Background WavePink WaveYellow Wave

ENDERBY BATTERY STORAGE LIMITED (12147583)

ENDERBY BATTERY STORAGE LIMITED (12147583) is an active UK company. incorporated on 9 August 2019. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ENDERBY BATTERY STORAGE LIMITED has been registered for 6 years. Current directors include ARIMA, Suminori, CHESHIRE, John-Michael.

Company Number
12147583
Status
active
Type
ltd
Incorporated
9 August 2019
Age
6 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
E

ENDERBY BATTERY STORAGE LIMITED

ENDERBY BATTERY STORAGE LIMITED is an active company incorporated on 9 August 2019 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. ENDERBY BATTERY STORAGE LIMITED was registered 6 years ago.(SIC: 35110)

Status

active

Active since 6 years ago

Company No

12147583

LTD Company

Age

6 Years

Incorporated 9 August 2019

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

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

HB197END LTD
From: 9 August 2019To: 15 October 2021
Contact
Address

8th Floor 100 Bishopsgate London, EC2N 4AG,

Previous Addresses

The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England
From: 27 September 2021To: 5 September 2022
Basement 68 Gloucester Street London SW1V 4EF United Kingdom
From: 9 August 2019To: 27 September 2021
Timeline

10 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Aug 19
Owner Exit
Mar 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Left
Oct 21
Loan Secured
Jun 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 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 17 Sept 2021

CHESHIRE, John-Michael

Active
16-17 Little Portland Street, LondonW1W 8BP
Born February 1985
Director
Appointed 17 Sept 2021

JTC (UK) LIMITED

Resigned
52 Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 17 Sept 2021
Resigned 01 Sept 2022

LAW DEBENTURE CORPORATE SERVICES LIMITED

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

WOOD, James William Denton

Resigned
68 Gloucester Street, LondonSW1V 4EF
Born December 1973
Director
Appointed 09 Aug 2019
Resigned 17 Sept 2021

JTC (UK) LIMITED

Resigned
52 Lime Street, LondonEC3M 7AF
Corporate director
Appointed 17 Sept 2021
Resigned 17 Sept 2021

PELAGIC ENERGY DEVELOPMENT LTD

Resigned
68 Gloucester Street, LondonSW1V 4EF
Corporate director
Appointed 09 Aug 2019
Resigned 17 Sept 2021

Persons with significant control

3

1 Active
2 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 17 Sept 2021
68 Gloucester Street, LondonSW1V 4EF

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2021
Ceased 17 Sept 2021
68 Gloucester Street, LondonSW1V 4EF

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2019
Ceased 10 Mar 2021
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Resolution
15 July 2023
RESOLUTIONSResolutions
Memorandum Articles
5 July 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
25 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 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 Total Exemption Full
18 January 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 October 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Certificate Change Of Name Company
15 October 2021
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
28 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
28 September 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
27 September 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 June 2021
PSC09Update to PSC Statements
Change Corporate Director Company With Change Date
10 March 2021
CH02Change of Corporate Director Details
Notification Of A Person With Significant Control Statement
10 March 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 August 2019
AA01Change of Accounting Reference Date
Incorporation Company
9 August 2019
NEWINCIncorporation