Background WavePink WaveYellow Wave

WELBAR ENERGY STORAGE LIMITED (10326869)

WELBAR ENERGY STORAGE LIMITED (10326869) is an active UK company. incorporated on 12 August 2016. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WELBAR ENERGY STORAGE LIMITED has been registered for 9 years. Current directors include FORTH, Cordelia Clare, THWAITES, Richard Craig.

Company Number
10326869
Status
active
Type
ltd
Incorporated
12 August 2016
Age
9 years
Address
5th Floor 53 Parker Street, London, WC2B 5PT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
FORTH, Cordelia Clare, THWAITES, Richard Craig
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELBAR ENERGY STORAGE LIMITED

WELBAR ENERGY STORAGE LIMITED is an active company incorporated on 12 August 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. WELBAR ENERGY STORAGE LIMITED was registered 9 years ago.(SIC: 35110)

Status

active

Active since 9 years ago

Company No

10326869

LTD Company

Age

9 Years

Incorporated 12 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

LUMINOUS ENERGY (DH) LIMITED
From: 12 August 2016To: 3 April 2021
Contact
Address

5th Floor 53 Parker Street London, WC2B 5PT,

Previous Addresses

53 Parker Street London WC2B 5PT England
From: 9 June 2025To: 18 July 2025
Office 10 64-66 Wingate Square London SW4 0AF United Kingdom
From: 29 August 2023To: 9 June 2025
Office 11, 64-66 Wingate Square Wingate Square London SW4 0AF England
From: 18 August 2022To: 29 August 2023
Hartham Park Hartham Park Corsham Wiltshire SN13 0RP United Kingdom
From: 12 August 2016To: 18 August 2022
Timeline

17 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Aug 16
Director Left
May 21
Director Joined
May 21
Share Issue
Jun 22
Director Joined
Jul 22
Director Left
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Owner Exit
Aug 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Owner Exit
Oct 24
Funding Round
Oct 24
Owner Exit
Aug 25
Director Joined
Mar 26
Director Left
Mar 26
4
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

CHWEE, Chong Foon

Active
53 Parker Street, LondonWC2B 5PT
Secretary
Appointed 15 Feb 2023

TEH, Linda Keat Luan, Ms.

Active
53 Parker Street, LondonWC2B 5PT
Secretary
Appointed 15 Feb 2023

BIRD & BIRD COMPANY SECRETARIES LIMITED

Active
New Fetter Lane, LondonEC4A 1JP
Corporate secretary
Appointed 15 Feb 2023

FORTH, Cordelia Clare

Active
53 Parker Street, LondonWC2B 5PT
Born September 1984
Director
Appointed 27 Mar 2026

THWAITES, Richard Craig

Active
53 Parker Street, LondonWC2B 5PT
Born October 1970
Director
Appointed 22 Sept 2023

BRYSON, David

Resigned
Hartham Park, CorshamSN13 0RP
Secretary
Appointed 23 Apr 2021
Resigned 12 Jul 2022

BRYSON, David Kennedy

Resigned
Hartham Park, CorshamSN13 0RP
Born October 1976
Director
Appointed 12 Aug 2016
Resigned 12 Jul 2022

MCALEAVEY, John Andrew, Mr.

Resigned
64-66 Wingate Square, LondonSW4 0AF
Born November 1974
Director
Appointed 15 Apr 2021
Resigned 22 Sept 2023

ORCHARD-LISLE, Jolyon Aubrey

Resigned
Hartham Park, CorshamSN13 0RP
Born August 1981
Director
Appointed 12 Aug 2016
Resigned 01 Apr 2021

STROEMSOE, Erik

Resigned
53 Parker Street, LondonWC2B 5PT
Born August 1985
Director
Appointed 12 Jul 2022
Resigned 27 Mar 2026

Persons with significant control

4

1 Active
3 Ceased
53 Parker Street, LondonWC2B 5PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2025
53 Parker Street, LondonWC2B 5PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2022
Ceased 18 Aug 2025

Penso Power Limited

Ceased
East Beach, Lytham St. AnnesFY8 5FT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2021
Ceased 01 Oct 2024
Hartham Park, CorshamSN13 0RP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Aug 2016
Ceased 12 Jul 2022
Fundings
Financials
Latest Activities

Filing History

69

Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
20 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Move Registers To Sail Company With New Address
16 October 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 October 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 October 2024
SH01Allotment of Shares
Resolution
2 October 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Second Filing Of Secretary Appointment With Name
4 April 2024
RP04AP03RP04AP03
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Second Filing Of Director Appointment With Name
14 November 2023
RP04AP01RP04AP01
Termination Director Company
7 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Second Filing Of Director Appointment With Name
13 October 2023
RP04AP01RP04AP01
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 February 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
16 February 2023
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
15 February 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 October 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 August 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
25 July 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
25 July 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Capital Allotment Shares
22 July 2022
SH01Allotment of Shares
Capital Allotment Shares
22 July 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
22 July 2022
TM02Termination of Secretary
Memorandum Articles
22 July 2022
MAMA
Second Filing Of Confirmation Statement With Made Up Date
28 June 2022
RP04CS01RP04CS01
Capital Alter Shares Subdivision
21 June 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
23 June 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 April 2021
AP03Appointment of Secretary
Resolution
3 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Incorporation Company
12 August 2016
NEWINCIncorporation