Background WavePink WaveYellow Wave

SECURE ENERGY SUPPLIES LIMITED (10157718)

SECURE ENERGY SUPPLIES LIMITED (10157718) is an active UK company. incorporated on 30 April 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SECURE ENERGY SUPPLIES LIMITED has been registered for 9 years. Current directors include HAYDON-BAILLIE, Wensley Grosvenor, Professor, LEVER, Gary Thomas.

Company Number
10157718
Status
active
Type
ltd
Incorporated
30 April 2016
Age
9 years
Address
189-193 Earls Court Road, London, SW5 9AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HAYDON-BAILLIE, Wensley Grosvenor, Professor, LEVER, Gary Thomas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECURE ENERGY SUPPLIES LIMITED

SECURE ENERGY SUPPLIES LIMITED is an active company incorporated on 30 April 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SECURE ENERGY SUPPLIES LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10157718

LTD Company

Age

9 Years

Incorporated 30 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

189-193 Earls Court Road London, SW5 9AN,

Timeline

5 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Nov 16
Funding Round
Nov 16
Owner Exit
May 24
Owner Exit
May 24
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

PROSSER, Terry John

Active
Curzon Way, ChelmsfordCM2 6PF
Secretary
Appointed 30 Apr 2016

HAYDON-BAILLIE, Wensley Grosvenor, Professor

Active
Earls Court Road, LondonSW5 9AN
Born November 1943
Director
Appointed 18 Nov 2016

LEVER, Gary Thomas

Active
Earls Court Road, LondonSW5 9AN
Born February 1955
Director
Appointed 30 Apr 2016

Persons with significant control

4

2 Active
2 Ceased
Earls Court Road, LondonSW5 9AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 May 2024
Earls Court Road, LondonSW5 9AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 May 2024

Professor Wensley Grosvenor Haydon-Baillie

Ceased
Earls Court Road, LondonSW5 9AN
Born November 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jul 2016
Ceased 17 May 2024

Mr Gary Thomas Lever

Ceased
Earls Court Road, LondonSW5 9AN
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2016
Ceased 17 May 2024
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 May 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 May 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 July 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Capital Allotment Shares
18 November 2016
SH01Allotment of Shares
Incorporation Company
30 April 2016
NEWINCIncorporation