Background WavePink WaveYellow Wave

STORENGY UK LIMITED (06311795)

STORENGY UK LIMITED (06311795) is an active UK company. incorporated on 13 July 2007. with registered office in Northwich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35230). STORENGY UK LIMITED has been registered for 18 years. Current directors include CHASSANITE, Anne-Laure, DURAND, Hélène, GRAS, Catherine Marguerite and 3 others.

Company Number
06311795
Status
active
Type
ltd
Incorporated
13 July 2007
Age
18 years
Address
Stublach Site, Northwich, CW9 7SE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35230)
Directors
CHASSANITE, Anne-Laure, DURAND, Hélène, GRAS, Catherine Marguerite, LEJETTÉ, Florent, ROULE, Charlotte, TURMEL-JOSEK, Franck
SIC Codes
35230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORENGY UK LIMITED

STORENGY UK LIMITED is an active company incorporated on 13 July 2007 with the registered office located in Northwich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35230). STORENGY UK LIMITED was registered 18 years ago.(SIC: 35230)

Status

active

Active since 18 years ago

Company No

06311795

LTD Company

Age

18 Years

Incorporated 13 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 31 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

GDF STORAGE LIMITED
From: 13 July 2007To: 9 January 2009
Contact
Address

Stublach Site King Street Northwich, CW9 7SE,

Previous Addresses

Stublach Gas Plant King Street Northwich Cheshire CW9 7SE England
From: 18 April 2013To: 25 July 2013
Sgsp King Street Northwich Cheshire CW9 7SE England
From: 18 April 2013To: 18 April 2013
4 Brunel Court Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LP
From: 8 April 2010To: 18 April 2013
1 City Walk Leeds LS11 9DX
From: 13 July 2007To: 8 April 2010
Timeline

57 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
Mar 10
Funding Round
Jul 10
Director Left
Oct 10
Director Left
Dec 10
Director Joined
Dec 10
Funding Round
Jan 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
Jul 11
Director Joined
Jul 11
Funding Round
Oct 11
Funding Round
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Funding Round
Jun 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Loan Secured
May 14
Funding Round
Jun 15
Director Left
Jul 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Aug 16
Director Left
Apr 17
Director Left
Aug 17
Funding Round
Dec 17
Capital Update
Dec 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Apr 18
Owner Exit
Oct 18
Director Joined
May 19
Director Left
May 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Jun 21
Director Left
Feb 22
Director Joined
Apr 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jul 25
Director Left
Jul 25
9
Funding
45
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

QUIEVY, Arnaud Vincent Michel

Active
King Street, NorthwichCW9 7SE
Secretary
Appointed 14 May 2024

CHASSANITE, Anne-Laure

Active
King Street, NorthwichCW9 7SE
Born January 1979
Director
Appointed 01 Apr 2022

DURAND, Hélène

Active
12, Rue Raoul Nordling, Bois-Colombes
Born November 1978
Director
Appointed 20 Jun 2025

GRAS, Catherine Marguerite

Active
King Street, NorthwichCW9 7SE
Born April 1970
Director
Appointed 01 Feb 2016

LEJETTÉ, Florent

Active
12 Rue Raoul Nordling, Bois-Colombes Cedex92277
Born August 1984
Director
Appointed 03 Jan 2025

ROULE, Charlotte

Active
King Street, NorthwichCW9 7SE
Born September 1974
Director
Appointed 04 Jan 2024

TURMEL-JOSEK, Franck

Active
Stublach, King Street, NorthwichCW9 7SE
Born June 1971
Director
Appointed 03 Jan 2025

BONY-VIVIEN, Caroline Martine

Resigned
King Street, NorthwichCW9 7SE
Secretary
Appointed 01 Aug 2017
Resigned 13 Nov 2019

CLARKE, Graham Geoffrey

Resigned
King Street, NorthwichCW9 7SE
Secretary
Appointed 23 Feb 2024
Resigned 14 May 2024

FURLONG, Liz

Resigned
King Street, NorthwichCW9 7SE
Secretary
Appointed 11 Apr 2017
Resigned 25 May 2017

GRIMOLDBY, Stephen

Resigned
Rudheath Way, NorthwichCW9 7LP
Secretary
Appointed 18 Mar 2010
Resigned 15 Mar 2013

HEWETSON, Peter James

Resigned
PR1
Secretary
Appointed 19 Sept 2013
Resigned 11 Apr 2017

HOLDEN, Adam John

Resigned
King Street, NorthwichCW9 7SE
Secretary
Appointed 15 Mar 2013
Resigned 20 Sept 2013

PARK, David

Resigned
Knowle Green, SheffieldS17 3AP
Secretary
Appointed 13 Jul 2007
Resigned 18 Mar 2010

RENNIE, Stuart, Mr.

Resigned
King Street, NorthwichCW9 7SE
Secretary
Appointed 25 Aug 2021
Resigned 23 Feb 2024

ZHAO, Zhujun, Ms.

Resigned
King Street, NorthwichCW9 7SE
Secretary
Appointed 13 Nov 2019
Resigned 25 Aug 2021

AKEHURST, Mark

Resigned
15 Crescent Road, LondonSW20 8EU
Born October 1964
Director
Appointed 13 Jul 2007
Resigned 30 Sept 2010

AUBERT, Olivier

Resigned
14 Rue Jacques Ibert, Levallois
Born July 1972
Director
Appointed 13 Jul 2007
Resigned 26 Apr 2011

BADET, Jacques

Resigned
45 Ashley Road, AltrinchamWA14 2DP
Born February 1958
Director
Appointed 23 Oct 2007
Resigned 01 Dec 2010

BERTHET, Arnaud Jack Gilles

Resigned
King Street, NorthwichCW9 7SE
Born September 1973
Director
Appointed 10 Sept 2019
Resigned 03 Jan 2023

CASTILLON, Raphaelle

Resigned
King Street, NorthwichCW9 7SE
Born February 1973
Director
Appointed 08 Mar 2018
Resigned 16 Jan 2023

CHAMBON, Pierre

Resigned
34 Rue De Paris, Maisons Laffitte
Born June 1972
Director
Appointed 13 Jul 2007
Resigned 08 Oct 2008

DECHOUX, Yannick

Resigned
King Street, NorthwichCW9 7SE
Born September 1983
Director
Appointed 01 Jan 2023
Resigned 20 Jun 2025

DUFOUR, Florence

Resigned
King Street, NorthwichCW9 7SE
Born January 1969
Director
Appointed 22 Dec 2011
Resigned 07 Jan 2016

DURMAZ, Sinan

Resigned
King Street, NorthwichCW9 7SE
Born August 1972
Director
Appointed 08 Mar 2018
Resigned 23 Mar 2018

FAINE, Philippe Jean-Marie

Resigned
17, Allee Des Genevriers, Soisy Sous M
Born March 1967
Director
Appointed 01 Jan 2009
Resigned 01 Jan 2013

GEOFFROY, Alexandre Betrand

Resigned
King Street, NorthwichCW9 7SE
Born September 1977
Director
Appointed 01 Feb 2016
Resigned 07 Mar 2018

GIBSON, Michael Thomas

Resigned
King Street, NorthwichCW9 7SE
Born January 1984
Director
Appointed 01 May 2019
Resigned 18 Feb 2022

GUYOT, Jean-Marc

Resigned
12 Rue Raoul Nordling Cs70001, Paris92274
Born March 1954
Director
Appointed 26 Apr 2011
Resigned 26 Apr 2013

LERAY, Bruno

Resigned
Rudheath Way, NorthwichCW9 7LP
Born February 1955
Director
Appointed 01 Dec 2010
Resigned 01 Jan 2013

LEROY, Jean-Marc Marc

Resigned
King Street, NorthwichCW9 7SE
Born October 1957
Director
Appointed 26 Apr 2013
Resigned 01 Jul 2015

LEROY, Jean-Marc Marc

Resigned
17 Rue De Phalsbourg, Paris
Born October 1957
Director
Appointed 13 Jul 2007
Resigned 01 Jan 2009

LIENS, Georges

Resigned
12 Rue Raoul Nordling Cs 70001, Paris92274
Born August 1953
Director
Appointed 26 Apr 2011
Resigned 22 Dec 2011

LIMPENS, Valerie Marie-Laure

Resigned
King Street, NorthwichCW9 7SE
Born December 1976
Director
Appointed 01 Jan 2013
Resigned 01 Jul 2017

MACHET, Olivier Pierre

Resigned
King Street, NorthwichCW9 7SE
Born April 1974
Director
Appointed 26 Apr 2013
Resigned 01 Apr 2017

Persons with significant control

2

1 Active
1 Ceased
1 Place Samuel De Champlain, Paris La Defense92930

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2018
65 Avenue De La Gare, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jul 2018
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
23 February 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 February 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 August 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
2 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Capital Allotment Shares
14 December 2017
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
14 December 2017
SH19Statement of Capital
Legacy
14 December 2017
SH20SH20
Legacy
14 December 2017
CAP-SSCAP-SS
Resolution
14 December 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 August 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Change Person Secretary Company With Change Date
2 July 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Capital Allotment Shares
16 June 2015
SH01Allotment of Shares
Resolution
16 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
2 May 2014
MR01Registration of a Charge
Termination Secretary Company With Name
20 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 September 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 May 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 April 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Capital Allotment Shares
14 June 2012
SH01Allotment of Shares
Capital Allotment Shares
5 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Capital Allotment Shares
11 October 2011
SH01Allotment of Shares
Resolution
3 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Capital Allotment Shares
13 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Capital Allotment Shares
9 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 April 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
8 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 April 2010
TM02Termination of Secretary
Capital Allotment Shares
16 March 2010
SH01Allotment of Shares
Resolution
14 September 2009
RESOLUTIONSResolutions
Legacy
14 September 2009
88(2)Return of Allotment of Shares
Legacy
14 September 2009
88(2)Return of Allotment of Shares
Legacy
8 September 2009
363aAnnual Return
Legacy
1 September 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
15 May 2009
AAAnnual Accounts
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 August 2008
88(3)88(3)
Legacy
14 August 2008
88(2)Return of Allotment of Shares
Legacy
14 August 2008
123Notice of Increase in Nominal Capital
Legacy
12 August 2008
288cChange of Particulars
Legacy
12 August 2008
363aAnnual Return
Legacy
11 August 2008
288cChange of Particulars
Legacy
11 August 2008
288cChange of Particulars
Legacy
11 August 2008
288cChange of Particulars
Resolution
29 July 2008
RESOLUTIONSResolutions
Legacy
29 July 2008
225Change of Accounting Reference Date
Legacy
2 November 2007
288aAppointment of Director or Secretary
Incorporation Company
13 July 2007
NEWINCIncorporation