Background WavePink WaveYellow Wave

EXETER MAIN BATTERY LIMITED (12368146)

EXETER MAIN BATTERY LIMITED (12368146) is an active UK company. incorporated on 17 December 2019. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. EXETER MAIN BATTERY LIMITED has been registered for 6 years. Current directors include DRUMMOND, Sarah Jo, HAMILTON, Gemma Maria.

Company Number
12368146
Status
active
Type
ltd
Incorporated
17 December 2019
Age
6 years
Address
22 Chancery Lane, London, WC2A 1LS
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
DRUMMOND, Sarah Jo, HAMILTON, Gemma Maria
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXETER MAIN BATTERY LIMITED

EXETER MAIN BATTERY LIMITED is an active company incorporated on 17 December 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. EXETER MAIN BATTERY LIMITED was registered 6 years ago.(SIC: 43999)

Status

active

Active since 6 years ago

Company No

12368146

LTD Company

Age

6 Years

Incorporated 17 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 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

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

EXETER MAIN SOLAR LIMITED
From: 17 December 2019To: 24 September 2021
Contact
Address

22 Chancery Lane London, WC2A 1LS,

Timeline

10 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Oct 20
Owner Exit
Sept 21
Director Left
Sept 21
Director Joined
Mar 23
Director Left
Apr 23
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DRUMMOND, Sarah Jo

Active
5 Thistle Street, EdinburghEH2 1DF
Born February 1996
Director
Appointed 24 Dec 2025

HAMILTON, Gemma Maria

Active
5 Thistle Street, EdinburghEH2 1DF
Born October 1984
Director
Appointed 30 Jan 2026

MACDOUGALL, Gordon Alan

Resigned
5 Thistle St, EdinburghEH2 1DF
Born January 1970
Director
Appointed 17 Dec 2019
Resigned 03 Apr 2023

MCGREGOR, Christine Alice

Resigned
5 Thistle Street, EdinburghEH2 1DF
Born July 1985
Director
Appointed 03 Mar 2023
Resigned 24 Dec 2025

MILLIGAN, John Frank

Resigned
5 Thistle St, EdinburghEH2 1DF
Born November 1981
Director
Appointed 19 Oct 2020
Resigned 30 Jan 2026

PANNICKE, Ingo Marco

Resigned
LondonWC2A 1LS
Born May 1969
Director
Appointed 17 Dec 2019
Resigned 22 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
Chancery Lane, LondonWC2A 1LS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Sept 2021
Ground Floor West Suite, EdinburghEH2 1DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2019
Ceased 22 Sept 2021
Fundings
Financials
Latest Activities

Filing History

26

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Change Person Director Company
1 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Certificate Change Of Name Company
24 September 2021
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
23 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Incorporation Company
17 December 2019
NEWINCIncorporation