Background WavePink WaveYellow Wave

CLONTARF ENERGY PLC (04967918)

CLONTARF ENERGY PLC (04967918) is an active UK company. incorporated on 18 November 2003. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990). CLONTARF ENERGY PLC has been registered for 22 years. Current directors include FINN, James Michael, O'TOOLE, Peter Joseph.

Company Number
04967918
Status
active
Type
plc
Incorporated
18 November 2003
Age
22 years
Address
Dept 4046a 126 East Ferry Road, London, E14 9FP
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
FINN, James Michael, O'TOOLE, Peter Joseph
SIC Codes
08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLONTARF ENERGY PLC

CLONTARF ENERGY PLC is an active company incorporated on 18 November 2003 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990). CLONTARF ENERGY PLC was registered 22 years ago.(SIC: 08990)

Status

active

Active since 22 years ago

Company No

04967918

PLC Company

Age

22 Years

Incorporated 18 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

11 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

PERSIAN GOLD PUBLIC LIMITED COMPANY
From: 18 November 2004To: 21 March 2011
PERSIAN GOLD LIMITED
From: 11 March 2004To: 18 November 2004
CARIBBEAN GOLD LIMITED
From: 18 November 2003To: 11 March 2004
Contact
Address

Dept 4046a 126 East Ferry Road Canary Wharf London, E14 9FP,

Previous Addresses

124 City Road London EC1V 2NX United Kingdom
From: 21 March 2024To: 17 February 2025
Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom
From: 17 April 2023To: 21 March 2024
Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB
From: 1 August 2017To: 17 April 2023
20-22 Bedford Row London WC1R 4JS
From: 18 November 2003To: 1 August 2017
Timeline

20 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Funding Round
Jul 10
Funding Round
Oct 11
Director Left
Jan 13
Funding Round
Mar 14
Director Left
Jun 14
Funding Round
Dec 14
Funding Round
Dec 14
Funding Round
Nov 16
Funding Round
Nov 18
Director Joined
May 19
Funding Round
Nov 21
Funding Round
May 22
Director Left
Aug 22
Share Issue
Aug 22
Funding Round
Feb 23
Funding Round
Nov 23
Funding Round
Nov 24
Funding Round
Nov 24
Director Left
Nov 25
14
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FINN, James Michael

Active
Clontarf Road, Dublin 3
Secretary
Appointed 18 Nov 2003

FINN, James Michael

Active
Clontarf Road, Dublin 3
Born December 1958
Director
Appointed 18 Nov 2003

O'TOOLE, Peter Joseph

Active
126 East Ferry Road, LondonE14 9FP
Born January 1960
Director
Appointed 30 Apr 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Nov 2003
Resigned 18 Nov 2003

HORGAN, David

Resigned
Clontarf Road, Dublin 3
Born September 1959
Director
Appointed 29 Apr 2005
Resigned 28 Oct 2025

TAKIN, Manouchehr, Dr

Resigned
Flat 4 Number Two Avenue Road, LondonNW8 7PU
Born March 1942
Director
Appointed 12 Apr 2006
Resigned 27 May 2014

TEELING, Jack

Resigned
Clontarf Road, Dublin 3
Born September 1976
Director
Appointed 11 Mar 2004
Resigned 03 Jan 2013

TEELING, John James

Resigned
Clontarf Road, Dublin 3
Born January 1946
Director
Appointed 18 Nov 2003
Resigned 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
13 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Capital Allotment Shares
11 November 2024
SH01Allotment of Shares
Capital Allotment Shares
11 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
26 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Capital Allotment Shares
21 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
27 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Capital Allotment Shares
22 February 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Resolution
11 August 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 August 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
11 August 2022
MAMA
Resolution
11 August 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Accounts With Accounts Type Group
27 June 2022
AAAnnual Accounts
Capital Allotment Shares
17 May 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Capital Allotment Shares
17 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
15 February 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 June 2017
AAAnnual Accounts
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2015
AR01AR01
Accounts With Accounts Type Group
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Capital Allotment Shares
31 December 2014
SH01Allotment of Shares
Capital Allotment Shares
31 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
1 July 2014
AAAnnual Accounts
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Capital Allotment Shares
10 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
4 December 2013
AR01AR01
Accounts With Accounts Type Group
25 June 2013
AAAnnual Accounts
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 December 2012
AR01AR01
Accounts With Accounts Type Group
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2011
CH03Change of Secretary Details
Capital Allotment Shares
10 October 2011
SH01Allotment of Shares
Resolution
15 August 2011
RESOLUTIONSResolutions
Resolution
15 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 July 2011
AAAnnual Accounts
Resolution
29 March 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
29 March 2011
CC04CC04
Memorandum Articles
29 March 2011
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 March 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Capital Allotment Shares
15 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
1 July 2010
AAAnnual Accounts
Resolution
10 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Accounts With Accounts Type Group
17 July 2009
AAAnnual Accounts
Legacy
4 March 2009
88(2)Return of Allotment of Shares
Legacy
27 December 2008
363aAnnual Return
Accounts With Accounts Type Group
16 July 2008
AAAnnual Accounts
Legacy
26 February 2008
88(2)Return of Allotment of Shares
Legacy
12 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 August 2007
AAAnnual Accounts
Legacy
27 February 2007
88(2)R88(2)R
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
88(2)R88(2)R
Legacy
15 December 2005
363sAnnual Return (shuttle)
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 July 2005
88(2)R88(2)R
Accounts With Accounts Type Full
30 June 2005
AAAnnual Accounts
Certificate Authorisation To Commence Business Borrow
28 June 2005
CERT8CERT8
Application To Commence Business
28 June 2005
117117
Legacy
21 February 2005
88(2)R88(2)R
Legacy
21 February 2005
88(2)R88(2)R
Legacy
25 January 2005
363sAnnual Return (shuttle)
Certificate Re Registration Private To Public Limited Company
18 November 2004
CERT5CERT5
Re Registration Memorandum Articles
18 November 2004
MARMAR
Legacy
18 November 2004
88(2)R88(2)R
Legacy
18 November 2004
122122
Legacy
18 November 2004
123Notice of Increase in Nominal Capital
Resolution
18 November 2004
RESOLUTIONSResolutions
Resolution
18 November 2004
RESOLUTIONSResolutions
Resolution
18 November 2004
RESOLUTIONSResolutions
Resolution
18 November 2004
RESOLUTIONSResolutions
Resolution
18 November 2004
RESOLUTIONSResolutions
Auditors Report
18 November 2004
AUDRAUDR
Auditors Statement
18 November 2004
AUDSAUDS
Accounts Balance Sheet
18 November 2004
BSBS
Legacy
18 November 2004
43(3)e43(3)e
Legacy
18 November 2004
43(3)43(3)
Resolution
18 November 2004
RESOLUTIONSResolutions
Resolution
18 November 2004
RESOLUTIONSResolutions
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
11 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 November 2003
288bResignation of Director or Secretary
Incorporation Company
18 November 2003
NEWINCIncorporation