Background WavePink WaveYellow Wave

GRIDRESERVE LTD (10647696)

GRIDRESERVE LTD (10647696) is an active UK company. incorporated on 2 March 2017. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GRIDRESERVE LTD has been registered for 9 years. Current directors include BECK, Stephen James, GUEST, Benjamin James Ernest.

Company Number
10647696
Status
active
Type
ltd
Incorporated
2 March 2017
Age
9 years
Address
C/O Gresham House Asset Management Limited, 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
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIDRESERVE LTD

GRIDRESERVE LTD is an active company incorporated on 2 March 2017 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. GRIDRESERVE LTD was registered 9 years ago.(SIC: 35110)

Status

active

Active since 9 years ago

Company No

10647696

LTD Company

Age

9 Years

Incorporated 2 March 2017

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 19 June 2025 (9 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

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

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

Previous Addresses

C/O Gresham House Plc Octagon Point, 5 Cheapside London EC2V 6AA England
From: 5 March 2020To: 2 April 2020
67 Westow Street Upper Norwood London SE19 3RW England
From: 2 March 2017To: 5 March 2020
Timeline

31 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Owner Exit
Feb 20
Loan Secured
Aug 20
Loan Secured
Oct 20
Loan Cleared
Oct 20
Funding Round
Nov 20
Director Joined
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Owner Exit
May 21
Owner Exit
May 21
Director Joined
Jun 21
Director Left
Jun 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Jul 23
Director Left
Mar 24
Owner Exit
Sept 25
1
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BECK, Stephen James

Active
5 New Street Square, LondonEC4A 3TW
Born December 1973
Director
Appointed 21 Apr 2021

GUEST, Benjamin James Ernest

Active
5 New Street Square, LondonEC4A 3TW
Born March 1973
Director
Appointed 04 Feb 2020

AYDINOGLU, Bozkurt

Resigned
5 New Street Square, LondonEC4A 3TW
Born June 1971
Director
Appointed 04 Feb 2020
Resigned 30 Jun 2023

OWEN, Gareth Edward

Resigned
5 New Street Square, LondonEC4A 3TW
Born January 1975
Director
Appointed 04 Feb 2020
Resigned 15 Mar 2024

RUGGI, Steve

Resigned
Upper NorwoodSE19 3RW
Born January 1962
Director
Appointed 02 Mar 2017
Resigned 04 Feb 2020

THOMAS, Marc Jason, Dr

Resigned
5 New Street Square, LondonEC4A 3TW
Born January 1967
Director
Appointed 24 Dec 2020
Resigned 21 Apr 2021

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
18th Floor, LondonEC3M 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Apr 2021
Ceased 22 Aug 2025
Bruton Way, GloucesterGL1 1DG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2020
Ceased 21 Apr 2021
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Feb 2020
Ceased 21 Apr 2021

Mr Steve Ruggi

Ceased
Upper NorwoodSE19 3RW
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Mar 2017
Ceased 04 Feb 2020
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
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
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Memorandum Articles
6 October 2021
MAMA
Resolution
6 October 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Notification Of A Person With Significant Control
26 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2021
MR01Registration of a Charge
Resolution
8 January 2021
RESOLUTIONSResolutions
Memorandum Articles
8 January 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Capital Allotment Shares
24 November 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
24 November 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 November 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
29 July 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Gazette Notice Compulsory
5 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Incorporation Company
2 March 2017
NEWINCIncorporation