Background WavePink WaveYellow Wave

WATTSTOR LIMITED (08344409)

WATTSTOR LIMITED (08344409) is an active UK company. incorporated on 2 January 2013. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (27120) and 1 other business activities. WATTSTOR LIMITED has been registered for 13 years. Current directors include BARRITT, Paul Michael, MARTY, Stephan Niklaus.

Company Number
08344409
Status
active
Type
ltd
Incorporated
2 January 2013
Age
13 years
Address
3rd Floor 21 Ironmonger Lane, London, EC2V 8EY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27120)
Directors
BARRITT, Paul Michael, MARTY, Stephan Niklaus
SIC Codes
27120, 46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATTSTOR LIMITED

WATTSTOR LIMITED is an active company incorporated on 2 January 2013 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27120) and 1 other business activity. WATTSTOR LIMITED was registered 13 years ago.(SIC: 27120, 46520)

Status

active

Active since 13 years ago

Company No

08344409

LTD Company

Age

13 Years

Incorporated 2 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

3rd Floor 21 Ironmonger Lane London, EC2V 8EY,

Previous Addresses

New Broad Street House 35 New Broad Street London EC2M 1NH England
From: 18 November 2021To: 31 May 2024
, 30 Churchill Place, London, E14 5EU, England
From: 19 December 2019To: 18 November 2021
, Devonshire House 582 Honeypot Lane, Stanmore, London, HA7 1JS, England
From: 19 December 2017To: 19 December 2019
, the Old Carriage Works Moresk Road, Truro, Cornwall, TR1 1DG, England
From: 24 October 2017To: 19 December 2017
, PO Box TR15 1SR, Wattstor Ltd Unit C, Cardrew Industrial Estate, Redruth, TR15 1SR, United Kingdom
From: 16 October 2017To: 24 October 2017
, C/O Robinson, Reed & Layton, Peat House Newham Road, Truro, Cornwall, TR1 2DP
From: 16 September 2014To: 16 October 2017
, Tremough Innovation Centre Penryn Campus, Penryn, Cornwall, TR10 9TA
From: 22 January 2014To: 16 September 2014
, 52 Sea Road, Carlyon Bay, St. Austell, PL25 3SG, United Kingdom
From: 2 January 2013To: 22 January 2014
Timeline

55 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Sept 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Joined
Mar 14
Director Joined
Sept 14
Director Joined
Dec 14
Funding Round
Jan 15
Funding Round
Apr 15
Director Joined
May 15
Director Left
Aug 15
Director Left
Oct 15
Director Left
Nov 15
Loan Secured
Dec 15
Funding Round
Aug 16
Director Left
Sept 16
Share Buyback
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Funding Round
Oct 16
Director Joined
Jan 17
Funding Round
Jan 17
Director Left
Mar 17
Director Left
Mar 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Sept 17
Funding Round
Oct 17
Director Left
Oct 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Aug 18
Director Left
Mar 19
Director Joined
Jun 19
Funding Round
Dec 20
Loan Cleared
Jan 21
Director Joined
Jan 21
Owner Exit
Sept 21
Director Joined
Mar 22
Director Left
May 22
Funding Round
Dec 22
Capital Reduction
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Director Left
Feb 23
Director Left
Feb 23
Funding Round
Feb 23
Funding Round
Feb 23
Capital Update
May 23
Funding Round
May 23
Loan Secured
Aug 24
17
Funding
29
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BARRITT, Paul Michael

Active
21 Ironmonger Lane, LondonEC2V 8EY
Born May 1962
Director
Appointed 15 Mar 2022

MARTY, Stephan Niklaus

Active
21 Ironmonger Lane, LondonEC2V 8EY
Born August 1977
Director
Appointed 25 Jan 2021

CUNNINGHAM, Peter Joseph

Resigned
Sea Road, St. AustellPL25 3SG
Secretary
Appointed 02 Jan 2013
Resigned 02 Sept 2015

BORCIN, Martin

Resigned
35 New Broad Street, LondonEC2M 1NH
Born February 1987
Director
Appointed 01 Jun 2019
Resigned 15 Mar 2022

CUNNINGHAM, Matthew Thomas

Resigned
Sea Road, St. AustellPL25 3SG
Born September 1984
Director
Appointed 14 Sept 2013
Resigned 01 Nov 2013

CUNNINGHAM, Peter Joseph

Resigned
Sea Road, St. AustellPL25 3SG
Born September 1945
Director
Appointed 02 Jan 2013
Resigned 02 Sept 2015

DANES, Michael Philip

Resigned
Newham Road, TruroTR1 2DP
Born February 1969
Director
Appointed 15 May 2015
Resigned 28 Mar 2017

EDWARDS, Mark

Resigned
Lidcutt Farm, BodminPL30 5BD
Born October 1962
Director
Appointed 01 Aug 2014
Resigned 27 Jan 2023

HOWARD, Trevor

Resigned
Penryn Campus, PenrynTR10 9TA
Born May 1962
Director
Appointed 01 Oct 2016
Resigned 06 Dec 2017

JONES, Stephen Lincoln Stanley

Resigned
582 Honeypot Lane, StanmoreHA7 1JS
Born March 1962
Director
Appointed 21 Nov 2017
Resigned 22 Mar 2019

KNOTT, Andrew James

Resigned
Penryn Campus, PenrynTR10 9TA
Born October 1965
Director
Appointed 01 Oct 2016
Resigned 30 Oct 2017

PITRON, Jiri

Resigned
464, Dohnany02051
Born June 1990
Director
Appointed 28 Mar 2017
Resigned 18 Jul 2018

ROBERTS, David Anthony

Resigned
Altarnun, LauncestonPL15 7RF
Born October 1955
Director
Appointed 16 Dec 2014
Resigned 07 Aug 2015

SCIBOR-RYLSKI, Mark

Resigned
Barclay Road, LondonSW6 1EH
Born March 1947
Director
Appointed 31 Mar 2014
Resigned 20 Sept 2016

SMIGURA, Daniel

Resigned
Dohnany 464, 020 51 Dohnany
Born May 1981
Director
Appointed 22 Dec 2016
Resigned 27 Jan 2023

SMITH, Mark Allan

Resigned
Tremough Campus, PenrynTR10 9TA
Born March 1977
Director
Appointed 21 Nov 2013
Resigned 28 Mar 2017

SUCH, Robert

Resigned
Templar Close, SandhurstGU47 8JD
Born May 1963
Director
Appointed 11 Dec 2013
Resigned 22 Oct 2015

Persons with significant control

6

1 Active
5 Ceased
21 Ironmonger Lane, LondonEC2V 8EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2023
Zizkova, Bratislava811 02

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jan 2021
Ceased 20 Jan 2021
Turcianska, Bratislava821 09

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jan 2021
Ceased 20 Jan 2021
Praha 1 11000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Dec 2016
Ceased 20 Jan 2021

Mr Mark Allan Smith

Ceased
Newham Road, TruroTR1 2DP
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2017

Mr Michael Philip Danes

Ceased
Newham Road, TruroTR1 2DP
Born February 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

131

Mortgage Charge Whole Release With Charge Number
11 December 2025
MR05Certification of Charge
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
18 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Memorandum Articles
4 May 2024
MAMA
Resolution
4 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Capital Allotment Shares
16 May 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
11 May 2023
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
11 May 2023
CERT15CERT15
Legacy
11 May 2023
OC138OC138
Resolution
18 April 2023
RESOLUTIONSResolutions
Resolution
17 April 2023
RESOLUTIONSResolutions
Resolution
21 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
21 February 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 February 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 February 2023
PSC09Update to PSC Statements
Second Filing Of Annual Return With Made Up Date
16 February 2023
RP04AR01RP04AR01
Resolution
14 February 2023
RESOLUTIONSResolutions
Resolution
14 February 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Capital Allotment Shares
10 February 2023
SH01Allotment of Shares
Resolution
21 December 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
14 December 2022
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
14 December 2022
PSC09Update to PSC Statements
Second Filing Capital Allotment Shares
14 December 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 December 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 December 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 December 2022
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
13 December 2022
RP04CS01RP04CS01
Capital Cancellation Shares
13 December 2022
SH06Cancellation of Shares
Notification Of A Person With Significant Control Statement
13 December 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Change To A Person With Significant Control
12 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Change To A Person With Significant Control
9 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Change To A Person With Significant Control
10 April 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 April 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Capital Allotment Shares
24 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Resolution
30 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Capital Allotment Shares
31 October 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Capital Return Purchase Own Shares
5 October 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Capital Allotment Shares
1 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 September 2015
TM02Termination of Secretary
Statement Of Companys Objects
7 September 2015
CC04CC04
Resolution
7 September 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Capital Allotment Shares
16 April 2015
SH01Allotment of Shares
Capital Allotment Shares
26 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Change Sail Address Company With New Address
30 September 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
16 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
29 August 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
22 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 September 2013
AP01Appointment of Director
Incorporation Company
2 January 2013
NEWINCIncorporation