Background WavePink WaveYellow Wave

MACQUARIE CORONA ENERGY HOLDINGS LIMITED (04752472)

MACQUARIE CORONA ENERGY HOLDINGS LIMITED (04752472) is an active UK company. incorporated on 2 May 2003. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MACQUARIE CORONA ENERGY HOLDINGS LIMITED has been registered for 22 years. Current directors include MITCHELL, Neil Trevor, MORTON, Philip, PATEL, Rishil Surendrakumar.

Company Number
04752472
Status
active
Type
ltd
Incorporated
2 May 2003
Age
22 years
Address
Building 2 Level 2, Watford, WD18 8YA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MITCHELL, Neil Trevor, MORTON, Philip, PATEL, Rishil Surendrakumar
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACQUARIE CORONA ENERGY HOLDINGS LIMITED

MACQUARIE CORONA ENERGY HOLDINGS LIMITED is an active company incorporated on 2 May 2003 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MACQUARIE CORONA ENERGY HOLDINGS LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04752472

LTD Company

Age

22 Years

Incorporated 2 May 2003

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

5 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

CORONA ENERGY HOLDINGS LIMITED
From: 6 February 2004To: 19 October 2006
BRADBOX LIMITED
From: 2 May 2003To: 6 February 2004
Contact
Address

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

Previous Addresses

Edward Hyde Building 38 Clarendon Road Watford WD17 1JW
From: 2 May 2003To: 28 November 2018
Timeline

13 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Left
May 13
Capital Update
Jun 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Apr 18
Owner Exit
Oct 22
Director Joined
Oct 24
Director Left
Oct 24
Owner Exit
Mar 25
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 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

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 31 Jul 2003
Resigned 11 Feb 2004

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 02 May 2003
Resigned 29 May 2003

INTERVECT INC

Resigned
2711 Centerville Road, Wilmington
Corporate secretary
Appointed 29 May 2003
Resigned 31 Jul 2003

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

COLES, Christian James

Resigned
32 Walton Road, BusheyWD23 2JD
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

GILMORE, Lisa Joanne

Resigned
La Combe A Ginon, Chanaz 73310
Born October 1970
Director
Appointed 29 May 2003
Resigned 31 Jul 2003

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

HAWKESWORTH, Mark Ledlie

Resigned
The Spring, ReadingRG7 6LX
Born August 1950
Director
Appointed 24 Jun 2003
Resigned 15 Sept 2006

MOSHIRI, Ardavan Farhad

Resigned
56h Randolph Avenue, LondonW9 1BE
Born May 1955
Director
Appointed 24 Jun 2003
Resigned 15 Sept 2006

MULLERVY, Terence Anthony

Resigned
Brooklands, Walton On ThamesKT12 5DS
Born September 1951
Director
Appointed 07 Sept 2004
Resigned 15 Sept 2006

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 31 Jul 2003
Resigned 06 Oct 2016

SPELLMAN, John Ashley

Resigned
Watling Lane, DunmowCM6 2RA
Born January 1950
Director
Appointed 24 Jun 2003
Resigned 05 Nov 2007

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 02 May 2003
Resigned 29 May 2003

Persons with significant control

3

1 Active
2 Ceased
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2025
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2022
Ceased 28 Feb 2025
Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Aug 2022
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
15 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 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
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
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
Termination Secretary Company With Name Termination Date
1 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 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
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
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
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
Legacy
1 July 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 July 2016
SH19Statement of Capital
Legacy
1 July 2016
CAP-SSCAP-SS
Resolution
1 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 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
30 May 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 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
28 May 2010
AR01AR01
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Legacy
23 June 2009
287Change of Registered Office
Legacy
29 May 2009
363aAnnual Return
Legacy
23 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 2009
AAAnnual Accounts
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
363aAnnual Return
Legacy
9 April 2008
88(2)Return of Allotment of Shares
Legacy
9 April 2008
123Notice of Increase in Nominal Capital
Resolution
9 April 2008
RESOLUTIONSResolutions
Legacy
19 March 2008
288aAppointment of Director or Secretary
Resolution
14 March 2008
RESOLUTIONSResolutions
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
5 July 2007
363sAnnual Return (shuttle)
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288bResignation 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
288aAppointment of Director or Secretary
Legacy
1 November 2006
288bResignation 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
Certificate Change Of Name Company
19 October 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
18 October 2006
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 March 2005
AAAnnual Accounts
Resolution
30 November 2004
RESOLUTIONSResolutions
Resolution
30 November 2004
RESOLUTIONSResolutions
Resolution
30 November 2004
RESOLUTIONSResolutions
Auditors Resignation Company
26 October 2004
AUDAUD
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 April 2004
AAAnnual Accounts
Legacy
23 March 2004
225Change of Accounting Reference Date
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 September 2003
287Change of Registered Office
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288bResignation of Director or Secretary
Statement Of Affairs
20 August 2003
SASA
Legacy
20 August 2003
88(2)R88(2)R
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
123Notice of Increase in Nominal Capital
Legacy
15 July 2003
122122
Resolution
15 July 2003
RESOLUTIONSResolutions
Resolution
15 July 2003
RESOLUTIONSResolutions
Resolution
15 July 2003
RESOLUTIONSResolutions
Resolution
15 July 2003
RESOLUTIONSResolutions
Legacy
14 June 2003
288bResignation of Director or Secretary
Legacy
14 June 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Resolution
7 June 2003
RESOLUTIONSResolutions
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
287Change of Registered Office
Incorporation Company
2 May 2003
NEWINCIncorporation