Background WavePink WaveYellow Wave

SSE ENERGY SUPPLY LIMITED (03757502)

SSE ENERGY SUPPLY LIMITED (03757502) is an active UK company. incorporated on 22 April 1999. with registered office in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. SSE ENERGY SUPPLY LIMITED has been registered for 26 years. Current directors include BELL, Gordon, DE ANGELI, Marco Jose Ambrogio, FLANDERS, Nicola Karen and 2 others.

Company Number
03757502
Status
active
Type
ltd
Incorporated
22 April 1999
Age
26 years
Address
No.1 Forbury Place, Reading, RG1 3JH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
BELL, Gordon, DE ANGELI, Marco Jose Ambrogio, FLANDERS, Nicola Karen, HUMPHREYS, Aled Robert, NEENAN, Klair
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSE ENERGY SUPPLY LIMITED

SSE ENERGY SUPPLY LIMITED is an active company incorporated on 22 April 1999 with the registered office located in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. SSE ENERGY SUPPLY LIMITED was registered 26 years ago.(SIC: 35140)

Status

active

Active since 26 years ago

Company No

03757502

LTD Company

Age

26 Years

Incorporated 22 April 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

BRITISH ENERGY RETAIL MARKETS LIMITED
From: 27 May 1999To: 25 August 2000
APRILBRIDGE LIMITED
From: 22 April 1999To: 27 May 1999
Contact
Address

No.1 Forbury Place 43 Forbury Road Reading, RG1 3JH,

Previous Addresses

55 Vastern Road Reading Berkshire RG1 8BU
From: 22 April 1999To: 2 October 2017
Timeline

25 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Mar 11
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 16
Director Joined
May 17
Director Left
Oct 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Jan 19
Director Joined
May 19
Director Left
May 19
Director Joined
Jul 19
Director Joined
Sept 19
Loan Secured
Dec 19
Director Joined
Mar 20
Director Left
Oct 20
Director Joined
Jan 21
Director Left
Apr 21
Director Left
Apr 22
Director Joined
Jun 22
Director Joined
Jun 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

LAWNS, Peter Grant

Active
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 12 Feb 2009

BELL, Gordon

Active
200 Dunkeld Road, PerthPH1 3AQ
Born October 1980
Director
Appointed 01 Apr 2022

DE ANGELI, Marco Jose Ambrogio

Active
200 Dunkeld Road, PerthPH1 3GH
Born January 1974
Director
Appointed 03 Jun 2024

FLANDERS, Nicola Karen

Active
43 Forbury Road, ReadingRG1 3JH
Born September 1968
Director
Appointed 19 Feb 2020

HUMPHREYS, Aled Robert

Active
43 Forbury Road, ReadingRG1 3JH
Born April 1979
Director
Appointed 16 May 2019

NEENAN, Klair

Active
South County Business Park, Dublin18
Born November 1977
Director
Appointed 05 Jul 2019

ARMOUR, Robert Malcolm

Resigned
Gso Business Park, East KilbrideG74 5PG
Secretary
Appointed 26 May 1999
Resigned 07 Aug 2000

DONNELLY, Lawrence John Vincent

Resigned
31 Hillpark Way, EdinburghEH4 7ST
Secretary
Appointed 07 Aug 2000
Resigned 26 Apr 2004

GRAY, Ailsa Mary

Resigned
27 Saint Magdalenes Road, PerthPH2 0BT
Secretary
Appointed 26 Apr 2004
Resigned 12 Feb 2009

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 22 Apr 1999
Resigned 26 May 1999

ARMOUR, Robert Malcolm

Resigned
Gso Business Park, East KilbrideG74 5PG
Born September 1959
Director
Appointed 26 May 1999
Resigned 07 Aug 2000

BRYDON, Antony Gavin Dominic, Dr

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born October 1967
Director
Appointed 20 Sept 2019
Resigned 30 Sept 2020

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 22 Apr 1999
Resigned 26 May 1999

DONNELLY, Lawrence John Vincent

Resigned
Inveralmond House, PerthPH1 3AQ
Born August 1955
Director
Appointed 07 Aug 2000
Resigned 03 Mar 2011

FORBES, Stephen Alexander

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born April 1970
Director
Appointed 30 Nov 2016
Resigned 01 Apr 2018

HART, James, Doctor

Resigned
Skerrols East Road, WeybridgeKT13 0LF
Born September 1945
Director
Appointed 07 Aug 2000
Resigned 31 Mar 2001

HOLLINS, Peter Thomas

Resigned
10d Kinnear Road, EdinburghEH3 5PE
Born October 1947
Director
Appointed 26 May 1999
Resigned 07 Aug 2000

KEELING, Anthony Edward

Resigned
10 Winchester Road, BasingstokeRG21 8UQ
Born September 1972
Director
Appointed 12 Dec 2005
Resigned 01 Apr 2018

KIRWAN, Michael Ralph

Resigned
18 Greenhill Gardens, EdinburghEH10 4BW
Born May 1941
Director
Appointed 26 May 1999
Resigned 07 Aug 2000

LANGLEY, Michael James

Resigned
The Homestead, DursleyGL11 5AS
Born January 1945
Director
Appointed 26 May 1999
Resigned 07 Aug 2000

MACKEY, Michael David

Resigned
Harthill Court, LydneyGL15 6UQ
Born March 1952
Director
Appointed 17 Feb 2000
Resigned 07 Aug 2000

MANSON, Ian Macdonald

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born July 1951
Director
Appointed 12 Dec 2005
Resigned 29 Nov 2013

MARCHANT, Ian Derek

Resigned
45 Craigcrook Road, EdinburghEH4 3PH
Born February 1961
Director
Appointed 07 Aug 2000
Resigned 28 Sept 2001

MCCUTCHEON, Finlay Alexander

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born November 1977
Director
Appointed 25 Jan 2021
Resigned 01 Apr 2022

MCCUTCHEON, Finlay Alexander

Resigned
Dunkeld Road, PerthPH1 3AQ
Born November 1977
Director
Appointed 12 May 2017
Resigned 16 May 2019

MORGAN, Iwan Rees

Resigned
200 Dunkeld Road, PerthPH1 3GH
Born January 1961
Director
Appointed 01 Apr 2018
Resigned 31 Mar 2021

MORRIS, William Kenneth

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born November 1965
Director
Appointed 29 Nov 2013
Resigned 29 Sept 2017

PHILLIPS-DAVIES, Paul Morton Alistair

Resigned
Inveralmond House, PerthPH1 3AQ
Born July 1967
Director
Appointed 07 Aug 2000
Resigned 29 Nov 2013

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 22 Apr 1999
Resigned 26 May 1999

SIGSWORTH, David, Prof.

Resigned
9 Station Road, South QueensferryEH30 9HY
Born July 1946
Director
Appointed 26 Jun 2001
Resigned 31 Mar 2005

STANWIX, Rhys Gordon

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born September 1964
Director
Appointed 01 Apr 2018
Resigned 31 Dec 2018

Persons with significant control

1

Sse Plc

Active
200 Dunkeld Road, PerthPH1 3AQ

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
Fundings
Financials
Latest Activities

Filing History

140

Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
20 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Accounts Amended With Accounts Type Full
24 July 2018
AAMDAAMD
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Miscellaneous
11 March 2014
MISCMISC
Miscellaneous
10 March 2014
MISCMISC
Statement Of Companys Objects
7 February 2014
CC04CC04
Resolution
7 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Resolution
5 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
29 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Legacy
16 January 2010
MG01MG01
Legacy
13 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Legacy
20 November 2009
MG01MG01
Accounts With Accounts Type Full
23 September 2009
AAAnnual Accounts
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288cChange of Particulars
Legacy
8 December 2008
363aAnnual Return
Resolution
28 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Full
15 November 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
6 June 2006
287Change of Registered Office
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
363aAnnual Return
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
10 May 2005
288cChange of Particulars
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288cChange of Particulars
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2004
AAAnnual Accounts
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Legacy
22 December 2002
288cChange of Particulars
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2002
AAAnnual Accounts
Legacy
2 May 2002
288cChange of Particulars
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
15 January 2002
288cChange of Particulars
Legacy
3 November 2001
88(2)R88(2)R
Resolution
24 October 2001
RESOLUTIONSResolutions
Resolution
24 October 2001
RESOLUTIONSResolutions
Resolution
24 October 2001
RESOLUTIONSResolutions
Legacy
24 October 2001
123Notice of Increase in Nominal Capital
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
27 September 2001
287Change of Registered Office
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
363sAnnual Return (shuttle)
Legacy
5 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Certificate Change Of Name Company
25 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
7 March 2000
287Change of Registered Office
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Memorandum Articles
14 June 1999
MEM/ARTSMEM/ARTS
Resolution
14 June 1999
RESOLUTIONSResolutions
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
225Change of Accounting Reference Date
Legacy
14 June 1999
287Change of Registered Office
Certificate Change Of Name Company
27 May 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 April 1999
NEWINCIncorporation