Background WavePink WaveYellow Wave

SUSTAIN ENERGY SOLUTIONS LIMITED (07887108)

SUSTAIN ENERGY SOLUTIONS LIMITED (07887108) is an active UK company. incorporated on 20 December 2011. with registered office in Ware. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. SUSTAIN ENERGY SOLUTIONS LIMITED has been registered for 14 years. Current directors include BANFIELD, Lesley Anne.

Company Number
07887108
Status
active
Type
ltd
Incorporated
20 December 2011
Age
14 years
Address
Suite 6 Broadmeads Pumping Station, Ware, SG12 9LH
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BANFIELD, Lesley Anne
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSTAIN ENERGY SOLUTIONS LIMITED

SUSTAIN ENERGY SOLUTIONS LIMITED is an active company incorporated on 20 December 2011 with the registered office located in Ware. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. SUSTAIN ENERGY SOLUTIONS LIMITED was registered 14 years ago.(SIC: 43999)

Status

active

Active since 14 years ago

Company No

07887108

LTD Company

Age

14 Years

Incorporated 20 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

SUSTAIN ELECTRICAL SOLAR LIMITED
From: 21 September 2022To: 22 September 2022
SUSTAIN SOLAR LIMITED
From: 20 December 2011To: 21 September 2022
Contact
Address

Suite 6 Broadmeads Pumping Station Hertford Road Ware, SG12 9LH,

Previous Addresses

8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL
From: 30 September 2014To: 14 February 2025
Unit 44 Hoddesdon Industrial Centre Pindar Road Hoddesdon Hertfordshire EN11 0FF
From: 12 April 2013To: 30 September 2014
C/O Sustain Solar Limited Unit 1 Atlantic House Waterson Street London E2 8HH
From: 20 December 2011To: 12 April 2013
Timeline

7 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Dec 11
Owner Exit
Jan 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Nov 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BANFIELD, Lesley Anne

Active
Hertford Road, WareSG12 9LH
Born July 1964
Director
Appointed 17 Apr 2023

CLARE, Julie Anne

Resigned
Peerglow Centre, WareSG12 9QL
Born April 1959
Director
Appointed 20 Dec 2011
Resigned 17 Apr 2023

ELBOURNE, David Stuart

Resigned
Peerglow Centre, WareSG12 9QL
Born May 1964
Director
Appointed 20 Dec 2011
Resigned 17 Apr 2023

VARNAVA, Pamela

Resigned
Peerglow Centre, WareSG12 9QL
Born July 1969
Director
Appointed 17 Apr 2023
Resigned 13 Oct 2023

Persons with significant control

3

2 Active
1 Ceased
Connaught Avenue, LondonE4 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jun 2023
Marsh Lane, WareSG12 9QL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Mar 2022
Unit 8 Peerglow Centre, WareSG12 9QL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Mar 2022
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
22 September 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 September 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
29 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Gazette Filings Brought Up To Date
24 December 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
17 December 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 April 2013
AD01Change of Registered Office Address
Incorporation Company
20 December 2011
NEWINCIncorporation