Background WavePink WaveYellow Wave

STORELECTRIC LIMITED (08661270)

STORELECTRIC LIMITED (08661270) is an active UK company. incorporated on 22 August 2013. with registered office in Chester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. STORELECTRIC LIMITED has been registered for 12 years. Current directors include AZAD, Tallat Mahmood, BAILEY, Trevor George, DRAPER, Jeffrey Thomas and 1 others.

Company Number
08661270
Status
active
Type
ltd
Incorporated
22 August 2013
Age
12 years
Address
Meacher-Jones 6 St John's Court, Chester, CH1 1QE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
AZAD, Tallat Mahmood, BAILEY, Trevor George, DRAPER, Jeffrey Thomas, HUNTRISS, Michael Graham
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORELECTRIC LIMITED

STORELECTRIC LIMITED is an active company incorporated on 22 August 2013 with the registered office located in Chester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. STORELECTRIC LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08661270

LTD Company

Age

12 Years

Incorporated 22 August 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Meacher-Jones 6 St John's Court Vicars Lane Chester, CH1 1QE,

Previous Addresses

One Fleet Place London EC4M 7WS England
From: 8 February 2022To: 10 April 2024
2 Howick Park Avenue Penwortham Preston Lancashire PR1 0LS
From: 22 August 2013To: 8 February 2022
Timeline

27 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
May 14
Funding Round
May 14
Director Joined
Oct 15
Share Issue
Oct 15
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Jul 18
Share Issue
Dec 18
Director Left
Dec 18
Funding Round
Feb 19
Funding Round
Aug 20
Funding Round
Jul 21
Funding Round
Oct 22
Funding Round
Jul 23
Director Joined
Aug 23
Director Left
Nov 23
Owner Exit
Apr 24
Owner Exit
Apr 24
Funding Round
May 24
Director Joined
Mar 25
Director Joined
Mar 25
Funding Round
May 25
Director Joined
Jun 25
Director Left
Sept 25
Director Left
Sept 25
10
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

DRAPER, Jeffrey Thomas

Active
Howick Park Avenue, PrestonPR1 0LS
Secretary
Appointed 22 Aug 2013

AZAD, Tallat Mahmood

Active
Springbridge Road, ManchesterM16 8PU
Born August 1966
Director
Appointed 12 Apr 2017

BAILEY, Trevor George

Active
6 St John's Court, ChesterCH1 1QE
Born May 1959
Director
Appointed 14 Aug 2023

DRAPER, Jeffrey Thomas

Active
Howick Park Avenue, PrestonPR1 0LS
Born January 1963
Director
Appointed 22 Aug 2013

HUNTRISS, Michael Graham

Active
6 St John's Court, ChesterCH1 1QE
Born January 1949
Director
Appointed 14 Aug 2024

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 03 Feb 2022
Resigned 01 May 2023

HOWITT, Mark Aidan

Resigned
Dunham Close, Stoke-On-TrentST7 2XR
Born September 1962
Director
Appointed 22 Aug 2013
Resigned 21 Sept 2023

LEIGH, Philip Alexander, Professor

Resigned
Chapel Lane, LancasterLA2 0PW
Born October 1959
Director
Appointed 01 Feb 2015
Resigned 30 Jul 2018

PICKERING, David Owen

Resigned
Howick Park Avenue, PrestonPR1 0LS
Born May 1942
Director
Appointed 28 Apr 2014
Resigned 12 Apr 2017

TOWERS, Louise Clare

Resigned
6 St John's Court, ChesterCH1 1QE
Born December 1971
Director
Appointed 13 May 2025
Resigned 12 Sept 2025

VAN DANG, Paul Pham

Resigned
Sundridge Avenue, BromleyBR1 2PX
Born May 1946
Director
Appointed 12 Apr 2017
Resigned 15 Oct 2018

WRIGHT, Andrew Colin

Resigned
6 St John's Court, ChesterCH1 1QE
Born April 1961
Director
Appointed 14 Aug 2024
Resigned 08 Sept 2025

Persons with significant control

2

0 Active
2 Ceased

Mr Mark Aidan Howitt

Ceased
Dunham Close, Stoke-On-TrentST7 2XR
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 09 Apr 2024

Mr Jeffrey Thomas Draper

Ceased
Howick Park Avenue, PrestonPR1 0LS
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 09 Apr 2024
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Capital Allotment Shares
21 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Accounts With Accounts Type Small
30 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
9 April 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Second Filing Capital Allotment Shares
3 August 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Capital Allotment Shares
18 July 2023
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
14 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
30 May 2023
AAAnnual Accounts
Capital Allotment Shares
14 October 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2022
AAAnnual Accounts
Memorandum Articles
3 May 2022
MAMA
Resolution
3 May 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 April 2022
SH10Notice of Particulars of Variation
Appoint Corporate Secretary Company With Name Date
8 February 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Capital Allotment Shares
8 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 August 2020
AAAnnual Accounts
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
23 August 2019
AAMDAAMD
Accounts With Accounts Type Small
20 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 February 2019
SH01Allotment of Shares
Resolution
3 January 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 December 2018
TM01Termination of Director
Resolution
19 December 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 December 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Confirmation Statement With Updates
29 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 May 2016
AAAnnual Accounts
Capital Alter Shares Subdivision
20 October 2015
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2014
AR01AR01
Capital Allotment Shares
22 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Resolution
7 May 2014
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
11 November 2013
CH03Change of Secretary Details
Incorporation Company
22 August 2013
NEWINCIncorporation