Background WavePink WaveYellow Wave

SAPPHIRE BATTERY ENERGY LIMITED (10897260)

SAPPHIRE BATTERY ENERGY LIMITED (10897260) is an active UK company. incorporated on 3 August 2017. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. SAPPHIRE BATTERY ENERGY LIMITED has been registered for 8 years. Current directors include BAILEY-HOUSE, James John, YU, Ka Wai.

Company Number
10897260
Status
active
Type
ltd
Incorporated
3 August 2017
Age
8 years
Address
1 (C/O Albion Capital), London, EC1M 5QL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
BAILEY-HOUSE, James John, YU, Ka Wai
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAPPHIRE BATTERY ENERGY LIMITED

SAPPHIRE BATTERY ENERGY LIMITED is an active company incorporated on 3 August 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. SAPPHIRE BATTERY ENERGY LIMITED was registered 8 years ago.(SIC: 35140)

Status

active

Active since 8 years ago

Company No

10897260

LTD Company

Age

8 Years

Incorporated 3 August 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

1 (C/O Albion Capital) Benjamin Street London, EC1M 5QL,

Previous Addresses

Second Floor Hanover House 47 Corn Street Bristol BS1 1HT United Kingdom
From: 18 December 2019To: 2 April 2020
St James House First Floor 13 Kensington Square London W8 5HD England
From: 14 August 2018To: 18 December 2019
Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN United Kingdom
From: 3 August 2017To: 14 August 2018
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Funding Round
Mar 20
Loan Secured
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Owner Exit
Apr 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 25
Director Joined
Sept 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BAILEY-HOUSE, James John

Active
Benjamin Street, LondonEC1M 5QL
Born July 1976
Director
Appointed 15 Sept 2025

YU, Ka Wai

Active
Benjamin Street, LondonEC1M 5QL
Born June 1977
Director
Appointed 18 Mar 2020

EXTERNAL OFFICER LIMITED

Resigned
Beeston Lane, NorwichNR10 3TN
Corporate secretary
Appointed 03 Aug 2017
Resigned 01 Aug 2018

CARSON, John Boyd

Resigned
Benjamin Street, LondonEC1M 5QL
Born May 1967
Director
Appointed 03 Aug 2017
Resigned 18 Mar 2020

GALLWEY, Dayrell Shane, Mr.

Resigned
Queen Annes Gate, LondonSW1H 9AA
Born August 1972
Director
Appointed 03 Aug 2017
Resigned 18 Mar 2020

GUDGIN, David

Resigned
Benjamin Street, LondonEC1M 5QL
Born April 1972
Director
Appointed 18 Mar 2020
Resigned 15 Sept 2025

Persons with significant control

2

1 Active
1 Ceased

Acp Ordinary Shareco Limited

Active
Benjamin Street, LondonEC1M 5QL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Mar 2020
42-46fountain Street, BelfastBT1 5EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2017
Ceased 18 Mar 2020
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2022
AAAnnual Accounts
Accounts With Accounts Type Small
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 February 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
2 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2020
MR01Registration of a Charge
Capital Allotment Shares
18 March 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 August 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 August 2018
AD01Change of Registered Office Address
Incorporation Company
3 August 2017
NEWINCIncorporation