Background WavePink WaveYellow Wave

WATTBIKE (HOLDINGS) LIMITED (07410965)

WATTBIKE (HOLDINGS) LIMITED (07410965) is an active UK company. incorporated on 18 October 2010. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WATTBIKE (HOLDINGS) LIMITED has been registered for 15 years. Current directors include LOFTUS, Stephen Desmond, WARD, Trent Alexander.

Company Number
07410965
Status
active
Type
ltd
Incorporated
18 October 2010
Age
15 years
Address
Unit 13 Nottingham South & Wilford Industrial Estate, Nottingham, NG11 7EP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LOFTUS, Stephen Desmond, WARD, Trent Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATTBIKE (HOLDINGS) LIMITED

WATTBIKE (HOLDINGS) LIMITED is an active company incorporated on 18 October 2010 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WATTBIKE (HOLDINGS) LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07410965

LTD Company

Age

15 Years

Incorporated 18 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Unit 13 Nottingham South & Wilford Industrial Estate Ruddington Lane, West Bridgford Nottingham, NG11 7EP,

Previous Addresses

Vermont House, Unit 5 Nottingham South & Wilford Industrial Estate Ruddington Lane Nottingham NG11 7HQ England
From: 21 December 2020To: 23 December 2020
Unit 13 Nottingham South & Wilford Ind Estate Ruddington Lane, West Bridgford Nottingham Nottinghamshire NG11 7EP United Kingdom
From: 20 October 2020To: 21 December 2020
Vermont Hse 5 Nottingham South & Wilford Ind Est Ruddington Ln Nottingham Nottinghamshire NG11 7HQ
From: 18 October 2010To: 20 October 2020
Timeline

49 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Funding Round
May 11
Funding Round
May 11
Funding Round
May 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
Oct 11
Director Joined
Jan 13
Director Left
Jan 13
Capital Update
Jul 15
Funding Round
Sept 17
Director Left
Dec 19
Loan Secured
Feb 20
Director Joined
Jun 20
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Secured
Dec 20
Funding Round
Jan 21
Funding Round
Apr 21
Share Issue
Apr 21
Director Left
Jul 21
Funding Round
Aug 21
Loan Cleared
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Director Joined
Nov 22
Director Left
Dec 22
Director Joined
Feb 23
Director Left
May 23
Director Joined
May 23
Loan Secured
Oct 23
Loan Cleared
Jan 25
Funding Round
May 25
Owner Exit
May 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
Director Left
Apr 26
11
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

LOFTUS, Stephen Desmond

Active
Nottingham South & Wilford Industrial Estate, NottinghamNG11 7EP
Born April 1973
Director
Appointed 04 May 2023

WARD, Trent Alexander

Active
Nottingham South & Wilford Industrial Estate, NottinghamNG11 7EP
Born January 1981
Director
Appointed 01 Jul 2025

ADAMOVIC, Dusan

Resigned
Vienna, Wien 1230
Born November 1968
Director
Appointed 18 Oct 2010
Resigned 01 Jul 2025

ALLMAN, Andrew John

Resigned
Nottingham South & Wilford Industrial Estate, NottinghamNG11 7EP
Born October 1963
Director
Appointed 18 Aug 2020
Resigned 26 Jun 2021

BACANOVIC, Milan

Resigned
Nottingham South & Wilford Ind Estate, NottinghamNG11 7EP
Born March 1952
Director
Appointed 18 Oct 2010
Resigned 16 Dec 2020

BAIRD, Gordon Martin

Resigned
182-184 Campden Hill Road, LondonW8 7AS
Born December 1959
Director
Appointed 16 Dec 2020
Resigned 01 Sept 2022

BAKER, Richard

Resigned
Nottingham South & Wilford Industrial Estate, NottinghamNG11 7EP
Born February 1974
Director
Appointed 29 Apr 2020
Resigned 04 May 2023

DORMANDY, Alexis Paul Momtchiloff

Resigned
Nottingham South & Wilford Ind Est, NottinghamNG11 7HQ
Born December 1969
Director
Appointed 11 May 2011
Resigned 24 Dec 2019

EVANS, Stephen Edmund-Lyn

Resigned
Nottingham South & Wilford Ind Est, NottinghamNG11 7HQ
Born September 1962
Director
Appointed 31 Dec 2012
Resigned 12 Aug 2020

GREEN, Charles Edward Seager

Resigned
28 Milner Street, LondonSW3 2QF
Born March 1964
Director
Appointed 11 May 2011
Resigned 01 Jul 2025

HAND, Robert

Resigned
17 Browns Lane, NottinghamNG13 8PL
Born May 1947
Director
Appointed 05 Jul 2011
Resigned 31 Dec 2012

LAY, Peter Richard

Resigned
Nottingham South & Wilford Industrial Estate, NottinghamNG11 7EP
Born November 1977
Director
Appointed 11 Oct 2022
Resigned 10 Apr 2026

NIEUWENHUYS, Gregory Michael Henk

Resigned
Nottingham South & Wilford Industrial Estate, NottinghamNG11 7EP
Born November 1979
Director
Appointed 01 Feb 2023
Resigned 01 Jul 2025

STERN, Daniel Thomas

Resigned
182-184 Campden Hill Road, LondonW8 7AS
Born March 1979
Director
Appointed 16 Dec 2020
Resigned 01 Jul 2025

UNSWORTH, Jacqueline

Resigned
182-184 Campden Hill Road, LondonW8 7AS
Born February 1962
Director
Appointed 16 Dec 2020
Resigned 01 Jul 2025

WILSON, Ian John

Resigned
Nottingham South & Wilford Industrial Estate, NottinghamNG11 7EP
Born July 1951
Director
Appointed 18 Oct 2010
Resigned 01 Jul 2025

WILSON, John Dudley

Resigned
Nottingham South & Wilford Ind Estate, NottinghamNG11 7EP
Born September 1961
Director
Appointed 18 Oct 2010
Resigned 16 Dec 2020

Persons with significant control

3

1 Active
2 Ceased
Congress Avenue, Austin78701

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2025
182-184 Campden Hill Road, LondonW8 7AS

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 16 Dec 2020
Ceased 01 Jul 2025
182-184 Campden Hill Road, LondonW8 7AS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Dec 2020
Ceased 16 Dec 2020
Fundings
Financials
Latest Activities

Filing History

120

Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 September 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
8 July 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
9 June 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 June 2025
RP04CS01RP04CS01
Capital Allotment Shares
30 May 2025
SH01Allotment of Shares
Change To A Person With Significant Control
30 May 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
30 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 May 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 May 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
28 May 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
30 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2024
AAAnnual Accounts
Memorandum Articles
7 April 2024
MAMA
Resolution
7 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Memorandum Articles
28 March 2023
MAMA
Resolution
28 March 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Memorandum Articles
7 October 2022
MAMA
Resolution
7 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Capital Allotment Shares
23 August 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
30 June 2021
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
15 April 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 February 2021
SH10Notice of Particulars of Variation
Memorandum Articles
11 January 2021
MAMA
Resolution
11 January 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 January 2021
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
9 January 2021
CC04CC04
Capital Allotment Shares
8 January 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Accounts With Accounts Type Group
30 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Resolution
3 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Accounts With Accounts Type Small
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Capital Allotment Shares
15 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Change Person Director Company With Change Date
5 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2015
CH01Change of Director Details
Legacy
15 July 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 July 2015
SH19Statement of Capital
Legacy
10 July 2015
CAP-SSCAP-SS
Resolution
10 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Capital Allotment Shares
6 October 2011
SH01Allotment of Shares
Second Filing Of Form With Form Type
29 September 2011
RP04RP04
Change Account Reference Date Company Current Shortened
7 September 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Capital Name Of Class Of Shares
18 May 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 May 2011
SH01Allotment of Shares
Resolution
18 May 2011
RESOLUTIONSResolutions
Capital Allotment Shares
18 May 2011
SH01Allotment of Shares
Resolution
18 May 2011
RESOLUTIONSResolutions
Capital Allotment Shares
18 May 2011
SH01Allotment of Shares
Resolution
18 May 2011
RESOLUTIONSResolutions
Incorporation Company
18 October 2010
NEWINCIncorporation