Background WavePink WaveYellow Wave

B9 ENERGY STORAGE LTD (NI605789)

B9 ENERGY STORAGE LTD (NI605789) is an active UK company. incorporated on 18 January 2011. with registered office in Larne. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation and 1 other business activities. B9 ENERGY STORAGE LTD has been registered for 15 years. Current directors include SURPLUS, David Charles.

Company Number
NI605789
Status
active
Type
ltd
Incorporated
18 January 2011
Age
15 years
Address
5 Willowbank Road, Larne, BT40 2SF
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
SURPLUS, David Charles
SIC Codes
43220, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B9 ENERGY STORAGE LTD

B9 ENERGY STORAGE LTD is an active company incorporated on 18 January 2011 with the registered office located in Larne. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation and 1 other business activity. B9 ENERGY STORAGE LTD was registered 15 years ago.(SIC: 43220, 70229)

Status

active

Active since 15 years ago

Company No

NI605789

LTD Company

Age

15 Years

Incorporated 18 January 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

B9 SEAFREIGHT LTD
From: 18 January 2011To: 22 March 2012
Contact
Address

5 Willowbank Road Millbrook Industrial Estate Larne, BT40 2SF,

Previous Addresses

19 Point Street Larne County Antrim BT40 1HY Northern Ireland
From: 4 March 2016To: 2 April 2019
5 Willowbank Road Millbrook Industrial Estate Larne Antrim BT40 2SF
From: 18 January 2011To: 4 March 2016
Timeline

9 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Mar 12
Funding Round
Aug 12
Director Joined
Aug 12
Director Left
Sept 14
Director Left
Nov 17
New Owner
Jan 18
Owner Exit
Jan 22
Funding Round
Feb 24
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SURPLUS, David Charles

Active
Upper Cairncastle Road, LarneBT40 2DU
Born March 1958
Director
Appointed 18 Jan 2011

GILPIN, Diane Mary

Resigned
High Street, DevizesSN10 5XW
Secretary
Appointed 18 Jan 2011
Resigned 21 Mar 2012

HARPER, Michael John

Resigned
Point Street, LarneBT40 1HY
Born December 1963
Director
Appointed 22 Mar 2012
Resigned 27 Nov 2017

HARRISON, John Samuel

Resigned
Willowbank Road, LarneBT40 2SF
Born January 1973
Director
Appointed 07 Aug 2012
Resigned 03 Sept 2014

Persons with significant control

2

1 Active
1 Ceased

Mr David Charles Surplus

Active
Willowbank Road, LarneBT40 2SF
Born March 1958

Nature of Control

Significant influence or control
Notified 18 Jan 2018

Mr Michael John Harper

Ceased
Willowbank Road, LarneBT40 2SF
Born December 1963

Nature of Control

Significant influence or control
Notified 17 Jan 2017
Ceased 22 Oct 2021
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Capital Allotment Shares
21 February 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Dormant
14 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Capital Allotment Shares
3 August 2012
SH01Allotment of Shares
Certificate Change Of Name Company
22 March 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Termination Secretary Company With Name
22 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Dormant
16 December 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 January 2011
AA01Change of Accounting Reference Date
Incorporation Company
18 January 2011
NEWINCIncorporation