CO-OP COMMUNITY ENERGY LIMITED
Overview
| Company Name | CO-OP COMMUNITY ENERGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12200005 |
| 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 CO-OP COMMUNITY ENERGY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CO-OP COMMUNITY ENERGY LIMITED located?
| Registered Office Address | Uk House, 5th Floor 164-182 Oxford Street W1D 1NN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CO-OP COMMUNITY ENERGY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for CO-OP COMMUNITY ENERGY LIMITED?
| Last Confirmation Statement Made Up To | Sep 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 10, 2025 |
| Overdue | No |
What are the latest filings for CO-OP COMMUNITY ENERGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Philip Ian Ponsonby as a director on Dec 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Pete Westall as a director on Aug 13, 2025 | 1 pages | TM01 | ||||||||||
Change of details for The Midcounties Co-Operative Limited as a person with significant control on Sep 17, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Matt Bunney on Aug 29, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Zoisa Leah North-Bond as a director on Aug 13, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Reysha Shah as a director on Aug 18, 2025 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 18 pages | AA | ||||||||||
Confirmation statement made on Sep 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Zoisa Leah North-Bond on Apr 24, 2024 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 16 pages | AA | ||||||||||
Confirmation statement made on Sep 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 14 pages | AA | ||||||||||
Registered office address changed from Co-Operative House Warwick Technology Park Gallows Hill Warwick CV34 6DA England to Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN on Feb 17, 2023 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Ms Zoisa Leah North-Bond on Oct 11, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Matt Bunney on Oct 11, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Octopus Energy Group Limited as a person with significant control on Jul 19, 2022 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Matt Bunney on Sep 17, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 10, 2022 with updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE | 1 pages | AD02 | ||||||||||
Full accounts made up to Apr 30, 2021 | 18 pages | AA | ||||||||||
Change of details for Octopus Energy Holdings Limited as a person with significant control on Oct 20, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 10, 2021 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of CO-OP COMMUNITY ENERGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUNNEY, Matthew David | Director | 164-182 Oxford Street W1D 1NN London Uk House, 5th Floor United Kingdom | United Kingdom | British | 307251380001 | |||||
| HIERON, Elizabeth Mary | Director | 164-182 Oxford Street W1D 1NN London Uk House, 5th Floor United Kingdom | United Kingdom | British | 277604830001 | |||||
| PONSONBY, Philip Ian | Director | 164-182 Oxford Street W1D 1NN London Uk House, 5th Floor United Kingdom | United Kingdom | British | 343103380001 | |||||
| SHAH, Reysha | Director | 164-182 Oxford Street W1D 1NN London Uk House, 5th Floor United Kingdom | United Kingdom | British | 339311910001 | |||||
| BELLING, Stephen David | Director | Two Snowhill B4 6WR Birmingham 11th Floor United Kingdom | United Kingdom | British | 253619720001 | |||||
| DUBOIS, Peter Mark | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co-Operative House England | England | British | 194642640001 | |||||
| JACKSON, Stuart Keith | Director | Athena Drive Tachbrook Park CV34 6RQ Warwick Orion House England | United Kingdom | British | 262775130001 | |||||
| NORTH-BOND, Zoisa Leah | Director | 164-182 Oxford Street W1D 1NN London Uk House, 5th Floor United Kingdom | United Kingdom | British | 203908040014 | |||||
| WESTALL, Pete | Director | 164-182 Oxford Street W1D 1NN London Uk House, 5th Floor United Kingdom | England | British | 262775050001 |
Who are the persons with significant control of CO-OP COMMUNITY ENERGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Octopus Energy Group Limited | Sep 17, 2019 | 164-182 Oxford Street W1D 1NN London Uk House, 5th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Midcounties Co-Operative Limited | Sep 17, 2019 | Gallows Hill CV34 6DA Warwick Co-Operative House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen David Belling | Sep 11, 2019 | Two Snowhill B4 6WR Birmingham 11th Floor United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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