Background WavePink WaveYellow Wave

SSE ENERGY MARKETS LIMITED (09442646)

SSE ENERGY MARKETS LIMITED (09442646) is an active UK company. incorporated on 17 February 2015. with registered office in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. SSE ENERGY MARKETS LIMITED has been registered for 11 years. Current directors include BABB, Pauline Lynsey, BELL, Gordon, BRUCE, Duncan and 5 others.

Company Number
09442646
Status
active
Type
ltd
Incorporated
17 February 2015
Age
11 years
Address
No.1 Forbury Place, Reading, RG1 3JH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
BABB, Pauline Lynsey, BELL, Gordon, BRUCE, Duncan, CHISHOLM, Euan Douglas, DE ANGELI, Marco Jose Ambrogio, FORD, Fiona Margaret, INNES, Louise, MARSHALL, Euan Ross
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSE ENERGY MARKETS LIMITED

SSE ENERGY MARKETS LIMITED is an active company incorporated on 17 February 2015 with the registered office located in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. SSE ENERGY MARKETS LIMITED was registered 11 years ago.(SIC: 35140)

Status

active

Active since 11 years ago

Company No

09442646

LTD Company

Age

11 Years

Incorporated 17 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

SSE EPM LIMITED
From: 17 February 2015To: 1 February 2024
Contact
Address

No.1 Forbury Place 43 Forbury Road Reading, RG1 3JH,

Previous Addresses

55 Vastern Road Reading RG1 8BU England
From: 17 February 2015To: 2 October 2017
Timeline

31 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Jan 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
May 20
Director Left
Oct 20
Director Joined
Jan 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Sept 21
Director Left
Apr 22
Director Left
Apr 22
Director Left
May 22
Director Left
Nov 22
Director Joined
Apr 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Sept 23
Director Left
Jul 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

9 Active
14 Resigned

PIRIE, Caera

Active
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 13 Sept 2024

BABB, Pauline Lynsey

Active
200 Dunkeld Road, PerthPH1 3GH
Born December 1974
Director
Appointed 31 May 2017

BELL, Gordon

Active
200 Dunkeld Road, PerthPH1 3AQ
Born October 1980
Director
Appointed 11 May 2020

BRUCE, Duncan

Active
200 Dunkeld Road, PerthPH1 3AQ
Born August 1984
Director
Appointed 20 Sept 2019

CHISHOLM, Euan Douglas

Active
200 Dunkeld Road, PerthPH1 3AQ
Born April 1980
Director
Appointed 01 Mar 2026

DE ANGELI, Marco Jose Ambrogio

Active
200 Dunkeld Road, PerthPH1 3GH
Born January 1974
Director
Appointed 04 Sept 2023

FORD, Fiona Margaret

Active
200 Dunkeld Road, PerthPH1 3GH
Born August 1976
Director
Appointed 27 Jul 2023

INNES, Louise

Active
200 Dunkeld Road, PerthPH1 3GH
Born May 1984
Director
Appointed 26 Aug 2021

MARSHALL, Euan Ross

Active
200 Dunkeld Road, PerthPH1 3GH
Born October 1988
Director
Appointed 19 Jul 2023

FAIRBAIRN, Sally

Resigned
Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 17 Feb 2015
Resigned 17 Feb 2021

GILL, Kathryn

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 17 Feb 2021
Resigned 13 Sept 2024

ARCHER, Ben

Resigned
200 Dunkeld Road, PerthPH1 3GH
Born February 1984
Director
Appointed 03 Apr 2023
Resigned 29 Jul 2025

BOWMAN, Arlene

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born April 1969
Director
Appointed 12 Jun 2023
Resigned 01 Mar 2026

BRYDON, Antony Gavin Dominic, Dr

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born October 1967
Director
Appointed 20 Sept 2019
Resigned 30 Sept 2020

FERNIE, David Arthur

Resigned
Dunkeld Road, PerthPH1 3GH
Born May 1965
Director
Appointed 17 Feb 2015
Resigned 18 Aug 2021

GRAHAM, David

Resigned
South County Business Park, Dublin 18D18 W688
Born February 1986
Director
Appointed 12 Apr 2021
Resigned 01 Sept 2023

KENNEDY, Calum Milne

Resigned
200 Dunkeld Road, PerthPH1 3GH
Born January 1964
Director
Appointed 31 May 2017
Resigned 25 Jun 2021

MACKAY, Mandy

Resigned
200 Dunkeld Road, PerthPH1 3GH
Born January 1976
Director
Appointed 31 May 2017
Resigned 25 Apr 2022

MACRAE, Angus

Resigned
Dunkeld Road, PerthPH1 3GH
Born March 1965
Director
Appointed 12 Apr 2021
Resigned 30 Nov 2022

MCCUTCHEON, Finlay Alexander

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born November 1977
Director
Appointed 25 Jan 2021
Resigned 01 Apr 2022

SINCLAIR, Andrew

Resigned
200 Dunkeld Road, PerthPH1 3GH
Born December 1973
Director
Appointed 26 Aug 2021
Resigned 01 Apr 2022

SMITH, James Isaac

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born March 1962
Director
Appointed 17 Feb 2015
Resigned 07 Dec 2016

STANWIX, Rhys Gordon

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born September 1964
Director
Appointed 07 Dec 2016
Resigned 31 Dec 2018

Persons with significant control

1

Sse Plc

Active
200 Dunkeld Road, PerthPH1 3AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Certificate Change Of Name Company
1 February 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
15 August 2022
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 February 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
29 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Resolution
8 April 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
24 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
17 February 2015
NEWINCIncorporation