Background WavePink WaveYellow Wave

SOUTH MANCHESTER ENERGY LIMITED (10533699)

SOUTH MANCHESTER ENERGY LIMITED (10533699) is an active UK company. incorporated on 20 December 2016. with registered office in Middlesbrough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SOUTH MANCHESTER ENERGY LIMITED has been registered for 9 years. Current directors include BOLTON, Robert Edward.

Company Number
10533699
Status
active
Type
ltd
Incorporated
20 December 2016
Age
9 years
Address
Commercial House 10 Bridge Road, Middlesbrough, TS9 5AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOLTON, Robert Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH MANCHESTER ENERGY LIMITED

SOUTH MANCHESTER ENERGY LIMITED is an active company incorporated on 20 December 2016 with the registered office located in Middlesbrough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SOUTH MANCHESTER ENERGY LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10533699

LTD Company

Age

9 Years

Incorporated 20 December 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 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Commercial House 10 Bridge Road Stokesley Middlesbrough, TS9 5AA,

Previous Addresses

24 Savile Row London W1S 2ES United Kingdom
From: 22 March 2019To: 8 April 2025
Munro House Portsmouth Road Cobham KT11 1PP United Kingdom
From: 20 December 2016To: 22 March 2019
Timeline

10 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
Feb 17
Director Left
Apr 17
Director Left
Nov 22
Director Joined
Nov 22
Loan Cleared
Jan 25
Loan Secured
Jan 25
Director Joined
Dec 25
Owner Exit
Jan 26
Director Left
Jan 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BOLTON, Robert Edward

Active
10 Bridge Road, MiddlesbroughTS9 5AA
Born May 1968
Director
Appointed 01 Dec 2025

CONLON, David George

Resigned
LondonW1S 2ES
Born March 1978
Director
Appointed 20 Dec 2016
Resigned 07 Nov 2022

KENT, Philip William

Resigned
Savile Row, LondonW1S 2ES
Born December 1984
Director
Appointed 07 Nov 2022
Resigned 01 Dec 2025

OKE, Gabriel

Resigned
Portsmouth Road, CobhamKT11 1PP
Born March 1986
Director
Appointed 20 Dec 2016
Resigned 06 Apr 2017

Persons with significant control

2

1 Active
1 Ceased
Bridge Road, MiddlesbroughTS9 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jan 2025
LondonW1S 2ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2016
Ceased 23 Jan 2025
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 January 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
25 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
11 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2017
MR01Registration of a Charge
Incorporation Company
20 December 2016
NEWINCIncorporation