Background WavePink WaveYellow Wave

GEORGE WATT LIMITED (02823519)

GEORGE WATT LIMITED (02823519) is an active UK company. incorporated on 2 June 1993. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219). GEORGE WATT LIMITED has been registered for 32 years. Current directors include NAGAHIRO, Hideyuki, SADA, Masashi.

Company Number
02823519
Status
active
Type
ltd
Incorporated
2 June 1993
Age
32 years
Address
The Bailey, London, EC4M 7EG
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
NAGAHIRO, Hideyuki, SADA, Masashi
SIC Codes
52219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE WATT LIMITED

GEORGE WATT LIMITED is an active company incorporated on 2 June 1993 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219). GEORGE WATT LIMITED was registered 32 years ago.(SIC: 52219)

Status

active

Active since 32 years ago

Company No

02823519

LTD Company

Age

32 Years

Incorporated 2 June 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

TIMES24 UK LIMITED
From: 16 August 2022To: 12 November 2025
TIMES 24 UK LIMITED
From: 15 August 2022To: 16 August 2022
GEORGE WATT LIMITED
From: 20 September 1993To: 15 August 2022
VIROTEC PROPERTIES LIMITED
From: 2 June 1993To: 20 September 1993
Contact
Address

The Bailey 16 Old Bailey London, EC4M 7EG,

Previous Addresses

Saffron Court 14B St. Cross Street London EC1N 8XA
From: 27 November 2012To: 24 June 2024
6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP
From: 2 June 1993To: 27 November 2012
Timeline

19 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jun 93
Director Joined
Oct 09
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Apr 11
Loan Secured
Dec 16
Loan Cleared
Jan 17
Loan Cleared
Aug 17
Owner Exit
Aug 17
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 21
Director Joined
Dec 21
Director Joined
Mar 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Oct 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

NAGAHIRO, Hideyuki

Active
14b St Cross Street, LondonEC1N 8XA
Born May 1966
Director
Appointed 14 Mar 2024

SADA, Masashi

Active
16 Old Bailey, LondonEC4M 7EG
Born March 1968
Director
Appointed 15 Jul 2025

CAMPBELL, Aaron

Resigned
14b St. Cross Street, LondonEC1N 8XA
Secretary
Appointed 24 Feb 2009
Resigned 03 Aug 2020

EDWARDS, Nicola Jane

Resigned
128 Mortlake Road, KewTW9 4AR
Secretary
Appointed 25 Mar 1996
Resigned 04 Jul 2002

GOFF, William Thomas Noel Patrick

Resigned
Beech House, NorwichNR15 1SU
Secretary
Appointed 04 Jul 2002
Resigned 04 Jul 2002

HANSON, Tracey Anna Marie

Resigned
4 Broomsleigh Street, LondonNW6 1QW
Secretary
Appointed 04 Jul 2002
Resigned 14 Oct 2005

POLLINS, Andrew Martin

Resigned
Centre Tower Whitgift Centre, CroydonCR0 1LP
Secretary
Appointed 01 Sept 2008
Resigned 24 Feb 2009

WALLWORK, Alan Charles

Resigned
8 Lycrome Lane, CheshamHP5 3JY
Secretary
Appointed 14 Oct 2005
Resigned 01 Sept 2008

WICKS, David Vivian

Resigned
28 Berens Way, ChislehurstBR7 6RJ
Secretary
Appointed 04 Aug 1993
Resigned 19 Mar 1996

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 02 Jun 1993
Resigned 04 Aug 1993

BACKHOUSE, Nicholas Paul

Resigned
30 Cathcart Road, LondonSW10 9NN
Born April 1963
Director
Appointed 01 Mar 2006
Resigned 19 Mar 2007

COOPER, Joanne Lesley

Resigned
Court, LondonEC1N 8XA
Born March 1968
Director
Appointed 23 Nov 2010
Resigned 24 Oct 2018

DOBSON, Christopher Keith

Resigned
4 Skyline Court, CroydonCR0 1BH
Born September 1960
Director
Appointed 19 Mar 2007
Resigned 31 Mar 2008

EDWARDS, Neil George Barry

Resigned
128 Mortlake Road, KewTW9 4AR
Born August 1964
Director
Appointed 04 Aug 1993
Resigned 04 Jul 2002

EDWARDS, Sandra

Resigned
35 Arthur Road, LondonSW19 7DN
Born April 1940
Director
Appointed 25 Mar 1996
Resigned 24 Feb 1999

ENGLAND, Robert Charles

Resigned
16 Old Bailey, LondonEC4M 7EG
Born August 1963
Director
Appointed 17 Dec 2021
Resigned 27 Oct 2025

GILBERT, Paul John Thomas

Resigned
Oldfield, BowdenWA14 2PJ
Born June 1962
Director
Appointed 26 Feb 2003
Resigned 11 Nov 2005

HANSON, Tracey Anna Marie

Resigned
4 Broomsleigh Street, LondonNW6 1QW
Born December 1966
Director
Appointed 04 Jul 2002
Resigned 19 Mar 2007

MACNAUGHTON, Robert Magnus

Resigned
6 Longdean Park, Hemel HempsteadHP3 8BS
Born August 1963
Director
Appointed 04 Jul 2002
Resigned 19 Mar 2007

MATSUI, Hiroyasu

Resigned
16 Old Bailey, LondonEC4M 7EG
Born July 1965
Director
Appointed 15 Oct 2018
Resigned 15 Jul 2025

MILLAR, Kenneth Richard

Resigned
3 Beechwood Gardens, BathgateEH47 7PS
Born October 1959
Director
Appointed 04 Aug 1993
Resigned 24 Oct 2000

OWENS, Stuart Gordon

Resigned
6th Floor Offices Centre Tower, CroydonCR0 1LP
Born June 1971
Director
Appointed 20 Oct 2009
Resigned 08 Jan 2010

PARSONS, Gordon Ian Winston

Resigned
The Hemplands, NewarkNG23 7PE
Born September 1967
Director
Appointed 06 Mar 2008
Resigned 17 Sept 2008

POLLINS, Andrew Martin

Resigned
Centre Tower Whitgift Centre, CroydonCR0 1LP
Born October 1967
Director
Appointed 19 Mar 2007
Resigned 23 Jul 2009

POTTER, Andrew Donald

Resigned
6th Floor Offices Centre Tower, CroydonCR0 1LP
Born August 1962
Director
Appointed 17 Sept 2008
Resigned 23 Nov 2010

ROBINSON, Philip Thomas

Resigned
14 Francemary Road, LondonSE4 1JS
Born August 1960
Director
Appointed 26 Feb 2003
Resigned 19 Mar 2007

SCOTT, Jonathan Paul

Resigned
Court, LondonEC1N 8XA
Born December 1961
Director
Appointed 10 Feb 2010
Resigned 18 Oct 2021

WALBRIDGE, Jonathan Paul

Resigned
Citypoint, LondonEC2Y 9HD
Born August 1978
Director
Appointed 23 Jul 2009
Resigned 04 Apr 2011

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 02 Jun 1993
Resigned 04 Aug 1993

Persons with significant control

2

1 Active
1 Ceased
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 03 Aug 2017
14b St. Cross Street, LondonEC1N 8XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Certificate Change Of Name Company
12 November 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 November 2025
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Certificate Change Of Name Company
16 August 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 August 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
27 November 2012
AD01Change of Registered Office Address
Legacy
21 September 2012
MG02MG02
Legacy
10 September 2012
MG01MG01
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Full
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Secretary Company With Change Date
14 May 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
363aAnnual Return
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288cChange of Particulars
Legacy
16 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2008
AAAnnual Accounts
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288cChange of Particulars
Legacy
17 September 2008
288cChange of Particulars
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
363aAnnual Return
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Legacy
9 November 2007
288cChange of Particulars
Legacy
14 July 2007
287Change of Registered Office
Legacy
14 July 2007
225Change of Accounting Reference Date
Legacy
27 June 2007
363aAnnual Return
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
24 October 2006
225Change of Accounting Reference Date
Legacy
31 May 2006
363aAnnual Return
Accounts With Accounts Type Full
17 May 2006
AAAnnual Accounts
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Resolution
17 October 2005
RESOLUTIONSResolutions
Legacy
2 September 2005
225Change of Accounting Reference Date
Legacy
1 June 2005
363aAnnual Return
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Legacy
1 June 2004
363aAnnual Return
Legacy
20 April 2004
288cChange of Particulars
Legacy
15 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
Legacy
9 June 2003
363aAnnual Return
Legacy
9 June 2003
353353
Legacy
6 May 2003
395Particulars of Mortgage or Charge
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
287Change of Registered Office
Legacy
6 July 2002
403aParticulars of Charge Subject to s859A
Legacy
6 July 2002
403aParticulars of Charge Subject to s859A
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
23 May 2002
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
395Particulars of Mortgage or Charge
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2000
AAAnnual Accounts
Auditors Resignation Company
19 January 2000
AUDAUD
Legacy
15 June 1999
363sAnnual Return (shuttle)
Legacy
15 March 1999
395Particulars of Mortgage or Charge
Legacy
5 March 1999
288bResignation of Director or Secretary
Resolution
24 December 1998
RESOLUTIONSResolutions
Resolution
24 December 1998
RESOLUTIONSResolutions
Resolution
24 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
5 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1998
AAAnnual Accounts
Legacy
9 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1997
AAAnnual Accounts
Legacy
11 June 1996
363sAnnual Return (shuttle)
Legacy
11 June 1996
288288
Legacy
24 May 1996
288288
Legacy
24 May 1996
88(2)R88(2)R
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Accounts With Accounts Type Full
15 February 1996
AAAnnual Accounts
Legacy
23 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 June 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 1993
287Change of Registered Office
Legacy
22 August 1993
224224
Legacy
22 August 1993
288288
Legacy
22 August 1993
288288
Legacy
22 August 1993
288288
Incorporation Company
2 June 1993
NEWINCIncorporation