Background WavePink WaveYellow Wave

WATT EV HOLDINGS LIMITED (13745916)

WATT EV HOLDINGS LIMITED (13745916) is an active UK company. incorporated on 16 November 2021. with registered office in Pershore. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WATT EV HOLDINGS LIMITED has been registered for 4 years. Current directors include HOARE, Alan John, MUSTARD, Robert Ritchie, TAYLOR, Julian David and 1 others.

Company Number
13745916
Status
active
Type
ltd
Incorporated
16 November 2021
Age
4 years
Address
Unit 5 Abbey View Business Park Abbey View Road, Pershore, WR10 2FW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOARE, Alan John, MUSTARD, Robert Ritchie, TAYLOR, Julian David, YATES, Neil
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATT EV HOLDINGS LIMITED

WATT EV HOLDINGS LIMITED is an active company incorporated on 16 November 2021 with the registered office located in Pershore. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WATT EV HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13745916

LTD Company

Age

4 Years

Incorporated 16 November 2021

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 2 December 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Unit 5 Abbey View Business Park Abbey View Road Pinvin Pershore, WR10 2FW,

Previous Addresses

Unit 5, Abbey View Business Park Abbey View Road Pinvin Pershore WR10 2FW England
From: 17 December 2021To: 17 December 2021
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 16 November 2021To: 17 December 2021
Timeline

31 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Funding Round
May 22
Funding Round
Dec 22
Funding Round
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jun 24
Funding Round
Jun 24
Director Left
Jul 24
Funding Round
Aug 24
Loan Secured
Sept 24
Funding Round
Nov 24
Director Joined
Dec 24
Loan Cleared
Jan 25
Loan Secured
Jan 25
Funding Round
Jun 25
Loan Cleared
Jun 25
Loan Secured
Jul 25
Funding Round
Aug 25
Director Left
Sept 25
Loan Secured
Oct 25
Loan Cleared
Oct 25
Funding Round
Nov 25
Funding Round
Nov 25
Director Left
Nov 25
Funding Round
Dec 25
Funding Round
Dec 25
15
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HOARE, Alan John

Active
Abbey View Road, PershoreWR10 2FW
Born May 1982
Director
Appointed 22 Nov 2024

MUSTARD, Robert Ritchie

Active
Abbey View Road, PershoreWR10 2FW
Born August 1962
Director
Appointed 16 Nov 2021

TAYLOR, Julian David

Active
Abbey View Road, PershoreWR10 2FW
Born April 1953
Director
Appointed 15 Nov 2023

YATES, Neil

Active
Abbey View Road, PershoreWR10 2FW
Born August 1973
Director
Appointed 16 Nov 2021

RF SECRETARIES LIMITED

Resigned
Shelton Street, LondonWC2H 9JQ
Corporate secretary
Appointed 18 Nov 2021
Resigned 16 Dec 2021

BARTLEY-SMITH, Thomas

Resigned
Abbey View Road, PershoreWR10 2FW
Born May 1981
Director
Appointed 15 Nov 2023
Resigned 31 Oct 2025

CHERRY, Roland

Resigned
Abbey View Road, PershoreWR10 2FW
Born April 1968
Director
Appointed 15 Nov 2023
Resigned 24 Jul 2024

FAITHFULL, Paul Thomas

Resigned
Abbey View Road, PershoreWR10 2FW
Born September 1971
Director
Appointed 15 Nov 2023
Resigned 30 Sept 2025

Persons with significant control

2

Mr Neil Yates

Active
Abbey View Road, PershoreWR10 2FW
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2021

Mr Robert Ritchie Mustard

Active
Abbey View Road, PershoreWR10 2FW
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2021
Fundings
Financials
Latest Activities

Filing History

61

Capital Allotment Shares
4 December 2025
SH01Allotment of Shares
Capital Allotment Shares
4 December 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Capital Allotment Shares
24 November 2025
SH01Allotment of Shares
Capital Allotment Shares
24 November 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
28 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Capital Allotment Shares
1 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 June 2025
MR04Satisfaction of Charge
Capital Allotment Shares
6 June 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 January 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Capital Allotment Shares
4 November 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Capital Allotment Shares
29 August 2024
SH01Allotment of Shares
Change To A Person With Significant Control
2 August 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Capital Allotment Shares
29 January 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
5 January 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 January 2024
RP04CS01RP04CS01
Capital Allotment Shares
4 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Resolution
1 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2023
AA01Change of Accounting Reference Date
Resolution
8 April 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 April 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Resolution
7 December 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 December 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 December 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 November 2022
PSC04Change of PSC Details
Resolution
14 June 2022
RESOLUTIONSResolutions
Resolution
14 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
4 May 2022
SH01Allotment of Shares
Memorandum Articles
25 April 2022
MAMA
Resolution
25 April 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 December 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 December 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 November 2021
AP04Appointment of Corporate Secretary
Incorporation Company
16 November 2021
NEWINCIncorporation