Company NameCryobattery One Limited
DirectorsRichard James Butland and Sarah Anne French
Company StatusActive
Company Number12041852
CategoryPrivate Limited Company
Incorporation Date10 June 2019(4 years, 9 months ago)
Previous NameEggborough Cryobattery Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameMr Richard James Butland
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2023(3 years, 12 months after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennine Place 2a Charing Cross Road
Pennine Place
London
WC2H 0HF
Director NameMs Sarah Anne French
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(4 years, 3 months after company formation)
Appointment Duration6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPennine Place 2a Charing Cross Road
Pennine Place
London
WC2H 0HF
Secretary NameMs Sarah Anne French
StatusCurrent
Appointed28 September 2023(4 years, 3 months after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence AddressPennine Place 2a Charing Cross Road
Pennine Place
London
WC2H 0HF
Director NameMr Rakesh Shah
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2019(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameMr Javier Cavada Camino
Date of BirthNovember 1975 (Born 48 years ago)
NationalitySpanish
StatusResigned
Appointed10 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameMr David Mark Somerset
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2019(6 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 08 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameCraig Hugh Muir
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2022(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2023)
RoleExec Management / Engineer
Country of ResidenceUnited Arab Emirates
Correspondence AddressPennine Place 2a Charing Cross Road
Pennine Place
London
WC2H 0HF
Director NameMr Rupert Edward Pearce
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2022(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPennine Place 2a Charing Cross Road
Pennine Place
London
WC2H 0HF
Secretary NameMrs Sandra Redding
StatusResigned
Appointed03 January 2023(3 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 September 2023)
RoleCompany Director
Correspondence AddressPennine Place 2a Charing Cross Road
Pennine Place
London
WC2H 0HF
Director NameMrs Sandra Faye Redding
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2023(3 years, 12 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 September 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPennine Place 2a Charing Cross Road
Pennine Place
London
WC2H 0HF
Secretary NameLondon Registrars Ltd (Corporation)
StatusResigned
Appointed10 June 2019(same day as company formation)
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH

Location

Registered AddressPennine Place 2a Charing Cross Road
Pennine Place
London
WC2H 0HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Filing History

26 October 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
2 October 2023Appointment of Ms Sarah Anne French as a director on 28 September 2023 (2 pages)
2 October 2023Termination of appointment of Sandra Faye Redding as a director on 28 September 2023 (1 page)
2 October 2023Appointment of Ms Sarah Anne French as a secretary on 28 September 2023 (2 pages)
2 October 2023Termination of appointment of Sandra Redding as a secretary on 28 September 2023 (1 page)
22 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
22 June 2023Termination of appointment of Craig Hugh Muir as a director on 20 June 2023 (1 page)
22 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
5 June 2023Appointment of Mr Richard James Butland as a director on 5 June 2023 (2 pages)
5 June 2023Appointment of Mrs Sandra Faye Redding as a director on 5 June 2023 (2 pages)
17 May 2023Termination of appointment of Rupert Edward Pearce as a director on 31 March 2023 (1 page)
9 January 2023Appointment of Mrs Sandra Redding as a secretary on 3 January 2023 (2 pages)
9 January 2023Termination of appointment of London Registrars Ltd as a secretary on 3 January 2023 (1 page)
9 January 2023Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to Pennine Place 2a Charing Cross Road Pennine Place London WC2H 0HF on 9 January 2023 (1 page)
12 September 2022Unaudited abridged accounts made up to 31 December 2021 (2 pages)
15 August 2022Director's details changed for Craig Hugh Muir on 1 June 2022 (2 pages)
20 June 2022Confirmation statement made on 9 June 2022 with updates (3 pages)
4 May 2022Termination of appointment of David Mark Somerset as a director on 8 April 2022 (1 page)
4 May 2022Termination of appointment of Javier Cavada Camino as a director on 8 April 2022 (1 page)
31 March 2022Appointment of Craig Hugh Muir as a director on 28 March 2022 (2 pages)
30 March 2022Appointment of Mr Rupert Edward Pearce as a director on 28 March 2022 (2 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
17 June 2021Confirmation statement made on 9 June 2021 with updates (3 pages)
2 June 2021Director's details changed for Mr Javier Cavada Camino on 1 August 2020 (2 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
22 June 2020Confirmation statement made on 9 June 2020 with updates (5 pages)
10 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
31 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-30
(3 pages)
19 December 2019Appointment of Mr David Mark Somerset as a director on 16 December 2019 (2 pages)
18 December 2019Termination of appointment of Rakesh Shah as a director on 9 December 2019 (1 page)
25 July 2019Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
21 June 2019Registered office address changed from 6 Honduras Street London EC1Y 0th United Kingdom to Suite a 6 Honduras Street London EC1Y 0th on 21 June 2019 (1 page)
10 June 2019Incorporation
Statement of capital on 2019-06-10
  • GBP 1
(33 pages)