Background WavePink WaveYellow Wave

CELLARHEAD BESS LTD (13082487)

CELLARHEAD BESS LTD (13082487) is an active UK company. incorporated on 15 December 2020. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CELLARHEAD BESS LTD has been registered for 5 years. Current directors include BROWN, Andrew John, DAVIES, Nicholas John, MOLE, Timothy Richard.

Company Number
13082487
Status
active
Type
ltd
Incorporated
15 December 2020
Age
5 years
Address
2 St James's Street 2 St James's Street, London, SW1A 1EF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BROWN, Andrew John, DAVIES, Nicholas John, MOLE, Timothy Richard
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELLARHEAD BESS LTD

CELLARHEAD BESS LTD is an active company incorporated on 15 December 2020 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. CELLARHEAD BESS LTD was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

13082487

LTD Company

Age

5 Years

Incorporated 15 December 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 25 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

2 St James's Street 2 St James's Street 6th Floor London, SW1A 1EF,

Previous Addresses

Overross House Ross Park Ross-on-Wye HR9 7US United Kingdom
From: 11 October 2023To: 6 February 2026
The Factory Whitchurch Ross on Wye Herefordshire HR9 6DF United Kingdom
From: 15 December 2020To: 11 October 2023
Timeline

7 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Jun 21
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BROWN, Andrew John

Active
Damery Court, StockportSK7 2JY
Born December 1960
Director
Appointed 15 Dec 2020

DAVIES, Nicholas John

Active
2 St James's Street, LondonSW1A 1EF
Born November 1967
Director
Appointed 03 Jun 2021

MOLE, Timothy Richard

Active
2 St James's Street, LondonSW1A 1EF
Born December 1978
Director
Appointed 06 Feb 2026

HAYWOOD, Richard Peter

Resigned
Ross Park, Ross-On-WyeHR9 7US
Born April 1968
Director
Appointed 15 Dec 2020
Resigned 17 Feb 2025

STEYNOR, James Henry

Resigned
Ross Park, Ross-On-WyeHR9 7US
Born June 1956
Director
Appointed 15 Dec 2020
Resigned 17 Feb 2025

WHITE, Giles Alistair

Resigned
St. James's Street, LondonSW1A 1EF
Born July 1975
Director
Appointed 17 Feb 2025
Resigned 06 Feb 2026

Persons with significant control

2

Littleburn Industrial Estate, DurhamDH7 8HJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Mar 2021
6th Floor, LondonSW1A 1EF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Dec 2020
Fundings
Financials
Latest Activities

Filing History

21

Change To A Person With Significant Control
11 February 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 October 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Incorporation Company
15 December 2020
NEWINCIncorporation