Background WavePink WaveYellow Wave

SUSTAINABLE CONTROL SYSTEMS LIMITED (03740115)

SUSTAINABLE CONTROL SYSTEMS LIMITED (03740115) is an active UK company. incorporated on 24 March 1999. with registered office in Derby. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SUSTAINABLE CONTROL SYSTEMS LIMITED has been registered for 27 years. Current directors include SMITH, Nigel Paul Andrew, Dr, SMITH, Sibeli.

Company Number
03740115
Status
active
Type
ltd
Incorporated
24 March 1999
Age
27 years
Address
107 Green Lane Green Lane, Derby, DE72 3SE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
SMITH, Nigel Paul Andrew, Dr, SMITH, Sibeli
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSTAINABLE CONTROL SYSTEMS LIMITED

SUSTAINABLE CONTROL SYSTEMS LIMITED is an active company incorporated on 24 March 1999 with the registered office located in Derby. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SUSTAINABLE CONTROL SYSTEMS LIMITED was registered 27 years ago.(SIC: 35110)

Status

active

Active since 27 years ago

Company No

03740115

LTD Company

Age

27 Years

Incorporated 24 March 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

107 Green Lane Green Lane Ockbrook Derby, DE72 3SE,

Previous Addresses

Bridle View Holywell Gutter Lane Hereford HR1 1XA England
From: 24 March 2023To: 24 March 2023
107 Green Lane Ockbrook Derbyshire DE72 3SE England
From: 12 September 2019To: 24 March 2023
26 Sidney Road Beeston Nottingham NG9 1AN
From: 17 May 2012To: 12 September 2019
, 37 Wollaton Road, Beeston, Nottingham, Nottinghamshire, NG9 2NG
From: 24 March 1999To: 17 May 2012
Timeline

4 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Apr 11
Funding Round
Apr 11
New Owner
Jun 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SMITH, Sibeli

Active
Holywell Gutter Lane, HerefordHR1 1XA
Secretary
Appointed 01 Jun 2009

SMITH, Nigel Paul Andrew, Dr

Active
Holywell Gutter Lane, HerefordHR1 1XA
Born August 1961
Director
Appointed 24 Mar 1999

SMITH, Sibeli

Active
Lewis Way, HerefordHR2 0SE
Born March 1962
Director
Appointed 08 Mar 2011

SMITH, Geoffrey David Thomas

Resigned
9 Furze Close, WatfordWD1 6HG
Secretary
Appointed 24 Mar 1999
Resigned 01 Jun 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 24 Mar 1999
Resigned 24 Mar 1999

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 24 Mar 1999
Resigned 24 Mar 1999

Persons with significant control

2

Mrs Sibeli Smith

Active
Holywell Gutter Lane, HerefordHR1 1XA
Born March 1962

Nature of Control

Right to appoint and remove directors
Notified 28 Jun 2024

Mr Nigel Paul Andrew Smith

Active
Lewis Way, HerefordHR2 0SE
Born August 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
15 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Capital Name Of Class Of Shares
3 July 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2024
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
22 March 2023
AAMDAAMD
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Capital Allotment Shares
11 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
26 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
7 May 2008
363aAnnual Return
Legacy
7 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 March 2008
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2007
AAAnnual Accounts
Legacy
7 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
27 June 2005
287Change of Registered Office
Legacy
26 May 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 May 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2003
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2002
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2001
AAAnnual Accounts
Legacy
28 April 2000
225Change of Accounting Reference Date
Legacy
11 April 2000
363sAnnual Return (shuttle)
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Incorporation Company
24 March 1999
NEWINCIncorporation