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
Wiltech Acoustics Limited
Wiltech Acoustics Limited is an active company incorporated on 14 September 2023 with the registered office located in Heanor, Derbyshire. Wiltech Acoustics Limited was registered 2 years 2 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15138946
Private limited company
Age
2 years 2 months
Incorporated
14 September 2023
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
17 October 2025
(1 month ago)
Next confirmation dated
17 October 2026
Due by
31 October 2026
(10 months remaining)
Last change occurred
1 year ago
Accounts
Submitted
For period
14 Sep
⟶
30 Apr 2024
(7 months)
Accounts type is
Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(1 month remaining)
Learn more about Wiltech Acoustics Limited
Contact
Update Details
Address
Heanor Gate Road
Heanor Gate Ind Estate
Heanor
Derbyshire
DE75 7RJ
England
Address changed on
10 Nov 2025
(1 month ago)
Previous address was
Companies in DE75 7RJ
Telephone
Unreported
Email
Unreported
Website
Wiltechacoustics.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Andrew Kenneth Wilmott
Director • Secretary • British • Lives in England • Born in Jul 1977
Mr Nathan James Matson
Director • Chief Financial Officer • American • Lives in United States • Born in Jan 1981
Mr Lenaik Andrieux
Director • General Manager Of Power Systems, Emea A • French • Lives in Switzerland • Born in Jun 1973
The Wilmott Group Limited
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
W B Power Services Limited
Mr Lenaik Andrieux and Mr Nathan James Matson are mutual people.
Active
The Wilmott Group Limited
Mr Lenaik Andrieux and Mr Nathan James Matson are mutual people.
Active
Discovery Energy UK Holding Limited
Mr Nathan James Matson is a mutual person.
Active
Discovery Energy UK Acquisition Limited
Mr Nathan James Matson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Apr 2024
For period
30 Aug
⟶
30 Apr 2024
Traded for
8 months
Cash in Bank
£172.66K
Turnover
£6.42M
Employees
87
Total Assets
£7.05M
Total Liabilities
-£6.49M
Net Assets
£558.13K
Debt Ratio (%)
92%
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
26 Days Ago on 14 Nov 2025
Registers Moved To Inspection Address
1 Month Ago on 10 Nov 2025
Inspection Address Changed
1 Month Ago on 10 Nov 2025
Inspection Address Changed
1 Month Ago on 10 Nov 2025
Charge Satisfied
4 Months Ago on 5 Aug 2025
Mr. Lenaik Andrieux Appointed
4 Months Ago on 1 Aug 2025
Mr. Nathan James Matson Appointed
4 Months Ago on 1 Aug 2025
Valerie Ann Wilmott Resigned
4 Months Ago on 1 Aug 2025
Christopher Martin Wilmott Resigned
4 Months Ago on 1 Aug 2025
Full Accounts Submitted
10 Months Ago on 31 Jan 2025
Get Alerts
Get Credit Report
Discover Wiltech Acoustics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 17 October 2025 with no updates
Submitted on 14 Nov 2025
Register inspection address has been changed to 35 Derby Road Long Eaton Nottingham NG10 1LU
Submitted on 10 Nov 2025
Register inspection address has been changed from 35 Derby Road Long Eaton Nottingham NG10 1LU England to 35 Derby Road Long Eaton Nottingham NG10 1LU
Submitted on 10 Nov 2025
Register(s) moved to registered inspection location 35 Derby Road Long Eaton Nottingham NG10 1LU
Submitted on 10 Nov 2025
Appointment of Mr. Lenaik Andrieux as a director on 1 August 2025
Submitted on 11 Aug 2025
Termination of appointment of Christopher Martin Wilmott as a director on 1 August 2025
Submitted on 9 Aug 2025
Termination of appointment of Valerie Ann Wilmott as a director on 1 August 2025
Submitted on 9 Aug 2025
Appointment of Mr. Nathan James Matson as a director on 1 August 2025
Submitted on 9 Aug 2025
Satisfaction of charge 151389460001 in full
Submitted on 5 Aug 2025
Full accounts made up to 30 April 2024
Submitted on 31 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs