Background WavePink WaveYellow Wave

SOUTHMOOR ENERGY CENTRE LIMITED (11725119)

SOUTHMOOR ENERGY CENTRE LIMITED (11725119) is an active UK company. incorporated on 12 December 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SOUTHMOOR ENERGY CENTRE LIMITED has been registered for 7 years. Current directors include QIN, Wenyuan.

Company Number
11725119
Status
active
Type
ltd
Incorporated
12 December 2018
Age
7 years
Address
5 Brayford Square, London, E1 0SG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
QIN, Wenyuan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHMOOR ENERGY CENTRE LIMITED

SOUTHMOOR ENERGY CENTRE LIMITED is an active company incorporated on 12 December 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SOUTHMOOR ENERGY CENTRE LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11725119

LTD Company

Age

7 Years

Incorporated 12 December 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 26 November 2025 (4 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

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

5 Brayford Square London, E1 0SG,

Previous Addresses

Unit 2 & 3 Whiteside Business Park Station Road Holmes Chapel Crewe CW4 8AA England
From: 7 September 2020To: 18 March 2024
Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom
From: 12 December 2018To: 7 September 2020
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Jan 20
Director Joined
Sept 20
Director Joined
Sept 20
Owner Exit
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Loan Secured
Apr 21
Director Left
Nov 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

QIN, Wenyuan

Active
Brayford Square, LondonE1 0SG
Born December 1981
Director
Appointed 19 Aug 2020

LEES, Neil

Resigned
Station Road, CreweCW4 8AA
Secretary
Appointed 12 Dec 2018
Resigned 19 Aug 2020

MESECK, Davendar

Resigned
Brayford Square, LondonE1 0SG
Secretary
Appointed 19 Aug 2020
Resigned 04 Nov 2025

HOSKER, Peter John

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born April 1957
Director
Appointed 12 Dec 2018
Resigned 19 Dec 2019

KITCHER, Myles Howard

Resigned
Station Road, CreweCW4 8AA
Born September 1967
Director
Appointed 12 Dec 2018
Resigned 19 Aug 2020

LEES, Neil

Resigned
Station Road, CreweCW4 8AA
Born June 1963
Director
Appointed 12 Dec 2018
Resigned 19 Aug 2020

MESECK, Davendar

Resigned
Brayford Square, LondonE1 0SG
Born July 1966
Director
Appointed 19 Aug 2020
Resigned 04 Nov 2025

SCHOFIELD, John Alexander

Resigned
Station Road, CreweCW4 8AA
Born March 1968
Director
Appointed 12 Dec 2018
Resigned 19 Aug 2020

WHITTAKER, John

Resigned
Billown, MalewIM9 3DL
Born March 1942
Director
Appointed 12 Dec 2018
Resigned 19 Aug 2020

Persons with significant control

2

1 Active
1 Ceased
Station Road, CreweCW4 8AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Aug 2020
Intu Trafford Centre, ManchesterM17 8PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2018
Ceased 19 Aug 2020
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
7 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 September 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 February 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 January 2019
AA01Change of Accounting Reference Date
Incorporation Company
12 December 2018
NEWINCIncorporation