Background WavePink WaveYellow Wave

ECOSTOR 1 IMMINGHAM LTD (11003008)

ECOSTOR 1 IMMINGHAM LTD (11003008) is an active UK company. incorporated on 9 October 2017. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity. ECOSTOR 1 IMMINGHAM LTD has been registered for 8 years. Current directors include SHAPIRA, Yoav.

Company Number
11003008
Status
active
Type
ltd
Incorporated
9 October 2017
Age
8 years
Address
1st Floor 76-80 Old Broad Street, London, EC2M 1QP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
SHAPIRA, Yoav
SIC Codes
35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECOSTOR 1 IMMINGHAM LTD

ECOSTOR 1 IMMINGHAM LTD is an active company incorporated on 9 October 2017 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity. ECOSTOR 1 IMMINGHAM LTD was registered 8 years ago.(SIC: 35130)

Status

active

Active since 8 years ago

Company No

11003008

LTD Company

Age

8 Years

Incorporated 9 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 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

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

VOLTA ENERGY YELLOW LTD
From: 28 February 2019To: 6 April 2022
VOLTA ENERGY PINE VIEW LIMITED
From: 9 October 2017To: 28 February 2019
Contact
Address

1st Floor 76-80 Old Broad Street London, EC2M 1QP,

Previous Addresses

Halpern & Co 40 Manchester Street London W1U 7LL United Kingdom
From: 8 December 2022To: 19 April 2023
C/O Leslie Woolfson & Co. Churchill House 137 - 139 Brent Street London NW4 4DJ England
From: 4 April 2022To: 8 December 2022
1 Boston Road Leicester LE4 1AA England
From: 3 May 2019To: 4 April 2022
1 Boston Road Leicester LE4 1AA England
From: 3 May 2019To: 3 May 2019
Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom
From: 9 October 2017To: 3 May 2019
Timeline

7 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Sept 22
Owner Exit
Jun 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SHAPIRA, Yoav

Active
76-80 Old Broad Street, LondonEC2M 1QP
Born September 1969
Director
Appointed 28 Mar 2022

CALDER & CO (REGISTRARS) LIMITED

Resigned
Charles Ii Street, LondonSW1Y 4NW
Corporate secretary
Appointed 09 Oct 2017
Resigned 30 Jul 2019

BUCKLEY, Lawrence James Armstrong

Resigned
137 - 139 Brent Street, LondonNW4 4DJ
Born May 1977
Director
Appointed 09 Oct 2017
Resigned 28 Mar 2022

COX, Richard John

Resigned
137 - 139 Brent Street, LondonNW4 4DJ
Born March 1970
Director
Appointed 09 Oct 2017
Resigned 28 Mar 2022

MAYOR, Yurdagul

Resigned
137 - 139 Brent Street, LondonNW4 4DJ
Born April 1977
Director
Appointed 28 Mar 2022
Resigned 09 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
76-80 Old Broad Street, LondonEC2M 1QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2022

Volta Energy Assets Limited

Ceased
16 Charles Ii Street, LondonSW1Y 4NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2017
Ceased 28 Mar 2022
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
25 July 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
15 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
8 June 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
20 May 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
6 April 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
19 June 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 July 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Resolution
28 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Incorporation Company
9 October 2017
NEWINCIncorporation