Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SSE UTILITY SOLUTIONS LIMITED
Company Information for

SSE UTILITY SOLUTIONS LIMITED

NO.1 FORBURY PLACE, 43 FORBURY ROAD, READING, RG1 3JH,
Company Registration Number
06894120
Private Limited Company
Active

Company Overview

About Sse Utility Solutions Ltd
SSE UTILITY SOLUTIONS LIMITED was founded on 2009-05-01 and has its registered office in Reading. The organisation's status is listed as "Active". Sse Utility Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SSE UTILITY SOLUTIONS LIMITED
 
Legal Registered Office
NO.1 FORBURY PLACE
43 FORBURY ROAD
READING
RG1 3JH
Other companies in RG1
 
Filing Information
Company Number 06894120
Company ID Number 06894120
Date formed 2009-05-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 00:39:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SSE UTILITY SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SSE UTILITY SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
BRIAN DOMINIC SHARMA
Company Secretary 2017-03-15
CRAIG DOUGLAS BENSON
Director 2017-03-15
BRIAN WILLIAM LOFT
Director 2016-01-20
NATHAN SANDERS
Director 2010-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
GRANT HENRY ELDER
Director 2016-01-20 2018-01-01
JAMES HENRY KATON
Company Secretary 2016-01-20 2017-03-15
SCOTT KEELOR ANDERSON
Director 2016-01-20 2017-03-15
BRIAN DOMINIC SHARMA
Company Secretary 2014-11-24 2016-01-20
JAMES MCPHILLIMY
Director 2014-11-24 2016-01-20
PETER GRANT LAWNS
Company Secretary 2009-05-01 2014-11-24
MARK WILLIAM MATHIESON
Director 2010-12-17 2014-11-24
NEIL PETER HUTCHINGS
Director 2010-12-17 2011-12-07
ADRIAN JOHN PIKE
Director 2009-05-01 2010-12-01
NEIL PETER HUTCHINGS
Director 2009-05-08 2010-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG DOUGLAS BENSON SSE HEAT NETWORKS LIMITED Director 2017-03-15 CURRENT 2006-06-09 Active
CRAIG DOUGLAS BENSON SSE HEAT NETWORKS (BATTERSEA) LIMITED Director 2017-03-15 CURRENT 2016-05-12 Active
BRIAN WILLIAM LOFT SSE HEAT NETWORKS (BATTERSEA) LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active
NATHAN SANDERS SSE HEAT NETWORKS (BATTERSEA) LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active
NATHAN SANDERS SSE HEAT NETWORKS LIMITED Director 2010-04-27 CURRENT 2006-06-09 Active
NATHAN SANDERS LEEP NETWORKS (WATER) LIMITED Director 2010-04-27 CURRENT 2006-12-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-04-05Termination of appointment of Mohammed Shehzad Khalid on 2023-04-04
2023-04-05Appointment of Mr Graham Atkinson as company secretary on 2023-04-04
2023-02-07CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-12-14FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-14AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-10-05Memorandum articles filed
2022-10-05MEM/ARTSARTICLES OF ASSOCIATION
2022-10-05RES01ADOPT ARTICLES 05/10/22
2022-05-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-02-10CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-07-27AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-10-26AP01DIRECTOR APPOINTED MR. SCOTT KEELOR ANDERSON
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG DOUGLAS BENSON
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WILLIAM LOFT
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-21TM02Termination of appointment of Brian Dominic Sharma on 2019-08-19
2019-08-21AP03Appointment of Mohammed Shehzad Khalid as company secretary on 2019-08-19
2019-05-03CH01Director's details changed for Nathan Sanders on 2019-05-01
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-10-26AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR GRANT HENRY ELDER
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-10-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-04CH03SECRETARY'S DETAILS CHNAGED FOR BRIAN DOMINIC SHARMA on 2017-10-02
2017-10-04CH01Director's details changed for Grant Henry Elder on 2017-10-02
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM 55 Vastern Road Reading Berkshire RG1 8BU
2017-09-11AA31/03/17 TOTAL EXEMPTION FULL
2017-04-11AP01DIRECTOR APPOINTED MR CRAIG DOUGLAS BENSON
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT KEELOR ANDERSON
2017-03-31TM02Termination of appointment of James Henry Katon on 2017-03-15
2017-03-31AP03Appointment of Brian Dominic Sharma as company secretary on 2017-03-15
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-22AR0122/06/16 ANNUAL RETURN FULL LIST
2016-01-27AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-21AP03Appointment of James Henry Katon as company secretary on 2016-01-20
2016-01-21AP01DIRECTOR APPOINTED SCOTT KEELOR ANDERSON
2016-01-21AP01DIRECTOR APPOINTED BRIAN WILLIAM LOFT
2016-01-21AP01DIRECTOR APPOINTED GRANT HENRY ELDER
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCPHILLIMY
2016-01-20TM02APPOINTMENT TERMINATED, SECRETARY BRIAN SHARMA
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-04AR0101/08/15 FULL LIST
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-27AP01DIRECTOR APPOINTED MR JAMES MCPHILLIMY
2014-11-27TM02APPOINTMENT TERMINATED, SECRETARY PETER LAWNS
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK MATHIESON
2014-11-27AP03SECRETARY APPOINTED BRIAN DOMINIC SHARMA
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-08AR0101/08/14 FULL LIST
2014-03-11MISCSECTION 519
2014-03-10MISCAUDITORS RESIGNATION
2013-10-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-07AR0101/08/13 FULL LIST
2012-10-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-02AR0101/08/12 FULL LIST
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HUTCHINGS
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-05AR0101/08/11 FULL LIST
2010-12-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-29AP01DIRECTOR APPOINTED MARK WILLIAM MATHIESON
2010-12-29AP01DIRECTOR APPOINTED NEIL PETER HUTCHINGS
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NATHAN SANDERS / 03/12/2010
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PIKE
2010-12-09AR0130/11/10 FULL LIST
2010-05-04AR0101/05/10 FULL LIST
2010-04-30AP01DIRECTOR APPOINTED NATHAN SANDERS
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PETER HUTCHINGS
2009-05-27225CURRSHO FROM 31/05/2010 TO 31/03/2010
2009-05-22288aDIRECTOR APPOINTED NEIL PETER HUTCHINGS
2009-05-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35130 - Distribution of electricity

35 - Electricity, gas, steam and air conditioning supply
352 - Manufacture of gas; distribution of gaseous fuels through mains
35220 - Distribution of gaseous fuels through mains

61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities


Licences & Regulatory approval
We could not find any licences issued to SSE UTILITY SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SSE UTILITY SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SSE UTILITY SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.348
MortgagesNumMortOutstanding0.225
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.136

This shows the max and average number of mortgages for companies with the same SIC code of 35130 - Distribution of electricity

Intangible Assets
Patents
We have not found any records of SSE UTILITY SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SSE UTILITY SOLUTIONS LIMITED
Trademarks
We have not found any records of SSE UTILITY SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SSE UTILITY SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-12-23 GBP £4,991 Site Works
Hampshire County Council 2014-12-12 GBP £35,000 Other wrk chargeable to scheme
Hampshire County Council 2014-11-28 GBP £50,000 Other wrk chargeable to scheme
Hampshire County Council 2014-07-09 GBP £39,858 Non System - Electricity
Hampshire County Council 2014-07-09 GBP £36,509 Non System - Electricity
Hampshire County Council 2014-07-09 GBP £38,096 Non System - Electricity
Hampshire County Council 2014-07-09 GBP £36,341 Non System - Electricity
Hampshire County Council 2014-07-09 GBP £38,059 Non System - Electricity
Hampshire County Council 2014-07-09 GBP £36,424 Non System - Electricity
Hampshire County Council 2014-07-07 GBP £36,840 Non System - Electricity

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SSE UTILITY SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SSE UTILITY SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SSE UTILITY SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.