UKBizDB.co.uk

CORALLIAN ENERGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Corallian Energy Limited. The company was founded 8 years ago and was given the registration number 09835991. The firm's registered office is in STROUD. You can find them at Blackstable House Longridge, Sheepscombe, Stroud, Gloucestershire. This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:CORALLIAN ENERGY LIMITED
Company Number:09835991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2015
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:Blackstable House Longridge, Sheepscombe, Stroud, Gloucestershire, England, GL6 7QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Chamberlain Square, Birmingham, United Kingdom, B3 3AX

Corporate Secretary01 November 2022Active
30, Finsbury Square, London, EC2A 1AG

Director14 September 2023Active
Shell Centre, London, England, SE1 7NA

Corporate Director14 September 2023Active
Shell Centre, London, England, SE1 7NA

Secretary21 October 2015Active
Shell Centre, London, England, SE1 7NA

Director09 January 2023Active
6, Nepean Street, Putney, London, England, SW15 5DW

Director13 December 2016Active
8, Arosa Road, Twickenham, England, TW1 2TL

Director24 February 2017Active
Shell Centre, London, England, SE1 7NA

Director01 November 2022Active
4, Achnacloich, Sleat, Isle Of Skye, United Kingdom, IV46 8SB

Director30 October 2017Active
Shell Centre, London, England, SE1 7NA

Director01 November 2022Active
37, Hill Rise, Rickmansworth, England, WD3 7NY

Director18 March 2021Active
37, Hill Rise, Rickmansworth, England, WD3 7NY

Director24 February 2017Active
23, Hillview Road, Orpington, England, BR6 0SE

Director04 June 2018Active
Wodehouse, Liphook Road, Headley, Bordon, England, GU35 8RF

Director13 November 2015Active
Blackstable House, Longridge, Sheepscombe, Stroud, England, GL6 7QX

Director21 October 2015Active
16 Beaufort Court, Admirals Way, London, England, E14 9XL

Director13 November 2015Active

People with Significant Control

Shell U.K. Limited
Notified on:01 November 2022
Status:Active
Country of residence:England
Address:Shell Centre, York Road, London, England, SE1 7NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Reabold Resources Plc
Notified on:29 May 2018
Status:Active
Country of residence:England
Address:The Broadgate Tower, 8th Floor, 20 Primrose Street, London, England, EC2A 2EW
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Address

Change sail address company with new address.

Download
2023-09-28Address

Change registered office address company with date old address new address.

Download
2023-09-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-09-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-28Resolution

Resolution.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-09-14Officers

Appoint corporate director company with name date.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-09-08Capital

Capital statement capital company with date currency figure.

Download
2023-09-08Capital

Legacy.

Download
2023-09-08Insolvency

Legacy.

Download
2023-09-08Resolution

Resolution.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-11Capital

Capital allotment shares.

Download
2022-12-09Persons with significant control

Notification of a person with significant control.

Download
2022-12-09Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.