Background WavePink WaveYellow Wave

CIGNET ENERGY LIMITED (08415514)

CIGNET ENERGY LIMITED (08415514) is an active UK company. incorporated on 22 February 2013. with registered office in Reigate. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CIGNET ENERGY LIMITED has been registered for 13 years. Current directors include HALLETT, Charles Leonard.

Company Number
08415514
Status
active
Type
ltd
Incorporated
22 February 2013
Age
13 years
Address
Greenings Dean Oak Lane, Reigate, RH2 8PZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HALLETT, Charles Leonard
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIGNET ENERGY LIMITED

CIGNET ENERGY LIMITED is an active company incorporated on 22 February 2013 with the registered office located in Reigate. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CIGNET ENERGY LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08415514

LTD Company

Age

13 Years

Incorporated 22 February 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Greenings Dean Oak Lane Leigh Reigate, RH2 8PZ,

Previous Addresses

Greenings Dean Oak Lane Leigh Reigate RH2 8PZ England
From: 13 December 2023To: 13 December 2023
Unit 65, Dean House Farm Church Lane Newdigate Dorking RH5 5DL England
From: 30 March 2021To: 13 December 2023
90 Jermyn Street London SW1Y 6JD England
From: 13 September 2018To: 30 March 2021
93 Jermyn Street St James London SW1Y 6JE
From: 3 June 2014To: 13 September 2018
Russell Bedford House City Forum 250 City Road , London EC1V 2QQ United Kingdom
From: 22 February 2013To: 3 June 2014
Timeline

7 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Jun 14
Director Left
Jul 14
Director Left
Mar 16
Director Left
Mar 16
Owner Exit
Sept 18
Director Left
Sept 18
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HALLETT, Charles Leonard

Active
Dean Oak Lane, ReigateRH2 8PZ
Born March 1973
Director
Appointed 22 Feb 2013

DOUGALL, Ian

Resigned
Jermyn Street, LondonSW1Y 6JE
Born October 1971
Director
Appointed 22 Feb 2013
Resigned 31 Dec 2015

FRYER, Richard Graham, Mr

Resigned
Jermyn Street, LondonSW1Y 6JE
Born May 1966
Director
Appointed 22 Feb 2013
Resigned 12 Sept 2018

MURPHY, Michael Joseph

Resigned
Pall Mall, LondonSW1Y 5NQ
Born July 1980
Director
Appointed 22 Feb 2013
Resigned 22 Oct 2013

REES, Guy Anthony

Resigned
Pall Mall, LondonSW1Y 5NQ
Born July 1964
Director
Appointed 22 Feb 2013
Resigned 01 Dec 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Graham Fryer

Ceased
Jermyn Street, LondonSW1Y 6JE
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Sept 2018

Mr Charles Leonard Hallett

Active
Dean Oak Lane, ReigateRH2 8PZ
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
2 May 2023
AAAnnual Accounts
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Change To A Person With Significant Control
16 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 November 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Incorporation Company
22 February 2013
NEWINCIncorporation