Background WavePink WaveYellow Wave

SUTTIESIDE ENERGY LIMITED (13084884)

SUTTIESIDE ENERGY LIMITED (13084884) is an active UK company. incorporated on 16 December 2020. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. SUTTIESIDE ENERGY LIMITED has been registered for 5 years. Current directors include HAYES, Matthew James, MARTINIS, Spyridon, RODRIGUEZ PRADO, Damian Oscar.

Company Number
13084884
Status
active
Type
ltd
Incorporated
16 December 2020
Age
5 years
Address
Suite 3b, Walnut Tree Business Centre Northwich Road, Warrington, WA4 4PG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
HAYES, Matthew James, MARTINIS, Spyridon, RODRIGUEZ PRADO, Damian Oscar
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUTTIESIDE ENERGY LIMITED

SUTTIESIDE ENERGY LIMITED is an active company incorporated on 16 December 2020 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. SUTTIESIDE ENERGY LIMITED was registered 5 years ago.(SIC: 64303)

Status

active

Active since 5 years ago

Company No

13084884

LTD Company

Age

5 Years

Incorporated 16 December 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 February 2026 (1 month 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

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

RELAY SUTTIESIDE LIMITED
From: 16 December 2020To: 22 December 2023
Contact
Address

Suite 3b, Walnut Tree Business Centre Northwich Road Lower Stretton Warrington, WA4 4PG,

Previous Addresses

1 Vine Street London W1J 0AH United Kingdom
From: 16 December 2020To: 6 December 2023
Timeline

12 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Owner Exit
Jan 25
Owner Exit
Mar 26
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ARMITAGE, Liliana

Active
Northwich Road, WarringtonWA4 4PG
Secretary
Appointed 10 Jun 2025

HAYES, Matthew James

Active
Northwich Road, WarringtonWA4 4PG
Born January 1975
Director
Appointed 17 Nov 2023

MARTINIS, Spyridon

Active
Northwich Road, WarringtonWA4 4PG
Born March 1979
Director
Appointed 17 Nov 2023

RODRIGUEZ PRADO, Damian Oscar

Active
Northwich Road, WarringtonWA4 4PG
Born December 1977
Director
Appointed 17 Nov 2023

CIRUELOS ALONSO, Alejandro Felipe

Resigned
LondonW1J 0AH
Born September 1980
Director
Appointed 16 Dec 2020
Resigned 17 Nov 2023

JIMENEZ LABRADO, Javier

Resigned
LondonW1J 0AH
Born September 1981
Director
Appointed 26 Feb 2021
Resigned 17 Nov 2023

JOHN, Philip

Resigned
Regent Street, LondonW1B 3HH
Born July 1985
Director
Appointed 26 Feb 2021
Resigned 17 Nov 2023

Persons with significant control

4

1 Active
3 Ceased
Northwich Road, WarringtonWA4 4PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2025
Suite 302, 4001 Kennett Pike, County Of New Castle19807

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2023
Ceased 31 Dec 2025
Porto4100-320

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2023
Ceased 17 Nov 2023
LondonW1J 0AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Dec 2020
Ceased 17 Nov 2023
Fundings
Financials
Latest Activities

Filing History

28

Notification Of A Person With Significant Control
20 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 June 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
11 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
6 February 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
22 December 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Incorporation Company
16 December 2020
NEWINCIncorporation