Background WavePink WaveYellow Wave

SUSSEX POWER LIMITED (08353008)

SUSSEX POWER LIMITED (08353008) is an active UK company. incorporated on 9 January 2013. with registered office in Snodland. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SUSSEX POWER LIMITED has been registered for 13 years. Current directors include BLURTON, Gregory David, BLYDE, William David.

Company Number
08353008
Status
active
Type
ltd
Incorporated
9 January 2013
Age
13 years
Address
2 Deans Close, Snodland, ME6 5FS
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BLURTON, Gregory David, BLYDE, William David
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSSEX POWER LIMITED

SUSSEX POWER LIMITED is an active company incorporated on 9 January 2013 with the registered office located in Snodland. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SUSSEX POWER LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08353008

LTD Company

Age

13 Years

Incorporated 9 January 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Dormant

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

ENVIROPOWER (UK) LIMITED
From: 9 January 2013To: 12 December 2022
Contact
Address

2 Deans Close Snodland, ME6 5FS,

Previous Addresses

9 Wingate Close Snodland ME6 5FZ England
From: 2 September 2019To: 9 August 2023
303 Goring Road Worthing West Sussex BN12 4NX
From: 29 June 2015To: 2 September 2019
Unit 7 Marlborough Business Centre 24 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8TP
From: 9 January 2013To: 29 June 2015
Timeline

7 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Jan 26
Director Left
Jan 26
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BLURTON, Gregory David

Active
Deans Close, SnodlandME6 5FS
Born July 1965
Director
Appointed 09 Jan 2013

BLYDE, William David

Active
Lancing Business Park, LancingBN15 8TU
Born June 1956
Director
Appointed 15 May 2014

ADAMS, Michael Thomas

Resigned
Lancing Business Park, LancingBN15 8TU
Born May 1965
Director
Appointed 15 May 2014
Resigned 15 Jan 2026

BRIDSON, Amanda Tina

Resigned
Lancing Business Park, LancingBN15 8TU
Born July 1962
Director
Appointed 15 May 2014
Resigned 15 Jan 2026

Persons with significant control

1

Mr Gregory David Blurton

Active
Lancing Business Park, LancingBN15 8TU
Born July 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Certificate Change Of Name Company
12 December 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Capital Allotment Shares
23 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2014
AR01AR01
Incorporation Company
9 January 2013
NEWINCIncorporation