TYNEMOUTH BATTERY STORAGE LIMITED
Production of electricity
TYNEMOUTH BATTERY STORAGE LIMITED
Production of electricity
Previous Company Names
Contact & Details
Contact
Registered Address
C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW England
Full company profile for TYNEMOUTH BATTERY STORAGE LIMITED (07873618), an active company based in London, England. Incorporated 7 Dec 2011. Production of electricity. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£58.22k
Net Assets
-£802.45k
Total Liabilities
£5.37M
Turnover
£801.89k
Employees
3
Debt Ratio
118%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Charles Siddhartha Von Schmieder | Director | British | England | 10 Jun 2022 | Active |
| Stephen James Beck | Director | British | England | 8 Jan 2021 | Active |
See all 12 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Grid Holdco 1 Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors As Firm
- Significant Influence Or Control As Firm
Gresham House Energy Storage Holdings Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Enel Spa
Ceased 11 May 2017
Element Power Northern Europe Developments Limited
Ceased 11 May 2017
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit G, Algernon Industrial Estate, New York Road, North Shields (NE29 8EL) NORTH TYNESIDE | Leasehold | £170,000 | 23 Feb 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 19 Dec 2025 | Confirmation Statement | Confirmation statement made on 2025-12-09 with updates | |
| 4 Sept 2025 | Persons With Significant Control | Cessation of Gresham House Energy Storage Holdings Ltd as a person with significant control on 2025-08-22 | |
| 4 Sept 2025 | Persons With Significant Control | Grid Holdco 1 Limited notified as a person with significant control | |
| 10 Jun 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 6 Jan 2025 | Persons With Significant Control | Change to Gresham House Energy Storage Holdings Ltd as a person with significant control on 2024-10-11 |
Confirmation statement made on 2025-12-09 with updates
Cessation of Gresham House Energy Storage Holdings Ltd as a person with significant control on 2025-08-22
Grid Holdco 1 Limited notified as a person with significant control
Annual accounts made up to 2024-12-31
Change to Gresham House Energy Storage Holdings Ltd as a person with significant control on 2024-10-11
Recent Activity
Latest Activity
Confirmation statement made on 2025-12-09 with updates
4 months ago on 19 Dec 2025
Cessation of Gresham House Energy Storage Holdings Ltd as a person with significant control on 2025-08-22
7 months ago on 4 Sept 2025
Grid Holdco 1 Limited notified as a person with significant control
7 months ago on 4 Sept 2025
Annual accounts made up to 2024-12-31
10 months ago on 10 Jun 2025
Change to Gresham House Energy Storage Holdings Ltd as a person with significant control on 2024-10-11
1 years ago on 6 Jan 2025
