Background WavePink WaveYellow Wave

BOULTBEE BROOKS ENERGY STORAGE LIMITED (13444108)

BOULTBEE BROOKS ENERGY STORAGE LIMITED (13444108) is an active UK company. incorporated on 8 June 2021. with registered office in Hereford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BOULTBEE BROOKS ENERGY STORAGE LIMITED has been registered for 4 years. Current directors include BARBER, Nicholas, BOULTBEE BROOKS, Clive Ensor, BROWN, Henry and 2 others.

Company Number
13444108
Status
active
Type
ltd
Incorporated
8 June 2021
Age
4 years
Address
Shell Store Canary Drive, Hereford, HR2 6SR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BARBER, Nicholas, BOULTBEE BROOKS, Clive Ensor, BROWN, Henry, JAMES, Roger, ROBERTS, Lee
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOULTBEE BROOKS ENERGY STORAGE LIMITED

BOULTBEE BROOKS ENERGY STORAGE LIMITED is an active company incorporated on 8 June 2021 with the registered office located in Hereford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BOULTBEE BROOKS ENERGY STORAGE LIMITED was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

13444108

LTD Company

Age

4 Years

Incorporated 8 June 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 24 September 2025 (7 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

7 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Shell Store Canary Drive Rotherwas Hereford, HR2 6SR,

Previous Addresses

, Formal House 60 st. Georges Place, Cheltenham, GL50 3PN, England
From: 26 June 2023To: 26 November 2025
, Broadway House 32-35 Broad Street, Hereford, HR4 9AR, United Kingdom
From: 8 June 2021To: 26 June 2023
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Funding Round
Aug 24
Share Issue
Aug 24
Owner Exit
Nov 25
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BARBER, Nicholas

Active
Canary Drive, HerefordHR2 6SR
Born September 1982
Director
Appointed 14 Oct 2021

BOULTBEE BROOKS, Clive Ensor

Active
Canary Drive, HerefordHR2 6SR
Born July 1963
Director
Appointed 08 Jun 2021

BROWN, Henry

Active
Canary Drive, HerefordHR2 6SR
Born February 1983
Director
Appointed 14 Oct 2021

JAMES, Roger

Active
Canary Drive, HerefordHR2 6SR
Born May 1963
Director
Appointed 14 Oct 2021

ROBERTS, Lee

Active
Canary Drive, HerefordHR2 6SR
Born August 1965
Director
Appointed 08 Jun 2021

INFRALAND LIMITED

Resigned
1st Floor, LondonW1W 7LT
Corporate director
Appointed 14 Oct 2021
Resigned 14 Oct 2021

ROKIBO LIMITED

Resigned
Hill Village Road, Sutton ColdfieldB75 5BE
Corporate director
Appointed 14 Oct 2021
Resigned 14 Oct 2021

Persons with significant control

3

2 Active
1 Ceased

Infraland Limited

Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Aug 2024
Ceased 05 Aug 2024
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Aug 2024
Canary Drive, HerefordHR2 6SR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2021
Fundings
Financials
Latest Activities

Filing History

29

Change To A Person With Significant Control
15 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
15 August 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
13 August 2024
MAMA
Resolution
9 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 June 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Appoint Corporate Director Company With Name Date
14 October 2021
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
14 October 2021
AP02Appointment of Corporate Director
Change Account Reference Date Company Current Shortened
8 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
8 June 2021
NEWINCIncorporation