Background WavePink WaveYellow Wave

NEXTPOWER RUTHERGLEN LIMITED (13625878)

NEXTPOWER RUTHERGLEN LIMITED (13625878) is an active UK company. incorporated on 16 September 2021. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of electric motors, generators and transformers. NEXTPOWER RUTHERGLEN LIMITED has been registered for 4 years. Current directors include CORAZZA, Enrico, TENDERINI, Filippo, VAUGHAN, Sulwen.

Company Number
13625878
Status
active
Type
ltd
Incorporated
16 September 2021
Age
4 years
Address
5th Floor, North Side 7/10 Chandos Street, London, W1G 9DQ
Industry Sector
Manufacturing
Business Activity
Manufacture of electric motors, generators and transformers
Directors
CORAZZA, Enrico, TENDERINI, Filippo, VAUGHAN, Sulwen
SIC Codes
27110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXTPOWER RUTHERGLEN LIMITED

NEXTPOWER RUTHERGLEN LIMITED is an active company incorporated on 16 September 2021 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of electric motors, generators and transformers. NEXTPOWER RUTHERGLEN LIMITED was registered 4 years ago.(SIC: 27110)

Status

active

Active since 4 years ago

Company No

13625878

LTD Company

Age

4 Years

Incorporated 16 September 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

GLASGOW POWER LIMITED
From: 16 September 2021To: 5 June 2025
Contact
Address

5th Floor, North Side 7/10 Chandos Street Cavendish Square London, W1G 9DQ,

Previous Addresses

Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA United Kingdom
From: 16 September 2021To: 14 November 2024
Timeline

20 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Dec 21
Loan Secured
Jan 22
Loan Secured
Apr 22
Director Joined
Jun 22
Funding Round
Sept 22
Director Left
Feb 23
Owner Exit
Feb 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Mar 26
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

LAGGAN SECRETARIES LIMITED

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Corporate secretary
Appointed 13 Nov 2024

CORAZZA, Enrico

Active
7/10 Chandos Street, LondonW1G 9DQ
Born March 1978
Director
Appointed 13 Nov 2024

TENDERINI, Filippo

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born March 1968
Director
Appointed 01 Mar 2026

VAUGHAN, Sulwen

Active
7/10 Chandos Street, LondonW1G 9DQ
Born June 1957
Director
Appointed 13 Nov 2024

BUXTON, Aubrey James Francis

Resigned
Station Road, CambridgeCB1 2LA
Born March 1956
Director
Appointed 12 Jul 2024
Resigned 13 Nov 2024

DIX, James Scott

Resigned
Station Road, CambridgeCB1 2LA
Born September 1980
Director
Appointed 22 Mar 2022
Resigned 31 Jul 2024

HANGLIN, Giles Spencer Ian

Resigned
Station Road, CambridgeCB1 2LA
Born June 1980
Director
Appointed 01 Dec 2021
Resigned 28 Mar 2024

PLUMB, Ian Colin

Resigned
Station Road, CambridgeCB1 2LA
Born November 1983
Director
Appointed 16 Sept 2021
Resigned 12 Dec 2022

STANTON, Richard Barrington

Resigned
Station Road, CambridgeCB1 2LA
Born January 1964
Director
Appointed 16 Sept 2021
Resigned 13 Nov 2024

STANTON, William Robert

Resigned
7/10 Chandos Street, LondonW1G 9DQ
Born May 1969
Director
Appointed 16 Sept 2021
Resigned 13 Nov 2024

Persons with significant control

3

1 Active
2 Ceased
Forum 4, Solent Business Park, Parkway South, FarehamPO15 7AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2024
Station Road, CambridgeCB1 2LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2022
Ceased 13 Nov 2024

William Robert Stanton

Ceased
Station Road, CambridgeCB1 2LA
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2021
Ceased 12 Dec 2022
Fundings
Financials
Latest Activities

Filing History

40

Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Certificate Change Of Name Company
5 June 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name Date
14 February 2025
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Shortened
12 February 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
14 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Memorandum Articles
16 July 2024
MAMA
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Memorandum Articles
11 July 2024
MAMA
Resolution
21 April 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
21 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2022
MR01Registration of a Charge
Resolution
11 February 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 October 2021
AA01Change of Accounting Reference Date
Incorporation Company
16 September 2021
NEWINCIncorporation