Company NameExawatt Limited
DirectorsSimon Justin Nicholas Price and John Walker
Company StatusActive
Company Number04830520
CategoryPrivate Limited Company
Incorporation Date11 July 2003(19 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Simon Justin Nicholas Price
Date of BirthAugust 1972 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2003(2 months, 3 weeks after company formation)
Appointment Duration19 years, 5 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address99 Rustlings Road
Sheffield
South Yorkshire
S11 7AB
Secretary NameLada Trifonova Price
NationalityBritish
StatusCurrent
Appointed06 October 2003(2 months, 3 weeks after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Correspondence Address99 Rustlings Road
Sheffield
South Yorkshire
S11 7AB
Director NameMr John Walker
Date of BirthApril 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(18 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address20 Landmark House
Broomgrove Road
Sheffield
S10 2LR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address20 Landmark House
Broomgrove Road
Sheffield
S10 2LR
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Shareholders

1 at £1Simon Price
100.00%
Ordinary

Financials

Year2014
Net Worth£32,912
Cash£41,529

Accounts

Latest Accounts31 March 2022 (11 months, 3 weeks ago)
Next Accounts Due31 December 2023 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 July 2022 (8 months, 2 weeks ago)
Next Return Due25 July 2023 (4 months from now)

Filing History

29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 August 2021Confirmation statement made on 11 July 2021 with updates (4 pages)
30 June 2021Memorandum and Articles of Association (30 pages)
30 June 2021Sub-division of shares on 11 June 2021 (3 pages)
30 June 2021Resolutions
  • RES13 ‐ Subdivision 11/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 October 2020Registered office address changed from 99 Rustlings Road Sheffield South Yorkshire S11 7AB to 20 Landmark House Broomgrove Road Sheffield S10 2LR on 16 October 2020 (1 page)
13 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 September 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
4 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-31
(3 pages)
2 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 August 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
3 January 2018Withdrawal of a person with significant control statement on 3 January 2018 (2 pages)
3 January 2018Withdrawal of a person with significant control statement on 3 January 2018 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-22
(3 pages)
23 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-22
(3 pages)
27 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
27 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
5 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Simon Justin Nicholas Price on 11 July 2010 (2 pages)
29 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Simon Justin Nicholas Price on 11 July 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 July 2009Return made up to 11/07/09; full list of members (3 pages)
15 July 2009Return made up to 11/07/09; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
13 August 2008Return made up to 11/07/08; full list of members (3 pages)
13 August 2008Return made up to 11/07/08; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 August 2007Return made up to 11/07/07; full list of members (2 pages)
6 August 2007Return made up to 11/07/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 August 2006Return made up to 11/07/06; full list of members (2 pages)
7 August 2006Director's particulars changed (1 page)
7 August 2006Secretary's particulars changed (1 page)
7 August 2006Return made up to 11/07/06; full list of members (2 pages)
7 August 2006Director's particulars changed (1 page)
7 August 2006Secretary's particulars changed (1 page)
22 June 2006Registered office changed on 22/06/06 from: 118 ranby road sheffield south yorkshire S11 7AL (1 page)
22 June 2006Registered office changed on 22/06/06 from: 118 ranby road sheffield south yorkshire S11 7AL (1 page)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 July 2005Return made up to 11/07/05; full list of members (2 pages)
28 July 2005Return made up to 11/07/05; full list of members (2 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2004Secretary's particulars changed (1 page)
12 July 2004Director's particulars changed (1 page)
12 July 2004Secretary's particulars changed (1 page)
12 July 2004Director's particulars changed (1 page)
27 February 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
27 February 2004Registered office changed on 27/02/04 from: 11 devonshire road dore sheffield south yorkshire S17 3NT (1 page)
27 February 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
27 February 2004Registered office changed on 27/02/04 from: 11 devonshire road dore sheffield south yorkshire S17 3NT (1 page)
16 October 2003New secretary appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Registered office changed on 16/10/03 from: 96 abbeydale park rise sheffield S17 3PF (1 page)
16 October 2003New secretary appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Registered office changed on 16/10/03 from: 96 abbeydale park rise sheffield S17 3PF (1 page)
13 October 2003Company name changed carmington LTD\certificate issued on 13/10/03 (2 pages)
13 October 2003Company name changed carmington LTD\certificate issued on 13/10/03 (2 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Registered office changed on 14/08/03 from: 39A leicester road salford manchester M7 4AS (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Registered office changed on 14/08/03 from: 39A leicester road salford manchester M7 4AS (1 page)
11 July 2003Incorporation (9 pages)
11 July 2003Incorporation (9 pages)