HC ESS4 LIMITED
Get an alert when HC ESS4 LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2026-07-13 (in 2mo)
Last made up 2025-06-29
Watchouts
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
1 PSC ceased in last 24 months
Significant control changed hands — see the Ownership section.
Name history
Renamed 1 time since incorporation
- HC ESS4 LIMITED 2017-07-19 → present
- HC ESS2 FINCO LIMITED 2017-07-03 → 2017-07-19
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Abridged
- Yes — abridged accounts (limited disclosure)
- Auditor
- Blick Rothenberg Audit LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“Forecasts have been prepared that show the company is able to operate for at least 12 months from the date of approval of these, financial statements. The directors have also made enquiries with the directors of the immediate parent, Gresham House Energy Storage Holdings Ltd, with regards to the repayment of the loan the company has with it. As detailed in note 10, the loan is repayable on demand of the lender. The directors understand that this will not be called unless the company has the ability to make the repayment. Accordingly, the directors consider it appropriate to prepare the financial statements on a going concern basis.”
Significant events
- “The loss for the year, after taxation, amounted to £1,608,022 (2023 - loss £2,229,446).”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
2 active · 3 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| BECK, Stephen James | Director | 2020-01-24 | Dec 1973 | British |
| GUEST, Benjamin James Ernest | Director | 2017-07-03 | Mar 1973 | British |
Show 3 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| AYDINOGLU, Bozkurt | Director | 2017-07-03 | 2023-06-30 |
| OWEN, Gareth Edward | Director | 2017-07-03 | 2024-03-15 |
| THOMAS, Marc Jason, Dr | Director | 2017-09-20 | 2020-05-06 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Grid Holdco 1 Limited | Corporate entity | Shares 75–100%, ownership-of-shares-75-to-100-percent-as-trust, ownership-of-shares-75-to-100-percent-as-firm, Voting 75–100%, voting-rights-75-to-100-percent-as-trust, voting-rights-75-to-100-percent-as-firm, right-to-appoint-and-remove-directors-as-firm, significant-influence-or-control-as-firm | 2025-08-22 | Active |
| Gresham House Energy Storage Holdings Ltd | Corporate entity | Shares 75–100%, Voting 75–100% | 2020-10-09 | Ceased 2025-08-22 |
| Gresham House Energy Storage Fund Plc | Corporate entity | Shares 75–100%, Voting 75–100% | 2019-12-31 | Ceased 2020-10-09 |
| Gresham House Devco Limited | Corporate entity | Shares 50–75%, Voting 50–75% | 2019-07-29 | Ceased 2019-12-31 |
| Noriker Power Ltd | Corporate entity | Shares 25–50%, Voting 25–50% | 2019-06-12 | Ceased 2019-12-31 |
| Hc Ess 1 Llp | Corporate entity | Shares 75–100%, Voting 75–100% | 2017-07-05 | Ceased 2019-07-29 |
| Hc Ess2 Limited | Corporate entity | Shares 75–100%, Voting 75–100% | 2017-07-03 | Ceased 2017-07-05 |
Filing timeline
Last 20 of 54 total filings
Material constitutional events — rename, articles re-file, resolution
- 2021-10-06 RESOLUTIONS Resolution
- 2021-10-06 MA Memorandum articles
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2025-09-04 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2025-09-04 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2025-07-11 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2025-06-03 | AA | accounts | Accounts with accounts type full | |
| 2025-01-03 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2024-09-25 | AA | accounts | Accounts with accounts type full | |
| 2024-07-05 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-03-26 | TM01 | officers | Termination director company with name termination date | |
| 2023-10-14 | AA | accounts | Accounts with accounts type full | |
| 2023-07-03 | TM01 | officers | Termination director company with name termination date | |
| 2023-07-03 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2022-09-15 | AA | accounts | Accounts with accounts type full | |
| 2022-07-12 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2021-10-06 | RESOLUTIONS | resolution | Resolution | |
| 2021-10-06 | MA | incorporation | Memorandum articles | |
| 2021-06-29 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2021-06-01 | AA | accounts | Accounts with accounts type full | |
| 2021-03-09 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2021-03-09 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2021-01-14 | MR04 | mortgage | Mortgage satisfy charge full |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 4
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one