UKBizDB.co.uk

CORONA ENERGY LIMITED

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

This company is commonly known as Corona Energy Limited. The company was founded 27 years ago and was given the registration number 03241012. The firm's registered office is in WATFORD. You can find them at Building 2 Level 2, Croxley Park, Watford, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CORONA ENERGY LIMITED
Company Number:03241012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Building 2 Level 2, Croxley Park, Watford, United Kingdom, WD18 8YA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 2, Level 2, Croxley Park, Watford, United Kingdom, WD18 8YA

Secretary23 November 2018Active
Building 2, Level 2, Croxley Park, Watford, United Kingdom, WD18 8YA

Director06 October 2016Active
Building 2, Level 2, Croxley Park, Watford, United Kingdom, WD18 8YA

Director08 December 2017Active
Building 2, Level 2, Croxley Park, Watford, United Kingdom, WD18 8YA

Director18 May 2007Active
9 Madrid Road, London, SW13 9PF

Secretary11 February 2004Active
3 Gresley Gardens, Hedge End, Southampton, SO30 2XG

Secretary22 October 1996Active
15a Fitzjohns Avenue, London, NW3 5JY

Secretary02 May 2000Active
Edward Hyde Building, 38 Clarendon Road, Watford, WD17 1JW

Secretary28 March 2017Active
65 Faroe Road, London, W14 0EL

Secretary28 January 1997Active
Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom, WD17 1JW

Secretary20 November 2008Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary22 August 1996Active
Falcon House, 67a Kings Road, Berkhamsted, HP4 3BP

Secretary25 June 2002Active
7c Kensington Park Road, London, W11 3BY

Director15 September 2006Active
76 Dora Road, London, SW19 7HH

Director14 October 1999Active
Flat 5 86-88 Banner Street, London, EC1Y 8JU

Director15 September 2006Active
Flat 33 93 Embankment, London, SE1 7TY

Director22 October 1996Active
Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom, WD17 1JW

Director10 July 2007Active
Tudor Lodge, Lake Road Wentworth, Virginia Water, GU25 4QW

Director01 March 2004Active
St Katherines, Cradley, Malvern, WR13 5LP

Director14 October 1999Active
57 Dick Place, Edinburgh, EH9 2JA

Director22 October 1999Active
Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom, WD17 1JW

Director22 February 2008Active
Elm Lodge, 6 Heath Road, Weybridge, KT13 8TB

Director15 September 2006Active
The Spring, Standford Dingley, Reading, RG7 6LX

Director30 June 2003Active
35 Chester Road, Chigwell, IG7 6AH

Director27 October 1999Active
18 Atalanta Street, Fulham, London, SW6 6TR

Director22 October 1996Active
56h Randolph Avenue, London, W9 1BE

Director30 June 2003Active
The Old Rectory, Cholderton, Salisbury, SP4 0DW

Director22 October 1996Active
32 Church Road, London, SW13 9HN

Director18 June 1997Active
14 Heaven Tree Close, London, N1 2PW

Director15 September 2006Active
Edward Hyde Building, 38 Clarendon Road, Watford, WD17 1JW

Director06 October 2016Active
Falcon House, 67a Kings Road, Berkhamsted, HP4 3BP

Director30 June 2003Active
Applewood, Watling Lane, Thaxted, Dunmow, CM6 2RA

Director01 January 1999Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director22 August 1996Active

People with Significant Control

Macquarie Corona Energy Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Building 2, Level 2, Watford, United Kingdom, WD18 8YA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Accounts

Accounts with accounts type full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type full.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Persons with significant control

Change to a person with significant control.

Download
2018-12-20Accounts

Accounts with accounts type full.

Download
2018-11-29Officers

Appoint person secretary company with name date.

Download
2018-11-28Address

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

Download
2018-09-20Capital

Legacy.

Download
2018-09-20Capital

Capital statement capital company with date currency figure.

Download
2018-09-20Insolvency

Legacy.

Download
2018-09-20Resolution

Resolution.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Officers

Termination secretary company with name termination date.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2017-12-12Accounts

Accounts with accounts type full.

Download
2017-12-08Officers

Appoint person director company with name date.

Download
2017-12-08Officers

Termination director company with name termination date.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.