Background WavePink WaveYellow Wave

SUSTAINABLE ENERGY HOLDINGS LIMITED (12699175)

SUSTAINABLE ENERGY HOLDINGS LIMITED (12699175) is an active UK company. incorporated on 26 June 2020. with registered office in Stafford. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SUSTAINABLE ENERGY HOLDINGS LIMITED has been registered for 5 years. Current directors include CURTIS, John Nicholas Buller, HUGHES, Graham Paul, ROONEY, Michael and 1 others.

Company Number
12699175
Status
active
Type
ltd
Incorporated
26 June 2020
Age
5 years
Address
Eccleshall Biomass Raleigh Hall Industrial Estate, Stafford, ST21 6JL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CURTIS, John Nicholas Buller, HUGHES, Graham Paul, ROONEY, Michael, JAPC LIMITED
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSTAINABLE ENERGY HOLDINGS LIMITED

SUSTAINABLE ENERGY HOLDINGS LIMITED is an active company incorporated on 26 June 2020 with the registered office located in Stafford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. SUSTAINABLE ENERGY HOLDINGS LIMITED was registered 5 years ago.(SIC: 64205)

Status

active

Active since 5 years ago

Company No

12699175

LTD Company

Age

5 Years

Incorporated 26 June 2020

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

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

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

Previous Addresses

34 st. James's Street London SW1A 1HD England
From: 26 June 2020To: 28 June 2021
Timeline

20 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Funding Round
May 22
Loan Secured
Aug 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Funding Round
Oct 22
Director Left
Apr 24
Director Joined
May 24
Funding Round
Jun 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Loan Secured
Jul 25
3
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CURTIS, John Nicholas Buller

Active
Raleigh Hall Industrial Estate, StaffordST21 6JL
Born March 1962
Director
Appointed 26 Jun 2020

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

JAPC LIMITED

Active
Head Farm Cottage, HexhamNE46 4NB
Corporate director
Appointed 30 Sept 2024

ANDREWS, Paul James

Resigned
Raleigh Hall Industrial Estate, StaffordST21 6JL
Born April 1967
Director
Appointed 05 May 2022
Resigned 30 Sept 2024

BEZUIDENHOUDT, Avent Catherine

Resigned
5 Manfred Road, LondonSW15 2RS
Born March 1970
Director
Appointed 12 Aug 2022
Resigned 29 Nov 2024

CHAPPELL, John Andrew

Resigned
Raleigh Hall Industrial Estate, StaffordST21 6JL
Born August 1957
Director
Appointed 05 May 2022
Resigned 30 Sept 2024

IBBETSON, Craig Charles

Resigned
Raleigh Hall Industrial Estate, StaffordST21 6JL
Born April 1961
Director
Appointed 05 May 2022
Resigned 11 Apr 2024

MCGRIGOR, Robert Angus Buchanan

Resigned
Beavor House, OxfordOX1 2EP
Born February 1965
Director
Appointed 17 Aug 2022
Resigned 30 Sept 2024

Persons with significant control

2

1 Active
1 Ceased

Pula Investments Limited

Active
La Grande Rue, GuernseyGY4 6RT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2022

Mr John Nicholas Buller Curtis

Ceased
Raleigh Hall Industrial Estate, StaffordST21 6JL
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2020
Ceased 12 Aug 2022
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
3 December 2024
AP02Appointment of Corporate Director
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
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
Memorandum Articles
2 July 2024
MAMA
Capital Allotment Shares
28 June 2024
SH01Allotment of Shares
Change To A Person With Significant Control
15 June 2024
PSC05Notification that PSC Information has been Withdrawn
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
6 March 2024
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
6 March 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Memorandum Articles
9 November 2022
MAMA
Change Account Reference Date Company Current Extended
14 October 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
12 October 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
3 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
2 September 2022
PSC08Cessation of Other Registrable Person PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Capital Allotment Shares
25 May 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Incorporation Company
26 June 2020
NEWINCIncorporation