Background WavePink WaveYellow Wave

SSE BATTERY MONK FRYSTON LIMITED (13212047)

SSE BATTERY MONK FRYSTON LIMITED (13212047) is an active UK company. incorporated on 19 February 2021. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SSE BATTERY MONK FRYSTON LIMITED has been registered for 5 years. Current directors include BERRY, Kerry Stacey, BRYCE, Robert, DONALD, Heather Lindsay and 6 others.

Company Number
13212047
Status
active
Type
ltd
Incorporated
19 February 2021
Age
5 years
Address
No.1 Forbury Place, Reading, RG1 3JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BERRY, Kerry Stacey, BRYCE, Robert, DONALD, Heather Lindsay, DUNNE, Jane Elizabeth, FUTTER, Rosalind Charlotte, Mrs., HILL, Gayle Catherine, HOOD, Stuart Peter, WHEELER, Stephen, WILSON, Steven Andrew
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSE BATTERY MONK FRYSTON LIMITED

SSE BATTERY MONK FRYSTON LIMITED is an active company incorporated on 19 February 2021 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SSE BATTERY MONK FRYSTON LIMITED was registered 5 years ago.(SIC: 74909)

Status

active

Active since 5 years ago

Company No

13212047

LTD Company

Age

5 Years

Incorporated 19 February 2021

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 2 December 2025 (3 months 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

11 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

UKPA ENERGYMF LTD
From: 19 February 2021To: 14 December 2022
Contact
Address

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

Previous Addresses

7th Floor 30 Panton Street London SW1Y 4AJ England
From: 18 May 2021To: 23 August 2022
Glentrool Aydon Road Corbridge Northumberland NE45 5EH United Kingdom
From: 19 February 2021To: 18 May 2021
Timeline

35 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Share Issue
May 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Funding Round
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Aug 25
Director Left
Sept 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
2
Funding
27
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

23

10 Active
13 Resigned

O'CONNOR, Bernard Michael

Active
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 24 Nov 2023

BERRY, Kerry Stacey

Active
GlasgowG2 6AY
Born June 1982
Director
Appointed 03 Mar 2025

BRYCE, Robert

Active
200 Dunkeld Road, PerthPH1 3AQ
Born June 1978
Director
Appointed 19 Feb 2026

DONALD, Heather Lindsay

Active
GlasgowG2 6AY
Born July 1978
Director
Appointed 01 Sept 2024

DUNNE, Jane Elizabeth

Active
South County Business Park, Leopardstown, Dublin 18D18 W688
Born March 1980
Director
Appointed 14 Oct 2024

FUTTER, Rosalind Charlotte, Mrs.

Active
111 Buckingham Palace Road, LondonSW1W 0SR
Born May 1978
Director
Appointed 19 Feb 2026

HILL, Gayle Catherine

Active
AberdeenAB16 5NW
Born March 1974
Director
Appointed 03 Mar 2025

HOOD, Stuart Peter

Active
200 Dunkeld Road, PerthPH1 3AQ
Born May 1980
Director
Appointed 19 Feb 2026

WHEELER, Stephen

Active
South County Business Park, Leopardstown, Dublin18
Born February 1973
Director
Appointed 19 Feb 2026

WILSON, Steven Andrew

Active
GlasgowG2 6AY
Born February 1975
Director
Appointed 27 Aug 2025

ATKINSON, Graham

Resigned
43 Forbury Road, ReadingRG1 3JH
Secretary
Appointed 04 Apr 2023
Resigned 24 Nov 2023

KHALID, Mohammed Shehzad

Resigned
NewbridgeEH28 8PL
Secretary
Appointed 03 Aug 2022
Resigned 04 Apr 2023

ANDERSON, Scott Keelor

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born June 1970
Director
Appointed 03 Aug 2022
Resigned 24 Nov 2023

BLACKBURN, James

Resigned
Aydon Road, CorbridgeNE45 5EH
Born July 1964
Director
Appointed 19 Feb 2021
Resigned 03 Aug 2022

BLACKBURN, Karen

Resigned
Aydon Road, CorbridgeNE45 5EH
Born March 1964
Director
Appointed 19 Feb 2021
Resigned 27 Apr 2021

BOYCE, Hector James Marteau

Resigned
Panton Street, LondonSW1Y 4AJ
Born February 1988
Director
Appointed 27 Apr 2021
Resigned 03 Aug 2022

CAVE-BIGLEY, Richard Genille

Resigned
43 Forbury Road, ReadingRG1 3JH
Born May 1979
Director
Appointed 03 Aug 2022
Resigned 14 Oct 2024

FLETCHER, Jennifer Elizabeth

Resigned
Aydon Road, CorbridgeNE45 5EH
Born January 1976
Director
Appointed 19 Feb 2021
Resigned 27 Apr 2021

FLETCHER, Michael Bryan

Resigned
Aydon Road, CorbridgeNE45 5EH
Born September 1976
Director
Appointed 19 Feb 2021
Resigned 03 Aug 2022

JOHANSEN, Carsten

Resigned
Panton Street, LondonSW1Y 4AJ
Born April 1975
Director
Appointed 27 Apr 2021
Resigned 03 Aug 2022

MAGUIRE, Sean Patrick

Resigned
Panton Street, LondonSW1Y 4AJ
Born March 1983
Director
Appointed 27 Apr 2021
Resigned 03 Aug 2022

MCCUTCHEON, Finlay Alexander

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born November 1977
Director
Appointed 24 Nov 2023
Resigned 14 Oct 2024

WALLACE LOCKHART, Kate Johanna

Resigned
GlasgowG2 6AY
Born January 1991
Director
Appointed 03 Mar 2025
Resigned 19 Sept 2025

Persons with significant control

6

1 Active
5 Ceased
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 03 Aug 2022
Panton Street, LondonSW1Y 4AJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Apr 2021
Ceased 03 Aug 2022

Mrs Karen Blackburn

Ceased
Aydon Road, CorbridgeNE45 5EH
Born March 1964

Nature of Control

Significant influence or control
Notified 19 Feb 2021
Ceased 27 Apr 2021

Mr Michael Bryan Fletcher

Ceased
Aydon Road, CorbridgeNE45 5EH
Born September 1976

Nature of Control

Significant influence or control
Notified 19 Feb 2021
Ceased 27 Apr 2021

Mrs Jennifer Elizabeth Fletcher

Ceased
Aydon Road, CorbridgeNE45 5EH
Born January 1976

Nature of Control

Significant influence or control
Notified 19 Feb 2021
Ceased 27 Apr 2021

Mr James Blackburn

Ceased
Aydon Road, CorbridgeNE45 5EH
Born July 1964

Nature of Control

Significant influence or control
Notified 19 Feb 2021
Ceased 27 Apr 2021
Fundings
Financials
Latest Activities

Filing History

61

Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 December 2023
AP03Appointment of Secretary
Change To A Person With Significant Control
11 December 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
8 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2023
TM02Termination of Secretary
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
14 December 2022
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
9 September 2022
MAMA
Resolution
9 September 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 September 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 August 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
18 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 August 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 August 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
18 May 2021
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
14 May 2021
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Incorporation Company
19 February 2021
NEWINCIncorporation