Background WavePink WaveYellow Wave

SSE THERMAL GENERATION HOLDINGS LIMITED (12662248)

SSE THERMAL GENERATION HOLDINGS LIMITED (12662248) is an active UK company. incorporated on 11 June 2020. with registered office in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SSE THERMAL GENERATION HOLDINGS LIMITED has been registered for 5 years. Current directors include BEATTIE, Martin, CRYANS, Charles, DE AZEVEDO DENT, Kelly and 4 others.

Company Number
12662248
Status
active
Type
ltd
Incorporated
11 June 2020
Age
5 years
Address
One Forbury Place, Reading, RG1 3JH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BEATTIE, Martin, CRYANS, Charles, DE AZEVEDO DENT, Kelly, HAYWARD, Mark Richard, MACKAY, Mandy, MCCUTCHEON, Finlay Alexander, RUDD, Adrian Marc James
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSE THERMAL GENERATION HOLDINGS LIMITED

SSE THERMAL GENERATION HOLDINGS LIMITED is an active company incorporated on 11 June 2020 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 THERMAL GENERATION HOLDINGS LIMITED was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

12662248

LTD Company

Age

5 Years

Incorporated 11 June 2020

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 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 10 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

One Forbury Place 43 Forbury Road Reading, RG1 3JH,

Timeline

19 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Loan Secured
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Sept 21
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Jul 22
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Feb 25
Director Left
May 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Jan 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

SWAN, Colin Charles

Active
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 07 Jul 2023

BEATTIE, Martin

Active
200 Dunkeld Road, PerthPH1 3GH
Born March 1981
Director
Appointed 20 Aug 2021

CRYANS, Charles

Active
Waterloo Street, GlasgowG2 6AY
Born June 1963
Director
Appointed 18 Jan 2022

DE AZEVEDO DENT, Kelly

Active
200 Dunkeld Road, PerthPH1 3AQ
Born December 1971
Director
Appointed 04 Nov 2025

HAYWARD, Mark Richard

Active
Widnes Road, WarringtonWA5 2UT
Born November 1963
Director
Appointed 20 Aug 2021

MACKAY, Mandy

Active
200 Dunkeld Road, PerthPH1 3GH
Born January 1976
Director
Appointed 17 May 2022

MCCUTCHEON, Finlay Alexander

Active
200 Dunkeld Road, PerthPH1 3AQ
Born November 1977
Director
Appointed 06 Jul 2024

RUDD, Adrian Marc James

Active
Widnes Road, WarringtonWA5 2UT
Born May 1971
Director
Appointed 20 Aug 2021

FAIRBAIRN, Sally

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 11 Jun 2020
Resigned 07 Jul 2023

BRONWIN, Hannah Zoe

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born September 1983
Director
Appointed 17 May 2022
Resigned 31 Jan 2025

GRAY, Ann Miriam Georgina

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born April 1967
Director
Appointed 11 Jun 2020
Resigned 17 Apr 2025

JOHNSON, John

Resigned
South County Business Park, Dublin18
Born November 1976
Director
Appointed 02 Sept 2021
Resigned 06 Jan 2026

RAW, Catherine

Resigned
111, LondonSW1W 0SR
Born June 1981
Director
Appointed 07 Jul 2022
Resigned 04 Apr 2024

WHEELER, Stephen

Resigned
South County Business Park, Dublin18
Born February 1973
Director
Appointed 11 Jun 2020
Resigned 16 Dec 2021

ZAKIR, Zahida

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born October 1969
Director
Appointed 20 Aug 2021
Resigned 11 Nov 2025

Persons with significant control

1

Forbury Place, 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 11 Jun 2020
Fundings
Financials
Latest Activities

Filing History

37

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2025
AAAnnual Accounts
Legacy
10 November 2025
PARENT_ACCPARENT_ACC
Legacy
10 November 2025
GUARANTEE2GUARANTEE2
Legacy
10 November 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
1 November 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Accounts With Accounts Type Small
8 December 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
17 August 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
11 June 2020
NEWINCIncorporation