Background WavePink WaveYellow Wave

TYNEMOUTH BATTERY STORAGE LIMITED (07873618)

TYNEMOUTH BATTERY STORAGE LIMITED (07873618) is an active UK company. incorporated on 7 December 2011. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. TYNEMOUTH BATTERY STORAGE LIMITED has been registered for 14 years. Current directors include BECK, Stephen James, GUEST, Benjamin James Ernest, VON SCHMIEDER, Charles Siddhartha.

Company Number
07873618
Status
active
Type
ltd
Incorporated
7 December 2011
Age
14 years
Address
C/O Gresham House Asset Management Limited, London, EC4A 3TW
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BECK, Stephen James, GUEST, Benjamin James Ernest, VON SCHMIEDER, Charles Siddhartha
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYNEMOUTH BATTERY STORAGE LIMITED

TYNEMOUTH BATTERY STORAGE LIMITED is an active company incorporated on 7 December 2011 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. TYNEMOUTH BATTERY STORAGE LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07873618

LTD Company

Age

14 Years

Incorporated 7 December 2011

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 10 June 2025 (9 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

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

TYNEMOUTH ENERGY STORAGE LIMITED
From: 16 August 2016To: 13 January 2021
GREENWIRE ENERGY LIMITED
From: 7 December 2011To: 16 August 2016
Contact
Address

C/O Gresham House Asset Management Limited 5 New Street Square London, EC4A 3TW,

Previous Addresses

2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom
From: 6 October 2020To: 11 January 2021
St. Bride's House 10 Salisbury Square London EC4Y 8EH England
From: 11 March 2019To: 6 October 2020
Pricewaterhousecoopers Llp, Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom
From: 25 May 2017To: 11 March 2019
Meridien House 42 Upper Berkeley Street London England W1H 5QJ
From: 16 January 2014To: 25 May 2017
Meridien House 42 Upper Berkeley Street London England W1H 5EP
From: 30 September 2013To: 16 January 2014
3 Sheldon Square London W2 6HY United Kingdom
From: 7 December 2011To: 30 September 2013
Timeline

22 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Dec 16
Director Left
May 17
Director Joined
May 17
Director Left
Jun 17
Director Left
Jun 17
Funding Round
Jun 17
Owner Exit
Jan 18
Owner Exit
Oct 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jun 22
Director Left
Jul 23
Director Left
Mar 24
Owner Exit
Sept 25
1
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BECK, Stephen James

Active
18th Floor, LondonEC3M 7AF
Born December 1973
Director
Appointed 08 Jan 2021

GUEST, Benjamin James Ernest

Active
18th Floor, LondonEC3M 7AF
Born March 1973
Director
Appointed 08 Jan 2021

VON SCHMIEDER, Charles Siddhartha

Active
5 New Street Square, LondonEC4A 3TW
Born October 1972
Director
Appointed 10 Jun 2022

ROCHE, Eamon, Mr.

Resigned
42 Upper Berkeley Street, LondonW1H 5QJ
Secretary
Appointed 06 Jan 2016
Resigned 11 May 2017

AYDINOGLU, Bozkurt

Resigned
18th Floor, LondonEC3M 7AF
Born June 1971
Director
Appointed 08 Jan 2021
Resigned 30 Jun 2023

BUXTON, Tony Martyn

Resigned
42 Upper Berkeley Street, LondonW1H 5QJ
Born March 1956
Director
Appointed 07 Dec 2011
Resigned 27 Sept 2016

COWHIG, Tim

Resigned
42 Upper Berkeley Street, LondonW1H 5EP
Born December 1964
Director
Appointed 07 Dec 2011
Resigned 07 Dec 2011

HEXTER, Nicholas

Resigned
1 Hays Lane, LondonSE1 2RD
Born July 1971
Director
Appointed 07 Jul 2014
Resigned 11 May 2017

NOVIELLO, Luca

Resigned
1 Hays Lane, LondonSE1 2RD
Born May 1973
Director
Appointed 11 May 2017
Resigned 08 Jan 2021

O'NEILL, Michael Robert

Resigned
1 Hays Lane, LondonSE1 2RD
Born January 1968
Director
Appointed 07 Dec 2011
Resigned 11 May 2017

OWEN, Gareth Edward

Resigned
18th Floor, LondonEC3M 7AF
Born January 1975
Director
Appointed 08 Jan 2021
Resigned 15 Mar 2024

WELHAM, Fraser Andrew Norton

Resigned
42 Upper Berkeley Street, LondonW1H 5QJ
Born August 1964
Director
Appointed 07 Dec 2011
Resigned 07 Jul 2014

Persons with significant control

4

1 Active
3 Ceased
52 Lime Street, LondonEC3M 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 22 Aug 2025
18th Floor, LondonEC3M 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jan 2021
Ceased 22 Aug 2025

Enel Spa

Ceased
125/137, Rome00198

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2017
Ceased 11 May 2017
42 Upper Berkeley Street, LondonW1H 5QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 May 2017
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2021
AAAnnual Accounts
Resolution
6 October 2021
RESOLUTIONSResolutions
Memorandum Articles
6 October 2021
MAMA
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 January 2021
PSC09Update to PSC Statements
Resolution
13 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 October 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 November 2017
AAAnnual Accounts
Capital Allotment Shares
8 June 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Resolution
5 June 2017
RESOLUTIONSResolutions
Memorandum Articles
31 May 2017
MAMA
Resolution
31 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2016
AAAnnual Accounts
Resolution
16 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
16 August 2016
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
6 January 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Dormant
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Change Person Director Company
17 March 2014
CH01Change of Director Details
Change Person Director Company
17 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Change Person Director Company
20 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Incorporation Company
7 December 2011
NEWINCIncorporation