Background WavePink WaveYellow Wave

ENERGYSTOR LIMITED (10991437)

ENERGYSTOR LIMITED (10991437) is an active UK company. incorporated on 2 October 2017. with registered office in Corby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. ENERGYSTOR LIMITED has been registered for 8 years. Current directors include WILKINSON, Martyn.

Company Number
10991437
Status
active
Type
ltd
Incorporated
2 October 2017
Age
8 years
Address
Unit C Cavendish Court, Corby, NN17 5DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
WILKINSON, Martyn
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGYSTOR LIMITED

ENERGYSTOR LIMITED is an active company incorporated on 2 October 2017 with the registered office located in Corby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. ENERGYSTOR LIMITED was registered 8 years ago.(SIC: 74901)

Status

active

Active since 8 years ago

Company No

10991437

LTD Company

Age

8 Years

Incorporated 2 October 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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Unit C Cavendish Court Sallow Road Corby, NN17 5DZ,

Previous Addresses

C3000 Poplar Bank Huyton L36 3US
From: 13 November 2017To: 24 September 2024
6 Pall Mall London SW1Y 5NG United Kingdom
From: 2 October 2017To: 13 November 2017
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Nov 17
Funding Round
Dec 17
New Owner
Jul 19
Director Joined
Oct 19
New Owner
Nov 19
Owner Exit
Sept 24
Director Left
Apr 25
Owner Exit
Oct 25
Director Left
Oct 25
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WILKINSON, Martyn

Active
Cavendish Court, CorbyNN17 5DZ
Born October 1974
Director
Appointed 10 Oct 2019

FRASER, Raymond Mckenzie

Resigned
Cavendish Court, CorbyNN17 5DZ
Secretary
Appointed 15 Jan 2018
Resigned 27 Oct 2025

FRASER, Raymond Mckenzie

Resigned
Cavendish Court, CorbyNN17 5DZ
Born November 1953
Director
Appointed 27 Nov 2017
Resigned 27 Oct 2025

MAYALL, Anthony

Resigned
Cavendish Court, CorbyNN17 5DZ
Born January 1974
Director
Appointed 02 Oct 2017
Resigned 14 Mar 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Martyn Wilkinson

Active
Cavendish Court, CorbyNN17 5DZ
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2019

Mr Raymond Mckenzie Fraser

Ceased
Cavendish Court, CorbyNN17 5DZ
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2019
Ceased 27 Oct 2025

Mr Anthony Mayall

Ceased
Poplar Bank, HuytonL36 3US
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2017
Ceased 03 Nov 2023
Fundings
Financials
Latest Activities

Filing History

39

Cessation Of A Person With Significant Control
28 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
28 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 September 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
24 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
24 September 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
13 November 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
29 November 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 January 2018
AP03Appointment of Secretary
Capital Allotment Shares
15 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2017
AD01Change of Registered Office Address
Incorporation Company
2 October 2017
NEWINCIncorporation