Background WavePink WaveYellow Wave

SMARTENERGY FINANCE ONE LIMITED (08550171)

SMARTENERGY FINANCE ONE LIMITED (08550171) is an active UK company. incorporated on 30 May 2013. with registered office in Hindhead. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. SMARTENERGY FINANCE ONE LIMITED has been registered for 12 years. Current directors include FAUCHERAND, Stephen Graham.

Company Number
08550171
Status
active
Type
ltd
Incorporated
30 May 2013
Age
12 years
Address
20 Headley Road, Hindhead, GU26 6LB
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
FAUCHERAND, Stephen Graham
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMARTENERGY FINANCE ONE LIMITED

SMARTENERGY FINANCE ONE LIMITED is an active company incorporated on 30 May 2013 with the registered office located in Hindhead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. SMARTENERGY FINANCE ONE LIMITED was registered 12 years ago.(SIC: 77390)

Status

active

Active since 12 years ago

Company No

08550171

LTD Company

Age

12 Years

Incorporated 30 May 2013

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 31 December 2025 (4 months 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

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

STEVTON (NO.548) LIMITED
From: 30 May 2013To: 29 July 2013
Contact
Address

20 Headley Road Grayshott Hindhead, GU26 6LB,

Previous Addresses

Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ
From: 9 August 2013To: 29 November 2016
Wey House Farnham Road Guildford Surrey GU1 4YD
From: 30 May 2013To: 9 August 2013
Timeline

14 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
May 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Nov 16
Director Joined
Apr 17
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Sept 22
Director Left
Sept 22
Director Left
Sept 22
New Owner
Sept 22
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

FAUCHERAND, Stephen Graham

Active
Headley Road, HindheadGU26 6LB
Born June 1951
Director
Appointed 04 Jul 2018

HEWSON, Adam James

Resigned
Headley Road, HindheadGU26 6LB
Born September 1971
Director
Appointed 29 Jul 2013
Resigned 16 Nov 2016

MURRAY, Stuart

Resigned
Headley Road, HindheadGU26 6LB
Born May 1955
Director
Appointed 21 Mar 2017
Resigned 04 Jul 2018

SYSON, Keith Gordon

Resigned
Farnham Road, GuildfordGU1 4YD
Born June 1967
Director
Appointed 30 May 2013
Resigned 29 Jul 2013

WADDELL, James Richard Alastair

Resigned
Farnham Road, GuildfordGU1 4YD
Born October 1972
Director
Appointed 30 May 2013
Resigned 29 Jul 2013

SI CAPITAL PRIVATE EQUITY SEGCR S.A.

Resigned
Av. Diagonal, Barcelona
Corporate director
Appointed 29 Jul 2013
Resigned 30 Aug 2022

SI CAPITAL R&S1 S.A. SCR DE REGIMEN SIMPLIFICADO

Resigned
Av. Diagonal, Barcelona
Corporate director
Appointed 29 Jul 2013
Resigned 30 Aug 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Amanda Faucherand

Active
Headley Road, HindheadGU26 6LB
Born September 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Aug 2022
Av Diagonal, Barcelona, 08021

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017
Ceased 30 Aug 2022
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Change Corporate Director Company With Change Date
10 March 2021
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
10 March 2021
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
17 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
15 September 2016
AAAnnual Accounts
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Small
11 March 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Appoint Corporate Director Company With Name
12 August 2013
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
12 August 2013
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 August 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
9 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Certificate Change Of Name Company
29 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 July 2013
CONNOTConfirmation Statement Notification
Incorporation Company
30 May 2013
NEWINCIncorporation