Background WavePink WaveYellow Wave

SUSTAINABLE INVESTMENTS LIMITED (07095838)

SUSTAINABLE INVESTMENTS LIMITED (07095838) is an active UK company. incorporated on 4 December 2009. with registered office in Skelmersdale. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SUSTAINABLE INVESTMENTS LIMITED has been registered for 16 years. Current directors include HORROCKS, Derek Ian.

Company Number
07095838
Status
active
Type
ltd
Incorporated
4 December 2009
Age
16 years
Address
2b Maple Court, Skelmersdale, WN8 9TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HORROCKS, Derek Ian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSTAINABLE INVESTMENTS LIMITED

SUSTAINABLE INVESTMENTS LIMITED is an active company incorporated on 4 December 2009 with the registered office located in Skelmersdale. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SUSTAINABLE INVESTMENTS LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07095838

LTD Company

Age

16 Years

Incorporated 4 December 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

CONSUMMATE INVESTMENTS LIMITED
From: 4 December 2009To: 25 January 2022
Contact
Address

2b Maple Court Maple View White Moss Business Park Skelmersdale, WN8 9TW,

Previous Addresses

2B Maple Court Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TW England
From: 13 August 2013To: 13 August 2013
2B Maple Court Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG United Kingdom
From: 12 February 2013To: 13 August 2013
Egerton House Tower Road Birkenhead CH41 1FN United Kingdom
From: 4 December 2009To: 12 February 2013
Timeline

2 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Dec 09
Funding Round
Sept 22
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HORROCKS, Marian

Active
Maple Court, SkelmersdaleWN8 9TW
Secretary
Appointed 24 Nov 2011

HORROCKS, Derek Ian

Active
Maple Court, Maple View, SkelmersdaleWN8 9TG
Born October 1968
Director
Appointed 04 Dec 2009

Persons with significant control

1

Mr Derek Ian Horrocks

Active
Maple Court, Maple View, SkelmersdaleWN8 9TG
Born October 1968

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

47

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
26 October 2022
RP04CS01RP04CS01
Capital Allotment Shares
6 September 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Resolution
5 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 July 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
25 January 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 January 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Accounts With Accounts Type Group
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Group
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Group
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Capital Variation Of Rights Attached To Shares
20 November 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 November 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
20 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Appoint Person Secretary Company With Name
25 November 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Change Account Reference Date Company Current Shortened
11 May 2010
AA01Change of Accounting Reference Date
Incorporation Company
4 December 2009
NEWINCIncorporation