SUNDON BATTERY STORAGE LIMITED

C/O Foresight Group Llp, The Shard C/O Foresight Group Llp, The Shard, London, SE1 9SG, England
StatusACTIVE
Company No.10824109
CategoryPrivate Limited Company
Incorporated16 Jun 2017
Age6 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

SUNDON BATTERY STORAGE LIMITED is an active private limited company with number 10824109. It was incorporated 6 years, 11 months, 19 days ago, on 16 June 2017. The company address is C/O Foresight Group Llp, The Shard C/O Foresight Group Llp, The Shard, London, SE1 9SG, England.



Company Fillings

Accounts amended with accounts type total exemption full

Date: 18 May 2024

Action Date: 30 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-30

Documents

View document PDF

Capital cancellation shares

Date: 25 Apr 2024

Action Date: 12 Apr 2024

Category: Capital

Type: SH06

Capital : 1,246.00 GBP

Date: 2024-04-12

Documents

View document PDF

Capital return purchase own shares

Date: 25 Apr 2024

Category: Capital

Type: SH03

Documents

View document PDF

Second filing capital allotment shares

Date: 18 Apr 2024

Action Date: 21 Aug 2023

Category: Capital

Type: RP04SH01

Date: 2023-08-21

Capital : 894 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2024

Action Date: 20 Dec 2023

Category: Capital

Type: SH01

Capital : 1,247 GBP

Date: 2023-12-20

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2024

Action Date: 18 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-18

Capital : 1,224 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2024

Action Date: 24 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-24

Capital : 906 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2024

Action Date: 11 Dec 2023

Category: Capital

Type: SH01

Capital : 912 GBP

Date: 2023-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2024

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2023

Action Date: 21 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-21

Capital : 894 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-05

Officer name: Mr David Richard Weeks

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2023

Action Date: 10 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-10

Capital : 102 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 08 Feb 2023

Action Date: 23 Jan 2023

Category: Capital

Type: RP04SH01

Date: 2023-01-23

Capital : 101 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2023

Action Date: 23 Jan 2023

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2023-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Jun 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-30

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Certificate change of name company

Date: 22 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed CSE21 LIMITED\certificate issued on 22/04/22

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-08

Officer name: Mr. Fuad Yusibov

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-21

New address: C/O Foresight Group Llp, the Shard 32 London Bridge Street London SE1 9SG

Old address: 8 Devonshire Square London EC2M 4PL England

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Apr 2022

Action Date: 08 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-08

Psc name: Clearstone Energy Limited

Documents

View document PDF

Notification of a person with significant control

Date: 21 Apr 2022

Action Date: 08 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-04-08

Psc name: Sundon Battery Storage Holding Limited

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Kilduff

Termination date: 2022-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Pratt

Termination date: 2022-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-08

Officer name: Justin Kilduff

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Saadat Ullah

Appointment date: 2022-04-08

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jun 2021

Action Date: 25 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-25

Charge number: 108241090001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2021

Action Date: 21 May 2021

Category: Address

Type: AD01

Old address: 1 Fore St Avenue Barbican London EC2Y 9DT England

Change date: 2021-05-21

New address: 8 Devonshire Square London EC2M 4PL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-14

Officer name: Mr Tony Kilduff

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Kilduff

Change date: 2019-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2019

Action Date: 08 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-08

New address: 1 Fore St Avenue Barbican London EC2Y 9DT

Old address: 42 Redchurch Street London E2 7DP England

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Justin Kilduff

Change date: 2018-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Address

Type: AD01

Old address: The Old Rectory Church Street Weybridge Surrey KT13 8DE England

New address: 42 Redchurch Street London E2 7DP

Change date: 2018-04-24

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Sep 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2018-06-30

Documents

View document PDF

Incorporation company

Date: 16 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24 SILVERDALE ROAD (EASTBOURNE) RTM COMPANY LIMITED

44 PASHLEY ROAD,EAST SUSSEX,BN20 8EA

Number:06091725
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COSGROVE DRYLINING & PARTITIONING LIMITED

19-21 SWAN STREET,KENT,ME19 6JU

Number:05567518
Status:LIQUIDATION
Category:Private Limited Company

KIWI PROPERTIES LTD

FLAT 31, THE OLD SCHOOL HOUSE 5, VICTORIA GARDENS,LEEDS,LS6 1FH

Number:09688050
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LAB083 LTD

37 WARREN STREET,LONDON,W1T 6AD

Number:10787491
Status:ACTIVE
Category:Private Limited Company

ROOM WITH A VIEW RESTAURANT LIMITED

3 ST DAVIDS BUSINESS PARK,DUNFERMLINE,KY11 9PF

Number:SC309093
Status:ACTIVE
Category:Private Limited Company

SAO PERFORMANCE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10401665
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source