Background WavePink WaveYellow Wave

CONISTON ENERGY LIMITED (11212036)

CONISTON ENERGY LIMITED (11212036) is an active UK company. incorporated on 19 February 2018. with registered office in Bicester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. CONISTON ENERGY LIMITED has been registered for 8 years. Current directors include BINDER, Edward Henry, CROSSLEY COOKE, Charles Kenneth, JAMES, Steven Llewellyn.

Company Number
11212036
Status
active
Type
ltd
Incorporated
19 February 2018
Age
8 years
Address
Unit 11 Talisman Business Centre, Bicester, OX26 6HR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
BINDER, Edward Henry, CROSSLEY COOKE, Charles Kenneth, JAMES, Steven Llewellyn
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONISTON ENERGY LIMITED

CONISTON ENERGY LIMITED is an active company incorporated on 19 February 2018 with the registered office located in Bicester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. CONISTON ENERGY LIMITED was registered 8 years ago.(SIC: 35140)

Status

active

Active since 8 years ago

Company No

11212036

LTD Company

Age

8 Years

Incorporated 19 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 May 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Unit 11 Talisman Business Centre Talisman Road Bicester, OX26 6HR,

Previous Addresses

C/O Critchleys Llp, Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England
From: 19 February 2018To: 12 May 2021
Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Owner Exit
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Nov 24
Director Joined
Dec 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BINDER, Edward Henry

Active
Talisman Road, BicesterOX26 6HR
Born August 1971
Director
Appointed 10 Dec 2024

CROSSLEY COOKE, Charles Kenneth

Active
Middle Way, OxfordOX2 7LG
Born September 1967
Director
Appointed 11 May 2021

JAMES, Steven Llewellyn

Active
Talisman Road, BicesterOX26 6HR
Born October 1974
Director
Appointed 11 May 2021

BRENT, Adrian Leslie

Resigned
Talisman Road, BicesterOX26 6HR
Born February 1980
Director
Appointed 11 May 2021
Resigned 08 Nov 2024

MAITLAND, Daniel Swift

Resigned
23-38 Hythe Bridge Street, OxfordOX1 2EP
Born February 1973
Director
Appointed 19 Feb 2018
Resigned 11 May 2021

Persons with significant control

2

1 Active
1 Ceased
Talisman Road, BicesterOX26 6HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2021

Oxford Cloud Technology Holdings Ltd

Ceased
23-38 Hythe Bridge Street, OxfordOX1 2EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Feb 2018
Ceased 11 May 2021
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2026
AAAnnual Accounts
Legacy
29 January 2026
PARENT_ACCPARENT_ACC
Legacy
29 January 2026
GUARANTEE2GUARANTEE2
Legacy
29 January 2026
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
28 January 2026
AA01Change of Accounting Reference Date
Legacy
4 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Legacy
18 November 2024
PARENT_ACCPARENT_ACC
Legacy
18 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 June 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Incorporation Company
19 February 2018
NEWINCIncorporation