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
NWTN Technologies Ltd
NWTN Technologies Ltd is an active company incorporated on 30 April 2018 with the registered office located in Bath, Somerset. NWTN Technologies Ltd was registered 7 years ago.
Watch Company
Status
Active
Active since
5 years ago
Active proposal to strike off
Company No
11337353
Private limited company
Age
7 years
Incorporated
30 April 2018
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
182 days
Dated
24 February 2024
(1 year 6 months ago)
Next confirmation dated
24 February 2025
Was due on
10 March 2025
(6 months ago)
Last change occurred
2 years 5 months ago
Accounts
Overdue
Accounts overdue by
223 days
For period
1 May
⟶
30 Apr 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 April 2024
Was due on
28 January 2025
(7 months ago)
Learn more about NWTN Technologies Ltd
Contact
Address
12b George Street
Bath
BA1 2EH
United Kingdom
Address changed on
8 Apr 2024
(1 year 5 months ago)
Previous address was
14 Queen Square Bath BA1 2HN United Kingdom
Companies in BA1 2EH
Telephone
01225 290230
Email
Unreported
Website
Nwtntech.co.uk
See All Contacts
People
Officers
1
Shareholders
7
Controllers (PSC)
1
Mr Jeremy Richard Green
Director • British • Lives in UK • Born in Jun 1961
PSC
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
Quantum Capital Partners Limited
Mr Jeremy Richard Green is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
30 Apr 2023
For period
30 Apr
⟶
30 Apr 2023
Traded for
12 months
Cash in Bank
£3.22K
Increased by £422 (+15%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£1.35M
Increased by £296.44K (+28%)
Total Liabilities
-£677.94K
Increased by £323.16K (+91%)
Net Assets
£671.02K
Decreased by £26.73K (-4%)
Debt Ratio (%)
50%
Increased by 16.55% (+49%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
5 Months Ago on 10 Apr 2025
Compulsory Gazette Notice
5 Months Ago on 25 Mar 2025
Full Accounts Submitted
1 Year 4 Months Ago on 24 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 8 Apr 2024
Mr Jeremy Richard Green Details Changed
1 Year 5 Months Ago on 8 Apr 2024
Compulsory Strike-Off Discontinued
1 Year 5 Months Ago on 6 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 4 Apr 2024
Compulsory Gazette Notice
1 Year 5 Months Ago on 26 Mar 2024
Gareth Mark Hamer Resigned
2 Years 4 Months Ago on 16 Apr 2023
Confirmation Submitted
2 Years 5 Months Ago on 11 Apr 2023
Get Alerts
Get Credit Report
Discover NWTN Technologies 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
Compulsory strike-off action has been suspended
Submitted on 10 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 25 Mar 2025
Total exemption full accounts made up to 30 April 2023
Submitted on 24 Apr 2024
Director's details changed for Mr Jeremy Richard Green on 8 April 2024
Submitted on 8 Apr 2024
Registered office address changed from 14 Queen Square Bath BA1 2HN United Kingdom to 12B George Street Bath BA1 2EH on 8 April 2024
Submitted on 8 Apr 2024
Compulsory strike-off action has been discontinued
Submitted on 6 Apr 2024
Confirmation statement made on 24 February 2024 with no updates
Submitted on 4 Apr 2024
First Gazette notice for compulsory strike-off
Submitted on 26 Mar 2024
Termination of appointment of Gareth Mark Hamer as a secretary on 16 April 2023
Submitted on 14 Jun 2023
Confirmation statement made on 24 February 2023 with updates
Submitted on 11 Apr 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs