Background WavePink WaveYellow Wave

ENERGY STORE 2 LTD (10268836)

ENERGY STORE 2 LTD (10268836) is an active UK company. incorporated on 8 July 2016. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ENERGY STORE 2 LTD has been registered for 9 years. Current directors include SIMON, Mark.

Company Number
10268836
Status
active
Type
ltd
Incorporated
8 July 2016
Age
9 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SIMON, Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGY STORE 2 LTD

ENERGY STORE 2 LTD is an active company incorporated on 8 July 2016 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ENERGY STORE 2 LTD was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10268836

LTD Company

Age

9 Years

Incorporated 8 July 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 6 January 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 31 January 2026 (3 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

Kemp House 152-160 City Road London EC2V 2NX England
From: 3 February 2022To: 2 June 2022
Brook House Anna Valley Andover SP11 7NG England
From: 16 April 2018To: 3 February 2022
Thorney Weir House Thorney Mill Road Iver Buckinghamshire SL0 9AQ United Kingdom
From: 8 July 2016To: 16 April 2018
Timeline

13 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Sept 17
Director Left
Oct 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
May 18
Owner Exit
Jul 18
Loan Secured
Feb 19
Director Joined
Sept 19
Owner Exit
Dec 20
Director Left
Nov 21
Director Left
Nov 21
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SIMON, Mark

Active
City Road, LondonEC1V 2NX
Born September 1961
Director
Appointed 18 May 2018

BOTT, Duncan Edward

Resigned
Thorney Mill Road, IverSL0 9AQ
Born August 1978
Director
Appointed 08 Jul 2016
Resigned 22 Sept 2017

CROSS, Jeremy David

Resigned
Thorney Mill Road, IverSL0 9AQ
Born August 1983
Director
Appointed 18 Sept 2017
Resigned 03 Apr 2018

HARPER, Toddington

Resigned
Thorney Mill Road, IverSL0 9AQ
Born July 1978
Director
Appointed 08 Jul 2016
Resigned 03 Apr 2018

MARKIEWICZ, Magdalena

Resigned
Anna Valley, AndoverSP11 7NG
Born November 1980
Director
Appointed 30 Aug 2019
Resigned 26 Oct 2021

PARTRIDGE-HICKS, Richard Stephen

Resigned
Anna Valley, AndoverSP11 7NG
Born November 1957
Director
Appointed 03 Apr 2018
Resigned 26 Oct 2021

Persons with significant control

3

1 Active
2 Ceased
Anna Valley, AndoverSP11 7NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2020
Anna Valley, AndoverSP11 7NG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Apr 2018
Ceased 17 Dec 2020

Mr Toddington Harper

Ceased
Anna Valley, AndoverSP11 7NG
Born July 1978

Nature of Control

Significant influence or control
Notified 08 Jul 2016
Ceased 13 Apr 2018
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 July 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 April 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Incorporation Company
8 July 2016
NEWINCIncorporation