Background WavePink WaveYellow Wave

PERSLEY ENERGY STORAGE LIMITED (15158531)

PERSLEY ENERGY STORAGE LIMITED (15158531) is an active UK company. incorporated on 23 September 2023. with registered office in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. PERSLEY ENERGY STORAGE LIMITED has been registered for 2 years. Current directors include BALLESTEROS MORERA, Oscar Federico, MCCARVILLE, Hildagarde.

Company Number
15158531
Status
active
Type
ltd
Incorporated
23 September 2023
Age
2 years
Address
Unit 8-9 Easter Park Benyon Road, Reading, RG7 2PQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BALLESTEROS MORERA, Oscar Federico, MCCARVILLE, Hildagarde
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERSLEY ENERGY STORAGE LIMITED

PERSLEY ENERGY STORAGE LIMITED is an active company incorporated on 23 September 2023 with the registered office located in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. PERSLEY ENERGY STORAGE LIMITED was registered 2 years ago.(SIC: 35110)

Status

active

Active since 2 years ago

Company No

15158531

LTD Company

Age

2 Years

Incorporated 23 September 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Unit 8-9 Easter Park Benyon Road Silchester Reading, RG7 2PQ,

Timeline

4 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Sept 23
Director Left
Jan 24
Director Joined
Apr 24
Owner Exit
Dec 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BALLESTEROS MORERA, Oscar Federico

Active
Benyon Road, ReadingRG7 2PQ
Born August 1970
Director
Appointed 18 Apr 2024

MCCARVILLE, Hildagarde

Active
Benyon Road, ReadingRG7 2PQ
Born October 1974
Director
Appointed 23 Sept 2023

BROWNING, Mark George

Resigned
Benyon Road, ReadingRG7 2PQ
Born October 1982
Director
Appointed 23 Sept 2023
Resigned 01 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
Benyon Road, ReadingRG7 2PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2024
Benyon Road, ReadingRG7 2PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2023
Ceased 10 Dec 2024
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2025
AAAnnual Accounts
Legacy
23 December 2025
PARENT_ACCPARENT_ACC
Legacy
23 December 2025
GUARANTEE2GUARANTEE2
Legacy
23 December 2025
AGREEMENT2AGREEMENT2
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
11 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Legacy
29 November 2024
PARENT_ACCPARENT_ACC
Legacy
29 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Memorandum Articles
28 January 2024
MAMA
Resolution
28 January 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
2 October 2023
AA01Change of Accounting Reference Date
Incorporation Company
23 September 2023
NEWINCIncorporation