Get an alert when AW1 ENERGY STORAGE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-05 (in 3mo)

Last made up 2025-07-22

Watchouts

1 item

Cash

Latest balance sheet

Net assets

-£29K

+86.8% highest in 3 filed years

Employees

0

Average over period

Profit before tax

-£37K

+92% highest in 3 filed years

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. AW1 ENERGY STORAGE LIMITED 2024-08-12 → present
  2. ENSO GREEN HOLDINGS E LIMITED 2020-07-23 → 2024-08-12

Accounts

5-year trend · latest reflected 2024-12-31

Metric Trend 2022-04-012023-03-312023-04-012024-03-312024-12-31
Turnover
Operating profit -£76,000-£464,000-£37,000
Profit before tax -£76,000-£464,000-£37,000
Net profit -£76,000-£464,000-£37,000
Cash
Total assets less current liabilities
Net assets -£34,000-£219,000-£29,000
Equity -£6,000-£34,000-£34,000-£219,000-£29,000
Average employees 000
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Kreston Reeves LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company is in a net current liability position of £29,085 as at the financial year end and the Company requires parental financial support from SIMEC Atlantis Energy Limited (the "Parent"). The Parent has provided a letter of support confirming it will provide support for the period of at least 12 months from the date of approval of these financial statements.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 8 resigned

Name Role Appointed Born Nationality
HIRST, Simon Matthew Director 2024-08-06 Oct 1967 British
PATERSON, Matthew James, Mr. Director 2026-03-20 Mar 1985 British
REID, Graham Matthew Director 2024-08-06 Jan 1962 British
TAAFFE, David Gerard Director 2024-08-06 Nov 1980 Irish
Show 8 resigned officers
Name Role Appointed Resigned
EVERITT, Helen Louise Secretary 2020-07-23 2023-07-06
BOUWMEESTER, Caine Director 2020-07-23 2020-08-13
EWALD, Kelvin Matthew Director 2023-11-30 2024-08-06
FLANAGAN, Martina Director 2020-10-15 2023-11-30
HARBO, Nikolaj Director 2020-07-23 2021-11-14
KING, Andrew Gordon Director 2020-07-23 2024-05-20
REES, Bleddyn William Vaughan Director 2024-05-20 2024-08-06
ROY, Jeffrey David Director 2025-08-04 2026-03-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Aw1 Storage Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-08-06 Active
Enso Green Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2020-07-23 Ceased 2024-08-06

Filing timeline

Last 20 of 51 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-04-25 RESOLUTIONS Resolution
  • 2025-04-25 MA Memorandum articles
  • 2024-09-22 MA Memorandum articles
Date Type Category Description
2026-03-25 AP01 officers Appoint person director company with name date PDF
2026-03-25 TM01 officers Termination director company with name termination date PDF
2025-09-15 AD01 address Change registered office address company with date old address new address PDF
2025-08-12 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-08-12 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-08-12 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-08-08 CH01 officers Change person director company with change date PDF
2025-08-07 CH01 officers Change person director company with change date PDF
2025-08-07 AP01 officers Appoint person director company with name date PDF
2025-08-07 CS01 confirmation-statement Confirmation statement with updates PDF
2025-08-05 MR04 mortgage Mortgage satisfy charge full PDF
2025-07-04 AA accounts Accounts with accounts type full PDF
2025-04-29 MR04 mortgage Mortgage satisfy charge full PDF
2025-04-29 MR04 mortgage Mortgage satisfy charge full PDF
2025-04-25 RESOLUTIONS resolution Resolution
2025-04-25 MA incorporation Memorandum articles
2025-04-24 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-01-09 AA01 accounts Change account reference date company previous shortened PDF
2024-12-20 AA accounts Accounts with accounts type full PDF
2024-09-22 MA incorporation Memorandum articles

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
12

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2024 · period ending 2024-12-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page