Background WavePink WaveYellow Wave

AW1 ENERGY STORAGE LIMITED (12763409)

AW1 ENERGY STORAGE LIMITED (12763409) is an active UK company. incorporated on 23 July 2020. with registered office in Nash. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. AW1 ENERGY STORAGE LIMITED has been registered for 5 years. Current directors include HIRST, Simon Matthew, REID, Graham Matthew, ROY, Jeffrey David and 1 others.

Company Number
12763409
Status
active
Type
ltd
Incorporated
23 July 2020
Age
5 years
Address
Uskmouth Sustainable Energy Park, Nash, NP18 2BZ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HIRST, Simon Matthew, REID, Graham Matthew, ROY, Jeffrey David, TAAFFE, David Gerard
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AW1 ENERGY STORAGE LIMITED

AW1 ENERGY STORAGE LIMITED is an active company incorporated on 23 July 2020 with the registered office located in Nash. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. AW1 ENERGY STORAGE LIMITED was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

12763409

LTD Company

Age

5 Years

Incorporated 23 July 2020

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 4 July 2025 (8 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

ENSO GREEN HOLDINGS E LIMITED
From: 23 July 2020To: 12 August 2024
Contact
Address

Uskmouth Sustainable Energy Park West Nash Road Nash, NP18 2BZ,

Previous Addresses

Uskmouth Power Station West Nash Road Nash Newport NP18 2BZ Wales
From: 9 August 2024To: 15 September 2025
Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
From: 23 July 2020To: 9 August 2024
Timeline

24 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Nov 20
Director Left
Jan 21
Director Left
Nov 21
Director Left
Dec 23
Director Joined
Dec 23
Director Left
May 24
Director Joined
May 24
Owner Exit
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Aug 25
Director Joined
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HIRST, Simon Matthew

Active
West Nash Road, NashNP18 2BZ
Born October 1967
Director
Appointed 06 Aug 2024

REID, Graham Matthew

Active
West Nash Road, NashNP18 2BZ
Born January 1962
Director
Appointed 06 Aug 2024

ROY, Jeffrey David

Active
2 Copthall Avenue, LondonEC2R 7DA
Born January 1985
Director
Appointed 04 Aug 2025

TAAFFE, David Gerard

Active
West Nash Road, NashNP18 2BZ
Born November 1980
Director
Appointed 06 Aug 2024

EVERITT, Helen Louise

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 23 Jul 2020
Resigned 06 Jul 2023

BOUWMEESTER, Caine

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born April 1983
Director
Appointed 23 Jul 2020
Resigned 13 Aug 2020

EWALD, Kelvin Matthew

Resigned
West Nash Road, NewportNP18 2BZ
Born April 1990
Director
Appointed 30 Nov 2023
Resigned 06 Aug 2024

FLANAGAN, Martina

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born February 1986
Director
Appointed 15 Oct 2020
Resigned 30 Nov 2023

HARBO, Nikolaj

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born November 1974
Director
Appointed 23 Jul 2020
Resigned 14 Nov 2021

KING, Andrew Gordon

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born July 1974
Director
Appointed 23 Jul 2020
Resigned 20 May 2024

REES, Bleddyn William Vaughan

Resigned
West Nash Road, NewportNP18 2BZ
Born March 1985
Director
Appointed 20 May 2024
Resigned 06 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
Dublin Street, EdinburghEH3 6NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2024
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2020
Ceased 06 Aug 2024
Fundings
Financials
Latest Activities

Filing History

49

Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2025
MR04Satisfaction of Charge
Resolution
25 April 2025
RESOLUTIONSResolutions
Memorandum Articles
25 April 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
9 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Memorandum Articles
22 September 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2024
MR01Registration of a Charge
Resolution
13 August 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 August 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
9 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
14 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 November 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Incorporation Company
23 July 2020
NEWINCIncorporation