Background WavePink WaveYellow Wave

KONA ENERGY LIMITED (13184249)

KONA ENERGY LIMITED (13184249) is an active UK company. incorporated on 8 February 2021. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. KONA ENERGY LIMITED has been registered for 5 years. Current directors include GREENING, Scott John, WILLIS, Andrew Harry.

Company Number
13184249
Status
active
Type
ltd
Incorporated
8 February 2021
Age
5 years
Address
15, 19 Bloomsbury Way, London, WC1A 2TH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GREENING, Scott John, WILLIS, Andrew Harry
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KONA ENERGY LIMITED

KONA ENERGY LIMITED is an active company incorporated on 8 February 2021 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. KONA ENERGY LIMITED was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

13184249

LTD Company

Age

5 Years

Incorporated 8 February 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

15, 19 Bloomsbury Way London, WC1A 2TH,

Previous Addresses

15, 19 Bloomsbury Way 15, 19 Bloomsbury Way London WC1A 2th England
From: 29 January 2024To: 6 February 2024
85 Great Portland Street First Floor London W1W 7LT England
From: 8 February 2021To: 29 January 2024
Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Funding Round
Jul 21
New Owner
Jul 21
Loan Secured
Jul 21
New Owner
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Loan Cleared
Nov 22
Capital Reduction
Dec 22
Share Buyback
Dec 22
Loan Secured
Nov 25
4
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GREENING, Scott John

Active
Carterton Industrial Estate, CartertonOX18 3EZ
Born January 1988
Director
Appointed 09 Jul 2021

WILLIS, Andrew Harry

Active
Bloomsbury Way, LondonWC1A 2TH
Born October 1993
Director
Appointed 08 Feb 2021

DOBSON, John William

Resigned
Cumnor Road, OxfordOX1 5JW
Secretary
Appointed 09 Jul 2021
Resigned 11 Nov 2022

LOWE, Rupert James Graham

Resigned
Cumnor Road Wootton, OxfordOX1 5JW
Born October 1957
Director
Appointed 09 Jul 2021
Resigned 11 Nov 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew Harry Willis

Active
Bloomsbury Way, LondonWC1A 2TH
Born October 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Nov 2022

Mr Rupert James Graham Lowe

Ceased
Cumnor Road, OxfordOX1 5JW
Born October 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 09 Jul 2021
Ceased 11 Nov 2022

Mr Andrew Harry Willis

Ceased
Great Portland Street, LondonW1W 7LT
Born October 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Feb 2021
Ceased 09 Jul 2021
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Capital Cancellation Shares
23 December 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 December 2022
SH03Return of Purchase of Own Shares
Resolution
22 November 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
22 November 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control
21 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
21 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement
21 February 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
4 August 2021
RP04AP01RP04AP01
Resolution
25 July 2021
RESOLUTIONSResolutions
Memorandum Articles
25 July 2021
MAMA
Change Account Reference Date Company Current Extended
19 July 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
15 July 2021
PSC04Change of PSC Details
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 July 2021
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
13 July 2021
AP03Appointment of Secretary
Capital Allotment Shares
12 July 2021
SH01Allotment of Shares
Incorporation Company
8 February 2021
NEWINCIncorporation