Background WavePink WaveYellow Wave

SURESERVE ENERGY SERVICES PUBLIC BUILDINGS LIMITED (09342867)

SURESERVE ENERGY SERVICES PUBLIC BUILDINGS LIMITED (09342867) is an active UK company. incorporated on 5 December 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. SURESERVE ENERGY SERVICES PUBLIC BUILDINGS LIMITED has been registered for 11 years.

Company Number
09342867
Status
active
Type
ltd
Incorporated
5 December 2014
Age
11 years
Address
Norfolk House, London, WC1A 2AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURESERVE ENERGY SERVICES PUBLIC BUILDINGS LIMITED

SURESERVE ENERGY SERVICES PUBLIC BUILDINGS LIMITED is an active company incorporated on 5 December 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. SURESERVE ENERGY SERVICES PUBLIC BUILDINGS LIMITED was registered 11 years ago.(SIC: 74901)

Status

active

Active since 11 years ago

Company No

09342867

LTD Company

Age

11 Years

Incorporated 5 December 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

CORENERGY LIMITED
From: 5 December 2014To: 2 June 2025
Contact
Address

Norfolk House 13 Southampton Place London, WC1A 2AJ,

Previous Addresses

Crossways Point 15 Victory Way Crossways Business Park Dartford DA2 6DT England
From: 13 December 2021To: 8 April 2024
Parkway Two Parkway Business Centre Princess Road Manchester M14 7LU England
From: 14 December 2016To: 13 December 2021
Suite 8, Parkway 2, Parkway Business Centre Princess Road Manchester M14 7LU
From: 2 January 2016To: 14 December 2016
10th Floor 3 Hardman Street Spinningfields Manchester Lancashire M3 3HF
From: 12 February 2015To: 2 January 2016
Bp6, Great Northern Tower 1 Watson Street Manchester M3 4EP United Kingdom
From: 5 December 2014To: 12 February 2015
Timeline

28 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Funding Round
Feb 15
Director Joined
Feb 15
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Secured
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
May 23
Director Left
Aug 23
Director Joined
Aug 23
Loan Cleared
Aug 23
Director Left
Sept 23
Director Left
Oct 23
Director Joined
Oct 23
Loan Secured
Nov 23
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Loan Cleared
Jun 25
Director Left
Sept 25
Loan Secured
Sept 25
Director Left
Jan 26
Director Joined
Mar 26
1
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

79

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Certificate Change Of Name Company
2 June 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
7 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 November 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Accounts With Accounts Type Small
28 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 May 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Resolution
23 February 2024
RESOLUTIONSResolutions
Memorandum Articles
23 February 2024
MAMA
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
22 August 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
14 December 2021
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
13 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 December 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
19 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
19 October 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
12 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Resolution
18 May 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 May 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 January 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 January 2016
CH01Change of Director Details
Resolution
12 February 2015
RESOLUTIONSResolutions
Capital Allotment Shares
12 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Capital Name Of Class Of Shares
12 February 2015
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
12 February 2015
AD01Change of Registered Office Address
Incorporation Company
5 December 2014
NEWINCIncorporation