Background WavePink WaveYellow Wave

SERS ENERGY SOLUTIONS HOLDINGS LIMITED (08316332)

SERS ENERGY SOLUTIONS HOLDINGS LIMITED (08316332) is an active UK company. incorporated on 3 December 2012. with registered office in Blackwood. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SERS ENERGY SOLUTIONS HOLDINGS LIMITED has been registered for 13 years. Current directors include JONES, Lyndon Meirion, ROBB, Alan Brodie.

Company Number
08316332
Status
active
Type
ltd
Incorporated
3 December 2012
Age
13 years
Address
Fleur De Lys Nyddfa Yard Fleur De Lys, Blackwood, NP12 3UZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JONES, Lyndon Meirion, ROBB, Alan Brodie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERS ENERGY SOLUTIONS HOLDINGS LIMITED

SERS ENERGY SOLUTIONS HOLDINGS LIMITED is an active company incorporated on 3 December 2012 with the registered office located in Blackwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SERS ENERGY SOLUTIONS HOLDINGS LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08316332

LTD Company

Age

13 Years

Incorporated 3 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Fleur De Lys Nyddfa Yard Fleur De Lys Pengam Blackwood, NP12 3UZ,

Previous Addresses

Unit 3a Parc Pontypandy Caerphilly Mid Glamorgan CF83 3GX
From: 15 December 2014To: 11 February 2026
Nyddfa Yard Commercial Street Pengam Blackwood Gwent NP12 3UZ
From: 3 December 2012To: 15 December 2014
Timeline

7 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Funding Round
Apr 14
Director Joined
Dec 14
Director Joined
Apr 15
Funding Round
Oct 21
Funding Round
Aug 23
Director Left
Apr 25
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JONES, Lyndon Meirion

Active
Nyddfa Yard Fleur De Lys, BlackwoodNP12 3UZ
Born November 1957
Director
Appointed 01 Dec 2014

ROBB, Alan Brodie

Active
Nyddfa Yard Fleur De Lys, BlackwoodNP12 3UZ
Born August 1966
Director
Appointed 03 Dec 2012

ROBB, Louisa

Resigned
Parc Pontypandy, CaerphillyCF83 3GX
Born February 1974
Director
Appointed 27 Apr 2015
Resigned 15 Apr 2025

Persons with significant control

3

Edinburgh Road, South QueensferryEH30 9HR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Aug 2025

Mr Alan Brodie Robb

Active
Nyddfa Yard Fleur De Lys, BlackwoodNP12 3UZ
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Lyndon Meirion Jones

Active
Nyddfa Yard Fleur De Lys, BlackwoodNP12 3UZ
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
4 September 2025
PSC02Notification of Relevant Legal Entity PSC
Resolution
27 June 2025
RESOLUTIONSResolutions
Memorandum Articles
27 June 2025
MAMA
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2023
AAAnnual Accounts
Capital Allotment Shares
16 August 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Memorandum Articles
12 March 2022
MAMA
Resolution
12 March 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Capital Allotment Shares
25 October 2021
SH01Allotment of Shares
Memorandum Articles
24 October 2021
MAMA
Resolution
24 October 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 October 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Group
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
7 October 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 October 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
7 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Account Reference Date Company Previous Extended
23 September 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Accounts With Accounts Type Group
9 January 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Gazette Notice Compulsary
2 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Gazette Filings Brought Up To Date
9 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
3 December 2012
NEWINCIncorporation