Background WavePink WaveYellow Wave

CRYOBATTERY ONE LIMITED (12041852)

CRYOBATTERY ONE LIMITED (12041852) is an active UK company. incorporated on 10 June 2019. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. CRYOBATTERY ONE LIMITED has been registered for 6 years. Current directors include BUTLAND, Richard James, SCHWEINFEST, Matthias.

Company Number
12041852
Status
active
Type
ltd
Incorporated
10 June 2019
Age
6 years
Address
First Floor Hobhouse Court, London, SW1Y 4HH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
BUTLAND, Richard James, SCHWEINFEST, Matthias
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRYOBATTERY ONE LIMITED

CRYOBATTERY ONE LIMITED is an active company incorporated on 10 June 2019 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. CRYOBATTERY ONE LIMITED was registered 6 years ago.(SIC: 35140)

Status

active

Active since 6 years ago

Company No

12041852

LTD Company

Age

6 Years

Incorporated 10 June 2019

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 2 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

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

EGGBOROUGH CRYOBATTERY LIMITED
From: 10 June 2019To: 31 January 2020
Contact
Address

First Floor Hobhouse Court Suffolk Street London, SW1Y 4HH,

Previous Addresses

Pennine Place 2a Charing Cross Road Pennine Place London WC2H 0HF England
From: 9 January 2023To: 24 February 2025
Suite a 6 Honduras Street London EC1Y 0th United Kingdom
From: 21 June 2019To: 9 January 2023
6 Honduras Street London EC1Y 0th United Kingdom
From: 10 June 2019To: 21 June 2019
Timeline

22 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
May 22
Director Left
May 22
Director Left
May 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Oct 23
Director Left
Oct 23
Owner Exit
Apr 24
Funding Round
May 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Director Left
Oct 24
Loan Secured
Dec 24
Director Joined
Dec 24
Funding Round
Feb 25
Loan Secured
Dec 25
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BUTLAND, Richard James

Active
Hobhouse Court, LondonSW1Y 4HH
Born September 1971
Director
Appointed 05 Jun 2023

SCHWEINFEST, Matthias

Active
Hobhouse Court, LondonSW1Y 4HH
Born July 1968
Director
Appointed 13 Dec 2024

FRENCH, Sarah Anne

Resigned
2a Charing Cross Road, LondonWC2H 0HF
Secretary
Appointed 28 Sept 2023
Resigned 11 Oct 2024

REDDING, Sandra

Resigned
2a Charing Cross Road, LondonWC2H 0HF
Secretary
Appointed 03 Jan 2023
Resigned 28 Sept 2023

LONDON REGISTRARS LTD

Resigned
6 Honduras Street, LondonEC1Y 0TH
Corporate secretary
Appointed 10 Jun 2019
Resigned 03 Jan 2023

CAVADA CAMINO, Javier

Resigned
6 Honduras Street, LondonEC1Y 0TH
Born November 1975
Director
Appointed 10 Jun 2019
Resigned 08 Apr 2022

FRENCH, Sarah Anne

Resigned
2a Charing Cross Road, LondonWC2H 0HF
Born May 1986
Director
Appointed 28 Sept 2023
Resigned 11 Oct 2024

MUIR, Craig Hugh

Resigned
2a Charing Cross Road, LondonWC2H 0HF
Born December 1964
Director
Appointed 28 Mar 2022
Resigned 20 Jun 2023

PEARCE, Rupert Edward

Resigned
2a Charing Cross Road, LondonWC2H 0HF
Born March 1964
Director
Appointed 28 Mar 2022
Resigned 31 Mar 2023

REDDING, Sandra Faye

Resigned
2a Charing Cross Road, LondonWC2H 0HF
Born January 1977
Director
Appointed 05 Jun 2023
Resigned 28 Sept 2023

SHAH, Rakesh

Resigned
6 Honduras Street, LondonEC1Y 0TH
Born July 1984
Director
Appointed 10 Jun 2019
Resigned 09 Dec 2019

SOMERSET, David Mark

Resigned
6 Honduras Street, LondonEC1Y 0TH
Born June 1956
Director
Appointed 16 Dec 2019
Resigned 08 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
2a Charing Cross Road, LondonWC2H 0HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2024
6 Honduras Street, LondonEC1Y 0TH

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 10 Jun 2019
Ceased 24 Apr 2024
Fundings
Financials
Latest Activities

Filing History

55

Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2025
AAAnnual Accounts
Resolution
5 March 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Capital Allotment Shares
5 February 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2024
MR01Registration of a Charge
Resolution
21 June 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Resolution
4 May 2024
RESOLUTIONSResolutions
Resolution
4 May 2024
RESOLUTIONSResolutions
Memorandum Articles
4 May 2024
MAMA
Resolution
4 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
2 May 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
1 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 October 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
12 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Resolution
10 February 2020
RESOLUTIONSResolutions
Resolution
31 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
25 July 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Incorporation Company
10 June 2019
NEWINCIncorporation