Background WavePink WaveYellow Wave

BREACH FARM ENERGY STORAGE LIMITED (11646096)

BREACH FARM ENERGY STORAGE LIMITED (11646096) is an active UK company. incorporated on 29 October 2018. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BREACH FARM ENERGY STORAGE LIMITED has been registered for 7 years. Current directors include ARIMA, Suminori, CHESHIRE, John-Michael.

Company Number
11646096
Status
active
Type
ltd
Incorporated
29 October 2018
Age
7 years
Address
8th Floor 100 Bishopsgate, London, EC2N 4AG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ARIMA, Suminori, CHESHIRE, John-Michael
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREACH FARM ENERGY STORAGE LIMITED

BREACH FARM ENERGY STORAGE LIMITED is an active company incorporated on 29 October 2018 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. BREACH FARM ENERGY STORAGE LIMITED was registered 7 years ago.(SIC: 35110)

Status

active

Active since 7 years ago

Company No

11646096

LTD Company

Age

7 Years

Incorporated 29 October 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 7 November 2025 (5 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

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

8th Floor 100 Bishopsgate London, EC2N 4AG,

Previous Addresses

The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF England
From: 11 November 2020To: 5 September 2022
Unit 8-9 Benyon Road Silchester Reading RG7 2PQ United Kingdom
From: 29 October 2018To: 11 November 2020
Timeline

19 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Feb 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Owner Exit
Jun 20
Director Joined
Jul 20
Director Left
Jul 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Apr 21
Loan Secured
May 21
Loan Secured
Jun 23
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 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 04 Nov 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 04 Nov 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

BROWNING, Mark George

Resigned
52 Lime Street, LondonEC3M 7AF
Born October 1982
Director
Appointed 27 Jul 2020
Resigned 04 Nov 2020

FUTYAN, Mark Ramsey

Resigned
52 Lime Street, LondonEC3M 7AF
Born March 1978
Director
Appointed 03 Mar 2020
Resigned 04 Nov 2020

MOUATT, Kevin Clifford

Resigned
Benyon Road, ReadingRG7 2PQ
Born April 1961
Director
Appointed 29 Oct 2018
Resigned 28 Apr 2020

MUTTER, Christopher George

Resigned
Benyon Road, ReadingRG7 2PQ
Born August 1960
Director
Appointed 29 Oct 2018
Resigned 02 Mar 2020

SHINE, Stephen Frank

Resigned
Benyon Road, ReadingRG7 2PQ
Born March 1957
Director
Appointed 29 Oct 2018
Resigned 20 Feb 2020

WALKER, Alex Arthur

Resigned
Benyon Road, ReadingRG7 2PQ
Born June 1981
Director
Appointed 28 Apr 2020
Resigned 27 Jul 2020

WEGNER, Osunyameye Natalie

Resigned
52 Lime Street, LondonEC3M 7AF
Born June 1975
Director
Appointed 04 Nov 2020
Resigned 09 Feb 2021

Persons with significant control

4

1 Active
3 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 25 Feb 2021
52 Lime Street, LondonEC3M 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Nov 2020
Ceased 25 Feb 2021
Benyon Road, ReadingRG7 2PQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jun 2020
Ceased 04 Nov 2020
Benyon Road, ReadingRG7 2PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2018
Ceased 03 Jun 2020
Fundings
Financials
Latest Activities

Filing History

59

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