CORONA ENERGY RETAIL 1 LIMITED

CORONA ENERGY RETAIL 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCORONA ENERGY RETAIL 1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03241002
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CORONA ENERGY RETAIL 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    AURORA ENERGY RETAIL 1 LIMITEDSep 23, 2003Sep 23, 2003
    QUANTUM ENERGY DISTRIBUTION LIMITEDJul 03, 1997Jul 03, 1997
    QUANTUM GAS MANAGEMENT LIMITEDOct 28, 1996Oct 28, 1996
    SHAMOKIN LIMITEDAug 22, 1996Aug 22, 1996

    What are the latest accounts for CORONA ENERGY RETAIL 1 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CORONA ENERGY RETAIL 1 LIMITED?

    Last Confirmation Statement Made Up ToSep 05, 2026
    Next Confirmation Statement DueSep 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 05, 2025
    OverdueNo

    What are the latest filings for CORONA ENERGY RETAIL 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    22 pagesAA

    Cessation of Corona Energy Limited as a person with significant control on Jul 07, 2025

    1 pagesPSC07

    Confirmation statement made on Sep 05, 2025 with updates

    4 pagesCS01

    Notification of Macquarie Corona Energy Holdings Limited as a person with significant control on Jul 07, 2025

    4 pagesPSC02

    Full accounts made up to Mar 31, 2024

    22 pagesAA

    Appointment of Mr Rishil Surendrakumar Patel as a director on Sep 27, 2024

    2 pagesAP01

    Termination of appointment of Paul Christian Plewman as a director on Sep 27, 2024

    1 pagesTM01

    Confirmation statement made on Sep 05, 2024 with no updates

    3 pagesCS01

    Registration of charge 032410020009, created on Feb 23, 2024

    24 pagesMR01

    Full accounts made up to Mar 31, 2023

    22 pagesAA

    Confirmation statement made on Sep 05, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    21 pagesAA

    Confirmation statement made on Sep 05, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    21 pagesAA

    Confirmation statement made on Sep 05, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    21 pagesAA

    Confirmation statement made on Sep 05, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    20 pagesAA

    Confirmation statement made on Sep 05, 2019 with no updates

    3 pagesCS01

    Change of details for Corona Energy Limited as a person with significant control on Nov 28, 2018

    2 pagesPSC05

    Full accounts made up to Mar 31, 2018

    20 pagesAA

    Appointment of Mrs Shaheda Begum Thomas as a secretary on Nov 23, 2018

    2 pagesAP03

    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 pagesAD01

    Confirmation statement made on Sep 05, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Basil D Long as a secretary on Jun 01, 2018

    1 pagesTM02

    Who are the officers of CORONA ENERGY RETAIL 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEGUM THOMAS, Shaheda
    Level 2
    Croxley Park
    WD18 8YA Watford
    Building 2
    United Kingdom
    Secretary
    Level 2
    Croxley Park
    WD18 8YA Watford
    Building 2
    United Kingdom
    252992710001
    MITCHELL, Neil Trevor
    Level 2
    Croxley Park
    WD18 8YA Watford
    Building 2
    United Kingdom
    Director
    Level 2
    Croxley Park
    WD18 8YA Watford
    Building 2
    United Kingdom
    EnglandBritish216518100001
    MORTON, Philip
    Level 2
    Croxley Park
    WD18 8YA Watford
    Building 2
    United Kingdom
    Director
    Level 2
    Croxley Park
    WD18 8YA Watford
    Building 2
    United Kingdom
    EnglandBritish168602330002
    PATEL, Rishil Surendrakumar
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    EnglandBritish327668160001
    ANSBRO, Nicholas
    9 Madrid Road
    SW13 9PF London
    Secretary
    9 Madrid Road
    SW13 9PF London
    British43454380003
    CAINE, Phillippa Tracey
    3 Gresley Gardens
    Hedge End
    SO30 2XG Southampton
    Secretary
    3 Gresley Gardens
    Hedge End
    SO30 2XG Southampton
    British43555640002
    ELSTEIN, Jonathan Michael
    15a Fitzjohns Avenue
    NW3 5JY London
    Secretary
    15a Fitzjohns Avenue
    NW3 5JY London
    British70057160003
    LONG, Matthew Basil D
    38 Clarendon Road
    WD17 1JW Watford
    Edward Hyde Building
    Secretary
    38 Clarendon Road
    WD17 1JW Watford
    Edward Hyde Building
    229792060001
    NEALE, Duncan
    65 Faroe Road
    W14 0EL London
    Secretary
    65 Faroe Road
    W14 0EL London
    British51375350003
    OLSEN, Peter Graham
    38 Clarendon Road
    WD17 1JW Watford
    Edward Hyde Building
    United Kingdom
    Secretary
    38 Clarendon Road
    WD17 1JW Watford
    Edward Hyde Building
    United Kingdom
    British134737120001
    RUSSELL, Gary David
    Falcon House
    67a Kings Road
    HP4 3BP Berkhamsted
    Hertfordshire
    Secretary
    Falcon House
    67a Kings Road
    HP4 3BP Berkhamsted
    Hertfordshire
    British76792080001
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    BARRACK, Sebastian
    7c Kensington Park Road
    W11 3BY London
    Director
    7c Kensington Park Road
    W11 3BY London
    Australian101262680003
    BRETTON, Charles John
    76 Dora Road
    SW19 7HH London
    Director
    76 Dora Road
    SW19 7HH London
    British48361740001
    CARROLL, Geoffrey Michael
    Flat 5 86-88 Banner Street
    EC1Y 8JU London
    Director
    Flat 5 86-88 Banner Street
    EC1Y 8JU London
    British116410910001
    CLARKE, Nicholas Anthony
    Flat 33 93 Embankment
    SE1 7TY London
    Director
    Flat 33 93 Embankment
    SE1 7TY London
    United KingdomBritish81766000001
    COLES, Christian James
    38 Clarendon Road
    WD17 1JW Watford
    Edward Hyde Building
    United Kingdom
    Director
    38 Clarendon Road
    WD17 1JW Watford
    Edward Hyde Building
    United Kingdom
    EnglandBritish123268350002
    FARRY, Kieron Patrick
    Tudor Lodge
    Lake Road Wentworth
    GU25 4QW Virginia Water
    Surrey
    Director
    Tudor Lodge
    Lake Road Wentworth
    GU25 4QW Virginia Water
    Surrey
    EnglandBritish96522240001
    GRAY, Matthew Richard
    38 Clarendon Road
    WD17 1JW Watford
    Edward Hyde Building
    United Kingdom
    Director
    38 Clarendon Road
    WD17 1JW Watford
    Edward Hyde Building
    United Kingdom
    EnglandBritish136437290002
    GRENFELL, Simon James
    Elm Lodge
    6 Heath Road
    KT13 8TB Weybridge
    Surrey
    Director
    Elm Lodge
    6 Heath Road
    KT13 8TB Weybridge
    Surrey
    United KingdomAustralian91917220001
    MCINTOSH, James Alexander
    18 Atalanta Street
    Fulham
    SW6 6TR London
    Director
    18 Atalanta Street
    Fulham
    SW6 6TR London
    Zimbabwean53370100004
    PETTERSON, Mark Edward
    32 Church Road
    SW13 9HN London
    Director
    32 Church Road
    SW13 9HN London
    British38422480001
    PLEWMAN, Paul Christian
    Level 2
    Croxley Park
    WD18 8YA Watford
    Building 2
    United Kingdom
    Director
    Level 2
    Croxley Park
    WD18 8YA Watford
    Building 2
    United Kingdom
    United KingdomIrish122128430005
    PRESTON, Benjamin
    14 Heaven Tree Close
    N1 2PW London
    Director
    14 Heaven Tree Close
    N1 2PW London
    New Zealander81430620001
    PRICE, Justin Barnes
    38 Clarendon Road
    WD17 1JW Watford
    Edward Hyde Building
    Director
    38 Clarendon Road
    WD17 1JW Watford
    Edward Hyde Building
    EnglandBritish216517880001
    RUSSELL, Gary David
    Falcon House
    67a Kings Road
    HP4 3BP Berkhamsted
    Hertfordshire
    Director
    Falcon House
    67a Kings Road
    HP4 3BP Berkhamsted
    Hertfordshire
    United KingdomBritish76792080001
    SPELLMAN, John Ashley
    Watling Lane
    Thaxted
    CM6 2RA Dunmow
    Applewood
    Essex
    Director
    Watling Lane
    Thaxted
    CM6 2RA Dunmow
    Applewood
    Essex
    EnglandEnglish310542880001
    RM NOMINEES LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Croxley Park
    WD18 8YA Watford
    Building 2 Level 2
    United Kingdom
    Jul 07, 2025
    Croxley Park
    WD18 8YA Watford
    Building 2 Level 2
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number04752472
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Corona Energy Limited
    Level 2
    Croxley Park
    WD18 8YA Watford
    Building 2
    United Kingdom
    Apr 06, 2016
    Level 2
    Croxley Park
    WD18 8YA Watford
    Building 2
    United Kingdom
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom (England And Wales) Companies House
    Registration Number3241012
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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