Background WavePink WaveYellow Wave

ELECTRICITY STORAGE NETWORK LIMITED (07678244)

ELECTRICITY STORAGE NETWORK LIMITED (07678244) is an active UK company. incorporated on 22 June 2011. with registered office in Exeter. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. ELECTRICITY STORAGE NETWORK LIMITED has been registered for 14 years. Current directors include HAYES, Rachel Helen, HUNTINGFORD, Michael.

Company Number
07678244
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 June 2011
Age
14 years
Address
Bradninch Court, Exeter, EX4 3PL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
HAYES, Rachel Helen, HUNTINGFORD, Michael
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTRICITY STORAGE NETWORK LIMITED

ELECTRICITY STORAGE NETWORK LIMITED is an active company incorporated on 22 June 2011 with the registered office located in Exeter. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. ELECTRICITY STORAGE NETWORK LIMITED was registered 14 years ago.(SIC: 35140)

Status

active

Active since 14 years ago

Company No

07678244

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 22 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

Bradninch Court Castle Street Exeter, EX4 3PL,

Previous Addresses

Innovation Centre Rennes Drive Exeter Devon EX4 4RN England
From: 19 July 2018To: 29 November 2018
The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England
From: 15 May 2017To: 19 July 2018
65 Saint Mary Street Chippenham Wiltshire SN15 3JF
From: 22 June 2011To: 15 May 2017
Timeline

4 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HAYES, Rachel Helen

Active
Rennes Drive, ExeterEX4 4RN
Born July 1984
Director
Appointed 01 Jul 2018

HUNTINGFORD, Michael

Active
Payton, WellingtonTA21 0EE
Born June 1962
Director
Appointed 01 Jul 2018

PRICE, Anthony Charles Russell

Resigned
41-43 Market Place, ChippenhamSN15 3HR
Born July 1956
Director
Appointed 22 Jun 2011
Resigned 01 Jul 2018
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2012
AR01AR01
Incorporation Company
22 June 2011
NEWINCIncorporation