Background WavePink WaveYellow Wave

HULLEY ROAD ENERGY STORAGE LIMITED (09427305)

HULLEY ROAD ENERGY STORAGE LIMITED (09427305) is an active UK company. incorporated on 6 February 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. HULLEY ROAD ENERGY STORAGE LIMITED has been registered for 11 years. Current directors include ARIMA, Suminori, CHESHIRE, John-Michael.

Company Number
09427305
Status
active
Type
ltd
Incorporated
6 February 2015
Age
11 years
Address
8th Floor 100 Bishopsgate, London, EC2N 4AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ARIMA, Suminori, CHESHIRE, John-Michael
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HULLEY ROAD ENERGY STORAGE LIMITED

HULLEY ROAD ENERGY STORAGE LIMITED is an active company incorporated on 6 February 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. HULLEY ROAD ENERGY STORAGE LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09427305

LTD Company

Age

11 Years

Incorporated 6 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

ANESCO ASSET MANAGEMENT TWENTY TWO LIMITED
From: 6 February 2015To: 29 September 2017
Contact
Address

8th Floor 100 Bishopsgate London, EC2N 4AG,

Previous Addresses

PO Box Jtc the Scalpel, 18th Floor 52 Lime Street London EC3M 7AF England
From: 11 November 2020To: 5 September 2022
Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ United Kingdom
From: 6 February 2015To: 11 November 2020
Timeline

29 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jul 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Feb 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Funding Round
Oct 20
Director Left
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Apr 21
Loan Secured
May 21
Loan Secured
Jun 23
1
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

GORE STREET SERVICES LIMITED

Active
16-17 Little Portland Street, LondonW1W 8BP
Corporate secretary
Appointed 23 Jan 2024

ARIMA, Suminori

Active
16-17 Little Portland Street, LondonW1W 8BP
Born November 1971
Director
Appointed 04 Nov 2020

CHESHIRE, John-Michael

Active
LondonW1W 8BP
Born February 1985
Director
Appointed 09 Feb 2021

CROSS, Jeremy

Resigned
Benyon Road, ReadingRG7 2PQ
Secretary
Appointed 06 Feb 2015
Resigned 03 Jan 2017

JTC (UK) LIMITED

Resigned
Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 04 Nov 2020
Resigned 01 Sept 2022

LAW DEBENTURE CORPORATE SERVICES LIMITED

Resigned
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 01 Sept 2022
Resigned 23 Jan 2024

BROWNING, Mark George

Resigned
Benyon Road, ReadingRG7 2PQ
Born October 1982
Director
Appointed 27 Jul 2020
Resigned 04 Nov 2020

CROSS, Jeremy David

Resigned
Benyon Road, ReadingRG7 2PQ
Born August 1983
Director
Appointed 31 May 2016
Resigned 03 Jan 2017

FUTYAN, Mark Ramsey

Resigned
Benyon Road, ReadingRG7 2PQ
Born March 1978
Director
Appointed 03 Mar 2020
Resigned 04 Nov 2020

LANE, Delvin Martin

Resigned
Benyon Road, ReadingRG7 2PQ
Born March 1974
Director
Appointed 31 May 2016
Resigned 30 Jun 2016

MOUATT, Kevin Clifford

Resigned
Benyon Road, ReadingRG7 2PQ
Born April 1961
Director
Appointed 31 May 2016
Resigned 28 Apr 2020

MUTTER, Christopher George

Resigned
Benyon Road, ReadingRG7 2PQ
Born August 1960
Director
Appointed 17 Jan 2017
Resigned 02 Mar 2020

PAYNE, Timothy

Resigned
Benyon Road, ReadingRG7 2PQ
Born February 1963
Director
Appointed 06 Feb 2015
Resigned 31 May 2016

PIKE, Adrian John

Resigned
Benyon Road, ReadingRG7 2PQ
Born June 1967
Director
Appointed 06 Feb 2015
Resigned 31 May 2016

SHINE, Stephen Frank

Resigned
Benyon Road, ReadingRG7 2PQ
Born March 1957
Director
Appointed 17 Jan 2017
Resigned 20 Feb 2020

WALKER, Alex Arthur

Resigned
Benyon Road, ReadingRG7 2PQ
Born June 1981
Director
Appointed 28 Apr 2020
Resigned 27 Jul 2020

WEGNER, Osunyameye Natalie

Resigned
52 Lime Street, LondonEC3M 7AF
Born June 1975
Director
Appointed 04 Nov 2020
Resigned 09 Feb 2021

Persons with significant control

4

1 Active
3 Ceased
16-17 Little Portland Street, LondonW1W 8BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2021
52 Lime Street, LondonEC3M 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Nov 2020
Ceased 25 Feb 2021
Benyon Road, ReadingRG7 2PQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2020
Ceased 04 Nov 2020
The Green, Easter Park, ReadingRG7 2PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jul 2020
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 March 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 February 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 February 2024
TM02Termination of Secretary
Change To A Person With Significant Control
20 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Second Filing Notification Of A Person With Significant Control
7 November 2022
RP04PSC02RP04PSC02
Change To A Person With Significant Control
12 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 September 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 September 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
6 April 2021
AP04Appointment of Corporate Secretary
Resolution
30 March 2021
RESOLUTIONSResolutions
Memorandum Articles
30 March 2021
MAMA
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Capital Allotment Shares
26 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2019
AAAnnual Accounts
Legacy
24 December 2019
GUARANTEE2GUARANTEE2
Legacy
12 December 2019
PARENT_ACCPARENT_ACC
Legacy
12 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2018
AAAnnual Accounts
Legacy
21 December 2018
PARENT_ACCPARENT_ACC
Legacy
21 December 2018
AGREEMENT2AGREEMENT2
Legacy
21 December 2018
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
8 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Resolution
29 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Incorporation Company
6 February 2015
NEWINCIncorporation