Background WavePink WaveYellow Wave

SSE UTILITY SOLUTIONS LIMITED (06894120)

SSE UTILITY SOLUTIONS LIMITED (06894120) is an active UK company. incorporated on 1 May 2009. with registered office in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity and 2 other business activities. SSE UTILITY SOLUTIONS LIMITED has been registered for 16 years. Current directors include ANDERSON, Scott Keelor, SANDERS, Nathan.

Company Number
06894120
Status
active
Type
ltd
Incorporated
1 May 2009
Age
16 years
Address
No.1 Forbury Place, Reading, RG1 3JH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
ANDERSON, Scott Keelor, SANDERS, Nathan
SIC Codes
35130, 35220, 61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSE UTILITY SOLUTIONS LIMITED

SSE UTILITY SOLUTIONS LIMITED is an active company incorporated on 1 May 2009 with the registered office located in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity and 2 other business activities. SSE UTILITY SOLUTIONS LIMITED was registered 16 years ago.(SIC: 35130, 35220, 61900)

Status

active

Active since 16 years ago

Company No

06894120

LTD Company

Age

16 Years

Incorporated 1 May 2009

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 5 January 2026 (2 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

11 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

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

Previous Addresses

55 Vastern Road Reading Berkshire RG1 8BU
From: 1 May 2009To: 2 October 2017
Timeline

19 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 11
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 18
Director Left
Sept 20
Director Left
Oct 20
Director Joined
Oct 20
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

ATKINSON, Graham

Active
43 Forbury Road, ReadingRG1 3JH
Secretary
Appointed 04 Apr 2023

ANDERSON, Scott Keelor

Active
200 Dunkeld Road, PerthPH1 3AQ
Born June 1970
Director
Appointed 26 Oct 2020

SANDERS, Nathan

Active
43 Forbury Road, ReadingRG1 3JH
Born March 1972
Director
Appointed 02 Apr 2010

KATON, James Henry

Resigned
Vastern Road, ReadingRG1 8BU
Secretary
Appointed 20 Jan 2016
Resigned 15 Mar 2017

KHALID, Mohammed Shehzad

Resigned
NewbridgeEH28 8PL
Secretary
Appointed 19 Aug 2019
Resigned 04 Apr 2023

LAWNS, Peter Grant

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 01 May 2009
Resigned 24 Nov 2014

SHARMA, Brian Dominic

Resigned
43 Forbury Road, ReadingRG1 3JH
Secretary
Appointed 15 Mar 2017
Resigned 19 Aug 2019

SHARMA, Brian Dominic

Resigned
Vastern Road, ReadingRG1 8BU
Secretary
Appointed 24 Nov 2014
Resigned 20 Jan 2016

ANDERSON, Scott Keelor

Resigned
200 Dunkeld Road, PerthPH1 3GH
Born June 1970
Director
Appointed 20 Jan 2016
Resigned 15 Mar 2017

BENSON, Craig Douglas

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born July 1984
Director
Appointed 15 Mar 2017
Resigned 23 Oct 2020

ELDER, Grant Henry

Resigned
43 Forbury Road, ReadingRG1 3JH
Born July 1974
Director
Appointed 20 Jan 2016
Resigned 01 Jan 2018

HUTCHINGS, Neil Peter

Resigned
Vastern Road, ReadingRG1 8BU
Born April 1972
Director
Appointed 17 Dec 2010
Resigned 07 Dec 2011

HUTCHINGS, Neil Peter

Resigned
Pipers Way, ThatchamRG19 3AZ
Born April 1972
Director
Appointed 08 May 2009
Resigned 02 Apr 2010

LOFT, Brian William

Resigned
5 Pipers Way, ThatchamRG19 4AZ
Born September 1964
Director
Appointed 20 Jan 2016
Resigned 09 Sept 2020

MATHIESON, Mark William

Resigned
Vastern Road, ReadingRG1 8BU
Born September 1966
Director
Appointed 17 Dec 2010
Resigned 24 Nov 2014

MCPHILLIMY, James

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born February 1964
Director
Appointed 24 Nov 2014
Resigned 20 Jan 2016

PIKE, Adrian John

Resigned
55 Vastern Road, ReadingRG1 8BU
Born June 1967
Director
Appointed 01 May 2009
Resigned 01 Dec 2010

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

74

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Accounts With Accounts Type Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Memorandum Articles
5 October 2022
MAMA
Resolution
5 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 August 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 October 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
27 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 November 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Miscellaneous
11 March 2014
MISCMISC
Miscellaneous
10 March 2014
MISCMISC
Accounts With Accounts Type Full
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Legacy
27 May 2009
225Change of Accounting Reference Date
Legacy
22 May 2009
288aAppointment of Director or Secretary
Incorporation Company
1 May 2009
NEWINCIncorporation