CERANOVA ENERGY LIMITED
Overview
| Company Name | CERANOVA ENERGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05603998 |
| 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 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 Address | No |
What were the previous names of CERANOVA ENERGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANGELFLAME LIMITED | Oct 26, 2005 | Oct 26, 2005 |
What are the latest accounts for CERANOVA ENERGY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for CERANOVA ENERGY LIMITED?
| Last Confirmation Statement Made Up To | Apr 22, 2026 |
|---|---|
| Next Confirmation Statement Due | May 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 22, 2025 |
| Overdue | No |
What are the latest filings for CERANOVA ENERGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed angelflame LIMITED\certificate issued on 24/04/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Apr 22, 2025 with updates | 5 pages | CS01 | ||||||||||
Notification of Jaskunar Sandhu as a person with significant control on Apr 14, 2025 | 2 pages | PSC01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Nuala Thornton as a director on Apr 14, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jaskunar Sandhu as a director on Apr 14, 2025 | 2 pages | AP01 | ||||||||||
Cessation of Cfs Secretaries Limited as a person with significant control on Apr 14, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Nuala Thornton as a person with significant control on Apr 14, 2025 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Notification of Cfs Secretaries Limited as a person with significant control on Mar 15, 2024 | 2 pages | PSC02 | ||||||||||
Notification of Nuala Thornton as a person with significant control on Mar 15, 2024 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Mar 15, 2024 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Nuala Thornton as a director on Mar 15, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lisa Mary Young as a director on Mar 15, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Chalfen Secretaries Limited as a secretary on Mar 15, 2024 | 1 pages | TM02 | ||||||||||
Cessation of Chalfen Nominees Limited as a person with significant control on Feb 15, 2024 | 1 pages | PSC07 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2022 | 2 pages | AA | ||||||||||
Change of details for Chalfen Nominees Limited as a person with significant control on Jun 30, 2016 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Apr 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Lisa Mary Young as a director on Nov 13, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Emma Jayne Martin as a director on Nov 13, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of CERANOVA ENERGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SANDHU, Jaskunar | Director | Berkeley Square Mayfair W1J 6BD London Second Floor, Berkeley Square House England | England | British | 334972660001 | |||||||||
| CHALFEN SECRETARIES LIMITED | Nominee Secretary | Leyden Street E1 7LE London 19 England |
| 900025960002 | ||||||||||
| MARTIN, Emma Jayne | Director | Leyden Street E1 7LE London 19 | England | British | 185964190003 | |||||||||
| PURDON, Jonathan Gardner | Director | Leyden Street E1 7LE London 19 England | England | British | 112991220013 | |||||||||
| THORNTON, Nuala Martine | Director | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 South Yorkshire United Kingdom | England | British | 299105690002 | |||||||||
| YOUNG, Lisa Mary | Director | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 England | England | British | 107184520002 | |||||||||
| CHALFEN NOMINEES LIMITED | Nominee Director | 5a Sandys Row E1 7HW London Global House United Kingdom |
| 900025950002 |
Who are the persons with significant control of CERANOVA ENERGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Jaskunar Sandhu | 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
| |||||||||||||
| Mrs Nuala Martine Thornton | Mar 15, 2024 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Cfs Secretaries Limited | Mar 15, 2024 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Chalfen Nominees Limited | Jun 30, 2016 | Leyden Street E1 7LE London 19 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alan Charles Rutland | Jun 30, 2016 | Leyden Street E1 7LE London 19 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Jonathan Gardner Purdon | Jun 30, 2016 | Leyden Street E1 7LE London 19 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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