Background WavePink WaveYellow Wave

RICHBOROUGH ENERGY STORAGE LIMITED (12299593)

RICHBOROUGH ENERGY STORAGE LIMITED (12299593) is an active UK company. incorporated on 5 November 2019. with registered office in Watford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity. RICHBOROUGH ENERGY STORAGE LIMITED has been registered for 6 years. Current directors include KANEV, Svetoslav Zhivkov.

Company Number
12299593
Status
active
Type
ltd
Incorporated
5 November 2019
Age
6 years
Address
C/O Mpl, Iveco House, Watford, WD17 1ET
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
KANEV, Svetoslav Zhivkov
SIC Codes
35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHBOROUGH ENERGY STORAGE LIMITED

RICHBOROUGH ENERGY STORAGE LIMITED is an active company incorporated on 5 November 2019 with the registered office located in Watford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity. RICHBOROUGH ENERGY STORAGE LIMITED was registered 6 years ago.(SIC: 35130)

Status

active

Active since 6 years ago

Company No

12299593

LTD Company

Age

6 Years

Incorporated 5 November 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

C/O Mpl, Iveco House Station Road Watford, WD17 1ET,

Previous Addresses

5 Old Broad Street London EC2N 1DW England
From: 5 January 2021To: 10 April 2021
189-193 Earls Court Road London SW5 9AN United Kingdom
From: 5 November 2019To: 5 January 2021
Timeline

3 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Nov 19
Director Left
May 20
Director Joined
May 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KANEV, Svetoslav Zhivkov

Active
Station Road, WatfordWD17 1ET
Born March 1988
Director
Appointed 05 May 2020

PROSSER, Terry

Resigned
Hopkins Mead, ChelmsfordCM2 6SS
Secretary
Appointed 05 Nov 2019
Resigned 04 Jan 2021

LEVER, Gary Thomas

Resigned
Earls Court Road, LondonSW5 9AN
Born February 1955
Director
Appointed 05 Nov 2019
Resigned 05 May 2020

Persons with significant control

1

Earls Court Road, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2019
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 February 2025
CS01Confirmation Statement
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
5 November 2019
NEWINCIncorporation