ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Source Ev UK Limited

Source Ev UK Limited is an active company incorporated on 6 October 2022 with the registered office located in London, Greater London. Source Ev UK Limited was registered 2 years 11 months ago.
Status
Active
Active since incorporation
Company No
14401537
Private limited company
Age
2 years 11 months
Incorporated 6 October 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 June 2025 (3 months ago)
Next confirmation dated 12 June 2026
Due by 26 June 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Due Soon
For period 6 Oct31 Mar 2024 (1 year 5 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (16 days remaining)
Contact
Address
19th Floor 10 Upper Bank Street
London
E14 5BF
England
Address changed on 24 Dec 2024 (8 months ago)
Previous address was No. 1 Forbury Place 43 Forbury Road Reading RG1 3JH United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1972
Director • Corporate Finance Manager • British • Lives in England • Born in Mar 1975
Director • Chief Operating Officer • French • Lives in France • Born in Dec 1973
Director • Managing Director • French • Lives in UK • Born in Apr 1976
Director • Director Of Assets And Operations • British • Lives in England • Born in Jan 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Source Ev Limited
Nathan Sanders, Scott Keelor Anderson, and 4 more are mutual people.
Active
Sse Contracting Group Limited
Nathan Sanders and Scott Keelor Anderson are mutual people.
Active
Sse Imperial Park PN Limited
Nathan Sanders and Scott Keelor Anderson are mutual people.
Active
Sse Utility Solutions Limited
Nathan Sanders and Scott Keelor Anderson are mutual people.
Active
Sse Heat Networks (Battersea) Limited
Nathan Sanders and Scott Keelor Anderson are mutual people.
Active
Sse De Solar Holdco Limited
Nathan Sanders and Scott Keelor Anderson are mutual people.
Active
Sse BTM Holdco Limited
Nathan Sanders and Scott Keelor Anderson are mutual people.
Active
Sse HV Electricity Assets Limited
Nathan Sanders and Scott Keelor Anderson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period 1 Oct31 Mar 2024
Traded for 18 months
Cash in Bank
Unreported
Turnover
£300K
Employees
Unreported
Total Assets
£34.56M
Total Liabilities
-£41.52M
Net Assets
-£6.96M
Debt Ratio (%)
120%
Latest Activity
Anna Waddington Appointed
2 Months Ago on 8 Jul 2025
Steven Griffin Resigned
2 Months Ago on 8 Jul 2025
Confirmation Submitted
2 Months Ago on 7 Jul 2025
Confirmation Submitted
7 Months Ago on 13 Feb 2025
Accounting Period Shortened
8 Months Ago on 24 Dec 2024
Registered Address Changed
8 Months Ago on 24 Dec 2024
Sse De Ev Holdco Limited (PSC) Details Changed
12 Months Ago on 16 Sep 2024
Pascal Bouttier Appointed
1 Year Ago on 10 Sep 2024
Scott Keelor Anderson Resigned
1 Year Ago on 10 Sep 2024
Pierre-Alexandre Vigil Appointed
1 Year Ago on 10 Sep 2024
Get Credit Report
Discover Source Ev UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Anna Waddington as a director on 8 July 2025
Submitted on 16 Jul 2025
Termination of appointment of Steven Griffin as a director on 8 July 2025
Submitted on 16 Jul 2025
Confirmation statement made on 12 June 2025 with updates
Submitted on 7 Jul 2025
Statement of capital following an allotment of shares on 21 March 2025
Submitted on 27 May 2025
Statement of capital following an allotment of shares on 19 December 2024
Submitted on 26 Feb 2025
Confirmation statement made on 1 February 2025 with updates
Submitted on 13 Feb 2025
Change of details for Sse De Ev Holdco Limited as a person with significant control on 16 September 2024
Submitted on 12 Feb 2025
Registered office address changed from No. 1 Forbury Place 43 Forbury Road Reading RG1 3JH United Kingdom to 19th Floor 10 Upper Bank Street London E14 5BF on 24 December 2024
Submitted on 24 Dec 2024
Current accounting period shortened from 31 March 2025 to 31 December 2024
Submitted on 24 Dec 2024
Certificate of change of name
Submitted on 29 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year