Background WavePink WaveYellow Wave

C4 ENERGY LTD (11558414)

C4 ENERGY LTD (11558414) is an active UK company. incorporated on 7 September 2018. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of natural gas. C4 ENERGY LTD has been registered for 7 years. Current directors include BHATTACHERJEE, Jayanta, Mr..

Company Number
11558414
Status
active
Type
ltd
Incorporated
7 September 2018
Age
7 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Mining and Quarrying
Business Activity
Extraction of natural gas
Directors
BHATTACHERJEE, Jayanta, Mr.
SIC Codes
06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C4 ENERGY LTD

C4 ENERGY LTD is an active company incorporated on 7 September 2018 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of natural gas. C4 ENERGY LTD was registered 7 years ago.(SIC: 06200)

Status

active

Active since 7 years ago

Company No

11558414

LTD Company

Age

7 Years

Incorporated 7 September 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

7 Bell Yard London, WC2A 2JR,

Previous Addresses

24 Holborn Viaduct London EC1A 2BN United Kingdom
From: 7 September 2018To: 20 October 2023
Timeline

11 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Sept 18
Funding Round
Sept 19
Owner Exit
Apr 21
Owner Exit
Apr 21
New Owner
May 21
New Owner
May 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
1
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BHATTACHERJEE, Jayanta, Mr.

Active
Holborn Viaduct, LondonEC1A 2BN
Born November 1977
Director
Appointed 15 Feb 2023

FUMAGALLI, Marco

Resigned
Holborn Viaduct, LondonEC1A 2BN
Born June 1970
Director
Appointed 07 Sept 2018
Resigned 15 Feb 2023

PARSONS, James

Resigned
Holborn Viaduct, LondonEC1A 2BN
Born October 1972
Director
Appointed 07 Sept 2018
Resigned 15 Feb 2023

Persons with significant control

4

0 Active
4 Ceased

Mr Marco Fumagalli

Ceased
Holborn Viaduct, LondonEC1A 2BN
Born June 1970

Nature of Control

Right to appoint and remove directors
Notified 31 Mar 2021
Ceased 22 Nov 2021

Mr James Parsons

Ceased
Holborn Viaduct, LondonEC1A 2BN
Born October 1972

Nature of Control

Right to appoint and remove directors
Notified 31 Mar 2021
Ceased 22 Nov 2021

Mr James Parsons

Ceased
Holborn Viaduct, LondonEC1A 2BN
Born October 1972

Nature of Control

Right to appoint and remove directors
Notified 07 Sept 2018
Ceased 31 Mar 2021

Mr Marco Fumagalli

Ceased
Holborn Viaduct, LondonEC1A 2BN
Born June 1970

Nature of Control

Right to appoint and remove directors
Notified 07 Sept 2018
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 December 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
12 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 May 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
22 October 2019
RP04SH01RP04SH01
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Change To A Person With Significant Control
27 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
27 September 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Incorporation Company
7 September 2018
NEWINCIncorporation