Background WavePink WaveYellow Wave

CORNER ENERGY LIMITED (08850192)

CORNER ENERGY LIMITED (08850192) is a dissolved UK company. incorporated on 17 January 2014. with registered office in Ipswich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CORNER ENERGY LIMITED has been registered for 12 years. Current directors include COURSE, Charles Paul.

Company Number
08850192
Status
dissolved
Type
ltd
Incorporated
17 January 2014
Age
12 years
Address
Dairy Farm Office Dairy Road, Ipswich, IP7 6RA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
COURSE, Charles Paul
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNER ENERGY LIMITED

CORNER ENERGY LIMITED is an dissolved company incorporated on 17 January 2014 with the registered office located in Ipswich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CORNER ENERGY LIMITED was registered 12 years ago.(SIC: 35110)

Status

dissolved

Active since 12 years ago

Company No

08850192

LTD Company

Age

12 Years

Incorporated 17 January 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 9 May 2024 (1 year ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 9 January 2025 (1 year ago)
Submitted on 22 January 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

Dairy Farm Office Dairy Road Semer Ipswich, IP7 6RA,

Previous Addresses

C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England
From: 20 March 2019To: 4 October 2019
Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN
From: 17 January 2014To: 20 March 2019
Timeline

27 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Jul 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Sept 14
Funding Round
Oct 14
Director Joined
Oct 14
Funding Round
Nov 14
Funding Round
Dec 14
Director Left
Dec 14
Funding Round
Jan 15
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Aug 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Capital Update
Oct 21
Owner Exit
Nov 21
Owner Exit
Jul 24
Director Left
Oct 24
Director Left
Oct 24
9
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ANDREWS, Penelope Anne

Active
Dairy Road, IpswichIP7 6RA
Secretary
Appointed 17 Oct 2024

COURSE, Charles Paul

Active
Dairy Road, IpswichIP7 6RA
Born September 1961
Director
Appointed 02 Oct 2019

GAFNEY, Samantha Louise

Resigned
Dairy Road, IpswichIP7 6RA
Secretary
Appointed 27 Feb 2025
Resigned 27 Feb 2025

MILES, Hannah Lucy

Resigned
Dairy Road, IpswichIP7 6RA
Secretary
Appointed 02 Oct 2019
Resigned 02 Oct 2024

EXTERNAL OFFICER LIMITED

Resigned
Beeston Lane, NorwichNR10 3TN
Corporate secretary
Appointed 17 Jan 2014
Resigned 02 Oct 2019

BARTLETT, Stephen Geoffrey

Resigned
20 Central Avenue, NorwichNR7 0HR
Born May 1966
Director
Appointed 17 Jan 2014
Resigned 19 Aug 2019

BASTOW, Edward William

Resigned
Dairy Road, IpswichIP7 6RA
Born February 1969
Director
Appointed 02 Oct 2019
Resigned 02 Oct 2024

HUGHES, Oliver Gordon

Resigned
Beeston Lane, NorwichNR10 3TN
Born October 1971
Director
Appointed 11 Jul 2014
Resigned 01 Feb 2019

KREMPELS, George Samuel

Resigned
20 Central Avenue, NorwichNR7 0HR
Born January 1986
Director
Appointed 02 Oct 2019
Resigned 02 Oct 2019

MILES, Hannah Lucy

Resigned
Dairy Road, IpswichIP7 6RA
Born December 1973
Director
Appointed 02 Oct 2019
Resigned 02 Oct 2024

EXTERNAL OFFICER LIMITED

Resigned
Beeston Lane, NorwichNR10 3TN
Corporate director
Appointed 29 Oct 2014
Resigned 30 Oct 2014

UK OFFICER LTD

Resigned
Cumnor Hill, OxfordOX2 9PJ
Corporate director
Appointed 11 Feb 2019
Resigned 02 Oct 2019

Persons with significant control

4

1 Active
3 Ceased
Dairy Road, IpswichIP7 6RA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jul 2024
Dairy Road, IpswichIP7 6RA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Oct 2021
Ceased 18 Jul 2024
Dairy Road, IpswichIP7 6RA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Oct 2019
Ceased 22 Oct 2021
Oxford Road, AylesburyHP21 8SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Oct 2019
Fundings
Financials
Latest Activities

Filing History

73

Gazette Dissolved Voluntary
17 June 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
1 April 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 March 2025
DS01DS01
Termination Secretary Company With Name Termination Date
27 February 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 February 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 October 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
19 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
15 December 2022
RP04CS01RP04CS01
Accounts With Accounts Type Small
27 May 2022
AAAnnual Accounts
Confirmation Statement
10 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
22 October 2021
SH19Statement of Capital
Legacy
21 October 2021
SH20SH20
Resolution
21 October 2021
RESOLUTIONSResolutions
Legacy
21 October 2021
CAP-SSCAP-SS
Accounts With Accounts Type Small
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 October 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
21 February 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Capital Allotment Shares
22 January 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Capital Allotment Shares
14 November 2014
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
29 October 2014
AP02Appointment of Corporate Director
Capital Allotment Shares
20 October 2014
SH01Allotment of Shares
Capital Allotment Shares
1 October 2014
SH01Allotment of Shares
Capital Allotment Shares
21 August 2014
SH01Allotment of Shares
Capital Allotment Shares
21 August 2014
SH01Allotment of Shares
Capital Allotment Shares
21 August 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
21 August 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 August 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
21 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
17 January 2014
NEWINCIncorporation