Background WavePink WaveYellow Wave

SURESERVE ENERGY SERVICES SOUTH WEST LIMITED (07433422)

SURESERVE ENERGY SERVICES SOUTH WEST LIMITED (07433422) is an active UK company. incorporated on 9 November 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SURESERVE ENERGY SERVICES SOUTH WEST LIMITED has been registered for 15 years.

Company Number
07433422
Status
active
Type
ltd
Incorporated
9 November 2010
Age
15 years
Address
Norfolk House, London, WC1A 2AJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURESERVE ENERGY SERVICES SOUTH WEST LIMITED

SURESERVE ENERGY SERVICES SOUTH WEST LIMITED is an active company incorporated on 9 November 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SURESERVE ENERGY SERVICES SOUTH WEST LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07433422

LTD Company

Age

15 Years

Incorporated 9 November 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

LOW CARBON EXCHANGE LIMITED
From: 9 November 2010To: 1 October 2025
Contact
Address

Norfolk House 13 Southampton Place London, WC1A 2AJ,

Previous Addresses

, 61 Gazelle Road, Weston-Super-Mare, North Somerset, BS24 9ES, England
From: 26 July 2021To: 5 November 2024
, Unit 37 Buckingham Road, Weston Super Mare, North Somerset, BS24 9BG
From: 5 June 2013To: 26 July 2021
, Lynton House 7-12 Tavistock Square, London, WC1H 9BQ, England
From: 5 June 2013To: 5 June 2013
, Unit 37 Buckingham Road, Weston Super Mare, North Somerset, BS24 9BG, England
From: 5 June 2013To: 5 June 2013
, Lynton House 7-12 Tavistock Square, London, London, WC1H 9BQ, United Kingdom
From: 9 November 2010To: 5 June 2013
Timeline

27 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Nov 10
Director Joined
Jan 11
Director Joined
Jan 11
Funding Round
Dec 11
Director Joined
Dec 22
Director Joined
Dec 22
Loan Cleared
Oct 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Loan Cleared
Nov 24
Director Joined
Nov 24
Capital Update
May 25
Funding Round
Jun 25
Director Joined
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Loan Secured
Sept 25
Director Left
Jan 26
Director Joined
Mar 26
3
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

83

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Certificate Change Of Name Company
1 October 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Capital Allotment Shares
4 June 2025
SH01Allotment of Shares
Legacy
23 May 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 May 2025
SH19Statement of Capital
Legacy
23 May 2025
CAP-SSCAP-SS
Resolution
23 May 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Resolution
17 November 2024
RESOLUTIONSResolutions
Memorandum Articles
17 November 2024
MAMA
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 November 2024
AP03Appointment of Secretary
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
22 August 2024
TM02Termination of Secretary
Second Filing Of Annual Return With Made Up Date
9 July 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
9 July 2024
RP04AR01RP04AR01
Accounts With Accounts Type Group
23 June 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 May 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
26 February 2020
AAMDAAMD
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Account Reference Date Company Current Shortened
29 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Appoint Person Secretary Company With Name
7 October 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Account Reference Date Company Current Extended
23 October 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Capital Allotment Shares
21 December 2011
SH01Allotment of Shares
Legacy
15 July 2011
MG01MG01
Legacy
30 June 2011
MG01MG01
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Incorporation Company
9 November 2010
NEWINCIncorporation