letraset Building, Ashford, TN23 6LN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLEMENTS, Charlie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWERING THE NATION GROUP LIMITED

POWERING THE NATION GROUP LIMITED is an active company incorporated on 2 February 2021 with the registered office located in Ashford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. POWERING THE NATION GROUP LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

13173134

LTD Company

Age

5 Years

Incorporated 2 February 2021

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 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: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

Letraset Building Wotton Road Ashford, TN23 6LN,

Previous Addresses

9 st. Thomas Street London SE1 9RY England
From: 2 February 2021To: 29 September 2022
Timeline

4 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Feb 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CLEMENTS, Charlie

Active
St. Thomas Street, LondonSE1 9RY
Born February 1968
Director
Appointed 02 Feb 2021

ANDREWS, William John

Resigned
St. Thomas Street, LondonSE1 9RY
Born October 1975
Director
Appointed 02 Feb 2021
Resigned 03 Feb 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Charlie Clements

Ceased
St. Thomas Street, LondonSE1 9RY
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Feb 2021
Ceased 03 Feb 2021

Mr William John Andrews

Ceased
St. Thomas Street, LondonSE1 9RY
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Feb 2021
Ceased 03 Feb 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 02 Feb 2021
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 May 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Incorporation Company
2 February 2021
NEWINCIncorporation