Background WavePink WaveYellow Wave

SDMO ENERGY LIMITED (02624390)

SDMO ENERGY LIMITED (02624390) is an active UK company. incorporated on 27 June 1991. with registered office in Hook,. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. SDMO ENERGY LIMITED has been registered for 34 years. Current directors include DOWLING, Peter James, RUSSETT, Richard William.

Company Number
02624390
Status
active
Type
ltd
Incorporated
27 June 1991
Age
34 years
Address
Woodgate Bartley Wood Business Park, Hook,, RG27 9XA
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
DOWLING, Peter James, RUSSETT, Richard William
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SDMO ENERGY LIMITED

SDMO ENERGY LIMITED is an active company incorporated on 27 June 1991 with the registered office located in Hook,. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. SDMO ENERGY LIMITED was registered 34 years ago.(SIC: 46900)

Status

active

Active since 34 years ago

Company No

02624390

LTD Company

Age

34 Years

Incorporated 27 June 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Woodgate Bartley Wood Business Park Bartley Way Hook,, RG27 9XA,

Previous Addresses

Kohler Emea Corporate Services 4 Davy Way Quedgeley Gloucester GL2 2DE England
From: 10 February 2020To: 28 June 2024
37 st. Margarets Street Canterbury Kent CT1 2TU
From: 4 November 2009To: 10 February 2020
77 Biggin Street Dover Kent CT16 1BB
From: 27 June 1991To: 4 November 2009
Timeline

15 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jun 91
Director Left
Oct 09
Director Joined
Aug 11
Director Left
Sept 13
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Oct 19
Director Joined
Oct 19
Owner Exit
Dec 20
Owner Exit
Jan 23
Loan Secured
May 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

DOWLING, Peter James

Active
Bartley Wood Business Park, HookRG27 9XA
Born February 1979
Director
Appointed 02 Dec 2025

RUSSETT, Richard William

Active
Bartley Wood Business Park, HookRG27 9XA
Born December 1973
Director
Appointed 20 Dec 2017

BIRD, James

Resigned
Ship House, DealCT14 8ER
Secretary
Appointed 27 Jun 1991
Resigned 30 Jun 1999

RICHARDS, David John

Resigned
Byfleet, West ByfleetKT14 7NY
Secretary
Appointed 30 Jun 1999
Resigned 14 Nov 2016

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 27 Jun 1991
Resigned 27 Jun 1991

ANDRIEUX, Lenaik

Resigned
Bartley Wood Business Park, HookRG27 9XA
Born June 1973
Director
Appointed 01 Oct 2019
Resigned 02 Dec 2025

BIRD, James

Resigned
Ship House, DealCT14 8ER
Born May 1939
Director
Appointed 27 Jun 1991
Resigned 31 Mar 1998

BRADSHAW, Nicholas

Resigned
Byfleet, West ByfleetKT14 7NY
Born January 1952
Director
Appointed 01 Jan 1998
Resigned 01 Jan 2018

COISNON, Guy Gaston Maurice

Resigned
53 Rue De Keroumen, Le Releco Kerhuon 29480FOREIGN
Born September 1941
Director
Appointed 27 Jun 1991
Resigned 20 Dec 2005

COZIEN, Jean-Louis

Resigned
363 Rue Des Pyrenees, FranceFOREIGN
Born November 1938
Director
Appointed 28 Oct 1993
Resigned 01 Jan 1998

DIX, Clive John

Resigned
Royston Road, ByfleetKT14 7NY
Born July 1970
Director
Appointed 01 Aug 2011
Resigned 31 Aug 2013

NICHOLLS, Ian Donald

Resigned
Spindrift Claremont Road, DealCT14 8BU
Born January 1946
Director
Appointed 05 Sept 1991
Resigned 30 Jun 1994

PRIGENT, Herve

Resigned
Bartley Wood Business Park, HookRG27 9XA
Born November 1971
Director
Appointed 03 Jul 2017
Resigned 01 Oct 2019

PUECH, Jean-Yves Maurice Marie

Resigned
30 Rue Camille Vallaux, Le Relecq Kerhuon29480
Born April 1947
Director
Appointed 01 Jan 1998
Resigned 21 Jan 2002

SOULA, Jean Marie

Resigned
Byfleet, West ByfleetKT14 7NY
Born June 1951
Director
Appointed 20 Dec 2005
Resigned 03 Jul 2017

STEELE, Wayne Martin, Mr.

Resigned
47 Hawksey Drive, NantwichCW5 7GF
Born July 1968
Director
Appointed 01 Jan 2007
Resigned 12 Oct 2009

STUART, Richard Brian

Resigned
23 Mayditch Place, Milton KeynesMK13 8LX
Born May 1935
Director
Appointed 12 Oct 1993
Resigned 01 Jan 1998

THOMAS, Yvon

Resigned
Le Bourg, Lanarvily
Born June 1948
Director
Appointed 08 Feb 2002
Resigned 06 May 2008

WILMER, Joseph Dexter

Resigned
55 Hawksey Drive, NantwichCW5 7GF
Born September 1966
Director
Appointed 01 Jan 2004
Resigned 28 Feb 2005

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 27 Jun 1991
Resigned 27 Jun 1991

Persons with significant control

3

1 Active
2 Ceased
Bishopsgate, LondonEC2M 4RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2024
Rue De Kerevern, Guidavas

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Dec 2020
Ceased 31 Dec 2022

Kohler Family Limited Partnership Lllp

Ceased
Highland Drive, Kohler53044

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Dec 2020
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Full
10 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
15 July 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 July 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2024
AD01Change of Registered Office Address
Resolution
9 May 2024
RESOLUTIONSResolutions
Memorandum Articles
9 May 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 January 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
28 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 December 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 November 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Auditors Resignation Limited Company
24 February 2016
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Full
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Person Secretary Company With Change Date
17 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Full
6 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Full
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 November 2009
AD01Change of Registered Office Address
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
14 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
10 April 2008
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Medium
2 May 2007
AAAnnual Accounts
Legacy
27 April 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
18 February 2007
AUDAUD
Legacy
7 August 2006
363aAnnual Return
Accounts With Accounts Type Medium
6 April 2006
AAAnnual Accounts
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
2 July 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 2004
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2003
AAAnnual Accounts
Legacy
6 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
19 July 2002
363sAnnual Return (shuttle)
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 October 2000
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1999
AAAnnual Accounts
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1998
AAAnnual Accounts
Legacy
2 July 1998
363sAnnual Return (shuttle)
Legacy
21 May 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 October 1997
AAAnnual Accounts
Legacy
6 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1996
AAAnnual Accounts
Legacy
9 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1995
AAAnnual Accounts
Legacy
4 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
26 October 1994
AAAnnual Accounts
Legacy
25 August 1994
363sAnnual Return (shuttle)
Legacy
5 July 1994
288288
Legacy
16 January 1994
288288
Accounts With Accounts Type Small
31 October 1993
AAAnnual Accounts
Legacy
28 October 1993
288288
Legacy
15 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1992
AAAnnual Accounts
Legacy
20 October 1992
88(2)R88(2)R
Legacy
3 August 1992
363sAnnual Return (shuttle)
Legacy
17 December 1991
88(2)R88(2)R
Legacy
17 December 1991
88(2)R88(2)R
Legacy
17 October 1991
88(2)R88(2)R
Legacy
17 October 1991
224224
Legacy
23 September 1991
288288
Legacy
23 July 1991
287Change of Registered Office
Legacy
23 July 1991
288288
Legacy
23 July 1991
288288
Incorporation Company
27 June 1991
NEWINCIncorporation