WATTSTOR LIMITED

Register to unlock more data on OkredoRegister

WATTSTOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08344409

Incorporation date

02/01/2013

Size

Small

Contacts

Registered address

Registered address

3rd Floor 21 Ironmonger Lane, London EC2V 8EYCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2013)
dot icon11/12/2025
All of the property or undertaking has been released from charge 083444090002
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with updates
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon15/08/2025
Change of details for Wattstor Holdings Limited as a person with significant control on 2025-08-15
dot icon24/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon21/08/2024
Registration of charge 083444090002, created on 2024-08-20
dot icon18/07/2024
Accounts for a small company made up to 2023-12-31
dot icon31/05/2024
Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH England to 3rd Floor 21 Ironmonger Lane London EC2V 8EY on 2024-05-31
dot icon04/05/2024
Resolutions
dot icon04/05/2024
Memorandum and Articles of Association
dot icon21/11/2023
Accounts for a small company made up to 2022-12-31
dot icon06/10/2023
Confirmation statement made on 2023-09-24 with updates
dot icon16/05/2023
Statement of capital following an allotment of shares on 2023-05-16
dot icon11/05/2023
Reduction of iss capital and minute (oc)
dot icon11/05/2023
Certificate of reduction of issued capital
dot icon11/05/2023
Statement of capital on 2023-05-11
dot icon18/04/2023
Resolutions
dot icon17/04/2023
Resolutions
dot icon21/02/2023
Statement of capital following an allotment of shares on 2023-01-27
dot icon21/02/2023
Resolutions
dot icon17/02/2023
Withdrawal of a person with significant control statement on 2023-02-17
dot icon17/02/2023
Notification of Wattstor Holdings Limited as a person with significant control on 2023-01-27
dot icon16/02/2023
Second filing of the annual return made up to 2014-01-02
dot icon14/02/2023
Resolutions
dot icon14/02/2023
Resolutions
dot icon10/02/2023
Statement of capital following an allotment of shares on 2023-01-27
dot icon10/02/2023
Termination of appointment of Daniel Smigura as a director on 2023-01-27
dot icon10/02/2023
Termination of appointment of Mark Edwards as a director on 2023-01-27
dot icon21/12/2022
Resolutions
dot icon14/12/2022
Second filing of a statement of capital following an allotment of shares on 2015-03-02
dot icon14/12/2022
Second filing of a statement of capital following an allotment of shares on 2016-09-09
dot icon14/12/2022
Second filing of a statement of capital following an allotment of shares on 2014-12-17
dot icon14/12/2022
Second filing of a statement of capital following an allotment of shares on 2016-12-23
dot icon14/12/2022
Withdrawal of a person with significant control statement on 2022-12-14
dot icon14/12/2022
Notification of a person with significant control statement
dot icon13/12/2022
Statement of capital following an allotment of shares on 2014-06-16
dot icon13/12/2022
Statement of capital following an allotment of shares on 2014-07-20
dot icon13/12/2022
Statement of capital following an allotment of shares on 2014-08-27
dot icon13/12/2022
Cessation of Aksl Development S.R.O as a person with significant control on 2021-01-20
dot icon13/12/2022
Cessation of Janom Cz A.S. as a person with significant control on 2021-01-20
dot icon13/12/2022
Notification of a person with significant control statement
dot icon13/12/2022
Cancellation of shares. Statement of capital on 2016-09-06
dot icon13/12/2022
Second filing of Confirmation Statement dated 2017-09-26
dot icon12/12/2022
Statement of capital following an allotment of shares on 2013-03-04
dot icon27/09/2022
Confirmation statement made on 2022-09-24 with updates
dot icon31/08/2022
Accounts for a small company made up to 2021-12-31
dot icon18/05/2022
Termination of appointment of Martin Borcin as a director on 2022-03-15
dot icon12/04/2022
Change of details for Janom Cz A.S. as a person with significant control on 2022-04-11
dot icon11/04/2022
Change of details for Aksl Development S.R.O. as a person with significant control on 2022-04-11
dot icon11/04/2022
Director's details changed for Mr Daniel Smigura on 2022-04-11
dot icon11/04/2022
Director's details changed for Martin Borcin on 2022-04-11
dot icon11/04/2022
Director's details changed for Mr Paul Michael Barritt on 2022-04-11
dot icon18/03/2022
Appointment of Mr Paul Michael Barritt as a director on 2022-03-15
dot icon18/11/2021
Registered office address changed from , 30 Churchill Place, London, E14 5EU, England to New Broad Street House 35 New Broad Street London EC2M 1NH on 2021-11-18
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon28/09/2021
Confirmation statement made on 2021-09-24 with updates
dot icon27/09/2021
Notification of Aksl Development S.R.O. as a person with significant control on 2021-01-20
dot icon27/09/2021
Notification of Janom Cz A.S. as a person with significant control on 2021-01-20
dot icon27/09/2021
Cessation of Janom Cz A.S. as a person with significant control on 2021-01-20
dot icon25/01/2021
Appointment of Stephan Marty as a director on 2021-01-25
dot icon06/01/2021
Satisfaction of charge 083444090001 in full
dot icon18/12/2020
Accounts for a small company made up to 2019-12-31
dot icon09/12/2020
Statement of capital following an allotment of shares on 2020-11-26
dot icon09/12/2020
Change of details for Janom Cz A.S. as a person with significant control on 2020-11-26
dot icon30/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon04/05/2020
Previous accounting period shortened from 2020-06-30 to 2019-12-31
dot icon30/04/2020
Accounts for a small company made up to 2019-06-30
dot icon19/12/2019
Registered office address changed from , Devonshire House 582 Honeypot Lane, Stanmore, London, HA7 1JS, England to New Broad Street House 35 New Broad Street London EC2M 1NH on 2019-12-19
dot icon25/11/2019
Confirmation statement made on 2019-09-26 with updates
dot icon12/09/2019
Director's details changed for Martin Borcin on 2019-08-31
dot icon05/06/2019
Appointment of Martin Borcin as a director on 2019-06-01
dot icon10/04/2019
Change of details for Janom Cz A.S. as a person with significant control on 2017-08-08
dot icon09/04/2019
Notification of Janom Cz A.S. as a person with significant control on 2016-12-15
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon22/03/2019
Termination of appointment of Stephen Lincoln Stanley Jones as a director on 2019-03-22
dot icon01/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon28/08/2018
Termination of appointment of Jiri Pitron as a director on 2018-07-18
dot icon22/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/12/2017
Registered office address changed from , the Old Carriage Works Moresk Road, Truro, Cornwall, TR1 1DG, England to New Broad Street House 35 New Broad Street London EC2M 1NH on 2017-12-19
dot icon06/12/2017
Termination of appointment of Trevor Howard as a director on 2017-12-06
dot icon06/12/2017
Appointment of Mr Stephen Lincoln Stanley Jones as a director on 2017-11-21
dot icon01/11/2017
Termination of appointment of Andrew James Knott as a director on 2017-10-30
dot icon24/10/2017
Confirmation statement made on 2017-09-26 with updates
dot icon24/10/2017
Registered office address changed from , PO Box TR15 1SR, Wattstor Ltd Unit C, Cardrew Industrial Estate, Redruth, TR15 1SR, United Kingdom to New Broad Street House 35 New Broad Street London EC2M 1NH on 2017-10-24
dot icon24/10/2017
Statement of capital following an allotment of shares on 2017-08-08
dot icon16/10/2017
Registered office address changed from , C/O Robinson, Reed & Layton, Peat House Newham Road, Truro, Cornwall, TR1 2DP to New Broad Street House 35 New Broad Street London EC2M 1NH on 2017-10-16
dot icon04/09/2017
Appointment of Mr Jiri Pitron as a director on 2017-03-28
dot icon31/08/2017
Cessation of Michael Philip Danes as a person with significant control on 2017-03-01
dot icon31/08/2017
Cessation of Mark Allan Smith as a person with significant control on 2017-03-01
dot icon28/03/2017
Termination of appointment of Mark Allan Smith as a director on 2017-03-28
dot icon28/03/2017
Termination of appointment of Michael Philip Danes as a director on 2017-03-28
dot icon30/01/2017
Resolutions
dot icon19/01/2017
Statement of capital following an allotment of shares on 2016-12-15
dot icon04/01/2017
Appointment of Mr Daniel Smigura as a director on 2016-12-22
dot icon21/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon31/10/2016
Statement of capital following an allotment of shares on 2016-09-06
dot icon13/10/2016
Director's details changed for Mr Andrew James Knott on 2016-10-02
dot icon13/10/2016
Appointment of Mr Trevor Howard as a director on 2016-10-01
dot icon13/10/2016
Appointment of Mr Andrew James Knott as a director on 2016-10-01
dot icon06/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon05/10/2016
Purchase of own shares.
dot icon20/09/2016
Termination of appointment of Mark Scibor-Rylski as a director on 2016-09-20
dot icon01/09/2016
Statement of capital following an allotment of shares on 2016-03-21
dot icon18/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon09/12/2015
Registration of charge 083444090001, created on 2015-12-09
dot icon17/11/2015
Termination of appointment of Robert Such as a director on 2015-10-22
dot icon26/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon26/10/2015
Termination of appointment of Peter Joseph Cunningham as a director on 2015-09-02
dot icon23/09/2015
Termination of appointment of Peter Joseph Cunningham as a secretary on 2015-09-02
dot icon07/09/2015
Statement of company's objects
dot icon07/09/2015
Resolutions
dot icon19/08/2015
Termination of appointment of David Anthony Roberts as a director on 2015-08-07
dot icon18/05/2015
Appointment of Mr Michael Philip Danes as a director on 2015-05-15
dot icon16/04/2015
Statement of capital following an allotment of shares on 2015-03-02
dot icon26/01/2015
Statement of capital following an allotment of shares on 2014-12-17
dot icon17/12/2014
Appointment of Mr David Anthony Roberts as a director on 2014-12-16
dot icon07/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon03/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon30/09/2014
Register inspection address has been changed to Tremough Innovation Centre Penryn Falmouth Cornwall TR10 9TA
dot icon16/09/2014
Registered office address changed from , Tremough Innovation Centre Penryn Campus, Penryn, Cornwall, TR10 9TA to New Broad Street House 35 New Broad Street London EC2M 1NH on 2014-09-16
dot icon16/09/2014
Appointment of Mr Mark Edwards as a director on 2014-08-01
dot icon29/08/2014
Previous accounting period extended from 2014-01-31 to 2014-06-30
dot icon31/03/2014
Appointment of Mr Mark Scibor-Rylski as a director
dot icon22/01/2014
Registered office address changed from , 52 Sea Road, Carlyon Bay, St. Austell, PL25 3SG, United Kingdom on 2014-01-22
dot icon22/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon17/12/2013
Appointment of Mr Robert Such as a director
dot icon22/11/2013
Appointment of Mr Mark Allan Smith as a director
dot icon11/11/2013
Termination of appointment of Matthew Cunningham as a director
dot icon28/09/2013
Appointment of Mr Matthew Thomas Cunningham as a director
dot icon02/01/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

9
2021
change arrow icon0 % *

* during past year

Cash in Bank

£205,682.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
3.27M
-
0.00
205.68K
-
2021
9
3.27M
-
0.00
205.68K
-

Employees

2021

Employees

9 Ascended- *

Net Assets(GBP)

3.27M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

205.68K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scibor-Rylski, Mark
Director
31/03/2014 - 20/09/2016
-
Jones, Stephen
Director
21/11/2017 - 22/03/2019
12
Howard, Trevor
Director
01/10/2016 - 06/12/2017
-
Edwards, Mark
Director
31/07/2014 - 26/01/2023
1
Such, Robert
Director
11/12/2013 - 22/10/2015
4

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About WATTSTOR LIMITED

WATTSTOR LIMITED is an(a) Active company incorporated on 02/01/2013 with the registered office located at 3rd Floor 21 Ironmonger Lane, London EC2V 8EY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of WATTSTOR LIMITED?

toggle

WATTSTOR LIMITED is currently Active. It was registered on 02/01/2013 .

Where is WATTSTOR LIMITED located?

toggle

WATTSTOR LIMITED is registered at 3rd Floor 21 Ironmonger Lane, London EC2V 8EY.

What does WATTSTOR LIMITED do?

toggle

WATTSTOR LIMITED operates in the Manufacture of electricity distribution and control apparatus (27.12 - SIC 2007) sector.

How many employees does WATTSTOR LIMITED have?

toggle

WATTSTOR LIMITED had 9 employees in 2021.

What is the latest filing for WATTSTOR LIMITED?

toggle

The latest filing was on 11/12/2025: All of the property or undertaking has been released from charge 083444090002.