Background WavePink WaveYellow Wave

SUSTAINABLE ENERGY DEVELOPMENTS LIMITED (10547356)

SUSTAINABLE ENERGY DEVELOPMENTS LIMITED (10547356) is an active UK company. incorporated on 4 January 2017. with registered office in Stafford. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. SUSTAINABLE ENERGY DEVELOPMENTS LIMITED has been registered for 9 years. Current directors include HUGHES, Graham Paul, ROONEY, Michael.

Company Number
10547356
Status
active
Type
ltd
Incorporated
4 January 2017
Age
9 years
Address
Eccleshall Biomass Raleigh Hall Industrial Estate, Stafford, ST21 6JL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
HUGHES, Graham Paul, ROONEY, Michael
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSTAINABLE ENERGY DEVELOPMENTS LIMITED

SUSTAINABLE ENERGY DEVELOPMENTS LIMITED is an active company incorporated on 4 January 2017 with the registered office located in Stafford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. SUSTAINABLE ENERGY DEVELOPMENTS LIMITED was registered 9 years ago.(SIC: 64303)

Status

active

Active since 9 years ago

Company No

10547356

LTD Company

Age

9 Years

Incorporated 4 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

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

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Eccleshall Biomass Raleigh Hall Industrial Estate Eccleshall Stafford, ST21 6JL,

Previous Addresses

34 st. James's Street London SW1A 1HD United Kingdom
From: 4 January 2017To: 19 May 2021
Timeline

27 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Jan 18
Director Joined
Apr 18
Funding Round
Sept 18
Funding Round
Jan 19
Share Issue
Feb 19
Funding Round
Aug 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Feb 22
Funding Round
Mar 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Left
Dec 22
Director Left
Apr 24
Director Joined
May 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Loan Secured
Jul 25
5
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HUGHES, Graham Paul

Active
Raleigh Hall Industrial Estate, StaffordST21 6JL
Born August 1976
Director
Appointed 01 Oct 2024

ROONEY, Michael

Active
Raleigh Hall Industrial Estate, StaffordST21 6JL
Born November 1971
Director
Appointed 28 May 2024

CULVER EVANS, Philip Frederick

Resigned
LondonSW1A 1HD
Secretary
Appointed 27 Feb 2018
Resigned 16 May 2018

ANDREWS, Paul James

Resigned
St James's Street, LondonSW1A 1HD
Born April 1967
Director
Appointed 25 Mar 2020
Resigned 30 Sept 2024

CHAPPELL, John Andrew

Resigned
St. James's Street, LondonSW1A 1HD
Born August 1956
Director
Appointed 25 Mar 2020
Resigned 30 Sept 2024

CROOK, Simon John, Dr

Resigned
Raleigh Hall Industrial Estate, StaffordST21 6JL
Born January 1970
Director
Appointed 30 Sept 2020
Resigned 31 Jan 2022

CURTIS, John Nicholas Buller

Resigned
34 St James's Street, LondonSW1A 1HD
Born March 1962
Director
Appointed 20 Nov 2019
Resigned 30 Sept 2020

CURTIS, John Nicholas Buller

Resigned
LondonSW1A 1HD
Born March 1962
Director
Appointed 04 Jan 2017
Resigned 27 Feb 2017

IBBETSON, Charles Craig

Resigned
34 St James's Street, LondonSW1A 1HD
Born April 1961
Director
Appointed 20 Nov 2019
Resigned 11 Apr 2024

POWER, Gordon Robert

Resigned
LondonSW1A 1HD
Born June 1953
Director
Appointed 24 Apr 2018
Resigned 20 Nov 2019

TOTTY, James Thomas

Resigned
LondonSW1A 1HD
Born February 1971
Director
Appointed 04 Jan 2017
Resigned 31 Dec 2017

WARNER, Rufus Andrew Douglas

Resigned
Raleigh Hall Industrial Estate, StaffordST21 6JL
Born April 1961
Director
Appointed 27 Feb 2017
Resigned 29 Aug 2022

Persons with significant control

3

1 Active
2 Ceased

Nobel Sustainability Fund Lp (Nsf Lp)

Ceased
St. James's Street, LondonSW1A 1HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 31 Dec 2018
Ceased 12 Aug 2022
Raleigh Hall Industrial Estate, EccleshallST21 6JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2018
Les Banques, GuernseyGY1 3QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jan 2017
Ceased 12 Aug 2022
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
8 March 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 March 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
21 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 March 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
16 February 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 February 2022
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
18 December 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Resolution
3 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
14 February 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
31 January 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
18 January 2019
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Capital Allotment Shares
30 September 2018
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
16 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 February 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
4 January 2017
NEWINCIncorporation