Background WavePink WaveYellow Wave

CLEATOR BATTERY STORAGE LIMITED (10266915)

CLEATOR BATTERY STORAGE LIMITED (10266915) is an active UK company. incorporated on 7 July 2016. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CLEATOR BATTERY STORAGE LIMITED has been registered for 9 years. Current directors include BECK, Stephen James, GUEST, Benjamin James Ernest, VON SCHMIEDER, Charles Siddhartha.

Company Number
10266915
Status
active
Type
ltd
Incorporated
7 July 2016
Age
9 years
Address
C/O Gresham House Asset Management Limted, 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
C

CLEATOR BATTERY STORAGE LIMITED

CLEATOR BATTERY STORAGE LIMITED is an active company incorporated on 7 July 2016 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. CLEATOR BATTERY STORAGE LIMITED was registered 9 years ago.(SIC: 35110)

Status

active

Active since 9 years ago

Company No

10266915

LTD Company

Age

9 Years

Incorporated 7 July 2016

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 12 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

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

Previous Addresses

Second Floor, 13 Berkeley Street London W1J 8DU United Kingdom
From: 7 July 2016To: 20 January 2020
Timeline

19 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Owner Exit
Jul 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Loan Cleared
Jan 20
Owner Exit
Feb 20
Owner Exit
Sept 21
Director Joined
Jun 22
Director Left
Mar 24
Owner Exit
Sept 25
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BECK, Stephen James

Active
Octagon Point, LondonEC2V 6AA
Born December 1973
Director
Appointed 13 Dec 2019

GUEST, Benjamin James Ernest

Active
Octagon Point, LondonEC2V 6AA
Born March 1973
Director
Appointed 13 Dec 2019

VON SCHMIEDER, Charles Siddhartha

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

ALFONSO, Juan Martin

Resigned
Berkeley Street, LondonW1J 8DU
Born January 1975
Director
Appointed 07 Jul 2016
Resigned 13 Dec 2019

BRACKEN, Jonathan Andrew

Resigned
Buckingham Palace Road, LondonSW1W 9TQ
Born November 1966
Director
Appointed 10 Feb 2017
Resigned 22 Sept 2017

BRIGNALL, David

Resigned
Rosper Rd, ImminghamDN40 3DW
Born November 1966
Director
Appointed 25 Sept 2017
Resigned 13 Dec 2019

LARIVÉ, Ian Edward

Resigned
Berkeley Street, LondonW1J 8DU
Born August 1981
Director
Appointed 07 Jul 2016
Resigned 10 Feb 2017

MACK, Steven Andrew

Resigned
Berkeley Street, LondonW1J 8DU
Born July 1977
Director
Appointed 07 Jul 2016
Resigned 10 Feb 2017

OWEN, Gareth Edward

Resigned
Octagon Point, LondonEC2V 6AA
Born January 1975
Director
Appointed 13 Dec 2019
Resigned 15 Mar 2024

Persons with significant control

5

1 Active
4 Ceased
Lime Street, LondonEC3M 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 22 Aug 2025
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
Notified 09 Oct 2020
Ceased 22 Aug 2025
Lime Street, LondonEC3M 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Dec 2019
Ceased 09 Oct 2020
Berkeley Street, LondonW1J 8DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2017
Ceased 16 Dec 2019
Berkeley Street, LondonW1J 8DU

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control
Notified 07 Jul 2016
Ceased 10 Jan 2017
Fundings
Financials
Latest Activities

Filing History

50

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
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2022
AAAnnual Accounts
Memorandum Articles
6 October 2021
MAMA
Resolution
6 October 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
5 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
27 January 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
7 July 2017
AA01Change of Accounting Reference Date
Resolution
3 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
26 September 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
13 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
7 July 2016
NEWINCIncorporation