Company NameLoowatt Ltd
Company StatusActive
Company Number07082726
CategoryPrivate Limited Company
Incorporation Date20 November 2009(14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Virginia Summerfield Gardiner
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2009(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20, Newington Industrial Estate 87 Crampton S
Elephant And Castle
London
SE17 3AZ
Director NameMr Christopher Cabot
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed02 January 2013(3 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressOne Post Office Square 21st Floor
Boston
Massachusetts
United States
Director NameMs Mohini Bulbrook
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2019(9 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressUnit 20, Newington Industrial Estate 87 Crampton S
Elephant And Castle
London
SE17 3AZ
Director NameMr Alexander Benedict Hayum Goldsmith
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2019(9 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20, Newington Industrial Estate 87 Crampton S
Elephant And Castle
London
SE17 3AZ
Director NameMr Christopher Robert Williamson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(11 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressUnit 20, Newington Industrial Estate 87 Crampton S
Elephant And Castle
London
SE17 3AZ
Director NameMr Richard John Scott
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2022(12 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20, Newington Industrial Estate 87 Crampton S
Elephant And Castle
London
SE17 3AZ
Director NameSean Keith Bermingham
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed20 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
6 New Street Square New Fetter Lane
London
EC4A 3AQ
Director NameSimeon John Thompson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
6 New Street Square New Fetter Lane
London
EC4A 3AQ
Director NameMr James Edward Winspear
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor
6 New Street Square New Fetter Lane
London
EC4A 3AQ
Director NameMr Nicholas Marc Leon
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(3 months, 1 week after company formation)
Appointment Duration2 years (resigned 05 March 2012)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address436 Woolton Road
Woolton
Liverpool
L25 6JQ
Director NameNadia Danhash
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address436 Woolton Road
Woolton
Liverpool
L25 6JQ
Director NameMrs Melissa Baron Murdoch
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(7 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRectory Park Rectory Park Road
Horsmonden
Tonbridge
Kent
TN12 8EH

Contact

Websiteloowatt.com

Location

Registered AddressImpact Brixton
Electric Lane
London
SW9 8LA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

176 at £0.1The Royal College Of Art
9.72%
Ordinary
117 at £0.1Christopher Cabot
6.46%
Ordinary
116 at £0.1Frederick Gardiner
6.41%
Ordinary
116 at £0.1Joan Gardiner
6.41%
Ordinary
116 at £0.1Judith Cabot
6.41%
Ordinary
924 at £0.1Ms Virgina Summerfield Gardiner
51.02%
Ordinary
88 at £0.1Mr Elden Gilbertson
4.86%
Ordinary
40 at £0.1Reda Holdings LTD
2.21%
Ordinary
40 at £0.1William J. Tyne
2.21%
Ordinary
38 at £0.1Alexander Goldsmith
2.10%
Ordinary
16 at £0.1Mr James Edward Winspear
0.88%
Ordinary
10 at £0.1Mr Sean Keith Bermingham
0.55%
Ordinary
10 at £0.1Mr Simeon John Thompson
0.55%
Ordinary
2 at £0.1Emily B.t Jonhede
0.11%
Ordinary
2 at £0.1Laura Brettmann Tyne
0.11%
Ordinary

Financials

Year2014
Net Worth£147,940
Cash£285,060
Current Liabilities£189,271

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

28 September 2018Delivered on: 18 October 2018
Persons entitled: Innovate UK Loans Limited

Classification: A registered charge
Outstanding

Filing History

4 December 2017Confirmation statement made on 20 November 2017 with updates (6 pages)
17 November 2017Statement of capital following an allotment of shares on 18 September 2017
  • GBP 217.38
(3 pages)
13 November 2017Appointment of Mrs Melissa Baron Murdoch as a director on 20 September 2017 (2 pages)
26 July 2017Second filing of a statement of capital following an allotment of shares on 28 February 2017
  • GBP 199
(8 pages)
19 July 2017Sub-division of shares on 15 May 2017 (5 pages)
12 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
9 June 2017Sub-division of shares on 15 May 2017 (5 pages)
5 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 15/05/2017
(2 pages)
12 April 2017Statement of capital following an allotment of shares on 4 February 2017
  • GBP 199.1
(3 pages)
23 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 September 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 189.5
(3 pages)
5 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 181.1
(8 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 February 2015Statement of capital following an allotment of shares on 11 February 2015
  • GBP 181.1
(5 pages)
16 December 2014Director's details changed for Virginia Summerfield Gardiner on 20 November 2014 (2 pages)
16 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 172.9
(8 pages)
16 December 2014Register inspection address has been changed from Innovation Rca 20 Howie Street London SW11 4AS United Kingdom to 74a Josephine Avenue London SW2 2LA (1 page)
24 October 2014Registered office address changed from 436 Woolton Road Woolton Liverpool L25 6JQ United Kingdom to 3Rd Floor,5 Temple Square Temple Street Liverpool L2 5RH on 24 October 2014 (1 page)
17 October 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 172.90
(5 pages)
17 October 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 172.90
(5 pages)
15 August 2014Statement of capital following an allotment of shares on 11 July 2014
  • GBP 172.60
(4 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 165.50
(5 pages)
29 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 165.50
(5 pages)
15 April 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 December 2013Annual return made up to 20 November 2013 with a full list of shareholders (16 pages)
2 December 2013Termination of appointment of Nadia Danhash as a director (1 page)
11 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
18 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 149.90
(5 pages)
18 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 149.90
(5 pages)
17 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 February 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 136.70
(5 pages)
11 February 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 136.70
(5 pages)
22 January 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 130.2
(5 pages)
9 January 2013Appointment of Mr Christopher Cabot as a director (2 pages)
8 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (15 pages)
24 December 2012Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE (1 page)
23 December 2012Register(s) moved to registered office address (1 page)
3 May 2012Appointment of Nadia Danhash as a director (2 pages)
10 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 March 2012Termination of appointment of Simeon Thompson as a director (1 page)
19 March 2012Termination of appointment of Sean Bermingham as a director (1 page)
19 March 2012Director's details changed for Virginia Summerfield Gardiner on 19 March 2012 (2 pages)
19 March 2012Termination of appointment of James Winspear as a director (1 page)
19 March 2012Termination of appointment of Nicholas Leon as a director (1 page)
15 March 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
28 February 2012Registered office address changed from , 8Th Floor, 6 New Street Square New Fetter Lane, London, EC4A 3AQ, United Kingdom on 28 February 2012 (1 page)
12 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (7 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (7 pages)
16 December 2010Statement of capital following an allotment of shares on 22 January 2010
  • GBP 117.4
(4 pages)
16 December 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 117.4
(4 pages)
16 December 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 117.4
(4 pages)
16 December 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 117.4
(4 pages)
16 December 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 117.4
(4 pages)
16 December 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 117.4
(4 pages)
23 March 2010Appointment of Mr Nicholas Marc Leon as a director (2 pages)
19 December 2009Register(s) moved to registered inspection location (2 pages)
19 December 2009Register inspection address has been changed (2 pages)
12 December 2009Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
20 November 2009Incorporation (52 pages)