Background WavePink WaveYellow Wave

SIGHTLINE ENERGY LIMITED (09947901)

SIGHTLINE ENERGY LIMITED (09947901) is an active UK company. incorporated on 12 January 2016. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SIGHTLINE ENERGY LIMITED has been registered for 10 years. Current directors include HOLDER, Jeff James, POULSON, Daniel Haydn Withers.

Company Number
09947901
Status
active
Type
ltd
Incorporated
12 January 2016
Age
10 years
Address
2nd Floor Regis House, London, EC4R 9AN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HOLDER, Jeff James, POULSON, Daniel Haydn Withers
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGHTLINE ENERGY LIMITED

SIGHTLINE ENERGY LIMITED is an active company incorporated on 12 January 2016 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SIGHTLINE ENERGY LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09947901

LTD Company

Age

10 Years

Incorporated 12 January 2016

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 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group 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 2 February 2026 (1 month ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

2nd Floor Regis House 45 King William Street London, EC4R 9AN,

Previous Addresses

Bridge House 4 Borough High Street London Bridge London SE1 9QR England
From: 11 May 2016To: 25 February 2019
52 Grosvenor Gardens London SW1W 0AU United Kingdom
From: 12 January 2016To: 11 May 2016
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Share Issue
Mar 16
Funding Round
Mar 16
Funding Round
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Funding Round
May 16
Funding Round
May 16
Funding Round
Jul 16
Director Joined
Jul 16
Capital Update
Jun 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
Capital Reduction
Aug 25
Share Buyback
Aug 25
11
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HOLDER, Jeff James

Active
Regis House, LondonEC4R 9AN
Born February 1976
Director
Appointed 21 Jun 2016

POULSON, Daniel Haydn Withers

Active
Regis House, LondonEC4R 9AN
Born September 1967
Director
Appointed 22 Mar 2016

GREEN, Darran Jiy-Ming

Resigned
Grosvenor Gardens, LondonSW1W 0AU
Born February 1980
Director
Appointed 12 Jan 2016
Resigned 22 Mar 2016

Persons with significant control

1

Bressenden Place, LondonSW1E 5DH

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2026
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
25 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 January 2026
PSC09Update to PSC Statements
Accounts With Accounts Type Group
15 December 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
6 August 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 August 2025
SH06Cancellation of Shares
Accounts With Accounts Type Small
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Capital Cancellation Shares
9 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 July 2024
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
12 June 2024
SH19Statement of Capital
Legacy
12 June 2024
SH20SH20
Resolution
12 June 2024
RESOLUTIONSResolutions
Legacy
12 June 2024
CAP-SSCAP-SS
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Group
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Resolution
3 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
26 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 July 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Capital Allotment Shares
8 April 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
8 April 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
8 April 2016
RESOLUTIONSResolutions
Resolution
8 April 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
31 March 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
31 March 2016
SH01Allotment of Shares
Resolution
31 March 2016
RESOLUTIONSResolutions
Incorporation Company
12 January 2016
NEWINCIncorporation