Background WavePink WaveYellow Wave

CONRAD ENERGY GROUP LIMITED (10867030)

CONRAD ENERGY GROUP LIMITED (10867030) is an active UK company. incorporated on 14 July 2017. with registered office in Abingdon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CONRAD ENERGY GROUP LIMITED has been registered for 8 years. Current directors include BATES, David Philip Geoffrey, BHANDARI, Gautam, DARRAGH, Michael Damian and 6 others.

Company Number
10867030
Status
active
Type
ltd
Incorporated
14 July 2017
Age
8 years
Address
Suites D&E Windrush Court, Abingdon, OX14 1SY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BATES, David Philip Geoffrey, BHANDARI, Gautam, DARRAGH, Michael Damian, DIXON, Peter Vincent, JACQZ, Maxime Jean Pierre, LENOBLE, Philippe Henry, O'CARROLL, Anthony James, SHEARS, Christopher Noel Barry, WOODRUFF, Mark Evans
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONRAD ENERGY GROUP LIMITED

CONRAD ENERGY GROUP LIMITED is an active company incorporated on 14 July 2017 with the registered office located in Abingdon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CONRAD ENERGY GROUP LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10867030

LTD Company

Age

8 Years

Incorporated 14 July 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

STARDUST TOPCO LIMITED
From: 14 July 2017To: 28 August 2018
Contact
Address

Suites D&E Windrush Court Blacklands Way Abingdon, OX14 1SY,

Previous Addresses

Suites D & E, Windrush Court Blacklands Way Abingdon OX14 1SY England
From: 12 January 2018To: 29 July 2020
35 Great St Helen's London EC3A 6AP United Kingdom
From: 14 July 2017To: 12 January 2018
Timeline

41 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Funding Round
Oct 17
New Owner
Nov 17
Director Joined
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Funding Round
Apr 18
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Aug 18
Funding Round
Oct 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Apr 19
Funding Round
Aug 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Apr 20
Director Left
Jul 20
Director Joined
Sept 20
Funding Round
Mar 21
Director Left
Apr 21
Director Joined
May 21
Funding Round
Dec 21
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Apr 22
Director Joined
Oct 22
Director Joined
Feb 24
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Mar 25
Director Joined
Mar 25
22
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

10 Active
6 Resigned

NEW, Mark David

Active
Windrush Court, AbingdonOX14 1SY
Secretary
Appointed 28 Mar 2018

BATES, David Philip Geoffrey

Active
Windrush Court, AbingdonOX14 1SY
Born February 1983
Director
Appointed 06 May 2021

BHANDARI, Gautam

Active
Windrush Court, AbingdonOX14 1SY
Born November 1969
Director
Appointed 05 Mar 2018

DARRAGH, Michael Damian

Active
Windrush Court, AbingdonOX14 1SY
Born February 1971
Director
Appointed 18 Sept 2017

DIXON, Peter Vincent

Active
Windrush Court, AbingdonOX14 1SY
Born May 1960
Director
Appointed 20 Oct 2022

JACQZ, Maxime Jean Pierre

Active
Windrush Court, AbingdonOX14 1SY
Born February 1979
Director
Appointed 05 Mar 2018

LENOBLE, Philippe Henry

Active
Windrush Court, AbingdonOX14 1SY
Born November 1971
Director
Appointed 18 Mar 2025

O'CARROLL, Anthony James

Active
Windrush Court, AbingdonOX14 1SY
Born May 1974
Director
Appointed 18 Nov 2024

SHEARS, Christopher Noel Barry

Active
Windrush Court, AbingdonOX14 1SY
Born December 1971
Director
Appointed 14 Feb 2024

WOODRUFF, Mark Evans

Active
Windrush Court, AbingdonOX14 1SY
Born September 1957
Director
Appointed 05 Mar 2018

INTERTRUST (UK) LIMITED

Resigned
Great St Helen's, LondonEC3A 6AP
Corporate secretary
Appointed 14 Jul 2017
Resigned 14 Dec 2017

APPLEBY, Sarah Helen

Resigned
Windrush Court, AbingdonOX14 1SY
Born December 1979
Director
Appointed 25 Sept 2020
Resigned 28 Apr 2021

DUNLEY, Christopher John Stewart

Resigned
Windrush Court, AbingdonOX14 1SY
Born December 1967
Director
Appointed 11 Jan 2018
Resigned 24 Jul 2020

EL GAZZAR, Mohamed Adel

Resigned
Windrush Court, AbingdonOX14 1SY
Born January 1979
Director
Appointed 14 Jul 2017
Resigned 05 Mar 2025

HARDMAN, Steven Neville

Resigned
Windrush Court, AbingdonOX14 1SY
Born May 1968
Director
Appointed 18 Sept 2017
Resigned 22 Oct 2024

KALSBEEK, Maurice Alexander

Resigned
Great St Helen's, LondonEC3A 6AP
Born February 1977
Director
Appointed 14 Jul 2017
Resigned 18 Sept 2017

Persons with significant control

1

Mr. Michael Damian Darragh

Active
Windrush Court, AbingdonOX14 1SY
Born February 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Sept 2017
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Capital Allotment Shares
29 March 2022
SH01Allotment of Shares
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
10 January 2022
RP04SH01RP04SH01
Capital Allotment Shares
31 December 2021
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
14 December 2021
RP04AP01RP04AP01
Change To A Person With Significant Control
11 November 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Accounts With Accounts Type Group
17 April 2021
AAAnnual Accounts
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
30 July 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Change To A Person With Significant Control
20 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Capital Allotment Shares
20 January 2020
SH01Allotment of Shares
Capital Allotment Shares
17 January 2020
SH01Allotment of Shares
Capital Allotment Shares
17 January 2020
SH01Allotment of Shares
Capital Allotment Shares
22 November 2019
SH01Allotment of Shares
Capital Allotment Shares
22 November 2019
SH01Allotment of Shares
Capital Allotment Shares
22 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
21 August 2019
AAAnnual Accounts
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Capital Allotment Shares
4 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
18 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Capital Allotment Shares
10 December 2018
SH01Allotment of Shares
Capital Allotment Shares
5 December 2018
SH01Allotment of Shares
Capital Allotment Shares
22 October 2018
SH01Allotment of Shares
Capital Allotment Shares
28 August 2018
SH01Allotment of Shares
Resolution
28 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
18 July 2018
RP04SH01RP04SH01
Capital Allotment Shares
3 July 2018
SH01Allotment of Shares
Capital Allotment Shares
13 June 2018
SH01Allotment of Shares
Resolution
30 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
30 April 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
4 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 January 2018
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
12 January 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 January 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
8 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 November 2017
PSC09Update to PSC Statements
Capital Allotment Shares
9 October 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
25 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Incorporation Company
14 July 2017
NEWINCIncorporation