Background WavePink WaveYellow Wave

LUNANHEAD ENERGY STORAGE LIMITED (12848218)

LUNANHEAD ENERGY STORAGE LIMITED (12848218) is an active UK company. incorporated on 31 August 2020. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. LUNANHEAD ENERGY STORAGE LIMITED has been registered for 5 years. Current directors include COLLINS, Rebecca, SIMON, Mark.

Company Number
12848218
Status
active
Type
ltd
Incorporated
31 August 2020
Age
5 years
Address
200 Aldersgate Street, London, EC1A 4HD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
COLLINS, Rebecca, SIMON, Mark
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUNANHEAD ENERGY STORAGE LIMITED

LUNANHEAD ENERGY STORAGE LIMITED is an active company incorporated on 31 August 2020 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. LUNANHEAD ENERGY STORAGE LIMITED was registered 5 years ago.(SIC: 35140)

Status

active

Active since 5 years ago

Company No

12848218

LTD Company

Age

5 Years

Incorporated 31 August 2020

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 24 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

GIGABOX NO 4 LIMITED
From: 31 August 2020To: 5 October 2022
Contact
Address

200 Aldersgate Street London, EC1A 4HD,

Previous Addresses

124 City Road London EC1V 2NX England
From: 23 September 2025To: 18 March 2026
C/O Foresight Group Llp, the Shard 32 London Bridge Street London SE1 9SG England
From: 4 October 2022To: 23 September 2025
1st Floor Midland House 77 Huddersfield Road Mirfield West Yorkshire WF14 8BL United Kingdom
From: 1 March 2022To: 4 October 2022
34 Bradford Road Brighouse West Yorkshire HD6 1RW England
From: 31 August 2020To: 1 March 2022
Timeline

19 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Funding Round
Oct 21
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Jun 23
Funding Round
Jan 24
Director Joined
Aug 25
Director Left
Aug 25
Owner Exit
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
2
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

SERVICES, Equitix Management

Active
Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 01 Mar 2026

COLLINS, Rebecca

Active
Aldersgate Street, LondonEC1A 4HD
Born November 1971
Director
Appointed 18 Sept 2025

SIMON, Mark

Active
Aldersgate Street, LondonEC1A 4HD
Born September 1961
Director
Appointed 18 Sept 2025

CHAPPELL, Thomas Benedict

Resigned
77 Huddersfield Road, MirfieldWF14 8BL
Born September 1979
Director
Appointed 31 Aug 2020
Resigned 29 Sept 2022

DRIVER, Ross William

Resigned
The Shard, LondonSE1 9SG
Born May 1981
Director
Appointed 30 Jun 2023
Resigned 18 Sept 2025

HARDY, Joseph Paul

Resigned
32 London Bridge Street, LondonSE1 9SG
Born December 1978
Director
Appointed 29 Aug 2025
Resigned 18 Sept 2025

PERKINS, James Lawrence

Resigned
77 Huddersfield Road, MirfieldWF14 8BL
Born September 1977
Director
Appointed 31 Aug 2020
Resigned 29 Sept 2022

SURMAN, Jacob William Harford

Resigned
77 Huddersfield Road, MirfieldWF14 8BL
Born April 1974
Director
Appointed 31 Aug 2020
Resigned 29 Sept 2022

SURMAN, Thomas Samuel Pascoe

Resigned
77 Huddersfield Road, MirfieldWF14 8BL
Born June 1978
Director
Appointed 31 Aug 2020
Resigned 29 Sept 2022

ULLAH, Saadat

Resigned
32 London Bridge Street, LondonSE1 9SG
Born September 1987
Director
Appointed 29 Sept 2022
Resigned 29 Aug 2025

VIRNO, Toby, Mr.

Resigned
32 London Bridge Street, LondonSE1 9SG
Born May 1990
Director
Appointed 29 Sept 2022
Resigned 18 Sept 2025

Persons with significant control

2

0 Active
2 Ceased
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2022
Ceased 18 Sept 2025

Mr James Lawrence Perkins

Ceased
32 London Bridge Street, LondonSE1 9SG
Born September 1977

Nature of Control

Voting rights 75 to 100 percent
Notified 31 Aug 2020
Ceased 29 Sept 2022
Fundings
Financials
Latest Activities

Filing History

44

Change Person Secretary Company With Change Date
18 March 2026
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
18 March 2026
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
22 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Second Filing Capital Allotment Shares
15 July 2025
RP04SH01RP04SH01
Accounts Amended With Accounts Type Total Exemption Full
30 April 2025
AAMDAAMD
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 August 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
9 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Certificate Change Of Name Company
5 October 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
4 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
4 October 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Capital Allotment Shares
4 October 2021
SH01Allotment of Shares
Incorporation Company
31 August 2020
NEWINCIncorporation