Background WavePink WaveYellow Wave

LARPORT ENERGY STORAGE LIMITED (10051203)

LARPORT ENERGY STORAGE LIMITED (10051203) is an active UK company. incorporated on 8 March 2016. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. LARPORT ENERGY STORAGE LIMITED has been registered for 10 years. Current directors include ARIMA, Suminori, CHESHIRE, John-Michael.

Company Number
10051203
Status
active
Type
ltd
Incorporated
8 March 2016
Age
10 years
Address
8th Floor 100 Bishopsgate, London, EC2N 4AG
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
ARIMA, Suminori, CHESHIRE, John-Michael
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LARPORT ENERGY STORAGE LIMITED

LARPORT ENERGY STORAGE LIMITED is an active company incorporated on 8 March 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. LARPORT ENERGY STORAGE LIMITED was registered 10 years ago.(SIC: 43999)

Status

active

Active since 10 years ago

Company No

10051203

LTD Company

Age

10 Years

Incorporated 8 March 2016

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

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

ENERGY RESERVOIR 14 LIMITED
From: 8 March 2016To: 10 November 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
PO Box Jtc the Scalpel, 18th Floor 52 Lime Street London EC3M 7AF England
From: 11 November 2020To: 11 November 2020
The Green Easter Park Benyon Road Reading RG7 2PQ England
From: 11 May 2017To: 11 November 2020
Nile House Nile Street 2nd Floor Brighton BN1 1HW England
From: 3 May 2016To: 11 May 2017
C/O Ost Energy Limited Nile House Nile House Nile Street Brighton Brighton BN1 1HW United Kingdom
From: 8 March 2016To: 3 May 2016
Timeline

25 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Owner Exit
Mar 18
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
Owner Exit
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
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
17
Officers
4
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 04 Nov 2020

CHESHIRE, John-Michael

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

JTC (UK) LIMITED

Resigned
52 Lime Steet, 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

ALLEN, Andrew John

Resigned
Benyon Road, ReadingRG7 2PQ
Born December 1983
Director
Appointed 08 Mar 2016
Resigned 05 May 2017

BROWNING, Mark George

Resigned
52 Lime Street, LondonEC3M 7AF
Born October 1982
Director
Appointed 27 Jul 2020
Resigned 04 Nov 2020

FUTYAN, Mark Ramsey

Resigned
52 Lime Street, LondonEC3M 7AF
Born March 1978
Director
Appointed 03 Mar 2020
Resigned 04 Nov 2020

MOUATT, Kevin Clifford

Resigned
Benyon Road, ReadingRG7 2PQ
Born April 1961
Director
Appointed 05 May 2017
Resigned 28 Apr 2020

MUTTER, Christopher George

Resigned
Benyon Road, ReadingRG7 2PQ
Born August 1960
Director
Appointed 05 May 2017
Resigned 02 Mar 2020

SHINE, Stephen Frank

Resigned
Benyon Road, ReadingRG7 2PQ
Born March 1957
Director
Appointed 05 May 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

5

1 Active
4 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
Easter Park, ReadingRG7 2PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 May 2017
Ceased 31 Jul 2020

Mr Andrew John Allen

Ceased
Benyon Road, ReadingRG7 2PQ
Born December 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 May 2017
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 March 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
15 March 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
23 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
9 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2023
PSC05Notification that PSC Information has been Withdrawn
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 No Updates
10 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
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
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
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
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
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
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Capital Allotment Shares
26 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
6 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
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
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
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
11 March 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
19 April 2018
GUARANTEE2GUARANTEE2
Resolution
9 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Resolution
10 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Incorporation Company
8 March 2016
NEWINCIncorporation