Background WavePink WaveYellow Wave

SSE STAYTHORPE BATTERY LIMITED (14046860)

SSE STAYTHORPE BATTERY LIMITED (14046860) is an active UK company. incorporated on 14 April 2022. with registered office in Reading. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. SSE STAYTHORPE BATTERY LIMITED has been registered for 3 years. Current directors include BERRY, Kerry Stacey, BRYCE, Robert, DONALD, Heather Lindsay and 6 others.

Company Number
14046860
Status
active
Type
ltd
Incorporated
14 April 2022
Age
3 years
Address
No.1 Forbury Place, Reading, RG1 3JH
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
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
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSE STAYTHORPE BATTERY LIMITED

SSE STAYTHORPE BATTERY LIMITED is an active company incorporated on 14 April 2022 with the registered office located in Reading. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. SSE STAYTHORPE BATTERY LIMITED was registered 3 years ago.(SIC: 42220)

Status

active

Active since 3 years ago

Company No

14046860

LTD Company

Age

3 Years

Incorporated 14 April 2022

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 7 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 5 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

STAYTHORPE BATTERY LIMITED
From: 14 April 2022To: 7 September 2022
Contact
Address

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

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 14 April 2022To: 13 June 2022
Timeline

24 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Apr 22
Director Joined
Apr 22
Owner Exit
Apr 22
Director Joined
May 22
Director Left
May 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Jun 24
Director Joined
Sept 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
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

10 Active
9 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 25 May 2022
Resigned 04 Apr 2023

ANDERSON, Scott Keelor

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born June 1970
Director
Appointed 25 May 2022
Resigned 24 Nov 2023

CAVE-BIGLEY, Richard Genille

Resigned
43 Forbury Road, ReadingRG1 3JH
Born May 1979
Director
Appointed 25 May 2022
Resigned 14 Oct 2024

MCCUTCHEON, Finlay Alexander

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born November 1977
Director
Appointed 24 Nov 2023
Resigned 17 May 2024

SERPANT, Steven

Resigned
Wenlock Road, LondonN1 7GU
Born December 1966
Director
Appointed 14 Apr 2022
Resigned 25 May 2022

WALLACE LOCKHART, Kate Johanna

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

WILLIAMS, David George

Resigned
Wenlock Road, LondonN1 7GU
Born December 1983
Director
Appointed 28 Apr 2022
Resigned 25 May 2022

WILLIAMS, David George

Resigned
Wenlock Road, LondonN1 7GU
Born December 1983
Director
Appointed 14 Apr 2022
Resigned 14 Apr 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Steven Serpant

Ceased
Wenlock Road, LondonN1 7GU
Born December 1966

Nature of Control

Significant influence or control
Notified 14 Apr 2022
Ceased 14 Apr 2022
43 Forbury Road, 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 14 Apr 2022
Fundings
Financials
Latest Activities

Filing History

45

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
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 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
Change To A Person With Significant Control
26 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
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
3 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 December 2023
AP03Appointment of Secretary
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
7 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
7 September 2022
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
26 July 2022
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
4 July 2022
MAMA
Resolution
4 July 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
4 July 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 June 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 April 2022
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
14 April 2022
NEWINCIncorporation