Company NameSesco Renewables Limited
Company StatusDissolved
Company Number09213343
CategoryPrivate Limited Company
Incorporation Date11 September 2014(9 years, 6 months ago)
Dissolution Date20 December 2022 (1 year, 3 months ago)
Previous NameCorgi Renewables Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christopher George Masters
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2018(4 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 20 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Imperial Park
Rawreth Lane
Rayleigh
SS6 9RS
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr David John Collett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2014(3 days after company formation)
Appointment Duration1 year (resigned 29 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Barn Offices Bownhill Farm
Woodchester
Stroud
Gloucestershire
GL5 5PW
Wales
Director NameMr Debansu Das
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Barn Offices Bownhill Farm
Woodchester
Stroud
Gloucestershire
GL5 5PW
Wales
Director NameMr Richard Malcolm Lindley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(1 year after company formation)
Appointment Duration2 years, 12 months (resigned 24 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Post House Adelaide Street
Swansea
SA1 1SB
Wales
Director NameMr Michael Howells
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(3 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 November 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Post House Adelaide Street
Swansea
SA1 1SB
Wales

Location

Registered Address28 Imperial Park
Rawreth Lane
Rayleigh
SS6 9RS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardDownhall and Rawreth
Built Up AreaSouthend-on-Sea
Address Matches4 other UK companies use this postal address

Shareholders

52 at £1Sesco LTD
52.00%
Ordinary
16 at £1Ashington Consultancy LTD
16.00%
Ordinary
16 at £1David Lewis
16.00%
Ordinary
16 at £1Debansu Das
16.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

11 June 2020Micro company accounts made up to 30 September 2019 (8 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
8 May 2019Compulsory strike-off action has been discontinued (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
2 May 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
19 February 2019Director's details changed for Mr Christopher George Masters on 19 February 2019 (2 pages)
9 November 2018Termination of appointment of Michael Howells as a director on 9 November 2018 (1 page)
12 October 2018Appointment of Mr Christopher Masters as a director on 11 October 2018 (2 pages)
4 October 2018Termination of appointment of Richard Malcolm Lindley as a director on 24 September 2018 (1 page)
27 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
14 June 2018Appointment of Mr Michael Howells as a director on 1 June 2018 (2 pages)
28 March 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
22 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
22 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
8 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
11 July 2016Registered office address changed from Top Barn Offices Bownham Farm Woodchester Stroud GL5 5PW to The Post House Adelaide Street Swansea SA1 1SB on 11 July 2016 (1 page)
11 July 2016Registered office address changed from Top Barn Offices Bownham Farm Woodchester Stroud GL5 5PW to The Post House Adelaide Street Swansea SA1 1SB on 11 July 2016 (1 page)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
29 September 2015Termination of appointment of Debansu Das as a director on 29 September 2015 (1 page)
29 September 2015Termination of appointment of David John Collett as a director on 29 September 2015 (1 page)
29 September 2015Appointment of Mr Richard Malcolm Lindley as a director on 29 September 2015 (2 pages)
29 September 2015Termination of appointment of Debansu Das as a director on 29 September 2015 (1 page)
29 September 2015Appointment of Mr Richard Malcolm Lindley as a director on 29 September 2015 (2 pages)
29 September 2015Termination of appointment of David John Collett as a director on 29 September 2015 (1 page)
18 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
18 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
24 April 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 100
(3 pages)
24 April 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 100
(3 pages)
17 April 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 100
(3 pages)
17 April 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 100
(3 pages)
3 December 2014Company name changed corgi renewables LIMITED\certificate issued on 03/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-20
(3 pages)
3 December 2014Company name changed corgi renewables LIMITED\certificate issued on 03/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
19 November 2014Appointment of Mr Debansu Das as a director on 14 November 2014 (2 pages)
19 November 2014Appointment of Mr Debansu Das as a director on 14 November 2014 (2 pages)
19 November 2014Appointment of Mr David John Collett as a director on 14 September 2014 (2 pages)
19 November 2014Appointment of Mr David John Collett as a director on 14 September 2014 (2 pages)
30 October 2014Change of name notice (2 pages)
30 October 2014Change of name notice (2 pages)
11 September 2014Termination of appointment of Peter Valaitis as a director on 11 September 2014 (1 page)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 1
(20 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 1
(20 pages)
11 September 2014Termination of appointment of Peter Valaitis as a director on 11 September 2014 (1 page)