Southwestern Sustainability Limited

DataGardener
live
Micro

Southwestern Sustainability Limited

09268909Private Limited With Share Capital

Red Linhay Crown Hill, Halberton, Tiverton, EX167AY
Incorporated

17/10/2014

Company Age

11 years

Directors

2

Employees

4

SIC Code

35110

Risk

very low risk

Company Overview

Registration, classification & business activity

Southwestern Sustainability Limited (09268909) is a private limited with share capital incorporated on 17/10/2014 (11 years old) and registered in tiverton, EX167AY. The company operates under SIC code 35110 - production of electricity.

Private Limited With Share Capital
SIC: 35110
Micro
Incorporated 17/10/2014
EX167AY
4 employees

Financial Overview

Total Assets

£9.51M

Liabilities

£1.97M

Net Assets

£7.54M

Est. Turnover

£1.26M

AI Estimated
Unreported
Cash

£573.6K

Key Metrics

4

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

69
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2025
Memorandum Articles
Category:Incorporation
Date:19-08-2025
Resolution
Category:Resolution
Date:15-08-2025
Capital Name Of Class Of Shares
Category:Capital
Date:15-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2021
Second Filing Of Director Appointment With Name
Category:Officers
Date:10-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2019
Legacy
Category:Miscellaneous
Date:04-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2019
Confirmation Statement
Category:Confirmation Statement
Date:09-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:26-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:02-09-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:02-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2015
Capital Allotment Shares
Category:Capital
Date:29-04-2015
Capital Alter Shares Subdivision
Category:Capital
Date:29-04-2015
Capital Name Of Class Of Shares
Category:Capital
Date:28-04-2015
Resolution
Category:Resolution
Date:22-04-2015
Capital Allotment Shares
Category:Capital
Date:01-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-02-2015
Incorporation Company
Category:Incorporation
Date:17-10-2014

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date13/12/2025
Latest Accounts31/03/2025

Trading Addresses

Red Linhay, Crown Hill, Halberton, Tiverton, EX167AYRegistered
St Georges House, 82 Vincent Square, London, SW1P2PF

Contact

02079632444
Red Linhay Crown Hill, Halberton, Tiverton, EX167AY