Company NameCorderoy Energy Limited
Company StatusActive
Company Number05925323
CategoryPrivate Limited Company
Incorporation Date5 September 2006(17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Angela Catherine Anne Austin
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2011(4 years, 9 months after company formation)
Appointment Duration12 years, 9 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address9 Marshalsea Road
London
SE1 1EP
Secretary NameMr Brian George Payne
StatusCurrent
Appointed31 January 2014(7 years, 5 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressKnightrider Chambers 12 Knightrider Street
Maidstone
ME15 6LP
Director NameMr Thomas Andrew Lee Fowler
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(8 years, 7 months after company formation)
Appointment Duration8 years, 12 months
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address9 Marshalsea Road
London
SE1 1EP
Director NameMr Thomas Antony Smailes
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(8 years, 7 months after company formation)
Appointment Duration8 years, 12 months
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address54 Hagley Road
Birmingham
B16 8PE
Director NameMr John Douglas William Wedlake
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House Castlebridge
Cowbridge Road East
Cardiff
CF11 9AB
Wales
Director NameKim Bruce Westall Wilson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Cottage
Romford Road
Pembury
Kent
TN2 4BB
Secretary NameJeremy Vernon Adams
NationalityBritish
StatusResigned
Appointed05 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHolly Bank Chambers Red Hill
Wateringbury
Maidstone
Kent
ME18 5NN
Director NameMr Philip Martyn Jenkins
Date of BirthApril 1968 (Born 56 years ago)
NationalityWelsh
StatusResigned
Appointed27 February 2007(5 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2011)
RoleQuantity Surveyor
Country of ResidenceWales
Correspondence AddressSutherland House Castlebridge
Cowbridge Road East
Cardiff
CF11 9AB
Wales
Director NameMr Michael Lawrence Kelly
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(4 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2018)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address19 Calthorpe Road
Edgbaston
Birmingham
B15 1RP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 September 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 September 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecorderoy.com
Telephone01622 816230
Telephone regionMaidstone

Location

Registered Address20 St. Dunstan's Hill
London
EC3R 8HL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1George Corderoy LLP
100.00%
Ordinary

Financials

Year2014
Turnover£491,460
Gross Profit£6,565
Net Worth£2,405
Cash£21
Current Liabilities£90,611

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 September 2023 (6 months, 3 weeks ago)
Next Return Due19 September 2024 (5 months, 3 weeks from now)

Filing History

9 October 2023Registered office address changed from 9 Marshalsea Road London SE1 1EP to 20 st. Dunstan's Hill London EC3R 8HL on 9 October 2023 (1 page)
9 October 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
25 July 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
14 November 2022Termination of appointment of Brian George Payne as a secretary on 14 November 2022 (1 page)
14 November 2022Appointment of Mr Edward Austin as a secretary on 14 November 2022 (2 pages)
20 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
9 August 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
1 April 2022Secretary's details changed for Mr Brian George Payne on 1 April 2022 (1 page)
1 April 2022Director's details changed for Mr Thomas Antony Smailes on 1 April 2022 (2 pages)
5 January 2022Register(s) moved to registered inspection location Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN (1 page)
5 January 2022Register inspection address has been changed from Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN England to Kinghtrider Chambers 12 Knightrider Street Maidstone ME15 6LP (1 page)
29 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
9 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
11 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
5 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
3 June 2019Accounts for a small company made up to 31 December 2018 (6 pages)
2 January 2019Termination of appointment of Michael Lawrence Kelly as a director on 31 December 2018 (1 page)
20 September 2018Accounts for a small company made up to 31 December 2017 (6 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (14 pages)
29 September 2017Full accounts made up to 31 December 2016 (14 pages)
7 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
13 October 2016Full accounts made up to 31 December 2015 (12 pages)
13 October 2016Full accounts made up to 31 December 2015 (12 pages)
30 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
28 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(7 pages)
28 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(7 pages)
28 September 2015Register(s) moved to registered inspection location Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN (1 page)
28 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(7 pages)
28 September 2015Register(s) moved to registered inspection location Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN (1 page)
25 September 2015Register inspection address has been changed to Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN (1 page)
25 September 2015Register inspection address has been changed to Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN (1 page)
25 September 2015Director's details changed for Mr Michael Lawrence Kelly on 1 September 2015 (2 pages)
25 September 2015Director's details changed for Mr Michael Lawrence Kelly on 1 September 2015 (2 pages)
25 September 2015Director's details changed for Mr Michael Lawrence Kelly on 1 September 2015 (2 pages)
6 September 2015Full accounts made up to 31 December 2014 (12 pages)
6 September 2015Full accounts made up to 31 December 2014 (12 pages)
26 June 2015Section 519 (1 page)
26 June 2015Section 519 (1 page)
28 April 2015Appointment of Mr Thomas Anthony Smailes as a director on 2 April 2015 (2 pages)
28 April 2015Appointment of Mr Thomas Anthony Smailes as a director on 2 April 2015 (2 pages)
28 April 2015Appointment of Mr Thomas Andrew Lee Fowler as a director on 2 April 2015 (2 pages)
28 April 2015Appointment of Mr Thomas Andrew Lee Fowler as a director on 2 April 2015 (2 pages)
28 April 2015Appointment of Mr Thomas Anthony Smailes as a director on 2 April 2015 (2 pages)
28 April 2015Appointment of Mr Thomas Andrew Lee Fowler as a director on 2 April 2015 (2 pages)
9 October 2014Full accounts made up to 31 December 2013 (12 pages)
9 October 2014Full accounts made up to 31 December 2013 (12 pages)
28 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 1
(4 pages)
28 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 1
(4 pages)
28 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 1
(4 pages)
31 January 2014Appointment of Mr Brian George Payne as a secretary (2 pages)
31 January 2014Appointment of Mr Brian George Payne as a secretary (2 pages)
31 January 2014Termination of appointment of Jeremy Adams as a secretary (1 page)
31 January 2014Termination of appointment of Jeremy Adams as a secretary (1 page)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
1 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
1 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
1 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
17 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
26 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
1 August 2011Termination of appointment of Philip Jenkins as a director (1 page)
1 August 2011Appointment of Mr Michael Lawrence Kelly as a director (2 pages)
1 August 2011Termination of appointment of John Wedlake as a director (1 page)
1 August 2011Appointment of Mr Michael Lawrence Kelly as a director (2 pages)
1 August 2011Termination of appointment of John Wedlake as a director (1 page)
1 August 2011Termination of appointment of Philip Jenkins as a director (1 page)
1 August 2011Appointment of Angela Catherine Anne Austin as a director (2 pages)
1 August 2011Appointment of Angela Catherine Anne Austin as a director (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (11 pages)
5 October 2010Full accounts made up to 31 December 2009 (11 pages)
10 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Philip Martyn Jenkins on 30 August 2010 (2 pages)
9 September 2010Secretary's details changed for Jeremy Vernon Adams on 30 August 2010 (2 pages)
9 September 2010Director's details changed for Philip Martyn Jenkins on 30 August 2010 (2 pages)
9 September 2010Secretary's details changed for Jeremy Vernon Adams on 30 August 2010 (2 pages)
9 September 2010Director's details changed for John Douglas William Wedlake on 30 August 2010 (2 pages)
9 September 2010Director's details changed for John Douglas William Wedlake on 30 August 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
1 October 2009Return made up to 05/09/09; full list of members (3 pages)
1 October 2009Return made up to 05/09/09; full list of members (3 pages)
5 February 2009Full accounts made up to 31 December 2007 (12 pages)
5 February 2009Full accounts made up to 31 December 2007 (12 pages)
17 October 2008Return made up to 05/09/08; full list of members (3 pages)
17 October 2008Return made up to 05/09/08; full list of members (3 pages)
17 June 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
17 June 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
26 September 2007Return made up to 05/09/07; full list of members (2 pages)
26 September 2007Return made up to 05/09/07; full list of members (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New secretary appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New secretary appointed (2 pages)
3 October 2006New director appointed (2 pages)
26 September 2006Director resigned (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006Director resigned (1 page)
5 September 2006Incorporation (17 pages)
5 September 2006Incorporation (17 pages)