Background WavePink WaveYellow Wave

CASTULA ENERGY SUPPLY LTD (12665276)

CASTULA ENERGY SUPPLY LTD (12665276) is an active UK company. incorporated on 12 June 2020. with registered office in Gloucester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. CASTULA ENERGY SUPPLY LTD has been registered for 5 years. Current directors include TOHANI, Sanjay.

Company Number
12665276
Status
active
Type
ltd
Incorporated
12 June 2020
Age
5 years
Address
7 Kestral Court Waterwells Drive, Gloucester, GL2 2AT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
TOHANI, Sanjay
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTULA ENERGY SUPPLY LTD

CASTULA ENERGY SUPPLY LTD is an active company incorporated on 12 June 2020 with the registered office located in Gloucester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. CASTULA ENERGY SUPPLY LTD was registered 5 years ago.(SIC: 35140)

Status

active

Active since 5 years ago

Company No

12665276

LTD Company

Age

5 Years

Incorporated 12 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

7 Kestral Court Waterwells Drive Quedgeley Gloucester, GL2 2AT,

Previous Addresses

Brisance House Euxton Lane Chorley PR7 6AQ England
From: 18 November 2021To: 28 October 2025
Utilihouse East Terrace Chorley PR7 6TE England
From: 12 June 2020To: 18 November 2021
Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Owner Exit
Oct 25
Director Joined
Dec 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

TOHANI, Sanjay

Active
Waterwells Drive, QuedgeleyGL2 2AT
Born June 1971
Director
Appointed 18 Dec 2025

BRIDGE, Mathew

Resigned
East Terrace, ChorleyPR7 6TE
Born February 1990
Director
Appointed 12 Jun 2020
Resigned 31 Mar 2025

GREEN, Andrew Michael

Resigned
East Terrace, ChorleyPR7 6TE
Born August 1975
Director
Appointed 12 Jun 2020
Resigned 31 Mar 2025

HIRST, Matthew Christopher

Resigned
East Terrace, ChorleyPR7 6TE
Born June 1977
Director
Appointed 12 Jun 2020
Resigned 31 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Waterwells Drive, GloucesterGL2 2AT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2025
East Terrace, ChorleyPR7 6TE

Nature of Control

Significant influence or control
Notified 12 Jun 2020
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Dormant
26 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Gazette Notice Compulsory
23 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
28 October 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
30 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
19 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Incorporation Company
12 June 2020
NEWINCIncorporation