Background WavePink WaveYellow Wave

SUSI EELPOWER HALESWORTH LIMITED (13177650)

SUSI EELPOWER HALESWORTH LIMITED (13177650) is an active UK company. incorporated on 3 February 2021. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. SUSI EELPOWER HALESWORTH LIMITED has been registered for 5 years. Current directors include BRAAKENBURG, Richard Egbert-Jan, MACKENZIE, Scott Leitch.

Company Number
13177650
Status
active
Type
ltd
Incorporated
3 February 2021
Age
5 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BRAAKENBURG, Richard Egbert-Jan, MACKENZIE, Scott Leitch
SIC Codes
35110, 35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSI EELPOWER HALESWORTH LIMITED

SUSI EELPOWER HALESWORTH LIMITED is an active company incorporated on 3 February 2021 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 and 1 other business activity. SUSI EELPOWER HALESWORTH LIMITED was registered 5 years ago.(SIC: 35110, 35140)

Status

active

Active since 5 years ago

Company No

13177650

LTD Company

Age

5 Years

Incorporated 3 February 2021

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 10 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

HALESWORTH ENERGY STORAGE LIMITED
From: 3 February 2021To: 29 June 2021
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

Kemp House 152-160 City Road London EC1V 2NX England
From: 28 June 2021To: 2 June 2022
16 Stratford Place London W1C 1BF England
From: 3 February 2021To: 28 June 2021
Timeline

5 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Feb 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BRAAKENBURG, Richard Egbert-Jan

Active
City Road, LondonEC1V 2NX
Born December 1976
Director
Appointed 24 Jun 2021

MACKENZIE, Scott Leitch

Active
City Road, LondonEC1V 2NX
Born June 1969
Director
Appointed 24 Jun 2021

AMMOUN, Roger Georges

Resigned
Stratford Place, LondonW1C 1BF
Secretary
Appointed 14 Jun 2021
Resigned 24 Jun 2021

AMMOUN, Roger Georges

Resigned
Stratford Place, LondonW1C 1BF
Born October 1974
Director
Appointed 03 Feb 2021
Resigned 24 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
City Road, LondonEC1V 2NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2021
Stratford Place, LondonW1C 1BF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Feb 2021
Ceased 24 Jun 2021
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Small
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Resolution
29 June 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
28 June 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 June 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 June 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
14 June 2021
AP03Appointment of Secretary
Incorporation Company
3 February 2021
NEWINCIncorporation