Background WavePink WaveYellow Wave

ALCEMI STORAGE DEVELOPMENTS 22 LIMITED (14615617)

ALCEMI STORAGE DEVELOPMENTS 22 LIMITED (14615617) is an active UK company. incorporated on 25 January 2023. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ALCEMI STORAGE DEVELOPMENTS 22 LIMITED has been registered for 3 years. Current directors include PELS, Philip, SCRIMGEOUR, Stephen Geoffrey Gunn.

Company Number
14615617
Status
active
Type
ltd
Incorporated
25 January 2023
Age
3 years
Address
First Floor Winston House, London, N3 1DH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
PELS, Philip, SCRIMGEOUR, Stephen Geoffrey Gunn
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALCEMI STORAGE DEVELOPMENTS 22 LIMITED

ALCEMI STORAGE DEVELOPMENTS 22 LIMITED is an active company incorporated on 25 January 2023 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. ALCEMI STORAGE DEVELOPMENTS 22 LIMITED was registered 3 years ago.(SIC: 35110)

Status

active

Active since 3 years ago

Company No

14615617

LTD Company

Age

3 Years

Incorporated 25 January 2023

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 12 August 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

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

First Floor Winston House 349 Regents Park Road London, N3 1DH,

Timeline

4 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Jan 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jan 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PELS, Philip

Active
Winston House, LondonN3 1DH
Born October 1983
Director
Appointed 01 Jun 2023

SCRIMGEOUR, Stephen Geoffrey Gunn

Active
Winston House, LondonN3 1DH
Born November 1987
Director
Appointed 01 Jun 2023

PILLAI, Joseph Aaron

Resigned
Winston House, LondonN3 1DH
Born March 1981
Director
Appointed 25 Jan 2023
Resigned 20 Dec 2023

Persons with significant control

1

Winston House, LondonN3 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2023
Fundings
Financials
Latest Activities

Filing History

13

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 March 2026
DS01DS01
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Incorporation Company
25 January 2023
NEWINCIncorporation