Background WavePink WaveYellow Wave

SUNDON BATTERY STORAGE LIMITED (10824109)

SUNDON BATTERY STORAGE LIMITED (10824109) is an active UK company. incorporated on 16 June 2017. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. SUNDON BATTERY STORAGE LIMITED has been registered for 8 years.

Company Number
10824109
Status
active
Type
ltd
Incorporated
16 June 2017
Age
8 years
Address
C/O Foresight Group Llp, The Shard, London, SE1 9SG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNDON BATTERY STORAGE LIMITED

SUNDON BATTERY STORAGE LIMITED is an active company incorporated on 16 June 2017 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. SUNDON BATTERY STORAGE LIMITED was registered 8 years ago.(SIC: 35140)

Status

active

Active since 8 years ago

Company No

10824109

LTD Company

Age

8 Years

Incorporated 16 June 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 10 December 2025 (3 months ago)
Period: 31 December 2024 - 31 December 2024(1 months)
Type: Total Exemption (Full)

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 10 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

CSE21 LIMITED
From: 16 June 2017To: 22 April 2022
Contact
Address

C/O Foresight Group Llp, The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

8 Devonshire Square London EC2M 4PL England
From: 21 May 2021To: 21 April 2022
1 Fore St Avenue Barbican London EC2Y 9DT England
From: 8 June 2019To: 21 May 2021
42 Redchurch Street London E2 7DP England
From: 24 April 2018To: 8 June 2019
The Old Rectory Church Street Weybridge Surrey KT13 8DE England
From: 16 June 2017To: 24 April 2018
Timeline

29 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Jun 21
Director Joined
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Funding Round
Jan 23
Funding Round
Feb 23
Director Joined
Oct 23
Funding Round
Oct 23
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Capital Reduction
Apr 24
Share Buyback
Apr 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Apr 25
Funding Round
Apr 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Sept 25
Funding Round
Jan 26
17
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

66

Legacy
10 March 2026
RP01SH01RP01SH01
Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
4 February 2026
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 February 2026
RP04CS01RP04CS01
Capital Allotment Shares
22 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Capital Allotment Shares
17 April 2025
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
18 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Capital Allotment Shares
23 August 2024
SH01Allotment of Shares
Capital Allotment Shares
23 August 2024
SH01Allotment of Shares
Capital Allotment Shares
23 August 2024
SH01Allotment of Shares
Capital Allotment Shares
23 August 2024
SH01Allotment of Shares
Capital Allotment Shares
23 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
18 May 2024
AAMDAAMD
Capital Cancellation Shares
25 April 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 April 2024
SH03Return of Purchase of Own Shares
Second Filing Capital Allotment Shares
18 April 2024
RP04SH01RP04SH01
Capital Allotment Shares
11 April 2024
SH01Allotment of Shares
Capital Allotment Shares
11 April 2024
SH01Allotment of Shares
Capital Allotment Shares
11 April 2024
SH01Allotment of Shares
Capital Allotment Shares
10 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Capital Allotment Shares
12 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Capital Allotment Shares
13 February 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
8 February 2023
RP04SH01RP04SH01
Capital Allotment Shares
1 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Certificate Change Of Name Company
22 April 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 April 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
18 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
16 June 2017
NEWINCIncorporation