Background WavePink WaveYellow Wave

CONESBY GRID LIMITED (16084585)

CONESBY GRID LIMITED (16084585) is an active UK company. incorporated on 18 November 2024. with registered office in Norwich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CONESBY GRID LIMITED has been registered for 1 year. Current directors include HUGHES, Michael John, NEWMAN, Andrew Jonathan Charles.

Company Number
16084585
Status
active
Type
ltd
Incorporated
18 November 2024
Age
1 years
Address
20 Central Avenue, Norwich, NR7 0HR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HUGHES, Michael John, NEWMAN, Andrew Jonathan Charles
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONESBY GRID LIMITED

CONESBY GRID LIMITED is an active company incorporated on 18 November 2024 with the registered office located in Norwich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CONESBY GRID LIMITED was registered 1 year ago.(SIC: 35110)

Status

active

Active since 1 years ago

Company No

16084585

LTD Company

Age

1 Years

Incorporated 18 November 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to N/A
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 18 August 2026
Period: 18 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

CURTAIN ROAD DEVELOPMENTS 34 LIMITED
From: 18 November 2024To: 2 February 2026
Contact
Address

20 Central Avenue St. Andrews Business Park Norwich, NR7 0HR,

Previous Addresses

Level 4 Ldn:W 3 Noble Street London EC2V 7EE England
From: 18 November 2024To: 16 January 2026
Timeline

5 key events • 2024 - 2026

Funding Officers Ownership
Director Left
Nov 24
Director Joined
Nov 24
Company Founded
Nov 24
Director Joined
Feb 26
Owner Exit
Feb 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HUGHES, Michael John

Active
Central Avenue, NorwichNR7 0HR
Born February 1975
Director
Appointed 18 Nov 2024

NEWMAN, Andrew Jonathan Charles

Active
Central Avenue, NorwichNR7 0HR
Born December 1970
Director
Appointed 02 Feb 2026

CUMMING, George Andrew Hamilton

Resigned
Ldn:W, LondonEC2V 7EE
Born January 1992
Director
Appointed 18 Nov 2024
Resigned 18 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
Central Avenue, NorwichNR7 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Feb 2026
Central Avenue, NorwichNR7 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Nov 2024
Ceased 03 Feb 2026
Fundings
Financials
Latest Activities

Filing History

12

Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
2 February 2026
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
2 February 2026
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Incorporation Company
18 November 2024
NEWINCIncorporation