Background WavePink WaveYellow Wave

SUTTON DECENTRALISED ENERGY NETWORK LIMITED (10022446)

SUTTON DECENTRALISED ENERGY NETWORK LIMITED (10022446) is an active UK company. incorporated on 23 February 2016. with registered office in Sutton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SUTTON DECENTRALISED ENERGY NETWORK LIMITED has been registered for 10 years. Current directors include BARKER, Samuel George, Mr., MCINTYRE, David, Mr., RHODES, Christopher John and 2 others.

Company Number
10022446
Status
active
Type
ltd
Incorporated
23 February 2016
Age
10 years
Address
Civic Centre, Sutton, SM1 1EA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARKER, Samuel George, Mr., MCINTYRE, David, Mr., RHODES, Christopher John, SANSOM, Richard Fraser, Mr., WILLIS, Thomas Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUTTON DECENTRALISED ENERGY NETWORK LIMITED

SUTTON DECENTRALISED ENERGY NETWORK LIMITED is an active company incorporated on 23 February 2016 with the registered office located in Sutton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SUTTON DECENTRALISED ENERGY NETWORK LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

10022446

LTD Company

Age

10 Years

Incorporated 23 February 2016

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 7 January 2026 (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

Overdue

29 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026
Contact
Address

Civic Centre St. Nicholas Way Sutton, SM1 1EA,

Previous Addresses

24 Denmark Road Carshalton Surrey SM5 2JG
From: 23 February 2016To: 7 September 2021
Timeline

12 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Director Left
May 17
Director Joined
Jun 17
Director Left
Jun 20
Director Joined
Aug 20
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Mar 23
Director Left
Nov 23
Director Joined
Feb 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BARKER, Samuel George, Mr.

Active
St. Nicholas Way, SuttonSM1 1EA
Born April 1983
Director
Appointed 01 Mar 2024

MCINTYRE, David, Mr.

Active
St. Nicholas Way, SuttonSM1 1EA
Born February 1971
Director
Appointed 22 Sept 2021

RHODES, Christopher John

Active
St. Nicholas Way, SuttonSM1 1EA
Born July 1967
Director
Appointed 15 Jun 2017

SANSOM, Richard Fraser, Mr.

Active
St. Nicholas Way, SuttonSM1 1EA
Born May 1973
Director
Appointed 01 Feb 2022

WILLIS, Thomas Michael

Active
St. Nicholas Way, SuttonSM1 1EA
Born April 1976
Director
Appointed 01 Feb 2022

CHERRINGTON, Amanda Renee

Resigned
Denmark Road, CarshaltonSM5 2JG
Born September 1957
Director
Appointed 23 Feb 2016
Resigned 01 Aug 2021

FERNANDEZ, Miguel Alberto

Resigned
St. Nicholas Way, SuttonSM1 1EA
Born June 1970
Director
Appointed 23 Jul 2020
Resigned 24 Nov 2023

GAMBLE, Lyndsey

Resigned
Denmark Road, CarshaltonSM5 2JG
Born January 1975
Director
Appointed 23 Feb 2016
Resigned 31 May 2020

WOODWARD, Simon Mark

Resigned
Denmark Road, CarshaltonSM5 2JG
Born July 1966
Director
Appointed 23 Feb 2016
Resigned 24 Apr 2017

Persons with significant control

2

1 Active
1 Ceased

The Mayor And Burgesses Of The London Borough Of Sutton

Active
St. Nicholas Way, SuttonSM1 1EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2023
Denmark Road, CarshaltonSM5 2JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

46

Replacement Filing Of Director Appointment With Name
27 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2023
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Resolution
20 November 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
13 November 2020
CC04CC04
Accounts With Accounts Type Small
23 October 2020
AAAnnual Accounts
Memorandum Articles
13 October 2020
MAMA
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
23 February 2016
NEWINCIncorporation