Background WavePink WaveYellow Wave

MELKSHAM EAST STORAGE LIMITED (10915277)

MELKSHAM EAST STORAGE LIMITED (10915277) is an active UK company. incorporated on 14 August 2017. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. MELKSHAM EAST STORAGE LIMITED has been registered for 8 years. Current directors include BECK, Stephen James, GUEST, Benjamin James Ernest.

Company Number
10915277
Status
active
Type
ltd
Incorporated
14 August 2017
Age
8 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
M

MELKSHAM EAST STORAGE LIMITED

MELKSHAM EAST STORAGE LIMITED is an active company incorporated on 14 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 production of electricity. MELKSHAM EAST STORAGE LIMITED was registered 8 years ago.(SIC: 35110)

Status

active

Active since 8 years ago

Company No

10915277

LTD Company

Age

8 Years

Incorporated 14 August 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 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

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

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

Previous Addresses

1st Floor 145 Kensington Church Street London W8 7LP England
From: 25 May 2018To: 26 August 2021
239 Kensington High Street London W8 6SA United Kingdom
From: 14 August 2017To: 25 May 2018
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Oct 21
Director Left
Jul 23
Director Left
Mar 24
Owner Exit
Sept 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BECK, Stephen James

Active
Octagon Point, LondonEC2V 6AA
Born December 1973
Director
Appointed 25 Aug 2021

GUEST, Benjamin James Ernest

Active
Octagon Point, LondonEC2V 6AA
Born March 1973
Director
Appointed 25 Aug 2021

AYDINOGLU, Bozkurt

Resigned
Octagon Point, LondonEC2V 6AA
Born June 1971
Director
Appointed 25 Aug 2021
Resigned 30 Jun 2023

OWEN, Gareth Edward

Resigned
Octagon Point, LondonEC2V 6AA
Born January 1975
Director
Appointed 25 Aug 2021
Resigned 15 Mar 2024

TROUP, Andrew Richard Gordon

Resigned
5 New Street Square, LondonEC4A 3TW
Born August 1957
Director
Appointed 14 Aug 2017
Resigned 25 Aug 2021

VERNON, Thomas Andrew

Resigned
5 New Street Square, LondonEC4A 3TW
Born June 1983
Director
Appointed 14 Aug 2017
Resigned 25 Aug 2021

Persons with significant control

4

1 Active
3 Ceased
Lime Street, LondonEC3M 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 22 Aug 2025
Lime Street, LondonEC3M 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2021
Ceased 22 Aug 2025
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2021
Ceased 27 Oct 2021
145 Kensington Church Street, LondonW8 7LP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Aug 2017
Ceased 25 Aug 2021
Fundings
Financials
Latest Activities

Filing History

39

Notification Of A Person With Significant Control
5 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
26 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 August 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
26 August 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
30 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
14 August 2017
NEWINCIncorporation