Background WavePink WaveYellow Wave

CORONA GAS MANAGEMENT LIMITED (02879748)

CORONA GAS MANAGEMENT LIMITED (02879748) is an active UK company. incorporated on 10 December 1993. with registered office in Watford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46719). CORONA GAS MANAGEMENT LIMITED has been registered for 32 years. Current directors include MITCHELL, Neil Trevor, MORTON, Philip, PATEL, Rishil Surendrakumar.

Company Number
02879748
Status
active
Type
ltd
Incorporated
10 December 1993
Age
32 years
Address
Building 2 Level 2, Watford, WD18 8YA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46719)
Directors
MITCHELL, Neil Trevor, MORTON, Philip, PATEL, Rishil Surendrakumar
SIC Codes
46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORONA GAS MANAGEMENT LIMITED

CORONA GAS MANAGEMENT LIMITED is an active company incorporated on 10 December 1993 with the registered office located in Watford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46719). CORONA GAS MANAGEMENT LIMITED was registered 32 years ago.(SIC: 46719)

Status

active

Active since 32 years ago

Company No

02879748

LTD Company

Age

32 Years

Incorporated 10 December 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

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

AURORA GAS MANAGEMENT LIMITED
From: 23 September 2003To: 6 October 2003
QUANTUM GAS MANAGEMENT LIMITED
From: 3 July 1997To: 23 September 2003
QUANTUM ENERGY DERIVATIVES PLC
From: 29 June 1994To: 3 July 1997
ALBION DAWNAY DAY PLC
From: 2 March 1994To: 29 June 1994
FORCETRACK PUBLIC LIMITED COMPANY
From: 10 December 1993To: 2 March 1994
Contact
Address

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

Previous Addresses

Edward Hyde Building 38 Clarendon Road Watford WD17 1JW
From: 10 December 1993To: 28 November 2018
Timeline

10 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Dec 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
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 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

CAINE, Phillippa Tracey

Resigned
3 Gresley Gardens, SouthamptonSO30 2XG
Secretary
Appointed 09 Jun 1995
Resigned 28 Jan 1997

ELSTEIN, Jonathan Michael

Resigned
15a Fitzjohns Avenue, LondonNW3 5JY
Secretary
Appointed 02 May 2000
Resigned 25 Jun 2002

LONG, Matthew Basil D

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

NEALE, Duncan

Resigned
65 Faroe Road, LondonW14 0EL
Secretary
Appointed 28 Jan 1997
Resigned 02 May 2000

OLSEN, Peter Graham

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

PINCUS, Barry Martin

Resigned
35 Newberries Avenue, RadlettWD7 7EJ
Secretary
Appointed 01 Feb 1994
Resigned 09 Jun 1995

RUSSELL, Gary David

Resigned
Falcon House, BerkhamstedHP4 3BP
Secretary
Appointed 25 Jun 2002
Resigned 11 Feb 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Dec 1993
Resigned 01 Feb 1994

BARRACK, Sebastian

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

CARROLL, Geoffrey Michael

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

CLARKE, Nicholas Anthony

Resigned
Flat 33 93 Embankment, LondonSE1 7TY
Born March 1961
Director
Appointed 01 Jun 1994
Resigned 02 Feb 2001

COLES, Christian James

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

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

KARMEL, Simon Harry

Resigned
Elm Tree Road, LondonNW8 9JP
Born April 1949
Director
Appointed 01 Jun 1994
Resigned 09 Jun 1995

MCINTOSH, James Alexander

Resigned
18 Atalanta Street, LondonSW6 6TR
Born December 1969
Director
Appointed 24 Apr 1997
Resigned 13 Dec 2002

NAGGAR, Guy Anthony

Resigned
Avenue Road, LondonNW8 6HR
Born October 1940
Director
Appointed 01 Feb 1994
Resigned 09 Jun 1995

OVESEN, Nils Christian

Resigned
The Old Rectory, SalisburySP4 0DW
Born October 1958
Director
Appointed 19 Jun 1995
Resigned 14 Feb 1997

PARKMAN, Sally Ann

Resigned
36 Burgh Street, LondonN1 8HG
Born March 1957
Director
Appointed 12 Apr 1995
Resigned 09 Jun 1995

PINCUS, Barry Martin

Resigned
35 Newberries Avenue, RadlettWD7 7EJ
Born December 1943
Director
Appointed 01 Feb 1994
Resigned 02 Apr 1995

PLEWMAN, Paul Christian

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

PRESTON, Benjamin

Resigned
14 Heaven Tree Close, LondonN1 2PW
Born April 1972
Director
Appointed 15 Sept 2006
Resigned 18 May 2007

PRICE, Justin Barnes

Resigned
38 Clarendon Road, WatfordWD17 1JW
Born February 1974
Director
Appointed 06 Oct 2016
Resigned 08 Dec 2017

RUSSELL, Gary David

Resigned
Falcon House, BerkhamstedHP4 3BP
Born September 1966
Director
Appointed 15 Mar 2001
Resigned 06 Oct 2016

SPELLMAN, John Ashley

Resigned
Watling Lane, DunmowCM6 2RA
Born January 1950
Director
Appointed 15 Mar 2001
Resigned 05 Nov 2007

STOUTZKER, Ian Isaac

Resigned
33 Wilton Crescent, LondonSW1X 8RX
Born January 1929
Director
Appointed 01 Jun 1994
Resigned 09 Jun 1995

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Dec 1993
Resigned 01 Feb 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 10 Dec 1993
Resigned 01 Feb 1994

Persons with significant control

1

Level 2, 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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 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
20 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
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
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 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
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
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
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
4 January 2016
AR01AR01
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 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
7 January 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
6 February 2013
AR01AR01
Change Person Director Company With Change Date
6 February 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
11 January 2012
AR01AR01
Change Person Director Company With Change Date
11 January 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
22 December 2010
AR01AR01
Change Person Secretary Company With Change Date
22 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Legacy
23 June 2009
287Change of Registered Office
Legacy
23 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
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
19 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
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
16 January 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
23 October 2006
225Change of Accounting Reference Date
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
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
6 September 2004
395Particulars of Mortgage or Charge
Legacy
24 August 2004
403aParticulars of Charge Subject to s859A
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
15 April 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
22 July 2003
225Change of Accounting Reference Date
Legacy
11 July 2003
395Particulars of Mortgage or Charge
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2002
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 2002
AAAnnual Accounts
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
403aParticulars of Charge Subject to s859A
Legacy
26 June 2002
403aParticulars of Charge Subject to s859A
Legacy
26 June 2002
403aParticulars of Charge Subject to s859A
Legacy
2 April 2002
244244
Legacy
24 January 2002
363sAnnual Return (shuttle)
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
395Particulars of Mortgage or Charge
Legacy
4 January 2001
363sAnnual Return (shuttle)
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288cChange of Particulars
Certificate Re Registration Public Limited Company To Private
4 April 2000
CERT10CERT10
Re Registration Memorandum Articles
4 April 2000
MARMAR
Legacy
4 April 2000
5353
Resolution
4 April 2000
RESOLUTIONSResolutions
Resolution
4 April 2000
RESOLUTIONSResolutions
Legacy
24 March 2000
363aAnnual Return
Legacy
10 March 2000
287Change of Registered Office
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
22 February 1999
363aAnnual Return
Legacy
26 January 1999
244244
Legacy
17 November 1998
395Particulars of Mortgage or Charge
Legacy
19 February 1998
288cChange of Particulars
Legacy
19 February 1998
288cChange of Particulars
Legacy
10 February 1998
363aAnnual Return
Resolution
5 December 1997
RESOLUTIONSResolutions
Legacy
5 December 1997
88(2)R88(2)R
Accounts With Accounts Type Full
7 November 1997
AAAnnual Accounts
Legacy
8 August 1997
169169
Legacy
8 August 1997
169169
Legacy
1 August 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
2 July 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 July 1997
RESOLUTIONSResolutions
Legacy
16 June 1997
288cChange of Particulars
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
225Change of Accounting Reference Date
Legacy
11 March 1997
288bResignation of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288bResignation of Director or Secretary
Auditors Resignation Company
7 February 1997
AUDAUD
Legacy
16 January 1997
169169
Resolution
16 January 1997
RESOLUTIONSResolutions
Legacy
22 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1996
AAAnnual Accounts
Legacy
23 October 1996
225Change of Accounting Reference Date
Legacy
11 October 1996
395Particulars of Mortgage or Charge
Legacy
22 February 1996
363sAnnual Return (shuttle)
Legacy
30 January 1996
288288
Accounts Amended With Accounts Type Full
10 November 1995
AAMDAAMD
Accounts With Accounts Type Full
14 August 1995
AAAnnual Accounts
Legacy
26 June 1995
288288
Legacy
15 June 1995
288288
Legacy
15 June 1995
287Change of Registered Office
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
28 April 1995
288288
Legacy
29 January 1995
363sAnnual Return (shuttle)
Legacy
25 January 1995
88(2)R88(2)R
Legacy
25 January 1995
123Notice of Increase in Nominal Capital
Resolution
25 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 July 1994
224224
Legacy
19 July 1994
288288
Legacy
19 July 1994
288288
Legacy
19 July 1994
288288
Legacy
19 July 1994
288288
Certificate Change Of Name Company
28 June 1994
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
11 March 1994
MEM/ARTSMEM/ARTS
Resolution
4 March 1994
RESOLUTIONSResolutions
Legacy
4 March 1994
288288
Legacy
4 March 1994
288288
Legacy
4 March 1994
287Change of Registered Office
Certificate Change Of Name Company
2 March 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 December 1993
NEWINCIncorporation