ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

AW1 Energy Storage Limited

AW1 Energy Storage Limited is an active company incorporated on 23 July 2020 with the registered office located in Newport, Gwent. AW1 Energy Storage Limited was registered 5 years ago.
Status
Active
Active since 3 years ago
Company No
12763409
Private limited company
Age
5 years
Incorporated 23 July 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 July 2025 (3 months ago)
Next confirmation dated 22 July 2026
Due by 5 August 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Apr31 Dec 2024 (9 months)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Uskmouth Sustainable Energy Park
West Nash Road
Nash
Newport
NP18 2BZ
Wales
Address changed on 15 Sep 2025 (1 month ago)
Previous address was Uskmouth Power Station West Nash Road Nash Newport NP18 2BZ Wales
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Canadian • Lives in England • Born in Apr 1990
Director • British • Lives in UK • Born in Oct 1967
Director • Irish • Lives in Northern Ireland • Born in Nov 1980
Director • Canadian • Lives in Canada • Born in Jan 1985
Director • British • Lives in UK • Born in Mar 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mey Energy Storage Holdings Limited
David Gerard Taaffe, Simon Matthew Hirst, and 1 more are mutual people.
Active
Mey Energy Storage Limited
David Gerard Taaffe, Simon Matthew Hirst, and 1 more are mutual people.
Active
Meygrid Limited
David Gerard Taaffe, Simon Matthew Hirst, and 1 more are mutual people.
Active
Sa Energy Storage Holdings Limited
David Gerard Taaffe, Simon Matthew Hirst, and 1 more are mutual people.
Active
Marine Current Turbines Limited
Simon Matthew Hirst and Graham Matthew Reid are mutual people.
Active
Afon Wysg Energy Limited
Simon Matthew Hirst and Graham Matthew Reid are mutual people.
Active
Atlantis Operations (UK) Limited
Simon Matthew Hirst and Graham Matthew Reid are mutual people.
Active
Atlantis Ocean Energy Plc
Simon Matthew Hirst and Graham Matthew Reid are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Mar31 Dec 2024
Traded for 9 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£219K
Increased by £188K (+606%)
Total Liabilities
-£248K
Decreased by £2K (-1%)
Net Assets
-£29K
Increased by £190K (-87%)
Debt Ratio (%)
113%
Decreased by 693.21% (-86%)
Latest Activity
Registered Address Changed
1 Month Ago on 15 Sep 2025
Confirmation Submitted
2 Months Ago on 7 Aug 2025
Mr David Gerard Taaffe Details Changed
2 Months Ago on 6 Aug 2025
Mr David Gerard Taaffe Details Changed
2 Months Ago on 6 Aug 2025
Charge Satisfied
2 Months Ago on 5 Aug 2025
New Charge Registered
2 Months Ago on 4 Aug 2025
New Charge Registered
2 Months Ago on 4 Aug 2025
New Charge Registered
2 Months Ago on 4 Aug 2025
Jeffrey David Roy Appointed
2 Months Ago on 4 Aug 2025
Full Accounts Submitted
3 Months Ago on 4 Jul 2025
Get Credit Report
Discover AW1 Energy Storage Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Uskmouth Power Station West Nash Road Nash Newport NP18 2BZ Wales to Uskmouth Sustainable Energy Park West Nash Road Nash Newport NP18 2BZ on 15 September 2025
Submitted on 15 Sep 2025
Registration of charge 127634090006, created on 4 August 2025
Submitted on 12 Aug 2025
Registration of charge 127634090004, created on 4 August 2025
Submitted on 12 Aug 2025
Registration of charge 127634090005, created on 4 August 2025
Submitted on 12 Aug 2025
Director's details changed for Mr David Gerard Taaffe on 6 August 2025
Submitted on 8 Aug 2025
Director's details changed for Mr David Gerard Taaffe on 6 August 2025
Submitted on 7 Aug 2025
Confirmation statement made on 22 July 2025 with updates
Submitted on 7 Aug 2025
Appointment of Jeffrey David Roy as a director on 4 August 2025
Submitted on 7 Aug 2025
Satisfaction of charge 127634090003 in full
Submitted on 5 Aug 2025
Full accounts made up to 31 December 2024
Submitted on 4 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year