Background WavePink WaveYellow Wave

SSE SLOUGH MULTIFUEL LIMITED (11271136)

SSE SLOUGH MULTIFUEL LIMITED (11271136) is an active UK company. incorporated on 22 March 2018. with registered office in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SSE SLOUGH MULTIFUEL LIMITED has been registered for 8 years. Current directors include CRYANS, Charles, FORREST, Timothy John, HAYWARD, Mark Richard and 3 others.

Company Number
11271136
Status
active
Type
ltd
Incorporated
22 March 2018
Age
8 years
Address
No.1 Forbury Place, Reading, RG1 3JH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CRYANS, Charles, FORREST, Timothy John, HAYWARD, Mark Richard, MOFFAT, Ross, NORGAARD, Claus, VALDORF-HANSEN, Michael Voigt
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSE SLOUGH MULTIFUEL LIMITED

SSE SLOUGH MULTIFUEL LIMITED is an active company incorporated on 22 March 2018 with the registered office located in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SSE SLOUGH MULTIFUEL LIMITED was registered 8 years ago.(SIC: 35110)

Status

active

Active since 8 years ago

Company No

11271136

LTD Company

Age

8 Years

Incorporated 22 March 2018

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 23 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

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

Timeline

62 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Apr 20
Funding Round
Apr 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jun 20
Funding Round
Jun 20
Share Issue
Jun 20
Director Joined
Nov 20
Director Left
Nov 20
Funding Round
Dec 20
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Jun 21
Funding Round
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Sept 21
Director Left
Sept 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Aug 22
Funding Round
Oct 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
Jul 23
Funding Round
Aug 23
Director Joined
Nov 23
Director Left
Nov 23
Funding Round
Nov 23
Director Joined
Feb 24
Director Left
Feb 24
Funding Round
Apr 24
Funding Round
Oct 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
Funding Round
Mar 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Jan 26
Director Joined
Jan 26
28
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

SWAN, Colin Charles

Active
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 22 Feb 2024

CRYANS, Charles

Active
Waterloo Street, GlasgowG2 6AY
Born June 1963
Director
Appointed 01 Sept 2021

FORREST, Timothy John

Active
Amp Technology Centre, Advanced Manufacturing Park, RotherhamS60 5WG
Born June 1964
Director
Appointed 12 Jul 2021

HAYWARD, Mark Richard

Active
Widnes Road, WarringtonWA5 2UT
Born November 1963
Director
Appointed 09 Oct 2019

MOFFAT, Ross

Active
200 Dunkeld Road, PerthPH1 3AQ
Born August 1982
Director
Appointed 01 Feb 2025

NORGAARD, Claus

Active
Gdanskgade 18, Copenhagen2150
Born October 1975
Director
Appointed 01 Jan 2026

VALDORF-HANSEN, Michael Voigt

Active
Gdanskgade 18, Copenhagen2150
Born March 1985
Director
Appointed 01 Sept 2025

CUDDIHY, Aoife

Resigned
43 Forbury Road, ReadingRG1 3JH
Secretary
Appointed 02 Apr 2020
Resigned 08 Mar 2022

FAIRBAIRN, Sally

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 20 Apr 2018
Resigned 02 Apr 2020

LEGGAT, Alice Margaret

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 22 Sept 2023
Resigned 22 Feb 2024

MCKENNA, Katie

Resigned
Waterloo Street, GlasgowG2 6AY
Secretary
Appointed 08 Mar 2022
Resigned 22 Sept 2023

BEATTIE, Martin

Resigned
200 Dunkeld Road, PerthPH1 3GH
Born March 1981
Director
Appointed 09 Oct 2019
Resigned 02 Apr 2020

BERNITT, Mads Linander

Resigned
29,2100, Copenhagen O
Born September 1990
Director
Appointed 05 Feb 2024
Resigned 01 Nov 2024

BRONWIN, Hannah Zoe

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born September 1983
Director
Appointed 06 Nov 2023
Resigned 31 Jan 2025

FINKELSTEIN, Enrique

Resigned
Charlottenlund2920
Born November 1969
Director
Appointed 29 May 2020
Resigned 05 Feb 2024

FORREST, Timothy John

Resigned
43 Forbury Road, ReadingRG1 3JH
Born June 1964
Director
Appointed 02 Apr 2020
Resigned 29 May 2020

GRAY, Ann Miriam Georgina

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born April 1967
Director
Appointed 02 Apr 2020
Resigned 06 Nov 2023

HONEYMAN, Alexander Hughes

Resigned
Dunkeld Road, PerthPH1 3AQ
Born February 1960
Director
Appointed 22 Mar 2018
Resigned 09 Oct 2019

JOHNSON, John

Resigned
South County Business Park, Dublin18
Born November 1976
Director
Appointed 09 Oct 2019
Resigned 02 Apr 2020

KLAEYLE, Xavier

Resigned
3521, Utrecht
Born June 1987
Director
Appointed 01 Nov 2024
Resigned 01 Sept 2025

SCHNACKENBERG, Nico, Mr.

Resigned
20354 Hamburg, Hamburg
Born April 1986
Director
Appointed 18 Nov 2020
Resigned 01 Jan 2026

SMITH, James Isaac

Resigned
Dunkeld Road, PerthPH1 3AQ
Born March 1962
Director
Appointed 22 Mar 2018
Resigned 09 Oct 2019

SORENSON, Christina Grumstrup

Resigned
Brunel Way, RotherhamS60 5WG
Born September 1972
Director
Appointed 02 Apr 2020
Resigned 18 Nov 2020

TOFTGAARD, Soren

Resigned
Brunel Way, RotherhamS60 5WG
Born March 1976
Director
Appointed 02 Apr 2020
Resigned 12 Jul 2021

WHEELER, Stephen

Resigned
South County Business Park, Dublin18
Born February 1973
Director
Appointed 09 Oct 2019
Resigned 01 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
Forbury Road, ReadingRG1 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2020
Forbury Road, ReadingRG1 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2018
Ceased 02 Apr 2020
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Full
23 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Capital Allotment Shares
12 March 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 November 2024
TM02Termination of Secretary
Capital Allotment Shares
15 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Capital Allotment Shares
6 November 2023
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
22 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2023
TM02Termination of Secretary
Capital Allotment Shares
8 August 2023
SH01Allotment of Shares
Capital Allotment Shares
5 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Capital Allotment Shares
17 May 2023
SH01Allotment of Shares
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
28 March 2023
RP04SH01RP04SH01
Capital Allotment Shares
27 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Capital Allotment Shares
1 December 2022
SH01Allotment of Shares
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Capital Allotment Shares
6 October 2022
SH01Allotment of Shares
Capital Allotment Shares
4 August 2022
SH01Allotment of Shares
Capital Allotment Shares
29 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Capital Allotment Shares
31 May 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
16 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 March 2022
AP03Appointment of Secretary
Capital Allotment Shares
16 March 2022
SH01Allotment of Shares
Capital Allotment Shares
2 February 2022
SH01Allotment of Shares
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Capital Allotment Shares
28 October 2021
SH01Allotment of Shares
Capital Allotment Shares
7 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Capital Allotment Shares
28 June 2021
SH01Allotment of Shares
Capital Allotment Shares
11 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Capital Allotment Shares
2 April 2021
SH01Allotment of Shares
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
28 September 2020
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Capital Name Of Class Of Shares
2 June 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 June 2020
SH01Allotment of Shares
Capital Alter Shares Consolidation
2 June 2020
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2020
TM02Termination of Secretary
Capital Allotment Shares
28 April 2020
SH01Allotment of Shares
Memorandum Articles
23 April 2020
MAMA
Notification Of A Person With Significant Control
16 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Confirmation Statement
27 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 April 2018
AP03Appointment of Secretary
Incorporation Company
22 March 2018
NEWINCIncorporation