Company NameNetworked Electricity Storage Technology Limited
Company StatusDissolved
Company Number08311736
CategoryPrivate Limited Company
Incorporation Date28 November 2012(11 years, 5 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Nicholas McMahon
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2012(3 weeks after company formation)
Appointment Duration9 years, 2 months (closed 15 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMr John Charles Miles
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2012(3 weeks after company formation)
Appointment Duration9 years, 2 months (closed 15 February 2022)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Secretary NameMs Vanessa Jane Shakespeare
StatusClosed
Appointed16 December 2015(3 years after company formation)
Appointment Duration6 years, 2 months (closed 15 February 2022)
RoleCompany Director
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMr Robert Philip Boardman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2020(7 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 15 February 2022)
RoleGlobal Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMr Ian Martin Rogers
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2020(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 15 February 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMr Matthew Stuart Tweedie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameDr Alan James Belfield
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2019)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Secretary NameMr Matthew Stuart Tweedie
StatusResigned
Appointed19 December 2012(3 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 16 December 2015)
RoleCompany Director
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMr Matthew Stuart Tweedie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(6 years, 4 months after company formation)
Appointment Duration5 months (resigned 30 August 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMr Richard Abigail
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2019(6 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 March 2020)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address13 Fitzroy Street
London
W1T 4BQ

Contact

Websitewww.ovearupfoundation.org

Location

Registered Address8 Fitzroy Street
London
W1T 4BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£562
Cash£562

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 January 2021Accounts for a dormant company made up to 31 March 2020 (12 pages)
1 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
9 April 2020Appointment of Mr Ian Martin Rogers as a director on 1 April 2020 (2 pages)
2 April 2020Termination of appointment of Richard Abigail as a director on 31 March 2020 (1 page)
17 March 2020Appointment of Mr Robert Boardman as a director on 17 March 2020 (2 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (14 pages)
3 December 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
3 December 2019Change of details for Arup Ventures Limited as a person with significant control on 10 May 2019 (2 pages)
2 September 2019Termination of appointment of Matthew Stuart Tweedie as a director on 30 August 2019 (1 page)
6 August 2019Appointment of Mr Richard Abigail as a director on 6 August 2019 (2 pages)
8 April 2019Appointment of Mr Matthew Stuart Tweedie as a director on 1 April 2019 (2 pages)
8 April 2019Termination of appointment of Alan James Belfield as a director on 31 March 2019 (1 page)
21 December 2018Accounts for a small company made up to 31 March 2018 (15 pages)
7 December 2018Confirmation statement made on 28 November 2018 with updates (5 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (15 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (15 pages)
8 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
6 December 2017Change of details for Ove Arup Partnership Limited as a person with significant control on 24 March 2017 (2 pages)
6 December 2017Change of details for Ove Arup Partnership Limited as a person with significant control on 24 March 2017 (2 pages)
4 January 2017Full accounts made up to 31 March 2016 (14 pages)
4 January 2017Full accounts made up to 31 March 2016 (14 pages)
12 December 2016Confirmation statement made on 28 November 2016 with updates (7 pages)
12 December 2016Confirmation statement made on 28 November 2016 with updates (7 pages)
11 March 2016Solvency Statement dated 20/08/15 (2 pages)
11 March 2016Statement by Directors (2 pages)
11 March 2016Statement of capital on 11 March 2016
  • GBP 1,032.26
(4 pages)
11 March 2016Statement by Directors (2 pages)
11 March 2016Statement of capital on 11 March 2016
  • GBP 1,032.26
(4 pages)
11 March 2016Solvency Statement dated 20/08/15 (2 pages)
29 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Share premium account be reduced 20/08/2015
(2 pages)
29 February 2016Resolutions
  • RES13 ‐ Share premium account be reduced 20/08/2015
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 February 2016Cancellation of shares. Statement of capital on 16 September 2015
  • GBP 1,019.69
(4 pages)
18 February 2016Purchase of own shares. (3 pages)
18 February 2016Cancellation of shares. Statement of capital on 16 September 2015
  • GBP 1,019.69
(4 pages)
18 February 2016Purchase of own shares. (3 pages)
12 February 2016Second filing of AR01 previously delivered to Companies House made up to 28 November 2015 (8 pages)
12 February 2016Second filing of AR01 previously delivered to Companies House made up to 28 November 2014 (38 pages)
12 February 2016Second filing of AR01 previously delivered to Companies House made up to 28 November 2014 (38 pages)
12 February 2016Second filing of AR01 previously delivered to Companies House made up to 28 November 2015 (8 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
21 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,019.69

Statement of capital on 2016-02-12
  • GBP 1,019.69
  • ANNOTATION Clarification a second filed AR01 was registered on 12/02/2016
(7 pages)
21 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,019.69
(5 pages)
21 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,019.69

Statement of capital on 2016-02-12
  • GBP 1,019.69
  • ANNOTATION Clarification a second filed AR01 was registered on 12/02/2016
(7 pages)
17 December 2015Termination of appointment of Matthew Stuart Tweedie as a secretary on 16 December 2015 (1 page)
17 December 2015Appointment of Ms Vanessa Jane Shakespeare as a secretary on 16 December 2015 (2 pages)
17 December 2015Appointment of Ms Vanessa Jane Shakespeare as a secretary on 16 December 2015 (2 pages)
17 December 2015Termination of appointment of Matthew Stuart Tweedie as a secretary on 16 December 2015 (1 page)
19 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,032.26
  • ANNOTATION Clarification a second filed AR01 was registered on 12/02/2016
(6 pages)
19 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,032.26
(5 pages)
19 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,032.26
  • ANNOTATION Clarification a second filed AR01 was registered on 12/02/2016
(6 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
30 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
30 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
30 September 2014Statement of capital following an allotment of shares on 19 August 2014
  • GBP 1,032.26
(4 pages)
30 September 2014Change of share class name or designation (2 pages)
30 September 2014Change of share class name or designation (2 pages)
30 September 2014Statement of capital following an allotment of shares on 19 August 2014
  • GBP 1,032.26
(4 pages)
3 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(4 pages)
3 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(4 pages)
17 July 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
17 July 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
7 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 1,000
(3 pages)
7 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 1,000
(3 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
20 December 2012Appointment of Mr Nicholas Mcmahon as a director (2 pages)
20 December 2012Termination of appointment of Matthew Tweedie as a director (1 page)
20 December 2012Appointment of Dr Alan James Belfield as a director (2 pages)
20 December 2012Appointment of Mr Nicholas Mcmahon as a director (2 pages)
20 December 2012Appointment of Mr Matthew Stuart Tweedie as a secretary (1 page)
20 December 2012Appointment of Dr Alan James Belfield as a director (2 pages)
20 December 2012Current accounting period shortened from 30 November 2013 to 31 March 2013 (1 page)
20 December 2012Termination of appointment of Matthew Tweedie as a director (1 page)
20 December 2012Current accounting period shortened from 30 November 2013 to 31 March 2013 (1 page)
20 December 2012Appointment of Dr John Charles Miles as a director (2 pages)
20 December 2012Appointment of Mr Matthew Stuart Tweedie as a secretary (1 page)
20 December 2012Appointment of Dr John Charles Miles as a director (2 pages)
28 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)