Background WavePink WaveYellow Wave

RECTORY FARM ENERGY STORAGE LTD (13685583)

RECTORY FARM ENERGY STORAGE LTD (13685583) is an active UK company. incorporated on 18 October 2021. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity and 1 other business activities. RECTORY FARM ENERGY STORAGE LTD has been registered for 4 years. Current directors include BONNAMY, Damien, DIAS FOLGADO, Ricardo, FOURNIER, Jean-Baptiste François and 1 others.

Company Number
13685583
Status
active
Type
ltd
Incorporated
18 October 2021
Age
4 years
Address
International House, London, WC2R 3JF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
BONNAMY, Damien, DIAS FOLGADO, Ricardo, FOURNIER, Jean-Baptiste François, WOITIEZ, Franck Andre, Mr.
SIC Codes
35130, 42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECTORY FARM ENERGY STORAGE LTD

RECTORY FARM ENERGY STORAGE LTD is an active company incorporated on 18 October 2021 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity and 1 other business activity. RECTORY FARM ENERGY STORAGE LTD was registered 4 years ago.(SIC: 35130, 42220)

Status

active

Active since 4 years ago

Company No

13685583

LTD Company

Age

4 Years

Incorporated 18 October 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 11 June 2025 (9 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

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

BALANCE ENERGY 10 LTD
From: 18 October 2021To: 24 July 2023
Contact
Address

International House 50 Essex Street London, WC2R 3JF,

Previous Addresses

Carlton House High Street Higham Ferrers Northamptonshire NN10 8BW United Kingdom
From: 3 April 2024To: 7 May 2025
107 Mere Grange Leaside St. Helens Merseyside WA9 5GG England
From: 26 April 2022To: 3 April 2024
107 Mere Mere Grange Business Park St. Helens Merseyside WA9 5GG England
From: 28 March 2022To: 26 April 2022
1st Floor Lakeside Alexandra Business Park Prescot Road St Helens Merseyside WA10 3TP England
From: 18 October 2021To: 28 March 2022
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Director Joined
Feb 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Jul 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BONNAMY, Damien

Active
19 - 3 Andar, 1200-149 Lisboa
Born November 1974
Director
Appointed 04 Jul 2023

DIAS FOLGADO, Ricardo

Active
50 Essex Street, LondonWC2R 3JF
Born February 1975
Director
Appointed 14 Jul 2025

FOURNIER, Jean-Baptiste François

Active
19 - 3 Andar, 1200-149 Lisboa
Born January 1982
Director
Appointed 04 Jul 2023

WOITIEZ, Franck Andre, Mr.

Active
19 - 3 Andar, 1200-149 Lisboa
Born January 1975
Director
Appointed 04 Jul 2023

MITCHELL, Ruaridh

Resigned
High Street, Higham FerrersNN10 8BW
Born October 1984
Director
Appointed 01 Nov 2021
Resigned 27 Mar 2024

THOMPSON, Philip Glen

Resigned
High Street, Higham FerrersNN10 8BW
Born May 1982
Director
Appointed 18 Oct 2021
Resigned 27 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
50 Essex Street, LondonWC2R 3JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2023
Leaside, St. HelensWA9 5GG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Oct 2021
Ceased 27 Mar 2024
Fundings
Financials
Latest Activities

Filing History

34

Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
3 April 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Certificate Change Of Name Company
24 July 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
14 July 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 July 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 April 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Incorporation Company
18 October 2021
NEWINCIncorporation