Background WavePink WaveYellow Wave

SSE ENTERPRISE LIMITED (10060563)

SSE ENTERPRISE LIMITED (10060563) is an active UK company. incorporated on 14 March 2016. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SSE ENTERPRISE LIMITED has been registered for 10 years. Current directors include MURPHY, Andrea Lucy, SANDERS, Nathan.

Company Number
10060563
Status
active
Type
ltd
Incorporated
14 March 2016
Age
10 years
Address
No.1 Forbury Place, Reading, RG1 3JH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MURPHY, Andrea Lucy, SANDERS, Nathan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSE ENTERPRISE LIMITED

SSE ENTERPRISE LIMITED is an active company incorporated on 14 March 2016 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SSE ENTERPRISE LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

10060563

LTD Company

Age

10 Years

Incorporated 14 March 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 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 1 February 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

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

Previous Addresses

55 Vastern Road Reading RG1 8BU England
From: 14 March 2016To: 2 October 2017
Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Nov 16
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Aug 19
Director Joined
May 21
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ATKINSON, Graham

Active
43 Forbury Road, ReadingRG1 3JH
Secretary
Appointed 04 Apr 2023

MURPHY, Andrea Lucy

Active
43 Forbury Road, ReadingRG1 3JH
Born September 1981
Director
Appointed 26 Jun 2025

SANDERS, Nathan

Active
43 Forbury Road, ReadingRG1 3JH
Born March 1972
Director
Appointed 25 Mar 2021

KHALID, Mohammed Shehzad

Resigned
NewbridgeEH28 8PL
Secretary
Appointed 19 Aug 2019
Resigned 04 Apr 2023

SHARMA, Brian Dominic

Resigned
43 Forbury Road, ReadingRG1 3JH
Secretary
Appointed 14 Mar 2016
Resigned 19 Aug 2019

BORTHWICK, Alistair John

Resigned
43 Forbury Road, ReadingRG1 3JH
Born June 1979
Director
Appointed 14 Mar 2016
Resigned 31 Mar 2018

GILMURRAY, Kieran

Resigned
Glasgow, GlasgowG2 6AY
Born February 1972
Director
Appointed 31 Mar 2018
Resigned 26 Jun 2025

MCPHILLIMY, James

Resigned
Dunkeld Road, PerthPH1 3AQ
Born February 1964
Director
Appointed 14 Mar 2016
Resigned 31 Oct 2016

SHARMA, Brian Dominic

Resigned
43 Forbury Road, ReadingRG1 3JH
Born January 1971
Director
Appointed 14 Mar 2016
Resigned 19 Aug 2019

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

50

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2024
AAAnnual Accounts
Legacy
10 January 2024
PARENT_ACCPARENT_ACC
Legacy
10 January 2024
AGREEMENT2AGREEMENT2
Legacy
10 January 2024
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
5 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2022
AAAnnual Accounts
Legacy
29 December 2022
PARENT_ACCPARENT_ACC
Legacy
29 December 2022
AGREEMENT2AGREEMENT2
Legacy
29 December 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Termination Director Company
4 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Resolution
5 April 2016
RESOLUTIONSResolutions
Incorporation Company
14 March 2016
NEWINCIncorporation