Background WavePink WaveYellow Wave

SOWATT ENERGY LTD (15882037)

SOWATT ENERGY LTD (15882037) is an active UK company. incorporated on 6 August 2024. with registered office in Epping. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SOWATT ENERGY LTD has been registered for 1 year. Current directors include CRANE, Mitchell Stanley, FORDHAM, Henry William Alan.

Company Number
15882037
Status
active
Type
ltd
Incorporated
6 August 2024
Age
1 years
Address
223-225 High Street 1st And 2nd Floors, Epping, CM16 4BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CRANE, Mitchell Stanley, FORDHAM, Henry William Alan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOWATT ENERGY LTD

SOWATT ENERGY LTD is an active company incorporated on 6 August 2024 with the registered office located in Epping. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SOWATT ENERGY LTD was registered 1 year ago.(SIC: 82990)

Status

active

Active since 1 years ago

Company No

15882037

LTD Company

Age

1 Years

Incorporated 6 August 2024

Size

N/A

Accounts

ARD: 31/8

Up to Date

18 days left

Last Filed

Made up to N/A

Next Due

Due by 6 May 2026
Period: 6 August 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

VFP LTD
From: 6 August 2024To: 12 February 2025
Contact
Address

223-225 High Street 1st And 2nd Floors Epping, CM16 4BL,

Previous Addresses

223-225 High Street, 1st and 2nd Floors, Epping Essex CM16 4BL England
From: 19 February 2026To: 23 February 2026
The Estate House 201 High Road Chigwell IG7 5BJ United Kingdom
From: 6 August 2024To: 19 February 2026
Timeline

5 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Aug 24
Director Left
Apr 25
Owner Exit
Apr 25
Director Joined
Jul 25
Owner Exit
Jul 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CRANE, Mitchell Stanley

Active
1st And 2nd Floors, EppingCM16 4BL
Born November 1999
Director
Appointed 06 Aug 2024

FORDHAM, Henry William Alan

Active
1st And 2nd Floors, EppingCM16 4BL
Born November 1990
Director
Appointed 03 Jul 2025

OSBORN, Matthew John

Resigned
201 High Road, ChigwellIG7 5BJ
Born February 1976
Director
Appointed 06 Aug 2024
Resigned 01 Apr 2025

Persons with significant control

4

2 Active
2 Ceased
1st And 2nd Floors, EppingCM16 4BL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Jul 2025
Fanhams Hall Road, WareSG12 7PU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Jul 2025

Mr Mitchell Stanley Crane

Ceased
201 High Road, ChigwellIG7 5BJ
Born November 1999

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
Ceased 03 Jul 2025

Mr Matthew John Osborn

Ceased
201 High Road, ChigwellIG7 5BJ
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Aug 2024
Ceased 01 Apr 2025
Fundings
Financials
Latest Activities

Filing History

15

Change To A Person With Significant Control
23 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
3 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 April 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
12 February 2025
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 August 2024
NEWINCIncorporation