Background WavePink WaveYellow Wave

NETRO ENERGY LIMITED (11511466)

NETRO ENERGY LIMITED (11511466) is an active UK company. incorporated on 10 August 2018. with registered office in Warrington. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. NETRO ENERGY LIMITED has been registered for 7 years. Current directors include BERTAGNA, Dario, BRIOLA, Gintare, COLES, Barney and 3 others.

Company Number
11511466
Status
active
Type
ltd
Incorporated
10 August 2018
Age
7 years
Address
Ibis House, Ground Floor Ibis Court, Warrington, WA1 1RL
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
BERTAGNA, Dario, BRIOLA, Gintare, COLES, Barney, DOWN, Helen Ruth, HUGHES, Paul Kevin, USHER, Kirsty Louise
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETRO ENERGY LIMITED

NETRO ENERGY LIMITED is an active company incorporated on 10 August 2018 with the registered office located in Warrington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. NETRO ENERGY LIMITED was registered 7 years ago.(SIC: 78300)

Status

active

Active since 7 years ago

Company No

11511466

LTD Company

Age

7 Years

Incorporated 10 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

CD AREVON UK LIMITED
From: 10 August 2018To: 9 May 2022
Contact
Address

Ibis House, Ground Floor Ibis Court Centre Park Warrington, WA1 1RL,

Previous Addresses

1030 Centre Park Slutchers Lane Warrington WA1 1QL United Kingdom
From: 10 August 2018To: 14 October 2020
3 More London Riverside London SE1 2AQ United Kingdom
From: 10 August 2018To: 10 August 2018
Timeline

15 key events • 2018 - 2024

Funding Officers Ownership
New Owner
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Owner Exit
Aug 18
Company Founded
Aug 18
Director Left
Aug 18
New Owner
Jan 19
Owner Exit
Jan 19
Loan Secured
Oct 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Dec 24
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BERTAGNA, Dario

Active
Ibis Court, WarringtonWA1 1RL
Born May 1984
Director
Appointed 10 Aug 2018

BRIOLA, Gintare

Active
Ibis Court, WarringtonWA1 1RL
Born August 1985
Director
Appointed 01 Apr 2022

COLES, Barney

Active
Ibis Court, WarringtonWA1 1RL
Born December 1984
Director
Appointed 01 Apr 2022

DOWN, Helen Ruth

Active
Ibis Court, WarringtonWA1 1RL
Born March 1979
Director
Appointed 28 Jul 2020

HUGHES, Paul Kevin

Active
Ibis Court, WarringtonWA1 1RL
Born July 1974
Director
Appointed 28 Jul 2020

USHER, Kirsty Louise

Active
Ibis Court, WarringtonWA1 1RL
Born May 1975
Director
Appointed 10 Aug 2018

OLDROYD, Elizabeth

Resigned
Centre Park, WarringtonWA1 1QL
Secretary
Appointed 10 Aug 2018
Resigned 10 Jun 2020

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 10 Aug 2018
Resigned 10 Aug 2018

EAVES, Simon Richard

Resigned
Ibis Court, WarringtonWA1 1RL
Born July 1967
Director
Appointed 10 Aug 2018
Resigned 06 Dec 2024

VINCE, Thomas James

Resigned
More London Riverside, LondonSE1 2AQ
Born July 1991
Director
Appointed 10 Aug 2018
Resigned 10 Aug 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Thomas Kubr

Active
Ibis Court, WarringtonWA1 1RL
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Dec 2018

Mr Simon Richard Eaves

Ceased
Centre Park, WarringtonWA1 1QL
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2018
Ceased 28 Dec 2018
More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2018
Ceased 10 Aug 2018
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2024
AAAnnual Accounts
Accounts With Accounts Type Small
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2022
CS01Confirmation Statement
Certificate Change Of Name Company
9 May 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 June 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
10 January 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 August 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
10 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 August 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 August 2018
AP03Appointment of Secretary
Incorporation Company
10 August 2018
NEWINCIncorporation