Background WavePink WaveYellow Wave

AW GEOTHERMAL LIMITED (13473188)

AW GEOTHERMAL LIMITED (13473188) is an active UK company. incorporated on 23 June 2021. with registered office in Leighton Buzzard. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AW GEOTHERMAL LIMITED has been registered for 4 years. Current directors include AUSTEN, Jon Martin, BYRNE, Patrick Joseph, DENVIR, Paul Michael and 4 others.

Company Number
13473188
Status
active
Type
ltd
Incorporated
23 June 2021
Age
4 years
Address
4 Vimy Court, Leighton Buzzard, LU7 1FG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
AUSTEN, Jon Martin, BYRNE, Patrick Joseph, DENVIR, Paul Michael, FAIRLIE, John, GROVES, Katie, WHITE, Jeremy Mark, WHITE, Matthew Charles
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AW GEOTHERMAL LIMITED

AW GEOTHERMAL LIMITED is an active company incorporated on 23 June 2021 with the registered office located in Leighton Buzzard. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. AW GEOTHERMAL LIMITED was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13473188

LTD Company

Age

4 Years

Incorporated 23 June 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

4 Vimy Court Vimy Road Leighton Buzzard, LU7 1FG,

Timeline

9 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Dec 22
Director Left
Aug 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

8 Active
1 Resigned

DENVIR, Paul Michael

Active
Vimy Court, Leighton BuzzardLU7 1FG
Secretary
Appointed 18 Jul 2022

AUSTEN, Jon Martin

Active
Vimy Road, Leighton BuzzardLU7 1FG
Born June 1956
Director
Appointed 18 Jul 2022

BYRNE, Patrick Joseph

Active
Vimy Road, Leighton BuzzardLU7 1FG
Born April 1949
Director
Appointed 18 Jul 2022

DENVIR, Paul Michael

Active
Vimy Court, Leighton BuzzardLU7 1FG
Born February 1964
Director
Appointed 18 Jul 2022

FAIRLIE, John

Active
Vimy Court, Leighton BuzzardLU7 1FG
Born October 1974
Director
Appointed 29 Nov 2022

GROVES, Katie

Active
Vimy Road, Leighton BuzzardLU7 1FG
Born May 1977
Director
Appointed 18 Jul 2022

WHITE, Jeremy Mark

Active
Vimy Road, Leighton BuzzardLU7 1FG
Born June 1963
Director
Appointed 18 Jul 2022

WHITE, Matthew Charles

Active
Vimy Road, Leighton BuzzardLU7 1FG
Born February 1965
Director
Appointed 18 Jul 2022

WILLIAMS, Robert Geoffrey

Resigned
Vimy Road, Leighton BuzzardLU7 1FG
Born December 1949
Director
Appointed 23 Jun 2021
Resigned 14 Aug 2024

Persons with significant control

1

Vimy Court, Leighton BuzzardLU7 1FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2021
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2026
AAAnnual Accounts
Legacy
4 February 2026
PARENT_ACCPARENT_ACC
Legacy
29 January 2026
GUARANTEE2GUARANTEE2
Legacy
29 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
19 July 2022
AA01Change of Accounting Reference Date
Incorporation Company
23 June 2021
NEWINCIncorporation