Background WavePink WaveYellow Wave

BATTERYTECH TECHNOLOGY LTD (14054877)

BATTERYTECH TECHNOLOGY LTD (14054877) is an active UK company. incorporated on 19 April 2022. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. BATTERYTECH TECHNOLOGY LTD has been registered for 3 years. Current directors include DE SILVA, Louis Vernon.

Company Number
14054877
Status
active
Type
ltd
Incorporated
19 April 2022
Age
3 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
DE SILVA, Louis Vernon
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATTERYTECH TECHNOLOGY LTD

BATTERYTECH TECHNOLOGY LTD is an active company incorporated on 19 April 2022 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. BATTERYTECH TECHNOLOGY LTD was registered 3 years ago.(SIC: 71122)

Status

active

Active since 3 years ago

Company No

14054877

LTD Company

Age

3 Years

Incorporated 19 April 2022

Size

N/A

Accounts

ARD: 27/4

Up to Date

4 weeks left

Last Filed

Made up to 28 April 2024 (1 year ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 May 2023 - 28 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 26 April 2026
Period: 29 April 2024 - 27 April 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Previous Addresses

Laytons Etl Global 1st Floor, Yarnwicke 119-121 Cannon Street London EC4N 5AT England
From: 26 June 2024To: 9 January 2025
Laytons Solicitors Llp, Pinners Hall., Old Broad Street London EC2N 1EX England
From: 19 April 2022To: 26 June 2024
Timeline

9 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Apr 22
Director Joined
Jun 22
Funding Round
Jul 22
Funding Round
Jul 22
Director Left
Apr 23
Director Left
Apr 24
Owner Exit
Apr 24
Director Left
Nov 25
Owner Exit
Feb 26
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DE SILVA, Louis Vernon

Active
Old Broad Street, LondonEC2N 1EX
Born March 1953
Director
Appointed 19 Apr 2022

BARKER, Richard Meredith

Resigned
Old Broad Street, LondonEC2N 1EX
Born October 1948
Director
Appointed 19 Apr 2022
Resigned 20 Mar 2024

JENKINS, Adam Piotr Kolman

Resigned
Old Broad Street, LondonEC2N 1EX
Born January 1973
Director
Appointed 29 Jun 2022
Resigned 18 Apr 2023

KELLY, Patrick Richard Nicholas

Resigned
Old Broad Street, LondonEC2N 1EX
Born August 1952
Director
Appointed 19 Apr 2022
Resigned 01 Aug 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Patrick Richard Nicholas Kelly

Ceased
Wenlock Road, LondonN1 7GU
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Apr 2022
Ceased 26 Feb 2026

Mr Richard Meredith Barker

Ceased
Old Broad Street, LondonEC2N 1EX
Born October 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Apr 2022
Ceased 20 Mar 2024

Mr Louis Vernon De Silva

Active
Wenlock Road, LondonN1 7GU
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Apr 2022
Fundings
Financials
Latest Activities

Filing History

23

Cessation Of A Person With Significant Control
27 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
26 January 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
23 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2025
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
23 April 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 January 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Incorporation Company
19 April 2022
NEWINCIncorporation