Background WavePink WaveYellow Wave

BRAMLEY BATTERY STORAGE LIMITED (13278153)

BRAMLEY BATTERY STORAGE LIMITED (13278153) is an active UK company. incorporated on 19 March 2021. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. BRAMLEY BATTERY STORAGE LIMITED has been registered for 5 years. Current directors include LORENZI RAMON, Alfonso Ricardo, STROEMSOE, Erik, THWAITES, Richard Craig and 1 others.

Company Number
13278153
Status
active
Type
ltd
Incorporated
19 March 2021
Age
5 years
Address
5th Floor 53 Parker Street, London, WC2B 5PT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
LORENZI RAMON, Alfonso Ricardo, STROEMSOE, Erik, THWAITES, Richard Craig, WEHNER, Elliot Michael
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMLEY BATTERY STORAGE LIMITED

BRAMLEY BATTERY STORAGE LIMITED is an active company incorporated on 19 March 2021 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. BRAMLEY BATTERY STORAGE LIMITED was registered 5 years ago.(SIC: 35140)

Status

active

Active since 5 years ago

Company No

13278153

LTD Company

Age

5 Years

Incorporated 19 March 2021

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 22 September 2025 (6 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 14 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

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

5th Floor 53 Parker Street London, WC2B 5PT,

Previous Addresses

53 Parker Street London WC2B 5PT England
From: 9 June 2025To: 18 July 2025
Office 10 Wingate Business Exchange 64-66 Wingate Square London SW4 0AF England
From: 13 July 2023To: 9 June 2025
Office 11, Wingate Business Exchange 64-66 Wingate Square London SW4 0AF England
From: 19 March 2021To: 13 July 2023
Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Apr 23
Share Issue
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Funding Round
Oct 23
Owner Exit
Sept 24
New Owner
Sept 24
Owner Exit
Mar 25
Owner Exit
Mar 25
Loan Secured
May 25
Director Joined
Oct 25
Director Joined
Oct 25
2
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

CHWEE, Chong Foon, Ms.

Active
53 Parker Street, LondonWC2B 5PT
Secretary
Appointed 29 Aug 2024

TEH, Linda Keat Luan, Ms.

Active
53 Parker Street, LondonWC2B 5PT
Secretary
Appointed 29 Aug 2024

BIRD & BIRD COMPANY SECRETARIES LIMITED

Active
New Fetter Lane, LondonEC4A 1JP
Corporate secretary
Appointed 23 Aug 2024

LORENZI RAMON, Alfonso Ricardo

Active
Maria De Molina 40, Madrid28006
Born April 1978
Director
Appointed 09 Oct 2025

STROEMSOE, Erik

Active
53 Parker Street, LondonWC2B 5PT
Born August 1985
Director
Appointed 28 Apr 2023

THWAITES, Richard Craig

Active
53 Parker Street, LondonWC2B 5PT
Born October 1970
Director
Appointed 22 Sept 2023

WEHNER, Elliot Michael

Active
Coleman Street, LondonEC2R 5BT
Born April 1989
Director
Appointed 09 Oct 2025

MCALEAVEY, John Andrew, Mr.

Resigned
Wingate Business Exchange, LondonSW4 0AF
Born November 1974
Director
Appointed 19 Mar 2021
Resigned 22 Sept 2023

Persons with significant control

4

1 Active
3 Ceased
53 Parker Street, LondonWC2B 5PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2025

Andreas Sohmen-Pao

Ceased
Wingate Business Exchange, LondonSW4 0AF
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2023
Ceased 04 Mar 2025
Mapletree Business City,, Singapore

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 Sept 2023
Ceased 14 Sept 2023
Wingate Square, LondonSW4 0AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Mar 2021
Ceased 04 Mar 2025
Fundings
Financials
Latest Activities

Filing History

52

Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Resolution
17 October 2025
RESOLUTIONSResolutions
Memorandum Articles
17 October 2025
MAMA
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
7 October 2025
RP01AP01RP01AP01
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Resolution
30 April 2025
RESOLUTIONSResolutions
Memorandum Articles
30 April 2025
MAMA
Notification Of A Person With Significant Control
11 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 February 2025
PSC05Notification that PSC Information has been Withdrawn
Legacy
18 February 2025
ANNOTATIONANNOTATION
Change To A Person With Significant Control
3 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
14 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Move Registers To Sail Company With New Address
5 September 2024
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name Date
5 September 2024
AP03Appointment of Secretary
Change Sail Address Company With New Address
5 September 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
5 September 2024
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
5 September 2024
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
14 March 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
26 October 2023
SH01Allotment of Shares
Change To A Person With Significant Control
26 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Memorandum Articles
6 October 2023
MAMA
Resolution
6 October 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 October 2023
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
29 September 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 July 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Incorporation Company
19 March 2021
NEWINCIncorporation