Background WavePink WaveYellow Wave

NK BOULBY ENERGY STORAGE LTD (09560061)

NK BOULBY ENERGY STORAGE LTD (09560061) is an active UK company. incorporated on 24 April 2015. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity. NK BOULBY ENERGY STORAGE LTD has been registered for 10 years. Current directors include ARIMA, Suminori, CHESHIRE, John-Michael.

Company Number
09560061
Status
active
Type
ltd
Incorporated
24 April 2015
Age
10 years
Address
8th Floor 100 Bishopsgate, London, EC2N 4AG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
ARIMA, Suminori, CHESHIRE, John-Michael
SIC Codes
35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NK BOULBY ENERGY STORAGE LTD

NK BOULBY ENERGY STORAGE LTD is an active company incorporated on 24 April 2015 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity. NK BOULBY ENERGY STORAGE LTD was registered 10 years ago.(SIC: 35130)

Status

active

Active since 10 years ago

Company No

09560061

LTD Company

Age

10 Years

Incorporated 24 April 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 23 October 2025 (6 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

18 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

KIWI POWER BATTERY LIMITED
From: 24 April 2015To: 4 August 2017
Contact
Address

8th Floor 100 Bishopsgate London, EC2N 4AG,

Previous Addresses

The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England
From: 21 October 2019To: 5 September 2022
PO Box 7th Floor 9 Berkeley Street London W1J 8DW United Kingdom
From: 9 July 2018To: 21 October 2019
35 Ballards Lane London N3 1XW England
From: 26 September 2017To: 9 July 2018
81 Fulham Road London SW3 6rd England
From: 26 September 2017To: 26 September 2017
35 Ballards Lane London N3 1XW United Kingdom
From: 24 April 2015To: 26 September 2017
Timeline

19 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Jun 16
Loan Secured
Mar 17
Funding Round
Jul 17
Owner Exit
Jul 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Loan Cleared
Nov 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Owner Exit
May 19
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
May 22
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 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 25 Jun 2018

CHESHIRE, John-Michael

Active
100 Bishopsgate, LondonEC2N 4AG
Born February 1985
Director
Appointed 16 Feb 2026

GERSHON, Robert Bradley

Resigned
Ballards Lane, LondonN3 1XW
Secretary
Appointed 24 Apr 2015
Resigned 27 Apr 2017

ZINGHER, Yoav

Resigned
Ballards Lane, LondonN3 1XW
Secretary
Appointed 27 Apr 2017
Resigned 14 Jul 2017

JTC (UK) LIMITED

Resigned
Berkeley Street, LondonW1J 8DW
Corporate secretary
Appointed 25 Jun 2018
Resigned 01 Sept 2022

LAW DEBENTURE CORPORATE SERVICES LIMITED

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

ABRAM, Isaac Ziko

Resigned
Ballards Lane, LondonN3 1XW
Born January 1983
Director
Appointed 24 Apr 2015
Resigned 31 Mar 2016

AKIYOSHI, Hiroyuki

Resigned
Chiyoda-Ku, Tokyo1020083
Born March 1956
Director
Appointed 14 Jul 2017
Resigned 11 Jul 2018

MACHADO TRAVESSO, Paula

Resigned
16-17 Little Portland Street, LondonW1W 8BP
Born August 1988
Director
Appointed 09 Feb 2021
Resigned 16 Feb 2026

O'CINNEIDE, Alex Brian

Resigned
Fulham Road, LondonSW3 6RD
Born December 1971
Director
Appointed 25 Jun 2018
Resigned 09 Feb 2021

UEDA, Shuichi

Resigned
Chiyoda-Ku, Tokyo1020083
Born January 1955
Director
Appointed 14 Jul 2017
Resigned 11 Jul 2018

ZINGHER, Yoav

Resigned
Ballards Lane, LondonN3 1XW
Born April 1980
Director
Appointed 24 Apr 2015
Resigned 14 Jul 2017

Persons with significant control

4

1 Active
3 Ceased
7th Floor, LondonW1J 8DW

Nature of Control

Significant influence or control
Notified 09 Mar 2018
Ceased 09 Mar 2018
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 09 Mar 2018
9 Berkeley Street, LondonW1J 8DW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jul 2017
Ceased 09 Mar 2018
Ballards Lane, LondonN3 1XW

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 14 Jul 2017
Fundings
Financials
Latest Activities

Filing History

79

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 March 2024
CH04Change of Corporate Secretary Details
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
23 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
22 September 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
14 September 2022
AAAnnual Accounts
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
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 July 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
30 June 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 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 Account Reference Date Company Current Shortened
11 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Auditors Resignation Company
30 August 2019
AUDAUD
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 May 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 September 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
9 July 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 November 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
16 August 2017
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name Termination Date
14 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Resolution
4 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
31 July 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
31 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
26 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 October 2016
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
16 August 2016
RP04AR01RP04AR01
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
27 April 2015
AA01Change of Accounting Reference Date
Incorporation Company
24 April 2015
NEWINCIncorporation