Background WavePink WaveYellow Wave

PRESTON SUSTAINABLE HEAT AND POWER LIMITED (10001568)

PRESTON SUSTAINABLE HEAT AND POWER LIMITED (10001568) is an active UK company. incorporated on 12 February 2016. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. PRESTON SUSTAINABLE HEAT AND POWER LIMITED has been registered for 10 years. Current directors include POULSON, Daniel Haydn Withers.

Company Number
10001568
Status
active
Type
ltd
Incorporated
12 February 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
POULSON, Daniel Haydn Withers
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTON SUSTAINABLE HEAT AND POWER LIMITED

PRESTON SUSTAINABLE HEAT AND POWER LIMITED is an active company incorporated on 12 February 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. PRESTON SUSTAINABLE HEAT AND POWER LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

10001568

LTD Company

Age

10 Years

Incorporated 12 February 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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 11 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

CALLINGTON SUSTAINABLE HEAT AND POWER LIMITED
From: 12 January 2017To: 23 November 2017
SEEBECK 141 LIMITED
From: 12 February 2016To: 12 January 2017
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 February 2016To: 11 May 2016
Timeline

3 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Apr 16
Director Joined
Apr 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

POULSON, Daniel Haydn Withers

Active
Regis House, LondonEC4R 9AN
Born September 1967
Director
Appointed 18 Mar 2016

GREEN, Darran Jiy-Ming

Resigned
Grosvenor Gardens, LondonSW1W 0AU
Born February 1980
Director
Appointed 12 Feb 2016
Resigned 18 Mar 2016

Persons with significant control

1

Regis House, LondonEC4R 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
13 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
1 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Resolution
23 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Resolution
12 January 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
11 July 2016
AA01Change of Accounting Reference Date
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
14 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Incorporation Company
12 February 2016
NEWINCIncorporation