Background WavePink WaveYellow Wave

CATHKIN ENERGY STORAGE LIMITED (13341612)

CATHKIN ENERGY STORAGE LIMITED (13341612) is an active UK company. incorporated on 16 April 2021. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CATHKIN ENERGY STORAGE LIMITED has been registered for 4 years. Current directors include BHASKAR, Suresh, Mr., BOWDEN, Paul Reginald Brian, Mr., DA SILVA ARENAS, Carlos Eduardo.

Company Number
13341612
Status
active
Type
ltd
Incorporated
16 April 2021
Age
4 years
Address
Broadgate Tower Floor 4, London, EC2A 2EW
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BHASKAR, Suresh, Mr., BOWDEN, Paul Reginald Brian, Mr., DA SILVA ARENAS, Carlos Eduardo
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATHKIN ENERGY STORAGE LIMITED

CATHKIN ENERGY STORAGE LIMITED is an active company incorporated on 16 April 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. CATHKIN ENERGY STORAGE LIMITED was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

13341612

LTD Company

Age

4 Years

Incorporated 16 April 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 29 September 2025 (6 months 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

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Broadgate Tower Floor 4 20 Primrose Street, London, EC2A 2EW,

Previous Addresses

Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES England
From: 7 April 2025To: 8 May 2025
Rooms 481 - 499, Second Floor Salisbury House London Wall London EC2M 5SQ England
From: 1 November 2022To: 7 April 2025
Nene Lodge Funthams Lane Whittlesey Peterborough PE7 2PB England
From: 16 April 2021To: 1 November 2022
Timeline

30 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Apr 21
Owner Exit
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Mar 23
Owner Exit
Jun 23
Funding Round
Dec 23
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
May 25
Director Left
May 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Mar 26
1
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

ANDERSON, Neil

Active
Floor 4, LondonEC2A 2EW
Secretary
Appointed 27 Oct 2022

BHASKAR, Suresh, Mr.

Active
Floor 4, LondonEC2A 2EW
Born January 1973
Director
Appointed 07 May 2025

BOWDEN, Paul Reginald Brian, Mr.

Active
Floor 4, LondonEC2A 2EW
Born April 1967
Director
Appointed 13 Oct 2025

DA SILVA ARENAS, Carlos Eduardo

Active
Floor 4, LondonEC2A 2EW
Born November 1981
Director
Appointed 15 Jul 2024

SALISBURY, Tracey Jayne

Resigned
Salisbury House, LondonEC2M 5SQ
Secretary
Appointed 16 Apr 2021
Resigned 27 Oct 2022

ARCHER, Andrew Lee

Resigned
Floor 4, LondonEC2A 2EW
Born September 1982
Director
Appointed 20 Mar 2023
Resigned 13 Oct 2025

CHEREL-SPARHAM, Delphine Claire Marie

Resigned
Floor 4, LondonEC2A 2EW
Born October 1967
Director
Appointed 05 Nov 2024
Resigned 10 Mar 2026

DIBBLE, Kevin Adrian

Resigned
Salisbury House, LondonEC2M 5SQ
Born August 1968
Director
Appointed 27 Oct 2022
Resigned 04 Nov 2024

HALL, Jonathan Mark

Resigned
Salisbury House, LondonEC2M 5SQ
Born June 1960
Director
Appointed 23 Jun 2021
Resigned 27 Oct 2022

HERTOGHE, Charles

Resigned
Salisbury House, LondonEC2M 5SQ
Born January 1974
Director
Appointed 27 Oct 2022
Resigned 31 Aug 2024

HITCHCOX, John

Resigned
Salisbury House, LondonEC2M 5SQ
Born September 1961
Director
Appointed 23 Jun 2021
Resigned 27 Oct 2022

LEMMENS, Nick

Resigned
Simon Bolivarlaan 36, 1000 Brussel
Born June 1982
Director
Appointed 25 Sept 2024
Resigned 06 May 2025

SUTTON, Carl David

Resigned
Salisbury House, LondonEC2M 5SQ
Born January 1975
Director
Appointed 16 Apr 2021
Resigned 27 Oct 2022

SUTTON, Nicholas Robert

Resigned
Salisbury House, LondonEC2M 5SQ
Born March 1977
Director
Appointed 16 Apr 2021
Resigned 27 Oct 2022

VAN DEN SPIEGEL, Frank

Resigned
Boulevard Simon Bolivar, 1000 Brussels
Born March 1972
Director
Appointed 01 Sept 2024
Resigned 02 Sept 2024

WELLS, Robert John

Resigned
Salisbury House, LondonEC2M 5SQ
Born October 1980
Director
Appointed 27 Oct 2022
Resigned 12 Jul 2024

WILSON, Mark Thomas

Resigned
Salisbury House, LondonEC2M 5SQ
Born April 1974
Director
Appointed 23 Jun 2021
Resigned 27 Oct 2022

Persons with significant control

4

1 Active
3 Ceased
Floor 4, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jun 2023
Salisbury House, LondonEC2M 5SQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Oct 2022
Ceased 14 Jun 2023
33 Bothwell Road, GlasgowML3 0AS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jun 2021
Ceased 27 Oct 2022
Funthams Lane, PeterboroughPE7 2PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2021
Ceased 23 Jun 2021
Fundings
Financials
Latest Activities

Filing History

51

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts Amended With Accounts Type Small
29 September 2025
AAMDAAMD
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Small
29 September 2025
AAMDAAMD
Change To A Person With Significant Control
19 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
1 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
1 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Incorporation Company
16 April 2021
NEWINCIncorporation