CORONA ENERGY RETAIL 1 LIMITED
Overview
| Company Name | CORONA ENERGY RETAIL 1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03241002 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CORONA ENERGY RETAIL 1 LIMITED?
- Trade of gas through mains (35230) / Electricity, gas, steam and air conditioning supply
Where is CORONA ENERGY RETAIL 1 LIMITED located?
| Registered Office Address | Building 2 Level 2 Croxley Park WD18 8YA Watford United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CORONA ENERGY RETAIL 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| AURORA ENERGY RETAIL 1 LIMITED | Sep 23, 2003 | Sep 23, 2003 |
| QUANTUM ENERGY DISTRIBUTION LIMITED | Jul 03, 1997 | Jul 03, 1997 |
| QUANTUM GAS MANAGEMENT LIMITED | Oct 28, 1996 | Oct 28, 1996 |
| SHAMOKIN LIMITED | Aug 22, 1996 | Aug 22, 1996 |
What are the latest accounts for CORONA ENERGY RETAIL 1 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CORONA ENERGY RETAIL 1 LIMITED?
| Last Confirmation Statement Made Up To | Sep 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 05, 2025 |
| Overdue | No |
What are the latest filings for CORONA ENERGY RETAIL 1 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 22 pages | AA | ||
Cessation of Corona Energy Limited as a person with significant control on Jul 07, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Sep 05, 2025 with updates | 4 pages | CS01 | ||
Notification of Macquarie Corona Energy Holdings Limited as a person with significant control on Jul 07, 2025 | 4 pages | PSC02 | ||
Full accounts made up to Mar 31, 2024 | 22 pages | AA | ||
Appointment of Mr Rishil Surendrakumar Patel as a director on Sep 27, 2024 | 2 pages | AP01 | ||
Termination of appointment of Paul Christian Plewman as a director on Sep 27, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 05, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 032410020009, created on Feb 23, 2024 | 24 pages | MR01 | ||
Full accounts made up to Mar 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Sep 05, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Sep 05, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Sep 05, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 21 pages | AA | ||
Confirmation statement made on Sep 05, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Sep 05, 2019 with no updates | 3 pages | CS01 | ||
Change of details for Corona Energy Limited as a person with significant control on Nov 28, 2018 | 2 pages | PSC05 | ||
Full accounts made up to Mar 31, 2018 | 20 pages | AA | ||
Appointment of Mrs Shaheda Begum Thomas as a secretary on Nov 23, 2018 | 2 pages | AP03 | ||
Registered office address changed from Edward Hyde Building 38 Clarendon Road Watford WD17 1JW to Building 2 Level 2 Croxley Park Watford WD18 8YA on Nov 28, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Sep 05, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthew Basil D Long as a secretary on Jun 01, 2018 | 1 pages | TM02 | ||
Who are the officers of CORONA ENERGY RETAIL 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEGUM THOMAS, Shaheda | Secretary | Level 2 Croxley Park WD18 8YA Watford Building 2 United Kingdom | 252992710001 | |||||||
| MITCHELL, Neil Trevor | Director | Level 2 Croxley Park WD18 8YA Watford Building 2 United Kingdom | England | British | 216518100001 | |||||
| MORTON, Philip | Director | Level 2 Croxley Park WD18 8YA Watford Building 2 United Kingdom | England | British | 168602330002 | |||||
| PATEL, Rishil Surendrakumar | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place England | England | British | 327668160001 | |||||
| ANSBRO, Nicholas | Secretary | 9 Madrid Road SW13 9PF London | British | 43454380003 | ||||||
| CAINE, Phillippa Tracey | Secretary | 3 Gresley Gardens Hedge End SO30 2XG Southampton | British | 43555640002 | ||||||
| ELSTEIN, Jonathan Michael | Secretary | 15a Fitzjohns Avenue NW3 5JY London | British | 70057160003 | ||||||
| LONG, Matthew Basil D | Secretary | 38 Clarendon Road WD17 1JW Watford Edward Hyde Building | 229792060001 | |||||||
| NEALE, Duncan | Secretary | 65 Faroe Road W14 0EL London | British | 51375350003 | ||||||
| OLSEN, Peter Graham | Secretary | 38 Clarendon Road WD17 1JW Watford Edward Hyde Building United Kingdom | British | 134737120001 | ||||||
| RUSSELL, Gary David | Secretary | Falcon House 67a Kings Road HP4 3BP Berkhamsted Hertfordshire | British | 76792080001 | ||||||
| RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||
| BARRACK, Sebastian | Director | 7c Kensington Park Road W11 3BY London | Australian | 101262680003 | ||||||
| BRETTON, Charles John | Director | 76 Dora Road SW19 7HH London | British | 48361740001 | ||||||
| CARROLL, Geoffrey Michael | Director | Flat 5 86-88 Banner Street EC1Y 8JU London | British | 116410910001 | ||||||
| CLARKE, Nicholas Anthony | Director | Flat 33 93 Embankment SE1 7TY London | United Kingdom | British | 81766000001 | |||||
| COLES, Christian James | Director | 38 Clarendon Road WD17 1JW Watford Edward Hyde Building United Kingdom | England | British | 123268350002 | |||||
| FARRY, Kieron Patrick | Director | Tudor Lodge Lake Road Wentworth GU25 4QW Virginia Water Surrey | England | British | 96522240001 | |||||
| GRAY, Matthew Richard | Director | 38 Clarendon Road WD17 1JW Watford Edward Hyde Building United Kingdom | England | British | 136437290002 | |||||
| GRENFELL, Simon James | Director | Elm Lodge 6 Heath Road KT13 8TB Weybridge Surrey | United Kingdom | Australian | 91917220001 | |||||
| MCINTOSH, James Alexander | Director | 18 Atalanta Street Fulham SW6 6TR London | Zimbabwean | 53370100004 | ||||||
| PETTERSON, Mark Edward | Director | 32 Church Road SW13 9HN London | British | 38422480001 | ||||||
| PLEWMAN, Paul Christian | Director | Level 2 Croxley Park WD18 8YA Watford Building 2 United Kingdom | United Kingdom | Irish | 122128430005 | |||||
| PRESTON, Benjamin | Director | 14 Heaven Tree Close N1 2PW London | New Zealander | 81430620001 | ||||||
| PRICE, Justin Barnes | Director | 38 Clarendon Road WD17 1JW Watford Edward Hyde Building | England | British | 216517880001 | |||||
| RUSSELL, Gary David | Director | Falcon House 67a Kings Road HP4 3BP Berkhamsted Hertfordshire | United Kingdom | British | 76792080001 | |||||
| SPELLMAN, John Ashley | Director | Watling Lane Thaxted CM6 2RA Dunmow Applewood Essex | England | English | 310542880001 | |||||
| RM NOMINEES LIMITED | Nominee Director | Second Floor 80 Great Eastern Street EC2A 3RX London | 900009140001 |
Who are the persons with significant control of CORONA ENERGY RETAIL 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Macquarie Corona Energy Holdings Limited | Jul 07, 2025 | Croxley Park WD18 8YA Watford Building 2 Level 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Corona Energy Limited | Apr 06, 2016 | Level 2 Croxley Park WD18 8YA Watford Building 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0