Background WavePink WaveYellow Wave

STRATEGIC ENERGY CONSULTING LTD (07485701)

STRATEGIC ENERGY CONSULTING LTD (07485701) is an active UK company. incorporated on 7 January 2011. with registered office in Lancaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. STRATEGIC ENERGY CONSULTING LTD has been registered for 15 years. Current directors include WILSON, Christopher William, WILSON, Paula.

Company Number
07485701
Status
active
Type
ltd
Incorporated
7 January 2011
Age
15 years
Address
76 Church Street, Lancaster, LA1 1ET
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WILSON, Christopher William, WILSON, Paula
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATEGIC ENERGY CONSULTING LTD

STRATEGIC ENERGY CONSULTING LTD is an active company incorporated on 7 January 2011 with the registered office located in Lancaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. STRATEGIC ENERGY CONSULTING LTD was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07485701

LTD Company

Age

15 Years

Incorporated 7 January 2011

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 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

76 Church Street Lancaster, LA1 1ET,

Previous Addresses

The Old Court House Clark Street Morecambe Lancashire LA4 5HR United Kingdom
From: 11 May 2023To: 22 February 2024
2 Fairhope Avenue Morecambe Lancashire LA4 6JZ England
From: 10 March 2016To: 11 May 2023
120-124 Towngate Leyland PR25 2LQ
From: 8 April 2014To: 10 March 2016
120-124 Towngate Leyland PR25 2LQ England
From: 24 February 2014To: 8 April 2014
17 St. Peters Place Fleetwood Lancashire FY7 6EB
From: 15 February 2012To: 24 February 2014
179 Brookhouse Road Brookhouse Lancaster Lancashire LA2 9NY United Kingdom
From: 7 January 2011To: 15 February 2012
Timeline

14 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Feb 11
Director Joined
Mar 11
Director Left
Mar 11
Funding Round
May 11
Funding Round
May 11
Funding Round
May 11
Funding Round
Dec 11
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Oct 12
Director Left
Jun 13
Director Left
Feb 14
Director Joined
Feb 24
4
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WILSON, Christopher William

Active
Church Street, LancasterLA1 1ET
Born January 1962
Director
Appointed 01 Feb 2011

WILSON, Paula

Active
Church Street, LancasterLA1 1ET
Born January 1968
Director
Appointed 22 Feb 2024

DENNISON, Nicola Jane

Resigned
Brookhouse Road, LancasterLA2 9NY
Secretary
Appointed 07 Jan 2011
Resigned 23 Jan 2012

CLARK, Thomas Nigel

Resigned
St. Peters Place, FleetwoodFY7 6EB
Born March 1953
Director
Appointed 16 Oct 2012
Resigned 20 May 2013

DENNISON, Nicola Jane

Resigned
Brookhouse Road, LancasterLA2 9NY
Born November 1971
Director
Appointed 10 Mar 2011
Resigned 23 Jan 2012

NATUSCH, David

Resigned
St. Peters Place, FleetwoodFY7 6EB
Born February 1967
Director
Appointed 01 Dec 2011
Resigned 19 Feb 2014

NATUSCH, Ian David

Resigned
Brookhouse Road, LancasterLA29NY
Born February 1967
Director
Appointed 07 Jan 2011
Resigned 10 Mar 2011

Persons with significant control

1

Mr Christopher William Wilson

Active
Church Street, LancasterLA1 1ET
Born January 1962

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

59

Change To A Person With Significant Control
9 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 February 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
17 February 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
15 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Termination Secretary Company With Name
23 January 2012
TM02Termination of Secretary
Capital Allotment Shares
8 December 2011
SH01Allotment of Shares
Resolution
8 December 2011
RESOLUTIONSResolutions
Capital Allotment Shares
16 May 2011
SH01Allotment of Shares
Capital Allotment Shares
16 May 2011
SH01Allotment of Shares
Capital Allotment Shares
13 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
17 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Incorporation Company
7 January 2011
NEWINCIncorporation