Background WavePink WaveYellow Wave

OVO (S) ENERGY SERVICES LIMITED (11046212)

OVO (S) ENERGY SERVICES LIMITED (11046212) is an active UK company. incorporated on 3 November 2017. with registered office in Redcliffe. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity and 1 other business activities. OVO (S) ENERGY SERVICES LIMITED has been registered for 8 years. Current directors include HOUGHTON, Christopher Paul.

Company Number
11046212
Status
active
Type
ltd
Incorporated
3 November 2017
Age
8 years
Address
Floor 5, Crescent, Redcliffe, BS1 6EZ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
HOUGHTON, Christopher Paul
SIC Codes
35130, 35220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVO (S) ENERGY SERVICES LIMITED

OVO (S) ENERGY SERVICES LIMITED is an active company incorporated on 3 November 2017 with the registered office located in Redcliffe. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity and 1 other business activity. OVO (S) ENERGY SERVICES LIMITED was registered 8 years ago.(SIC: 35130, 35220)

Status

active

Active since 8 years ago

Company No

11046212

LTD Company

Age

8 Years

Incorporated 3 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

SSE ENERGY SERVICES GROUP LIMITED
From: 16 February 2018To: 16 January 2020
SHIFTRCO123 LTD
From: 3 November 2017To: 16 February 2018
Contact
Address

Floor 5, Crescent Temple Back Redcliffe, BS1 6EZ,

Previous Addresses

1 Rivergate Temple Quay Bristol BS1 6ED England
From: 20 January 2020To: 16 February 2026
No.1 Forbury Place 43 Forbury Road Reading RG1 3JH United Kingdom
From: 3 November 2017To: 20 January 2020
Timeline

55 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Jan 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Dec 19
Funding Round
Dec 19
Capital Update
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Owner Exit
Feb 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 22
Director Left
Feb 22
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Joined
Jun 24
Director Left
Jun 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Jan 25
Director Joined
Nov 25
Director Left
Dec 25
Director Left
Feb 26
3
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

HOUGHTON, Christopher Paul

Active
Temple Back, RedcliffeBS1 6EZ
Born December 1978
Director
Appointed 21 Nov 2025

CASEY, Vincent

Resigned
Temple Back, RedcliffeBS1 6EZ
Secretary
Appointed 15 Jan 2020
Resigned 18 Feb 2026

LAWNS, Peter Grant

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 19 Jan 2018
Resigned 15 Jan 2020

BARBER, Glenn

Resigned
25 Buckingham Palace Road, LondonSW1W 0PP
Born December 1986
Director
Appointed 24 Jun 2019
Resigned 15 Jan 2020

BHATIA, Raman

Resigned
Temple Quay, BristolBS1 6ED
Born November 1978
Director
Appointed 18 Jan 2021
Resigned 31 May 2024

BICKERSTAFFE, Katie

Resigned
Waterside House, LondonW2 1NW
Born April 1967
Director
Appointed 24 Jun 2019
Resigned 15 Jan 2020

BOYD, Gordon Alexander

Resigned
43 Forbury Road, ReadingRG1 3JH
Born February 1960
Director
Appointed 24 Jun 2019
Resigned 23 Dec 2019

BUTTRESS, David

Resigned
Temple Quay, BristolBS1 6ED
Born March 1976
Director
Appointed 31 May 2024
Resigned 01 Dec 2025

CASEY, Vincent Francis

Resigned
Temple Back, RedcliffeBS1 6EZ
Born February 1983
Director
Appointed 15 Jan 2020
Resigned 18 Feb 2026

CASTELL, William Thomas

Resigned
Temple Quay, BristolBS1 6ED
Born September 1978
Director
Appointed 18 Jan 2021
Resigned 10 Jan 2022

COCKER, Anthony David

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born April 1959
Director
Appointed 24 Jun 2019
Resigned 15 Jan 2020

FITZPATRICK, Stephen James

Resigned
Temple Quay, BristolBS1 6ED
Born September 1977
Director
Appointed 16 Jan 2020
Resigned 18 Jan 2021

FORBES, Stephen Alexander

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born April 1970
Director
Appointed 03 Nov 2017
Resigned 15 Jan 2020

KEELING, Anthony Edward

Resigned
HavantPO9 1QH
Born September 1972
Director
Appointed 03 Nov 2017
Resigned 15 Jan 2021

LETTS, Adrian James

Resigned
Temple Quay, BristolBS1 6ED
Born December 1973
Director
Appointed 16 Jan 2020
Resigned 01 Mar 2022

PHILLIPS-DAVIES, Paul Morton Alistair

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born July 1967
Director
Appointed 24 Jun 2019
Resigned 15 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
Rivergate, BristolBS1 6ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2020

Sse Plc

Ceased
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 03 Nov 2017
Ceased 15 Jan 2020
Fundings
Financials
Latest Activities

Filing History

108

Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Mortgage Satisfy Charge Part
20 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
20 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
20 September 2024
MR04Satisfaction of Charge
Legacy
11 September 2024
GUARANTEE2GUARANTEE2
Legacy
11 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2023
AAAnnual Accounts
Legacy
4 October 2023
PARENT_ACCPARENT_ACC
Legacy
4 October 2023
AGREEMENT2AGREEMENT2
Legacy
4 October 2023
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Part
22 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
22 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
22 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
17 October 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
17 October 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
17 October 2022
MR05Certification of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2022
AAAnnual Accounts
Legacy
23 September 2022
PARENT_ACCPARENT_ACC
Legacy
23 September 2022
AGREEMENT2AGREEMENT2
Legacy
23 September 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2021
AAAnnual Accounts
Legacy
12 October 2021
PARENT_ACCPARENT_ACC
Legacy
12 October 2021
AGREEMENT2AGREEMENT2
Legacy
12 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Group
19 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2020
MR01Registration of a Charge
Second Filing Capital Allotment Shares
28 January 2020
RP04SH01RP04SH01
Memorandum Articles
28 January 2020
MAMA
Resolution
28 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 January 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 January 2020
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 January 2020
SH19Statement of Capital
Legacy
15 January 2020
CAP-SSCAP-SS
Resolution
15 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
31 December 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Resolution
16 February 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
29 January 2018
AP03Appointment of Secretary
Capital Allotment Shares
26 January 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
3 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
3 November 2017
NEWINCIncorporation