Background WavePink WaveYellow Wave

EXAWATT LIMITED (04830520)

EXAWATT LIMITED (04830520) is an active UK company. incorporated on 11 July 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. EXAWATT LIMITED has been registered for 22 years. Current directors include PERLMAN, Matthew Henry, PERLMAN, Robert Abraham, TRAFFORD, David Jeremy Mallory and 1 others.

Company Number
04830520
Status
active
Type
ltd
Incorporated
11 July 2003
Age
22 years
Address
Ground Floor 31 Kentish Town Road, London, NW1 8NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PERLMAN, Matthew Henry, PERLMAN, Robert Abraham, TRAFFORD, David Jeremy Mallory, YENTOB, Robert
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXAWATT LIMITED

EXAWATT LIMITED is an active company incorporated on 11 July 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. EXAWATT LIMITED was registered 22 years ago.(SIC: 70229)

Status

active

Active since 22 years ago

Company No

04830520

LTD Company

Age

22 Years

Incorporated 11 July 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

ZELENERGY LTD
From: 23 November 2017To: 4 February 2020
SIMON PRICE CONSULTING LIMITED
From: 13 October 2003To: 23 November 2017
CARMINGTON LTD
From: 11 July 2003To: 13 October 2003
Contact
Address

Ground Floor 31 Kentish Town Road London, NW1 8NL,

Previous Addresses

20 Landmark House Broomgrove Road Sheffield S10 2LR England
From: 16 October 2020To: 20 April 2023
99 Rustlings Road Sheffield South Yorkshire S11 7AB
From: 11 July 2003To: 16 October 2020
Timeline

16 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
Share Issue
Jun 21
Director Joined
May 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BALLAK, Claire

Active
Kentish Town Road, LondonNW1 8NL
Secretary
Appointed 04 Nov 2024

PERLMAN, Matthew Henry

Active
Kentish Town Road, LondonNW1 8NL
Born August 1994
Director
Appointed 04 Nov 2024

PERLMAN, Robert Abraham

Active
31 Kentish Town Road, LondonNW1 8NL
Born September 1943
Director
Appointed 04 Nov 2024

TRAFFORD, David Jeremy Mallory

Active
31 Kentish Town Road, LondonNW1 8NL
Born March 1962
Director
Appointed 25 Jun 2024

YENTOB, Robert

Active
31 Kentish Town Road, LondonNW1 8NL
Born March 1947
Director
Appointed 04 Nov 2024

ETCHELL, William John

Resigned
Kentish Town Road, LondonNW1 8NL
Secretary
Appointed 06 Apr 2023
Resigned 04 Nov 2024

PRICE, Lada Trifonova

Resigned
99 Rustlings Road, SheffieldS11 7AB
Secretary
Appointed 06 Oct 2003
Resigned 06 Apr 2023

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 11 Jul 2003
Resigned 14 Aug 2003

ETCHELL, William John

Resigned
Kentish Town Road, LondonNW1 8NL
Born November 1971
Director
Appointed 06 Apr 2023
Resigned 04 Nov 2024

GORDON, Rebecca

Resigned
Kentish Town Road, LondonNW1 8NL
Born June 1972
Director
Appointed 06 Apr 2023
Resigned 25 Jun 2024

PRICE, Simon Justin Nicholas

Resigned
99 Rustlings Road, SheffieldS11 7AB
Born August 1972
Director
Appointed 06 Oct 2003
Resigned 06 Apr 2023

ROBINSON, Paul

Resigned
Kentish Town Road, LondonNW1 8NL
Born August 1970
Director
Appointed 06 Apr 2023
Resigned 25 Jun 2024

WALKER, John

Resigned
Landmark House, SheffieldS10 2LR
Born April 1972
Director
Appointed 04 May 2022
Resigned 06 Apr 2023

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 11 Jul 2003
Resigned 14 Aug 2003

Persons with significant control

2

1 Active
1 Ceased
Kentish Town Road, LondonNW1 8NL

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 2023

Mr Simon Justin Nicholas Price

Ceased
Landmark House, SheffieldS10 2LR
Born August 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2023
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
4 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 January 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
9 January 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
15 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Memorandum Articles
1 May 2023
MAMA
Resolution
1 May 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Notification Of A Person With Significant Control
20 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Resolution
22 June 2022
RESOLUTIONSResolutions
Memorandum Articles
12 May 2022
MAMA
Memorandum Articles
12 May 2022
MAMA
Capital Name Of Class Of Shares
11 May 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Memorandum Articles
30 June 2021
MAMA
Capital Alter Shares Subdivision
30 June 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
30 June 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Resolution
4 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
3 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Resolution
23 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 November 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Legacy
7 August 2006
288cChange of Particulars
Legacy
7 August 2006
288cChange of Particulars
Legacy
22 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 January 2006
AAAnnual Accounts
Legacy
28 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 August 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
12 July 2004
288cChange of Particulars
Legacy
12 July 2004
288cChange of Particulars
Legacy
27 February 2004
225Change of Accounting Reference Date
Legacy
27 February 2004
287Change of Registered Office
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
287Change of Registered Office
Certificate Change Of Name Company
13 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
287Change of Registered Office
Incorporation Company
11 July 2003
NEWINCIncorporation