Background WavePink WaveYellow Wave

COULOMB ENERGY SUPPLY LIMITED (07488842)

COULOMB ENERGY SUPPLY LIMITED (07488842) is an active UK company. incorporated on 11 January 2011. with registered office in Thornaby. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. COULOMB ENERGY SUPPLY LIMITED has been registered for 15 years. Current directors include HOLMES, Geoffrey Robert, MCLEAN HALE, Sarah, THOMPSON, David Keith.

Company Number
07488842
Status
active
Type
ltd
Incorporated
11 January 2011
Age
15 years
Address
Boaz House Teesdale Business Park, Thornaby, TS17 6EX
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
HOLMES, Geoffrey Robert, MCLEAN HALE, Sarah, THOMPSON, David Keith
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COULOMB ENERGY SUPPLY LIMITED

COULOMB ENERGY SUPPLY LIMITED is an active company incorporated on 11 January 2011 with the registered office located in Thornaby. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. COULOMB ENERGY SUPPLY LIMITED was registered 15 years ago.(SIC: 35140)

Status

active

Active since 15 years ago

Company No

07488842

LTD Company

Age

15 Years

Incorporated 11 January 2011

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 15 December 2025 (4 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

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Boaz House Teesdale Business Park Massey Road Thornaby, TS17 6EX,

Previous Addresses

Px House Westpoint Road Stockton-on-Tees TS17 6BF
From: 11 January 2013To: 12 December 2025
Px House Westpoint Road Stockton-on-Tees Cleveland TS17 6BF
From: 28 June 2012To: 11 January 2013
Alliance House Clayton Green Business Park Library Road Chorley Lancashire PR6 7EN United Kingdom
From: 11 January 2011To: 28 June 2012
Timeline

27 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Apr 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Oct 17
Director Left
Oct 17
Loan Secured
Mar 18
Loan Secured
Apr 18
Loan Secured
Mar 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Loan Cleared
Jun 21
Loan Secured
Oct 21
Director Left
Oct 21
Director Joined
Dec 21
Loan Secured
Dec 22
Director Left
Oct 24
Director Joined
Oct 24
Loan Secured
Mar 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HOLMES, Geoffrey Robert

Active
Teesdale Business Park, ThornabyTS17 6EX
Born April 1968
Director
Appointed 01 Jul 2019

MCLEAN HALE, Sarah

Active
Teesdale Business Park, ThornabyTS17 6EX
Born September 1979
Director
Appointed 18 Nov 2021

THOMPSON, David Keith

Active
Teesdale Business Park, ThornabyTS17 6EX
Born April 1982
Director
Appointed 25 Oct 2024

MAKINSON, Nicholas John

Resigned
Midfield, Langho, BlackburnBB6 8HF
Secretary
Appointed 11 Jan 2011
Resigned 22 Jun 2012

PX APPOINTMENTS LIMITED

Resigned
Westpoint Road, Stockton On TeesTS17 6BF
Corporate secretary
Appointed 06 Jul 2012
Resigned 31 Mar 2016

CLIFFORD, Ian

Resigned
Westpoint Road, Stockton-On-TeesTS17 6BF
Born November 1968
Director
Appointed 22 Jun 2012
Resigned 30 Sept 2017

EVANS, Martin Hugh

Resigned
Sandy Lane, Brindle, ChorleyPR6 8NA
Born July 1958
Director
Appointed 11 Jan 2011
Resigned 22 Jun 2012

FURNESS, John Harry

Resigned
Northwood Lane, High Legh, KnutsfordWA16 0QX
Born June 1958
Director
Appointed 11 Jan 2011
Resigned 28 Mar 2012

GREEN, Martin Richard

Resigned
Westpoint Road, Stockton-On-TeesTS17 6BF
Born February 1954
Director
Appointed 22 Jun 2012
Resigned 31 Mar 2016

KENRICK, Mark William

Resigned
Westpoint Road, Stockton-On-TeesTS17 6BF
Born December 1958
Director
Appointed 01 Oct 2017
Resigned 21 Jun 2019

SMAIL, Lee Nadine

Resigned
Westpoint Road, Stockton-On-TeesTS17 6BF
Born May 1971
Director
Appointed 27 Apr 2016
Resigned 21 Oct 2021

UNDERDOWN, Timothy James

Resigned
Westpoint Road, Stockton-On-TeesTS17 6BF
Born November 1964
Director
Appointed 22 Jun 2012
Resigned 31 Mar 2016

WEATHERILL, Daniel Philip David

Resigned
Westpoint Road, Stockton-On-TeesTS17 6BF
Born January 1974
Director
Appointed 27 Apr 2016
Resigned 25 Oct 2024

Persons with significant control

1

Teesdale Business Park, ThornabyTS17 6EX

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

69

Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 June 2021
MR04Satisfaction of Charge
Memorandum Articles
25 May 2021
MAMA
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Resolution
8 May 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Resolution
27 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Small
18 September 2013
AAAnnual Accounts
Auditors Resignation Company
8 February 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 January 2013
AD01Change of Registered Office Address
Auditors Resignation Company
24 October 2012
AUDAUD
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
11 July 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 June 2012
TM02Termination of Secretary
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Change Account Reference Date Company Current Extended
27 January 2011
AA01Change of Accounting Reference Date
Incorporation Company
11 January 2011
NEWINCIncorporation