Background WavePink WaveYellow Wave

CRAIG ENERGY SUPPLY LIMITED (16443926)

CRAIG ENERGY SUPPLY LIMITED (16443926) is an active UK company. incorporated on 12 May 2025. with registered office in Borehamwood. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. CRAIG ENERGY SUPPLY LIMITED has been registered for 0 years. Current directors include PATEL, Anand.

Company Number
16443926
Status
active
Type
ltd
Incorporated
12 May 2025
Age
0 years
Address
Catalyst House Catalyst House, Borehamwood, WD6 3SY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
PATEL, Anand
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAIG ENERGY SUPPLY LIMITED

CRAIG ENERGY SUPPLY LIMITED is an active company incorporated on 12 May 2025 with the registered office located in Borehamwood. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. CRAIG ENERGY SUPPLY LIMITED was registered 0 years ago.(SIC: 35140)

Status

active

Active since N/A years ago

Company No

16443926

LTD Company

Age

N/A Years

Incorporated 12 May 2025

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to N/A

Next Due

Due by 12 February 2027
Period: 12 May 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Catalyst House Catalyst House 720 Centennial Ave Borehamwood, WD6 3SY,

Previous Addresses

Brisance House Euxton Lane Chorley PR7 6AQ England
From: 12 May 2025To: 29 October 2025
Timeline

7 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
May 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
New Owner
Oct 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PATEL, Anand

Active
Catalyst House, BorehamwoodWD6 3SY
Born April 1988
Director
Appointed 17 Oct 2025

BRIDGE, Mathew

Resigned
Euxton Lane, ChorleyPR7 6AQ
Born February 1990
Director
Appointed 12 May 2025
Resigned 17 Oct 2025

GREEN, Andrew Michael

Resigned
Euxton Lane, ChorleyPR7 6AQ
Born August 1975
Director
Appointed 12 May 2025
Resigned 17 Oct 2025

HIRST, Matthew Christopher

Resigned
Euxton Lane, ChorleyPR7 6AQ
Born June 1977
Director
Appointed 12 May 2025
Resigned 17 Oct 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Anand Patel

Active
Catalyst House, BorehamwoodWD6 3SY
Born April 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 29 Oct 2025
Euxton Lane, ChorleyPR7 6AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2025
Ceased 17 Oct 2025
Fundings
Financials
Latest Activities

Filing History

10

Notification Of A Person With Significant Control
29 October 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 October 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Incorporation Company
12 May 2025
NEWINCIncorporation