Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Power50 Ltd
The Power50 Ltd is a liquidation company incorporated on 9 January 2019 with the registered office located in London, Greater London. The Power50 Ltd was registered 6 years ago.
Watch Company
Status
Liquidation
Company No
11757954
Private limited company
Age
6 years
Incorporated
9 January 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Overdue
Confirmation statement overdue by
642 days
Dated
8 January 2023
(2 years 9 months ago)
Next confirmation dated
8 January 2024
Was due on
22 January 2024
(1 year 9 months ago)
Last change occurred
4 years ago
Accounts
Overdue
Accounts overdue by
664 days
For period
1 Apr
⟶
31 Mar 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2023
Was due on
31 December 2023
(1 year 9 months ago)
Learn more about The Power50 Ltd
Contact
Update Details
Address
41 Luke Street
London
EC2A 4DP
England
Address changed on
19 Oct 2022
(3 years ago)
Previous address was
10 Crawley Road Horsham RH12 4DT United Kingdom
Companies in EC2A 4DP
Telephone
020 71935883
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Mark Holland Walker
Director • PSC • Head Of International • British • Lives in England • Born in Oct 1975
Jason Ayo Williams
Director • Chief Executive Officer • British • Lives in UK • Born in Dec 1977
Mr Jason Ayo Williams
PSC • British • Lives in UK • Born in Dec 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Disrupts Media Limited
Jason Ayo Williams and Mr Mark Holland Walker are mutual people.
Active
Pro-Curo Software Ltd
Mr Mark Holland Walker is a mutual person.
Active
Fintech Power Media Ltd
Jason Ayo Williams is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
31 Mar 2022
For period
31 Mar
⟶
31 Mar 2022
Traded for
12 months
Cash in Bank
£62.12K
Increased by £29.91K (+93%)
Turnover
Unreported
Same as previous period
Employees
11
Increased by 7 (+175%)
Total Assets
£201.38K
Increased by £43.96K (+28%)
Total Liabilities
-£461.17K
Increased by £279.7K (+154%)
Net Assets
-£259.79K
Decreased by £235.74K (+980%)
Debt Ratio (%)
229%
Increased by 113.72% (+99%)
See 10 Year Full Financials
Latest Activity
Court Order to Wind Up
7 Months Ago on 26 Mar 2025
Compulsory Strike-Off Suspended
1 Year 6 Months Ago on 11 Apr 2024
Compulsory Gazette Notice
1 Year 7 Months Ago on 12 Mar 2024
Full Accounts Submitted
2 Years 6 Months Ago on 31 Mar 2023
Confirmation Submitted
2 Years 8 Months Ago on 27 Feb 2023
Registered Address Changed
3 Years Ago on 19 Oct 2022
Full Accounts Submitted
3 Years Ago on 28 Apr 2022
Confirmation Submitted
3 Years Ago on 26 Jan 2022
Accounting Period Extended
4 Years Ago on 1 Sep 2021
Micro Accounts Submitted
4 Years Ago on 25 Jan 2021
Get Alerts
Get Credit Report
Discover The Power50 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Order of court to wind up
Submitted on 26 Mar 2025
Compulsory strike-off action has been suspended
Submitted on 11 Apr 2024
First Gazette notice for compulsory strike-off
Submitted on 12 Mar 2024
Total exemption full accounts made up to 31 March 2022
Submitted on 31 Mar 2023
Confirmation statement made on 8 January 2023 with no updates
Submitted on 27 Feb 2023
Registered office address changed from 10 Crawley Road Horsham RH12 4DT United Kingdom to 41 Luke Street London EC2A 4DP on 19 October 2022
Submitted on 19 Oct 2022
Total exemption full accounts made up to 31 March 2021
Submitted on 28 Apr 2022
Confirmation statement made on 8 January 2022 with no updates
Submitted on 26 Jan 2022
Previous accounting period extended from 31 January 2021 to 31 March 2021
Submitted on 1 Sep 2021
Confirmation statement made on 8 January 2021 with updates
Submitted on 25 Jan 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs