Background WavePink WaveYellow Wave

FERRYMUIR ENERGY STORAGE LIMITED (11194667)

FERRYMUIR ENERGY STORAGE LIMITED (11194667) is an active UK company. incorporated on 8 February 2018. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46120). FERRYMUIR ENERGY STORAGE LIMITED has been registered for 8 years. Current directors include ARIMA, Suminori, CHESHIRE, John-Michael.

Company Number
11194667
Status
active
Type
ltd
Incorporated
8 February 2018
Age
8 years
Address
8th Floor 100 Bishopsgate, London, EC2N 4AG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46120)
Directors
ARIMA, Suminori, CHESHIRE, John-Michael
SIC Codes
46120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERRYMUIR ENERGY STORAGE LIMITED

FERRYMUIR ENERGY STORAGE LIMITED is an active company incorporated on 8 February 2018 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46120). FERRYMUIR ENERGY STORAGE LIMITED was registered 8 years ago.(SIC: 46120)

Status

active

Active since 8 years ago

Company No

11194667

LTD Company

Age

8 Years

Incorporated 8 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

8th Floor 100 Bishopsgate London, EC2N 4AG,

Previous Addresses

The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF England
From: 18 August 2020To: 5 September 2022
Nene Lodge Funthams Lane Whittlesey Peterborough Cambridgeshire PE7 2PB United Kingdom
From: 8 February 2018To: 18 August 2020
Timeline

14 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Joined
Feb 21
Director Left
Feb 21
Loan Secured
May 21
Loan Secured
Jun 23
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GORE STREET SERVICES LIMITED

Active
16-17 Little Portland Street, LondonW1W 8BP
Corporate secretary
Appointed 23 Jan 2024

ARIMA, Suminori

Active
16-17 Little Portland Street, LondonW1W 8BP
Born November 1971
Director
Appointed 20 Jun 2020

CHESHIRE, John-Michael

Active
LondonW1W 8BP
Born February 1985
Director
Appointed 09 Feb 2021

JTC (UK) LIMITED

Resigned
Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 20 Jun 2020
Resigned 01 Sept 2022

LAW DEBENTURE CORPORATE SERVICES LIMITED

Resigned
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 01 Sept 2022
Resigned 23 Jan 2024

HALL, Jonathan Mark

Resigned
Funthams Lane, PeterboroughPE7 2PB
Born June 1960
Director
Appointed 08 Feb 2018
Resigned 20 Jun 2020

O'CINNEIDE, Alex Brian

Resigned
52 Lime Street, LondonEC3M 7AF
Born December 1971
Director
Appointed 20 Jun 2020
Resigned 20 Jun 2020

SUTTON, Carl David

Resigned
Funthams Lane, PeterboroughPE7 2PB
Born January 1975
Director
Appointed 08 Feb 2018
Resigned 20 Jun 2020

SUTTON, Nicholas Robert

Resigned
Funthams Lane, PeterboroughPE7 2PB
Born March 1977
Director
Appointed 08 Feb 2018
Resigned 20 Jun 2020

WEGNER, Onsu

Resigned
52 Lime Street, LondonEC3M 7AF
Born June 1975
Director
Appointed 20 Jun 2020
Resigned 09 Feb 2021

WILSON, Mark Thomas

Resigned
Funthams Lane, PeterboroughPE7 2PB
Born April 1974
Director
Appointed 08 Feb 2018
Resigned 20 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
16-17 Little Portland Street, LondonW1W 8BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2020
33 Bothwell Road, GlasgowML3 0AS

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 08 Feb 2018
Ceased 08 Feb 2020
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 March 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 February 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 February 2024
TM02Termination of Secretary
Change To A Person With Significant Control
20 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 November 2022
PSC05Notification that PSC Information has been Withdrawn
Second Filing Notification Of A Person With Significant Control
7 November 2022
RP04PSC02RP04PSC02
Change To A Person With Significant Control
12 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 September 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 September 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2021
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
6 April 2021
AP04Appointment of Corporate Secretary
Resolution
31 March 2021
RESOLUTIONSResolutions
Memorandum Articles
31 March 2021
MAMA
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 January 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
11 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Notification Of A Person With Significant Control
16 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Incorporation Company
8 February 2018
NEWINCIncorporation