CompanyTrack
A

AW1 ENERGY STORAGE LIMITED

Active Nash

Production of electricity

0 employees
Production of electricity
A

AW1 ENERGY STORAGE LIMITED

Production of electricity

Founded 23 Jul 2020 Active Nash, Wales 0 employees
Production of electricity
Accounts Submitted 4 Jul 2025
Confirmation Statement Submitted 7 Aug 2025
Net assets £-29.00 £33.97K 2024 year on year
Total assets £0.00
Total Liabilities £248.00 £47.75K 2024 year on year
Charges 6
3 outstanding 3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Uskmouth Sustainable Energy Park West Nash Road Nash Newport NP18 2BZ Wales

Credit Report

Discover AW1 ENERGY STORAGE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

N/A

Net Assets

-£29.00

Increased by £33.97k (+100%)

Total Liabilities

£248.00

Decreased by £47.75k (-99%)

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 7 resigned
Status
David Gerard TaaffeDirectorIrishNorthern Ireland456 Aug 2024Active
Graham Matthew ReidDirectorBritishEngland646 Aug 2024Active
Jeffrey David RoyDirectorCanadianCanada414 Aug 2025Active
Simon Matthew HirstDirectorBritishUnited Kingdom586 Aug 2024Active

Shareholders

Shareholders (2)

Aw1 Storage Holdings Limited
100.0%
1007 Aug 2025
Enso Green Holdings Limited
0.0%
07 Aug 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Aw1 Storage Holdings Limited

United Kingdom

Active
Notified 6 Aug 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Enso Green Holdings Limited

Ceased 6 Aug 2024

Ceased

Group Structure

Group Structure

AW1 STORAGE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AW1 HOLDINGS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SA ENERGY STORAGE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIMEC ATLANTIS ENERGY LIMITED singapore
AW1 ENERGY STORAGE LIMITED Current Company

Charges

Charges

3 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
15 Sept 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
12 Aug 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(20 pages)
12 Aug 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(42 pages)
12 Aug 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(23 pages)
8 Aug 2025OfficersChange to director Mr David Gerard Taaffe on 2025-08-06View(2 pages)
15 Sept 2025 Address

Change Registered Office Address Company With Date Old Address New Address

12 Aug 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

12 Aug 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

12 Aug 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

8 Aug 2025 Officers

Change to director Mr David Gerard Taaffe on 2025-08-06

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 15 Sept 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 12 Aug 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 12 Aug 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 12 Aug 2025

Change to director Mr David Gerard Taaffe on 2025-08-06

6 months ago on 8 Aug 2025