Background WavePink WaveYellow Wave

SSE FIDDLERS FERRY BATTERY LIMITED (14418916)

SSE FIDDLERS FERRY BATTERY LIMITED (14418916) is an active UK company. incorporated on 14 October 2022. with registered office in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SSE FIDDLERS FERRY BATTERY LIMITED has been registered for 3 years. Current directors include DONALD, Heather Lindsay, O'CONNOR, Bernard Michael.

Company Number
14418916
Status
active
Type
ltd
Incorporated
14 October 2022
Age
3 years
Address
No. 1 Forbury Place, Reading, RG1 3JH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DONALD, Heather Lindsay, O'CONNOR, Bernard Michael
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSE FIDDLERS FERRY BATTERY LIMITED

SSE FIDDLERS FERRY BATTERY LIMITED is an active company incorporated on 14 October 2022 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 FIDDLERS FERRY BATTERY LIMITED was registered 3 years ago.(SIC: 35110)

Status

active

Active since 3 years ago

Company No

14418916

LTD Company

Age

3 Years

Incorporated 14 October 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 3 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 5 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

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

Timeline

17 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Oct 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 Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

PIRIE, Caera

Active
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 19 Feb 2026

DONALD, Heather Lindsay

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

O'CONNOR, Bernard Michael

Active
200 Dunkeld Road, PerthPH1 3AQ
Born March 1990
Director
Appointed 19 Feb 2026

ATKINSON, Graham

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

KHALID, Mohammed Shehzad

Resigned
Queen Anne Drive, NewbridgeEH28 8PL
Secretary
Appointed 14 Oct 2022
Resigned 04 Apr 2023

O'CONNOR, Bernard Michael

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 24 Nov 2023
Resigned 19 Feb 2026

ANDERSON, Scott Keelor

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born June 1970
Director
Appointed 14 Oct 2022
Resigned 24 Nov 2023

BERRY, Kerry Stacey

Resigned
GlasgowG2 6AY
Born June 1982
Director
Appointed 03 Mar 2025
Resigned 19 Feb 2026

CAVE-BIGLEY, Richard Genille

Resigned
Forbury Place, ReadingRG1 3JH
Born May 1979
Director
Appointed 14 Oct 2022
Resigned 14 Oct 2024

DUNNE, Jane Elizabeth

Resigned
South County Business Park, Leopardstown, Dublin 18D18 W688
Born March 1980
Director
Appointed 14 Oct 2024
Resigned 19 Feb 2026

HILL, Gayle Catherine

Resigned
AberdeenAB16 5NW
Born March 1974
Director
Appointed 03 Mar 2025
Resigned 19 Feb 2026

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

WILSON, Steven Andrew

Resigned
GlasgowG2 6AY
Born February 1975
Director
Appointed 27 Aug 2025
Resigned 19 Feb 2026

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 14 Oct 2022
Fundings
Financials
Latest Activities

Filing History

33

Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 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
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
3 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
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 No Updates
8 February 2023
CS01Confirmation Statement
Resolution
22 November 2022
RESOLUTIONSResolutions
Memorandum Articles
22 November 2022
MAMA
Change Account Reference Date Company Current Extended
3 November 2022
AA01Change of Accounting Reference Date
Incorporation Company
14 October 2022
NEWINCIncorporation