SDMO ENERGY LIMITED
Overview
Company Name | SDMO ENERGY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02624390 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SDMO ENERGY LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SDMO ENERGY LIMITED located?
Registered Office Address | Woodgate Bartley Wood Business Park Bartley Way RG27 9XA Hook, United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SDMO ENERGY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SDMO ENERGY LIMITED?
Last Confirmation Statement Made Up To | Jun 14, 2026 |
---|---|
Next Confirmation Statement Due | Jun 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 14, 2025 |
Overdue | No |
What are the latest filings for SDMO ENERGY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Discovery Energy Uk Acquisition Limited as a person with significant control on May 01, 2024 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jul 15, 2025 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Jun 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Kohler Emea Corporate Services 4 Davy Way Quedgeley Gloucester GL2 2DE England to Woodgate Bartley Wood Business Park Bartley Way Hook, RG27 9XA on Jun 28, 2024 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 3 pages | MA | ||||||||||
Registration of charge 026243900001, created on May 01, 2024 | 47 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2023 with updates | 4 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Sdmo Industries S.A.S as a person with significant control on Dec 31, 2022 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||
Change of details for Sdmo Industries S.A.S as a person with significant control on Jun 27, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Kohler Family Limited Partnership Lllp as a person with significant control on Dec 03, 2020 | 1 pages | PSC07 | ||||||||||
Notification of Sdmo Industries S.A.S as a person with significant control on Dec 03, 2020 | 2 pages | PSC02 | ||||||||||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU to Kohler Emea Corporate Services 4 Davy Way Quedgeley Gloucester GL2 2DE on Feb 10, 2020 | 1 pages | AD01 | ||||||||||
Appointment of Mr Lenaik Andrieux as a director on Oct 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Herve Prigent as a director on Oct 01, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of SDMO ENERGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANDRIEUX, Lenaik | Director | Bartley Wood Business Park RG27 9XA Hook Woodgate Hampshire United Kingdom | Switzerland | French | General Manager Kohler Emea | 263246180001 | ||||
RUSSETT, Richard William | Director | Bartley Wood Business Park RG27 9XA Hook Woodgate Hampshire England | England | British | Director | 241409360001 | ||||
BIRD, James | Secretary | Ship House The Leas Kingsdown CT14 8ER Deal Kent | British | Business Consultant | 2752390001 | |||||
RICHARDS, David John | Secretary | Byfleet KT14 7NY West Byfleet Royston Road Surrey England | British | 64993790001 | ||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
BIRD, James | Director | Ship House The Leas Kingsdown CT14 8ER Deal Kent | United Kingdom | British | Business Consultant | 2752390001 | ||||
BRADSHAW, Nicholas | Director | Byfleet KT14 7NY West Byfleet Royston Road Surrey England | United Kingdom | British | Managing Director | 56335790001 | ||||
COISNON, Guy Gaston Maurice | Director | 53 Rue De Keroumen FOREIGN Le Releco Kerhuon 29480 France | French | President Of Sdmo Industries Sa | 13263100001 | |||||
COZIEN, Jean-Louis | Director | 363 Rue Des Pyrenees Paris FOREIGN France | French | Export Commercial Manager | 37444380001 | |||||
DIX, Clive John | Director | Royston Road KT14 7NY Byfleet Surrey United Kingdom | England | British | General Manager Standard Product Division | 162228040001 | ||||
NICHOLLS, Ian Donald | Director | Spindrift Claremont Road Kingsdown CT14 8BU Deal Kent | English | Sales Director | 16176720001 | |||||
PRIGENT, Herve | Director | Bartley Wood Business Park RG27 9XA Hook Woodgate Hampshire England | France | French | Director | 234945450001 | ||||
PUECH, Jean-Yves Maurice Marie | Director | 30 Rue Camille Vallaux 29480 Le Relecq Kerhuon Finistere France | French | Company Director | 56981030001 | |||||
SOULA, Jean Marie | Director | Byfleet KT14 7NY West Byfleet Royston Road Surrey England | France | French | General Manager | 110735270001 | ||||
STEELE, Wayne Martin, Mr. | Director | 47 Hawksey Drive CW5 7GF Nantwich Cheshire | United Kingdom | British | Director | 121044520001 | ||||
STUART, Richard Brian | Director | 23 Mayditch Place Bradwell Common MK13 8LX Milton Keynes | British | Managing Director | 36610270002 | |||||
THOMAS, Yvon | Director | Le Bourg Lanarvily 29260 France | French | Finance Officer | 80338070001 | |||||
WILMER, Joseph Dexter | Director | 55 Hawksey Drive CW5 7GF Nantwich Cheshire | British | Director | 95634610001 | |||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of SDMO ENERGY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Discovery Energy Uk Acquisition Limited | May 01, 2024 | Bishopsgate EC2M 4RB London 280 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Sdmo Industries S.A.S | Dec 03, 2020 | Rue De Kerevern 29490 Guidavas 270 France | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Kohler Family Limited Partnership Lllp | Apr 06, 2016 | Highland Drive 53044 Kohler 444 Wisconsin United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for SDMO ENERGY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 01, 2023 | May 01, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0