Background WavePink WaveYellow Wave

MIDDLETON ENERGY STORAGE LIMITED (13524329)

MIDDLETON ENERGY STORAGE LIMITED (13524329) is an active UK company. incorporated on 22 July 2021. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. MIDDLETON ENERGY STORAGE LIMITED has been registered for 4 years. Current directors include ARIMA, Suminori, CHESHIRE, John-Michael.

Company Number
13524329
Status
active
Type
ltd
Incorporated
22 July 2021
Age
4 years
Address
8th Floor, 100 Bishopsgate, London, EC2N 4AG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ARIMA, Suminori, CHESHIRE, John-Michael
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDDLETON ENERGY STORAGE LIMITED

MIDDLETON ENERGY STORAGE LIMITED is an active company incorporated on 22 July 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. MIDDLETON ENERGY STORAGE LIMITED was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

13524329

LTD Company

Age

4 Years

Incorporated 22 July 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

KONA ASSET 1 LIMITED
From: 22 July 2021To: 1 November 2022
Contact
Address

8th Floor, 100 Bishopsgate London, EC2N 4AG,

Previous Addresses

Orchard Works Carterton Industrial Estate Carterton OX18 3EZ England
From: 22 July 2021To: 31 October 2022
Timeline

7 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jul 21
Owner Exit
Jul 21
Owner Exit
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Secured
Jun 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GORE STREET SERVICES LIMITED

Active
16-17 Little Portland Street, LondonW1W 8BP
Corporate secretary
Appointed 23 Jan 2024

ARIMA, Suminori

Active
16-17 Little Portland Street, LondonW1W 8BP
Born November 1971
Director
Appointed 28 Oct 2022

CHESHIRE, John-Michael

Active
16-17 Little Portland Street, LondonW1W 8BP
Born February 1985
Director
Appointed 28 Oct 2022

LAW DEBENTURE CORPORATE SERVICES LIMITED

Resigned
Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 28 Oct 2022
Resigned 23 Jan 2024

WILLIS, Andrew Harry

Resigned
Carterton Industrial Estate, CartertonOX18 3EZ
Born October 1993
Director
Appointed 22 Jul 2021
Resigned 28 Oct 2022

Persons with significant control

3

1 Active
2 Ceased
16-17 Little Portland Street, LondonW1W 8BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2022
Carterton Industrial Estate, CartertonOX18 3EZ

Nature of Control

Significant influence or control
Notified 22 Jul 2021
Ceased 28 Oct 2022

Mr Andrew Harry Willis

Ceased
Carterton Industrial Estate, CartertonOX18 3EZ
Born October 1993

Nature of Control

Significant influence or control
Notified 22 Jul 2021
Ceased 26 Jul 2021
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 March 2024
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
5 February 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Resolution
15 July 2023
RESOLUTIONSResolutions
Memorandum Articles
5 July 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Certificate Change Of Name Company
1 November 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
31 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
31 October 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
26 July 2021
AA01Change of Accounting Reference Date
Incorporation Company
22 July 2021
NEWINCIncorporation