CERANOVA ENERGY LIMITED

CERANOVA ENERGY LIMITED

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

    Company NameCERANOVA ENERGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05603998
    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 CERANOVA ENERGY LIMITED?

    • Wholesale of other fuels and related products (46719) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CERANOVA ENERGY LIMITED located?

    Registered Office Address
    Second Floor, Berkeley Square House Berkeley Square
    Mayfair
    W1J 6BD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CERANOVA ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANGELFLAME LIMITEDOct 26, 2005Oct 26, 2005

    What are the latest accounts for CERANOVA ENERGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for CERANOVA ENERGY LIMITED?

    Last Confirmation Statement Made Up ToApr 22, 2026
    Next Confirmation Statement DueMay 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 22, 2025
    OverdueNo

    What are the latest filings for CERANOVA ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed angelflame LIMITED\certificate issued on 24/04/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 24, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 22, 2025

    RES15

    Confirmation statement made on Apr 22, 2025 with updates

    5 pagesCS01

    Notification of Jaskunar Sandhu as a person with significant control on Apr 14, 2025

    2 pagesPSC01

    Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Second Floor, Berkeley Square House Berkeley Square Mayfair London W1J 6BD on Apr 23, 2025

    1 pagesAD01

    Termination of appointment of Nuala Thornton as a director on Apr 14, 2025

    1 pagesTM01

    Appointment of Mr Jaskunar Sandhu as a director on Apr 14, 2025

    2 pagesAP01

    Cessation of Cfs Secretaries Limited as a person with significant control on Apr 14, 2025

    1 pagesPSC07

    Cessation of Nuala Thornton as a person with significant control on Apr 14, 2025

    1 pagesPSC07

    Accounts for a dormant company made up to Oct 31, 2024

    2 pagesAA

    Confirmation statement made on Dec 03, 2024 with no updates

    3 pagesCS01

    Notification of Cfs Secretaries Limited as a person with significant control on Mar 15, 2024

    2 pagesPSC02

    Notification of Nuala Thornton as a person with significant control on Mar 15, 2024

    2 pagesPSC01

    Confirmation statement made on Mar 15, 2024 with updates

    5 pagesCS01

    Appointment of Mrs Nuala Thornton as a director on Mar 15, 2024

    2 pagesAP01

    Termination of appointment of Lisa Mary Young as a director on Mar 15, 2024

    1 pagesTM01

    Termination of appointment of Chalfen Secretaries Limited as a secretary on Mar 15, 2024

    1 pagesTM02

    Cessation of Chalfen Nominees Limited as a person with significant control on Feb 15, 2024

    1 pagesPSC07

    Registered office address changed from 19 Leyden Street London E1 7LE to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on Mar 16, 2024

    1 pagesAD01

    Accounts for a dormant company made up to Oct 31, 2023

    2 pagesAA

    Confirmation statement made on Apr 28, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2022

    2 pagesAA

    Change of details for Chalfen Nominees Limited as a person with significant control on Jun 30, 2016

    2 pagesPSC05

    Confirmation statement made on Apr 28, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Lisa Mary Young as a director on Nov 13, 2021

    2 pagesAP01

    Termination of appointment of Emma Jayne Martin as a director on Nov 13, 2021

    1 pagesTM01

    Who are the officers of CERANOVA ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANDHU, Jaskunar
    Berkeley Square
    Mayfair
    W1J 6BD London
    Second Floor, Berkeley Square House
    England
    Director
    Berkeley Square
    Mayfair
    W1J 6BD London
    Second Floor, Berkeley Square House
    England
    EnglandBritish334972660001
    CHALFEN SECRETARIES LIMITED
    Leyden Street
    E1 7LE London
    19
    England
    Nominee Secretary
    Leyden Street
    E1 7LE London
    19
    England
    Identification TypeUK Limited Company
    Registration Number2948865
    900025960002
    MARTIN, Emma Jayne
    Leyden Street
    E1 7LE London
    19
    Director
    Leyden Street
    E1 7LE London
    19
    EnglandBritish185964190003
    PURDON, Jonathan Gardner
    Leyden Street
    E1 7LE London
    19
    England
    Director
    Leyden Street
    E1 7LE London
    19
    England
    EnglandBritish112991220013
    THORNTON, Nuala Martine
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    Director
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritish299105690002
    YOUNG, Lisa Mary
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Director
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    EnglandBritish107184520002
    CHALFEN NOMINEES LIMITED
    5a Sandys Row
    E1 7HW London
    Global House
    United Kingdom
    Nominee Director
    5a Sandys Row
    E1 7HW London
    Global House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2948865
    900025950002

    Who are the persons with significant control of CERANOVA ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jaskunar Sandhu
    Berkeley Square
    Mayfair
    W1J 6BD London
    Second Floor, Berkeley Square House
    England
    Apr 14, 2025
    Berkeley Square
    Mayfair
    W1J 6BD London
    Second Floor, Berkeley Square House
    England
    No
    Nationality: British
    Country of Residence: England
    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.
    Mrs Nuala Martine Thornton
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Mar 15, 2024
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cfs Secretaries Limited
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Mar 15, 2024
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number04542138
    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.
    Chalfen Nominees Limited
    Leyden Street
    E1 7LE London
    19
    England
    Jun 30, 2016
    Leyden Street
    E1 7LE London
    19
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03140482
    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.
    Mr Alan Charles Rutland
    Leyden Street
    E1 7LE London
    19
    Jun 30, 2016
    Leyden Street
    E1 7LE London
    19
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Jonathan Gardner Purdon
    Leyden Street
    E1 7LE London
    19
    Jun 30, 2016
    Leyden Street
    E1 7LE London
    19
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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