Company NameThe Sustainable Energy Association
Company StatusActive
Company Number08718110
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 October 2013(9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James David Sowden
Date of BirthSeptember 1969 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Graham Charles Wright
Date of BirthNovember 1958 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed31 December 2020(7 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Russell Dean
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(7 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Ilias Vazaios
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(8 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameEcuity Consulting Llp (Corporation)
StatusCurrent
Appointed04 October 2013(same day as company formation)
Correspondence AddressRadcliffe House Blenheim Court
Solihull
West Midlands
B91 2AA
Director NameMr James David Sowden
Date of BirthSeptember 1969 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameEcuity Consulting Llp (Corporation)
StatusResigned
Appointed04 October 2013(same day as company formation)
Correspondence AddressRadcliffe House Blenheim Court
Solihull
West Midlands
B91 2AA

Contact

Websitesustainableenergyassociation.com
Email address[email protected]
Telephone0121 7095587
Telephone regionBirmingham

Location

Registered Address8 Fenchurch Place
London
EC3M 4AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (2 months ago)
Next Accounts Due31 December 2024 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 October 2022 (8 months ago)
Next Return Due17 October 2023 (4 months, 2 weeks from now)

Filing History

11 October 2021Notification of a person with significant control statement (2 pages)
6 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
6 October 2021Cessation of James David Sowden as a person with significant control on 31 December 2020 (1 page)
2 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
26 March 2021Registered office address changed from 1st Floor, the Counting House 3, Mary Ann Street Jewellery Quarter Birmingham West Midlands B3 1BG England to 8 Fenchurch Place London EC3M 4AJ on 26 March 2021 (1 page)
25 March 2021Appointment of Mr Graham Charles Wright as a director on 31 December 2020 (2 pages)
7 January 2021Appointment of Mr Russell Dean as a director on 31 December 2020 (2 pages)
7 January 2021Cessation of Ecuity Consulting Llp as a person with significant control on 31 December 2020 (1 page)
7 January 2021Termination of appointment of Ecuity Consulting Llp as a director on 31 December 2020 (1 page)
29 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 December 2020Memorandum and Articles of Association (13 pages)
26 October 2020Accounts for a dormant company made up to 31 October 2019 (5 pages)
12 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
22 July 2019Accounts for a dormant company made up to 31 October 2018 (5 pages)
9 July 2019Registered office address changed from Radcliffe House Blenheim Court Solihull West Midlands B91 2AA to 1st Floor, the Counting House 3, Mary Ann Street Jewellery Quarter Birmingham West Midlands B3 1BG on 9 July 2019 (1 page)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
31 July 2018Accounts for a dormant company made up to 31 October 2017 (5 pages)
11 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
21 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
12 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
12 October 2015Annual return made up to 4 October 2015 no member list (3 pages)
12 October 2015Annual return made up to 4 October 2015 no member list (3 pages)
1 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
1 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
13 October 2014Annual return made up to 4 October 2014 no member list (3 pages)
13 October 2014Annual return made up to 4 October 2014 no member list (3 pages)
13 October 2014Annual return made up to 4 October 2014 no member list (3 pages)
4 October 2013Incorporation (19 pages)
4 October 2013Incorporation (19 pages)