Background WavePink WaveYellow Wave

CORONA ENERGY RETAIL 4 LIMITED (02798334)

CORONA ENERGY RETAIL 4 LIMITED (02798334) is an active UK company. incorporated on 11 March 1993. with registered office in Watford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity and 1 other business activities. CORONA ENERGY RETAIL 4 LIMITED has been registered for 33 years. Current directors include MITCHELL, Neil Trevor, MORTON, Philip, PATEL, Rishil Surendrakumar.

Company Number
02798334
Status
active
Type
ltd
Incorporated
11 March 1993
Age
33 years
Address
Building 2 Level 2, Watford, WD18 8YA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
MITCHELL, Neil Trevor, MORTON, Philip, PATEL, Rishil Surendrakumar
SIC Codes
35140, 35220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORONA ENERGY RETAIL 4 LIMITED

CORONA ENERGY RETAIL 4 LIMITED is an active company incorporated on 11 March 1993 with the registered office located in Watford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity and 1 other business activity. CORONA ENERGY RETAIL 4 LIMITED was registered 33 years ago.(SIC: 35140, 35220)

Status

active

Active since 33 years ago

Company No

02798334

LTD Company

Age

33 Years

Incorporated 11 March 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

AURORA ENERGY RETAIL 4 LIMITED
From: 23 September 2003To: 6 October 2003
FORTUM ENERGY PLUS LTD
From: 13 February 2001To: 23 September 2003
THE GAS LIGHT & COKE CO LTD.
From: 11 March 1993To: 13 February 2001
Contact
Address

Building 2 Level 2 Croxley Park Watford, WD18 8YA,

Previous Addresses

Edward Hyde Building 38 Clarendon Road Watford WD17 1JW
From: 11 March 1993To: 28 November 2018
Timeline

14 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Mar 93
Director Left
May 13
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Apr 18
Capital Update
Sept 18
Loan Secured
Feb 24
Director Joined
Oct 24
Director Left
Oct 24
Owner Exit
Sept 25
Loan Secured
Mar 26
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BEGUM THOMAS, Shaheda

Active
Level 2, WatfordWD18 8YA
Secretary
Appointed 23 Nov 2018

MITCHELL, Neil Trevor

Active
Level 2, WatfordWD18 8YA
Born October 1974
Director
Appointed 06 Oct 2016

MORTON, Philip

Active
Level 2, WatfordWD18 8YA
Born November 1968
Director
Appointed 08 Dec 2017

PATEL, Rishil Surendrakumar

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born January 1984
Director
Appointed 27 Sept 2024

ANSBRO, Nicholas

Resigned
9 Madrid Road, LondonSW13 9PF
Secretary
Appointed 11 Feb 2004
Resigned 20 Nov 2008

APPS, Susan Elizabeth

Resigned
11 Honiton Way, BedfordMK40 3AN
Secretary
Appointed 11 Mar 1993
Resigned 07 Jun 1993

HARDMAN, Graham Arthur

Resigned
Winslow, WhitstableCT5 4NY
Secretary
Appointed 11 Jan 2000
Resigned 30 Jun 2003

LONG, Matthew Basil D

Resigned
38 Clarendon Road, WatfordWD17 1JW
Secretary
Appointed 28 Mar 2017
Resigned 01 Jun 2018

OLSEN, Peter Graham

Resigned
38 Clarendon Road, WatfordWD17 1JW
Secretary
Appointed 20 Nov 2008
Resigned 08 Feb 2017

RUSSELL, Gary David

Resigned
Falcon House, BerkhamstedHP4 3BP
Secretary
Appointed 30 Jun 2003
Resigned 11 Feb 2004

SANDERSON, Veronica Janina

Resigned
55 Colesbourne Drive, Milton KeynesMK15 9AW
Secretary
Appointed 07 Jun 1993
Resigned 11 Jan 2000

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 11 Mar 1993
Resigned 11 Mar 1993

APPS, Susan Elizabeth

Resigned
11 Honiton Way, BedfordMK40 3AN
Born January 1959
Director
Appointed 11 Mar 1993
Resigned 07 Jun 1993

BARRACK, Sebastian

Resigned
7c Kensington Park Road, LondonW11 3BY
Born December 1972
Director
Appointed 15 Sept 2006
Resigned 10 Jul 2007

BUCKLEY, Ian Carysfort

Resigned
6 Southacre Drive, CambridgeCB2 2EE
Born May 1955
Director
Appointed 20 Feb 1998
Resigned 01 May 1998

CARROLL, Geoffrey Michael

Resigned
Flat 5 86-88 Banner Street, LondonEC1Y 8JU
Born May 1974
Director
Appointed 15 Sept 2006
Resigned 07 Jul 2008

COLES, Christian James

Resigned
38 Clarendon Road, WatfordWD17 1JW
Born June 1972
Director
Appointed 10 Jul 2007
Resigned 18 Apr 2013

EVANS, Rodger Riadore

Resigned
5 York Place, WetherbyLS22 6NZ
Born January 1959
Director
Appointed 22 Oct 1998
Resigned 18 Nov 1999

FARRY, Kieron Patrick

Resigned
Tudor Lodge, Virginia WaterGU25 4QW
Born May 1950
Director
Appointed 15 Sept 2006
Resigned 16 Feb 2009

GRAY, Matthew Richard

Resigned
38 Clarendon Road, WatfordWD17 1JW
Born September 1972
Director
Appointed 22 Feb 2008
Resigned 23 Apr 2018

GRENFELL, Simon James

Resigned
Elm Lodge, WeybridgeKT13 8TB
Born February 1972
Director
Appointed 15 Sept 2006
Resigned 09 Jul 2007

HANCOX, Gary

Resigned
59 Scalpcliffe Road, Burton On TrentDE15 9AB
Born April 1961
Director
Appointed 23 Oct 2002
Resigned 30 Jun 2003

HARDMAN, Graham Arthur

Resigned
Winslow, WhitstableCT5 4NY
Born June 1953
Director
Appointed 03 Feb 1999
Resigned 30 Jun 2003

HAWKESWORTH, Mark Ledlie

Resigned
The Spring, ReadingRG7 6LX
Born August 1950
Director
Appointed 30 Jun 2003
Resigned 15 Sept 2006

HEISKANEN, Jukka Pekka

Resigned
Tiklinkuja 6a, EspooFOREIGN
Born May 1957
Director
Appointed 01 Jul 2002
Resigned 30 Jun 2003

KENDRICK, David William Poyntz

Resigned
Tyrells Hall, RoystonSG8 6QS
Born February 1949
Director
Appointed 16 Sept 1999
Resigned 11 Jan 2000

LAMBDEN, Jonathan

Resigned
Lincoln Cottage 66 Abbots Road, Abbots LangleyWD5 0BH
Born September 1955
Director
Appointed 27 Sept 1995
Resigned 04 Aug 1997

LINDFORS, Bo

Resigned
Kuusisaarenkuja 8a2, HelsinkiFOREIGN
Born January 1944
Director
Appointed 25 Feb 2000
Resigned 30 Jun 2003

LOID, Charlotte

Resigned
Pilfinksvagln 27, Taby
Born September 1957
Director
Appointed 16 Oct 2002
Resigned 30 Jun 2003

MOSHIRI, Ardavan Farhad

Resigned
56h Randolph Avenue, LondonW9 1BE
Born May 1955
Director
Appointed 30 Jun 2003
Resigned 15 Sept 2006

MURPHY, Darryl Patrick

Resigned
3 Saint Marys Close, Milton KeynesMK17 8LN
Born May 1957
Director
Appointed 16 Sept 1999
Resigned 16 Oct 2002

MUSTONEN, Jakko Olavi

Resigned
Kurjentie 1e, Porvoo
Born October 1941
Director
Appointed 25 Feb 2000
Resigned 31 May 2002

PLEWMAN, Paul Christian

Resigned
Level 2, WatfordWD18 8YA
Born December 1972
Director
Appointed 18 May 2007
Resigned 27 Sept 2024

PRESSLAND, Anthony Gerald

Resigned
57 Colesbourne Drive, Milton KeynesMK15 9AW
Born December 1941
Director
Appointed 16 Sept 1999
Resigned 23 Mar 2001

PRESSLAND, Anthony Gerald

Resigned
57 Colesbourne Drive, Milton KeynesMK15 9AW
Born December 1941
Director
Appointed 07 Jun 1993
Resigned 20 Feb 1998

Persons with significant control

2

1 Active
1 Ceased
Croxley Park, WatfordWD18 8YA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2025
Level 2, WatfordWD18 8YA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Jul 2025
Fundings
Financials
Latest Activities

Filing History

206

Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2026
MR01Registration of a Charge
Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 July 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Memorandum Articles
25 February 2024
MAMA
Resolution
25 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2024
MR01Registration of a Charge
Statement Of Companys Objects
21 February 2024
CC04CC04
Accounts With Accounts Type Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 November 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Legacy
20 September 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 September 2018
SH19Statement of Capital
Legacy
20 September 2018
CAP-SSCAP-SS
Resolution
20 September 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
1 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 April 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 February 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Change Person Director Company With Change Date
20 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Change Person Secretary Company With Change Date
24 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Legacy
23 June 2009
287Change of Registered Office
Legacy
23 February 2009
363aAnnual Return
Legacy
23 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 2009
AAAnnual Accounts
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
363aAnnual Return
Legacy
9 April 2008
88(2)Return of Allotment of Shares
Resolution
9 April 2008
RESOLUTIONSResolutions
Legacy
9 April 2008
123Notice of Increase in Nominal Capital
Legacy
19 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
30 December 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
363sAnnual Return (shuttle)
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
225Change of Accounting Reference Date
Legacy
19 October 2006
403aParticulars of Charge Subject to s859A
Legacy
19 October 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
3 August 2006
403aParticulars of Charge Subject to s859A
Legacy
1 March 2006
363sAnnual Return (shuttle)
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2005
AAAnnual Accounts
Legacy
6 September 2004
395Particulars of Mortgage or Charge
Legacy
24 August 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 July 2004
AAAnnual Accounts
Auditors Resignation Company
13 July 2004
AUDAUD
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 October 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 2003
287Change of Registered Office
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
22 July 2003
AUDAUD
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
155(6)a155(6)a
Memorandum Articles
22 July 2003
MEM/ARTSMEM/ARTS
Resolution
22 July 2003
RESOLUTIONSResolutions
Legacy
15 July 2003
395Particulars of Mortgage or Charge
Legacy
15 July 2003
395Particulars of Mortgage or Charge
Legacy
11 July 2003
395Particulars of Mortgage or Charge
Legacy
27 June 2003
403aParticulars of Charge Subject to s859A
Legacy
6 June 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
25 February 2003
AUDAUD
Legacy
16 December 2002
287Change of Registered Office
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Resolution
13 July 2001
RESOLUTIONSResolutions
Resolution
13 July 2001
RESOLUTIONSResolutions
Resolution
13 July 2001
RESOLUTIONSResolutions
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 2001
88(2)R88(2)R
Accounts With Accounts Type Small
27 December 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
225Change of Accounting Reference Date
Legacy
5 May 2000
88(2)R88(2)R
Resolution
5 May 2000
RESOLUTIONSResolutions
Resolution
5 May 2000
RESOLUTIONSResolutions
Legacy
5 May 2000
123Notice of Increase in Nominal Capital
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
225Change of Accounting Reference Date
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1999
AAAnnual Accounts
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288cChange of Particulars
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
4 November 1998
353353
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 June 1998
AAAnnual Accounts
Legacy
8 June 1998
88(2)R88(2)R
Legacy
18 May 1998
363sAnnual Return (shuttle)
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
7 October 1997
395Particulars of Mortgage or Charge
Legacy
8 September 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
363sAnnual Return (shuttle)
Legacy
12 August 1997
123Notice of Increase in Nominal Capital
Resolution
12 August 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 June 1997
AAAnnual Accounts
Accounts With Accounts Type Small
18 April 1996
AAAnnual Accounts
Legacy
12 March 1996
363sAnnual Return (shuttle)
Legacy
27 October 1995
288288
Legacy
29 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 May 1994
288288
Legacy
11 May 1994
288288
Legacy
11 May 1994
288288
Legacy
11 May 1994
288288
Legacy
11 May 1994
288288
Legacy
11 May 1994
363sAnnual Return (shuttle)
Legacy
10 November 1993
224224
Legacy
17 September 1993
395Particulars of Mortgage or Charge
Legacy
23 March 1993
288288
Legacy
23 March 1993
288288
Legacy
23 March 1993
287Change of Registered Office
Resolution
16 March 1993
RESOLUTIONSResolutions
Miscellaneous
11 March 1993
MISCMISC
Incorporation Company
11 March 1993
NEWINCIncorporation