Background WavePink WaveYellow Wave

SEVERN WYE ENERGY AGENCY LTD. (03830608)

SEVERN WYE ENERGY AGENCY LTD. (03830608) is an active UK company. incorporated on 24 August 1999. with registered office in Gloucester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SEVERN WYE ENERGY AGENCY LTD. has been registered for 26 years. Current directors include ABBOTT, Jamie, CHEETHAM, Catherine, FAKOREDE, Dapo and 8 others.

Company Number
03830608
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 August 1999
Age
26 years
Address
3rd Floor, Pillar & Lucy House, Gloucester, GL2 5RG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ABBOTT, Jamie, CHEETHAM, Catherine, FAKOREDE, Dapo, FAKOREDE, Dapo, IVANOVA, Vilislava Georgieva, KAY, Rowena Louise, ROBINSON, Amie, SCHMIDT, Mareike Katharina, SMITH LOMAS, Martin Paul, VOSS, Emma Elizabeth, WELBY, Christopher Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVERN WYE ENERGY AGENCY LTD.

SEVERN WYE ENERGY AGENCY LTD. is an active company incorporated on 24 August 1999 with the registered office located in Gloucester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SEVERN WYE ENERGY AGENCY LTD. was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03830608

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 24 August 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 16 October 2025 (5 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

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

3rd Floor, Pillar & Lucy House Merchants Road Gloucester, GL2 5RG,

Previous Addresses

Unit 15 Highnam Business Centre Highnam Gloucester GL2 8DN
From: 24 August 1999To: 12 June 2024
Timeline

57 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Nov 09
Director Left
Oct 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Apr 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Feb 15
Director Left
Apr 15
Director Left
Jul 15
Director Left
Dec 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Jul 17
Owner Exit
Aug 17
Director Joined
Nov 17
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Apr 18
New Owner
Aug 18
Director Left
Oct 18
Director Left
Jan 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Owner Exit
Oct 19
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Nov 21
Director Left
Jun 22
Director Left
Sept 22
Director Left
Oct 22
Director Left
Nov 22
Director Left
Jan 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Apr 24
Director Left
Apr 24
Director Left
Jun 24
Director Left
Dec 24
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
Nov 25
0
Funding
53
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

ABBOTT, Jamie

Active
Merchants Road, GloucesterGL2 5RG
Born December 1980
Director
Appointed 01 May 2025

CHEETHAM, Catherine

Active
Merchants Road, GloucesterGL2 5RG
Born January 1975
Director
Appointed 02 May 2025

FAKOREDE, Dapo

Active
Merchants Road, GloucesterGL2 5RG
Born December 1967
Director
Appointed 03 May 2025

FAKOREDE, Dapo

Active
Merchants Road, GloucesterGL2 5RG
Born December 1967
Director
Appointed 03 May 2025

IVANOVA, Vilislava Georgieva

Active
Merchants Road, GloucesterGL2 5RG
Born September 1990
Director
Appointed 18 Jan 2021

KAY, Rowena Louise

Active
Merchants Road, GloucesterGL2 5RG
Born January 1979
Director
Appointed 20 Nov 2017

ROBINSON, Amie

Active
Merchants Road, GloucesterGL2 5RG
Born April 1985
Director
Appointed 02 May 2025

SCHMIDT, Mareike Katharina

Active
Merchants Road, GloucesterGL2 5RG
Born May 1976
Director
Appointed 18 Jan 2021

SMITH LOMAS, Martin Paul

Active
Merchants Road, GloucesterGL2 5RG
Born May 1961
Director
Appointed 01 May 2023

VOSS, Emma Elizabeth

Active
Merchants Road, GloucesterGL2 5RG
Born March 1975
Director
Appointed 01 May 2023

WELBY, Christopher Mark

Active
Merchants Road, GloucesterGL2 5RG
Born July 1965
Director
Appointed 18 Jan 2021

ANDREWS, Martyn Christopher

Resigned
Ty Newydd, LlanelliSA14 7AN
Secretary
Appointed 18 Dec 2001
Resigned 02 Dec 2005

BOYES, Richard Hugh Orme

Resigned
Highnam Business Centre, HighnamGL2 8DN
Secretary
Appointed 30 Sept 2019
Resigned 30 Nov 2023

BURGESS, Simon Richard

Resigned
Wddyn House, OswestrySY10 9HQ
Secretary
Appointed 24 Aug 1999
Resigned 17 Dec 2001

MARSHALL, Linda Susan

Resigned
45 The Wend, LonghopeGL17 0QR
Secretary
Appointed 02 Dec 2005
Resigned 03 Jul 2009

PATTEN, Alison Ann

Resigned
Wellingtons Grove, CinderfordGL14 3GB
Secretary
Appointed 06 Jul 2009
Resigned 28 Aug 2019

ANDREWS, Martyn Christopher

Resigned
Ty Newydd, LlanelliSA14 7AN
Born October 1955
Director
Appointed 12 Mar 2001
Resigned 08 Dec 2006

BRIERLEY, Christopher Peter

Resigned
Merchants Road, GloucesterGL2 5RG
Born December 1979
Director
Appointed 01 May 2023
Resigned 01 Dec 2024

BROWN, Roger Philip Alexander

Resigned
Beresford Road, LondonE4 6EE
Born September 1949
Director
Appointed 08 Aug 2002
Resigned 16 Jul 2015

BULL, Andrew Hedley

Resigned
Highnam Business Centre, HighnamGL2 8DN
Born December 1953
Director
Appointed 03 Jul 2019
Resigned 12 Jan 2024

BURGESS, Simon

Resigned
Highnam Business Centre, HighnamGL2 8DN
Born May 1964
Director
Appointed 03 Jul 2019
Resigned 16 Mar 2024

BURGESS, Simon Richard

Resigned
Wddyn House, OswestrySY10 9HQ
Born May 1964
Director
Appointed 24 Aug 1999
Resigned 17 Dec 2001

CLEGG, Daniel Peter

Resigned
Kyle Crescent, CardiffCF14 1ST
Born January 1983
Director
Appointed 19 Feb 2018
Resigned 30 Jun 2022

CLEGG, Peter Brian

Resigned
Highnam Business Centre, HighnamGL2 8DN
Born June 1952
Director
Appointed 09 Jul 2019
Resigned 24 Nov 2021

CLEGG, Peter Brian

Resigned
Oakfield Street, CheltenhamGL50 2UJ
Born June 1952
Director
Appointed 27 Jan 2016
Resigned 04 Jul 2019

COOKE, Louise Orton

Resigned
Merchants Road, GloucesterGL2 5RG
Born April 1983
Director
Appointed 18 Jan 2021
Resigned 21 May 2024

COOMBS, Douglas

Resigned
Limberstone, PewseySN9 6HH
Born September 1958
Director
Appointed 27 Jan 2016
Resigned 03 Oct 2018

DE CANDOLE, Gillian

Resigned
Glevum Close, BristolBS16 7HJ
Born September 1977
Director
Appointed 31 Mar 2016
Resigned 02 Jan 2018

GOWER, Robert John

Resigned
Kings Road, CheltenhamGL52 6BH
Born April 1946
Director
Appointed 29 Sept 2014
Resigned 26 Apr 2018

GRIFFIN, Anna Louise

Resigned
Highnam Business Centre, HighnamGL2 8DN
Born June 1995
Director
Appointed 18 Jan 2021
Resigned 22 Nov 2022

GRINT, Leah Marie

Resigned
Highnam Business Centre, HighnamGL2 8DN
Born July 1992
Director
Appointed 18 Jan 2021
Resigned 16 Dec 2022

HARDIE, David Almeric Wheatly

Resigned
Eldorado Crescent, CheltenhamGL50 2PY
Born November 1951
Director
Appointed 23 Feb 2015
Resigned 10 Dec 2020

HOGAN, Bruce Alan

Resigned
1 Sunnyside Cottage, LydbrookGL17 9LH
Born July 1949
Director
Appointed 02 Sept 1999
Resigned 25 Jan 2001

KINSMAN, Eileen Hunter

Resigned
Highnam Business Centre, HighnamGL2 8DN
Born December 1968
Director
Appointed 18 Jan 2021
Resigned 30 Sept 2022

LAPINGTON, Jane Ann

Resigned
Mythe Terrace, NewnhamGL14 1DB
Born November 1954
Director
Appointed 29 Sept 2014
Resigned 09 Apr 2015

Persons with significant control

2

0 Active
2 Ceased

Mr David Hardie

Ceased
Highnam Business Centre, HighnamGL2 8DN
Born November 1951

Nature of Control

Right to appoint and remove directors
Notified 01 Aug 2018
Ceased 31 Oct 2019

Mr David Hardie

Ceased
Eldorado Crescent, CheltenhamGL50 2PY
Born November 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Aug 2017
Fundings
Financials
Latest Activities

Filing History

163

Replacement Filing Of Director Appointment With Name
10 November 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Auditors Resignation Company
8 May 2024
AUDAUD
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
30 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Resolution
27 May 2023
RESOLUTIONSResolutions
Memorandum Articles
27 May 2023
MAMA
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2020
AAAnnual Accounts
Accounts With Accounts Type Small
26 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 November 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
1 October 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
30 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Resolution
25 August 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Auditors Resignation Company
15 May 2017
AUDAUD
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2015
AR01AR01
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
16 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2013
AR01AR01
Accounts With Accounts Type Full
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2012
AR01AR01
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 August 2011
AR01AR01
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
20 November 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
287Change of Registered Office
Legacy
11 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Full
6 November 2007
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288cChange of Particulars
Legacy
8 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Legacy
24 August 2006
288cChange of Particulars
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
17 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2003
AAAnnual Accounts
Legacy
30 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
363sAnnual Return (shuttle)
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
287Change of Registered Office
Accounts With Accounts Type Full
27 September 2001
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Legacy
14 August 2001
288cChange of Particulars
Legacy
29 March 2001
288aAppointment of Director or Secretary
Memorandum Articles
30 January 2001
MEM/ARTSMEM/ARTS
Resolution
30 January 2001
RESOLUTIONSResolutions
Legacy
30 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Legacy
28 June 2000
225Change of Accounting Reference Date
Legacy
7 September 1999
288aAppointment of Director or Secretary
Incorporation Company
24 August 1999
NEWINCIncorporation