Background WavePink WaveYellow Wave

CREIGHTON ENERGY LIMITED (07729268)

CREIGHTON ENERGY LIMITED (07729268) is an active UK company. incorporated on 4 August 2011. with registered office in Stockport. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CREIGHTON ENERGY LIMITED has been registered for 14 years. Current directors include YADAV, Prashant Kumar.

Company Number
07729268
Status
active
Type
ltd
Incorporated
4 August 2011
Age
14 years
Address
Edina Unti 12 & 13 Rugby Park, Stockport, SK4 3EJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
YADAV, Prashant Kumar
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREIGHTON ENERGY LIMITED

CREIGHTON ENERGY LIMITED is an active company incorporated on 4 August 2011 with the registered office located in Stockport. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CREIGHTON ENERGY LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07729268

LTD Company

Age

14 Years

Incorporated 4 August 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 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

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Edina Unti 12 & 13 Rugby Park Bletchley Road Stockport, SK4 3EJ,

Previous Addresses

Nicholas House River Front Enfield Middlesex EN1 3FG United Kingdom
From: 3 April 2017To: 14 December 2018
15 Golden Square London W1F 9JG United Kingdom
From: 23 October 2015To: 3 April 2017
32 Old Burlington Street London W1S 3AT
From: 4 August 2011To: 23 October 2015
Timeline

22 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Apr 12
Director Left
Oct 14
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
May 17
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Feb 20
Director Joined
Mar 20
Director Left
May 20
Director Left
May 20
Director Left
Aug 22
Director Left
Sept 22
Director Left
Sept 25
Director Joined
Sept 25
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

YADAV, Prashant Kumar

Active
Unti 12 & 13 Rugby Park, StockportSK4 3EJ
Secretary
Appointed 04 Jul 2025

YADAV, Prashant Kumar

Active
Unti 12 & 13 Rugby Park, StockportSK4 3EJ
Born January 1988
Director
Appointed 04 Jul 2025

CRUICKSHANK, Sarah

Resigned
River Front, EnfieldEN1 3FG
Secretary
Appointed 04 Nov 2011
Resigned 31 Mar 2017

WADHWA, Nitin

Resigned
Unti 12 & 13 Rugby Park, StockportSK4 3EJ
Secretary
Appointed 14 May 2018
Resigned 04 Jul 2025

WRIGHT, Jennifer

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 22 Sept 2016
Resigned 31 Mar 2017

EBONSTONE LIMTED

Resigned
Sevington, ChippenhamSN14 7LD
Corporate secretary
Appointed 11 Sept 2017
Resigned 16 May 2018

AXTELL, James John

Resigned
Golden Square, LondonW1F 9JG
Born March 1972
Director
Appointed 04 Nov 2011
Resigned 05 Oct 2015

BHARADWAJ, Amit Kumar

Resigned
Unti 12 & 13 Rugby Park, StockportSK4 3EJ
Born March 1978
Director
Appointed 20 Mar 2019
Resigned 29 Aug 2022

BOWER, Nicholas Anthony Crosfield

Resigned
Old Burlington Street, LondonW1S 3AT
Born February 1975
Director
Appointed 04 Nov 2011
Resigned 17 Oct 2014

JAIN, Neelima

Resigned
River Front, EnfieldEN1 3FG
Born January 1981
Director
Appointed 08 May 2017
Resigned 03 Feb 2020

KAUSHIK, Amit Kumar

Resigned
Unti 12 & 13 Rugby Park, StockportSK4 3EJ
Born January 1974
Director
Appointed 03 Mar 2020
Resigned 30 Apr 2022

MAXWELL, Jonathan Marc

Resigned
Old Burlington Street, LondonW1S 3AT
Born April 1974
Director
Appointed 04 Aug 2011
Resigned 24 Mar 2017

PUMFREY, Matthew William

Resigned
River Front, EnfieldEN1 3FG
Born November 1971
Director
Appointed 31 Mar 2017
Resigned 01 May 2020

SPEIGHT, Sebastian James

Resigned
Golden Square, LondonW1F 9JG
Born December 1967
Director
Appointed 05 Oct 2015
Resigned 31 Mar 2017

TIVEY, Michael Anthony

Resigned
River Front, EnfieldEN1 3FG
Born October 1970
Director
Appointed 31 Mar 2017
Resigned 01 May 2020

WADHWA, Nitin

Resigned
Unti 12 & 13 Rugby Park, StockportSK4 3EJ
Born September 1983
Director
Appointed 20 Mar 2019
Resigned 04 Jul 2025

Persons with significant control

1

Bletchley Road, StockportSK4 3EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Memorandum Articles
15 June 2024
MAMA
Resolution
10 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
7 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 November 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 July 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 September 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
9 May 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
4 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Full
19 December 2016
AAMDAAMD
Appoint Person Secretary Company With Name Date
22 September 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Capital Allotment Shares
24 April 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
21 November 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 November 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Incorporation Company
4 August 2011
NEWINCIncorporation