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
Watt Power Limited
Watt Power Limited is a dissolved company incorporated on 11 June 2010 with the registered office located in Renfrew, Renfrewshire. Watt Power Limited was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 August 2022
(3 years ago)
Was
12 years old
at the time of dissolution
Following
liquidation
Company No
SC380225
Private limited company
Scottish Company
Age
15 years
Incorporated
11 June 2010
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Watt Power Limited
Contact
Address
Titanium 1 King's Inch Place
Renfrew
PA4 8WF
Same address for the past
4 years
Companies in PA4 8WF
Telephone
01315503380
Email
Available in Endole App
Website
Wattpowerltd.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Matthew Philip Hopkins
Director • Accountant • British • Lives in Singapore • Born in May 1968
Mr George Malcolm Grant
Director • British • Lives in UK • Born in Jun 1962
Chee Ying Lim
Secretary • British
Noble Clean Fuels 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
Noble Clean Fuels Limited
Matthew Philip Hopkins is a mutual person.
Active
Stag Grid Services Limited
Mr George Malcolm Grant is a mutual person.
Active
Woodham Power Limited
Mr George Malcolm Grant is a mutual person.
Active
Stag Energy Management Limited
Mr George Malcolm Grant is a mutual person.
Active
Meum Estate Limited
Mr George Malcolm Grant is a mutual person.
Active
Craigellachie1 Limited
Mr George Malcolm Grant is a mutual person.
Active
Craigellachie2 Limited
Mr George Malcolm Grant is a mutual person.
Active
IJVL Holdings Ltd
Matthew Philip Hopkins is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Mar 2020
For period
31 Mar
⟶
31 Mar 2020
Traded for
12 months
Cash in Bank
£112.13K
Decreased by £1.15M (-91%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£1.14M
Decreased by £2.16M (-65%)
Total Liabilities
-£32.83K
Decreased by £8.03K (-20%)
Net Assets
£1.11M
Decreased by £2.15M (-66%)
Debt Ratio (%)
3%
Increased by 1.64% (+132%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
3 Years Ago on 18 Aug 2022
Registered Address Changed
4 Years Ago on 17 May 2021
Christopher Allen Thiele Resigned
4 Years Ago on 4 Mar 2021
Timothy Martin Eyre Resigned
4 Years Ago on 4 Mar 2021
Mr Matthew Philip Hopkins Appointed
4 Years Ago on 4 Mar 2021
Full Accounts Submitted
4 Years Ago on 7 Oct 2020
Norman James Campbell Resigned
5 Years Ago on 17 Aug 2020
Confirmation Submitted
5 Years Ago on 17 Jun 2020
Full Accounts Submitted
5 Years Ago on 17 Dec 2019
Confirmation Submitted
6 Years Ago on 11 Jun 2019
Get Alerts
Get Credit Report
Discover Watt Power 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
Final Gazette dissolved following liquidation
Submitted on 18 Aug 2022
Submitted on 18 May 2022
Registered office address changed from 49 York Place Edinburgh EH1 3JD to Titanium 1 King's Inch Place Renfrew PA4 8WF on 17 May 2021
Submitted on 17 May 2021
Resolutions
Submitted on 12 May 2021
Appointment of Mr Matthew Philip Hopkins as a director on 4 March 2021
Submitted on 11 Mar 2021
Termination of appointment of Timothy Martin Eyre as a director on 4 March 2021
Submitted on 11 Mar 2021
Termination of appointment of Christopher Allen Thiele as a director on 4 March 2021
Submitted on 11 Mar 2021
Total exemption full accounts made up to 31 March 2020
Submitted on 7 Oct 2020
Termination of appointment of Norman James Campbell as a director on 17 August 2020
Submitted on 7 Sep 2020
Confirmation statement made on 11 June 2020 with no updates
Submitted on 17 Jun 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs