Background WavePink WaveYellow Wave

SERAS ENERGY LTD (07042490)

SERAS ENERGY LTD (07042490) is an active UK company. incorporated on 14 October 2009. with registered office in Widnes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SERAS ENERGY LTD has been registered for 16 years. Current directors include DREWE-SMITH, James Peter, JENKINS, Richard Neil, MILLER, Sebastian Edward Gregory Hung Kai.

Company Number
07042490
Status
active
Type
ltd
Incorporated
14 October 2009
Age
16 years
Address
Viking House, Widnes, WA8 0NX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DREWE-SMITH, James Peter, JENKINS, Richard Neil, MILLER, Sebastian Edward Gregory Hung Kai
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERAS ENERGY LTD

SERAS ENERGY LTD is an active company incorporated on 14 October 2009 with the registered office located in Widnes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SERAS ENERGY LTD was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07042490

LTD Company

Age

16 Years

Incorporated 14 October 2009

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 23 September 2025 (7 months ago)
Period: 1 March 2024 - 31 December 2024(11 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

ESKEN RENEWABLES LIMITED
From: 18 July 2024To: 22 October 2024
SUSTERA LTD
From: 23 June 2024To: 18 July 2024
ESKEN RENEWABLES LIMITED
From: 25 April 2022To: 23 June 2024
STOBART ENERGY LIMITED
From: 14 May 2020To: 25 April 2022
STOBART BIOMASS PRODUCTS LIMITED
From: 13 April 2010To: 14 May 2020
A.W. JENKINSON BIOMASS LIMITED
From: 14 October 2009To: 13 April 2010
Contact
Address

Viking House Mathieson Road Widnes, WA8 0NX,

Previous Addresses

Third Floor 15 Stratford Place London W1C 1BE England
From: 24 October 2017To: 17 December 2023
22 Soho Square London W1D 4NS
From: 7 May 2014To: 24 October 2017
Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TQ
From: 16 May 2013To: 7 May 2014
Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TZ
From: 23 May 2011To: 16 May 2013
Clifton Moor Clifton Penrith Cumbria CA10 2EY England
From: 6 November 2009To: 23 May 2011
3Rd Floor 29 York Place Leeds West Yorkshire LS1 2EZ
From: 14 October 2009To: 6 November 2009
Timeline

66 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Jan 10
Funding Round
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
May 11
Director Left
Aug 12
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Jul 14
Loan Secured
Feb 15
Loan Cleared
Feb 15
Director Left
Mar 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Funding Round
Oct 17
Director Joined
Nov 17
Director Left
Jun 18
Director Joined
Jun 18
Share Buyback
Oct 18
Capital Reduction
Oct 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Apr 20
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Joined
Mar 21
Director Left
May 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Director Joined
Feb 22
Director Joined
Feb 22
Loan Secured
Jun 22
Loan Secured
Aug 22
Loan Secured
Dec 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Mar 23
Director Left
Jul 23
Capital Update
Oct 23
Director Left
Dec 23
Loan Secured
Dec 23
Owner Exit
Dec 23
Director Joined
Dec 23
Loan Cleared
Dec 23
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Funding Round
Mar 25
Funding Round
Mar 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
7
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

DREWE-SMITH, James Peter

Active
Mathieson Road, WidnesWA8 0NX
Born April 1976
Director
Appointed 04 Feb 2022

JENKINS, Richard Neil

Active
Mathieson Road, WidnesWA8 0NX
Born August 1976
Director
Appointed 04 Feb 2022

MILLER, Sebastian Edward Gregory Hung Kai

Active
Connaught House, LondonW1K 3NB
Born April 1988
Director
Appointed 01 Dec 2023

BRACE, Louise

Resigned
15 Stratford Place, LondonW1C 1BE
Secretary
Appointed 08 Jan 2018
Resigned 05 Mar 2021

BUTCHER, Richard Edward Charles

Resigned
Soho Square, LondonW1D 4NS
Secretary
Appointed 09 Nov 2012
Resigned 14 Oct 2016

LAYCOCK, Richard John

Resigned
15 Stratford Place, LondonW1C 1BE
Secretary
Appointed 14 Oct 2016
Resigned 08 Jan 2018

BRADY, Warwick

Resigned
15 Stratford Place, LondonW1C 1BE
Born December 1964
Director
Appointed 14 Jun 2018
Resigned 30 Apr 2021

BUTCHER, Richard Edward Charles

Resigned
Soho Square, LondonW1D 4NS
Born January 1964
Director
Appointed 23 Mar 2010
Resigned 14 Oct 2016

DAVENPORT, Paul Thomas

Resigned
Clifton, PenrithCA10 2EY
Born July 1960
Director
Appointed 02 Dec 2009
Resigned 31 Mar 2015

DILWORTH, Nicholas Anthony

Resigned
15 Stratford Place, LondonW1C 1BE
Born April 1973
Director
Appointed 08 Mar 2021
Resigned 01 Dec 2023

EGERTON, Charles Edward

Resigned
Langford Way, WarringtonWA4 4TZ
Born September 1949
Director
Appointed 14 Oct 2009
Resigned 15 Oct 2012

GIRDWOOD, Lewis Ian

Resigned
Stratford Place, LondonW1C 1BE
Born July 1967
Director
Appointed 19 Jul 2019
Resigned 24 Jul 2023

IRLAM, Michael Jonathan

Resigned
Chelford Lane, KnutsfordWA16 8UG
Born June 1969
Director
Appointed 23 Mar 2010
Resigned 29 Feb 2012

JESSUP, Alexander Robert

Resigned
15 Stratford Place, LondonW1C 1BE
Born September 1978
Director
Appointed 13 Nov 2017
Resigned 27 Mar 2020

PALMER, Richard Campbell

Resigned
Clifton, PenrithCA10 2EY
Born December 1959
Director
Appointed 14 Oct 2009
Resigned 18 May 2011

ROUND, Jonathon Charles

Resigned
York Place, LeedsLS1 2EZ
Born February 1959
Director
Appointed 14 Oct 2009
Resigned 14 Oct 2009

SMITH, Mike

Resigned
Soho Square, LondonW1D 4NS
Born July 1969
Director
Appointed 09 Nov 2012
Resigned 14 Oct 2016

TINKLER, William Andrew

Resigned
15 Stratford Place, LondonW1C 1BE
Born July 1963
Director
Appointed 14 Oct 2016
Resigned 14 Jun 2018

WHAWELL, Benjamin Mark

Resigned
15 Stratford Place, LondonW1C 1BE
Born October 1972
Director
Appointed 14 Oct 2016
Resigned 03 Jul 2019

WHAWELL, Benjamin Mark

Resigned
Langford Way, WarringtonWA4 4TQ
Born October 1972
Director
Appointed 23 Mar 2010
Resigned 01 Jul 2014

Persons with significant control

2

1 Active
1 Ceased
Parkway, FarehamPO15 7AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2023
15 Stratford Place, LondonW1C 1BE

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 01 Dec 2023
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
23 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Capital Allotment Shares
28 March 2025
SH01Allotment of Shares
Capital Allotment Shares
28 March 2025
SH01Allotment of Shares
Resolution
19 March 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Certificate Change Of Name Company
22 October 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 July 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 June 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 April 2024
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
18 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
17 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 December 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
30 October 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 October 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 October 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
25 October 2023
SH19Statement of Capital
Legacy
25 October 2023
SH20SH20
Legacy
25 October 2023
CAP-SSCAP-SS
Resolution
25 October 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
16 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Memorandum Articles
10 November 2022
MAMA
Resolution
10 November 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2022
MR01Registration of a Charge
Memorandum Articles
20 July 2022
MAMA
Resolution
20 July 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2022
MR01Registration of a Charge
Change To A Person With Significant Control
26 May 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
25 April 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Resolution
20 May 2020
RESOLUTIONSResolutions
Resolution
14 May 2020
RESOLUTIONSResolutions
Change Of Name Notice
14 May 2020
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Capital Cancellation Shares
29 October 2018
SH06Cancellation of Shares
Resolution
3 October 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 October 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
30 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Change To A Person With Significant Control
25 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Resolution
18 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Memorandum Articles
20 February 2015
MAMA
Resolution
20 February 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Move Registers To Sail Company With New Address
18 November 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 November 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2014
CH03Change of Secretary Details
Miscellaneous
27 October 2014
MISCMISC
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 May 2013
AD01Change of Registered Office Address
Auditors Resignation Company
21 February 2013
AUDAUD
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Legacy
30 March 2012
MG01MG01
Legacy
14 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Small
18 July 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 May 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Legacy
10 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Certificate Change Of Name Company
13 April 2010
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
23 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
3 January 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 December 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
6 November 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Incorporation Company
14 October 2009
NEWINCIncorporation