London
EC1N 2HT
Director Name | Mr Edward William Fellows |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2023(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Octopus Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 November 2018(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Alastair Douglas Fraser |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 18 Park Place Cardiff CF10 3DQ Wales |
Director Name | Mr Alexander Scott Lambie |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 18 Park Place Cardiff CF10 3DQ Wales |
Director Name | Mr Peter John Trussler |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 18 Park Place Cardiff CF10 3DQ Wales |
Director Name | Mr Matthew Tucker |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(same day as company formation) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | First Floor 18 Park Place Cardiff CF10 3DQ Wales |
Secretary Name | Mrs Karen Paget |
---|---|
Status | Resigned |
Appointed | 10 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor 18 Park Place Cardiff CF10 3DQ Wales |
Director Name | Dr Timothy James Senior |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Sharna Ludlow |
---|---|
Status | Resigned |
Appointed | 16 May 2016(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 November 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Edward Peter George Keelan |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2016(3 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Matthew George Setchell |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(3 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Kamalika Ria Banerjee |
---|---|
Status | Resigned |
Appointed | 30 October 2017(4 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 February 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Ms Kate McClure |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 November 2017(4 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | OCS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2015(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 August 2018) |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Website | www.carronenergy.com/ |
---|
Registered Address | 6th Floor 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
99 at £0.01 | Fern Power Company Limited 99.00% Ordinary |
---|---|
1 at £0.01 | Welsh Power Group Limited 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£544,295 |
Cash | £340,430 |
Current Liabilities | £8,696,043 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 4 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months, 2 weeks from now) |
24 September 2014 | Delivered on: 2 October 2014 Satisfied on: 22 April 2015 Persons entitled: Fern Trading Limited Classification: A registered charge Particulars: All freehold and leasehold property of the company and all liens, charges, options and agreements, rights and interests in or over land or the proceeds of sale of land and all buildings fixtures and fixed plant machinery from time to time on such property or land together with all rights easements and privileges appurtenant to or benefiting the same. The intellectual property. Fully Satisfied |
---|---|
12 September 2014 | Delivered on: 30 September 2014 Satisfied on: 2 October 2014 Persons entitled: Fern Trading Limited Classification: A registered charge Particulars: All freehold and leasehold property of the company and all liens, charges, options and agreements, rights and interests in or over land or the proceeds of sale of land and all buildings fixtures and fixed plant machinery from time to time on such property or land together with all rights easements and privileges appurtenant to or benefiting the same. The intellectual property. Fully Satisfied |
10 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
---|---|
8 April 2020 | Accounts for a small company made up to 30 June 2019 (18 pages) |
19 March 2020 | Termination of appointment of Alastair Douglas Fraser as a director on 11 March 2020 (1 page) |
1 July 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
25 January 2019 | Accounts for a small company made up to 30 June 2018 (18 pages) |
3 January 2019 | Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 (2 pages) |
15 November 2018 | Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018 (1 page) |
8 September 2018 | Director's details changed for Mr Paul Stephen Latham on 7 September 2018 (2 pages) |
10 August 2018 | Termination of appointment of Ocs Services Limited as a director on 6 August 2018 (1 page) |
8 August 2018 | Termination of appointment of Kate Mcclure as a director on 6 August 2018 (1 page) |
8 August 2018 | Appointment of Dr Michael John Bullard as a director on 6 August 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
10 April 2018 | Director's details changed for Mr Alastair Douglas Fraser on 26 February 2018 (2 pages) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (18 pages) |
21 February 2018 | Termination of appointment of Kamalika Ria Banerjee as a secretary on 21 February 2018 (1 page) |
15 November 2017 | Appointment of Ms Kate Mcclure as a director on 14 November 2017 (2 pages) |
15 November 2017 | Appointment of Ms Kate Mcclure as a director on 14 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of Matthew George Setchell as a director on 14 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Matthew George Setchell as a director on 14 November 2017 (1 page) |
30 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages) |
30 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages) |
21 August 2017 | Termination of appointment of Edward Keelan as a director on 18 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Edward Keelan as a director on 18 August 2017 (1 page) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
9 June 2017 | Director's details changed for Mr Edward Keelan on 7 June 2017 (2 pages) |
9 June 2017 | Director's details changed for Mr Edward Keelan on 7 June 2017 (2 pages) |
24 May 2017 | Appointment of Mr Matthew George Setchell as a director on 23 May 2017 (2 pages) |
24 May 2017 | Appointment of Mr Matthew George Setchell as a director on 23 May 2017 (2 pages) |
12 January 2017 | Full accounts made up to 30 June 2016 (18 pages) |
12 January 2017 | Full accounts made up to 30 June 2016 (18 pages) |
3 November 2016 | Appointment of Edward Keelan as a director on 2 November 2016 (2 pages) |
3 November 2016 | Appointment of Edward Keelan as a director on 2 November 2016 (2 pages) |
6 October 2016 | Termination of appointment of Tim James Senior as a director on 6 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Tim James Senior as a director on 6 October 2016 (1 page) |
10 August 2016 | Appointment of Mr Alastair Douglas Fraser as a director on 9 August 2016 (2 pages) |
10 August 2016 | Appointment of Mr Alastair Douglas Fraser as a director on 9 August 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
1 June 2016 | Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page) |
1 June 2016 | Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page) |
24 May 2016 | Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 (2 pages) |
24 May 2016 | Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 (2 pages) |
10 January 2016 | Full accounts made up to 30 June 2015 (16 pages) |
10 January 2016 | Full accounts made up to 30 June 2015 (16 pages) |
30 October 2015 | Director's details changed for Mr Tim Senior on 30 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Mr Tim Senior on 30 October 2015 (2 pages) |
28 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
22 April 2015 | Satisfaction of charge 086046200002 in full (1 page) |
22 April 2015 | Satisfaction of charge 086046200002 in full (1 page) |
10 April 2015 | Current accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |
10 April 2015 | Current accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |
8 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
8 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
27 February 2015 | Resolutions
|
27 February 2015 | Resolutions
|
17 February 2015 | Registered office address changed from First Floor 18 Park Place Cardiff CF10 3DQ to 6Th Floor 33 Holborn London England EC1N 2HT on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from First Floor 18 Park Place Cardiff CF10 3DQ to 6Th Floor 33 Holborn London England EC1N 2HT on 17 February 2015 (1 page) |
16 February 2015 | Appointment of Ocs Services Limited as a director on 21 January 2015 (2 pages) |
16 February 2015 | Termination of appointment of Alastair Douglas Fraser as a director on 21 January 2015 (1 page) |
16 February 2015 | Termination of appointment of Peter John Trussler as a director on 21 January 2015 (1 page) |
16 February 2015 | Appointment of Mr Paul Stephen Latham as a director on 21 January 2015 (2 pages) |
16 February 2015 | Termination of appointment of Alastair Douglas Fraser as a director on 21 January 2015 (1 page) |
16 February 2015 | Termination of appointment of Matthew Tucker as a director on 21 January 2015 (1 page) |
16 February 2015 | Termination of appointment of Karen Paget as a secretary on 21 January 2015 (1 page) |
16 February 2015 | Appointment of Tim Senior as a director on 21 January 2015 (2 pages) |
16 February 2015 | Termination of appointment of Alexander Scott Lambie as a director on 21 January 2015 (1 page) |
16 February 2015 | Termination of appointment of Alastair Douglas Fraser as a director on 21 January 2015 (1 page) |
16 February 2015 | Termination of appointment of Matthew Tucker as a director on 21 January 2015 (1 page) |
16 February 2015 | Termination of appointment of Karen Paget as a secretary on 21 January 2015 (1 page) |
16 February 2015 | Appointment of Ocs Services Limited as a director on 21 January 2015 (2 pages) |
16 February 2015 | Appointment of Mr Paul Stephen Latham as a director on 21 January 2015 (2 pages) |
16 February 2015 | Termination of appointment of Peter John Trussler as a director on 21 January 2015 (1 page) |
16 February 2015 | Termination of appointment of Alastair Douglas Fraser as a director on 21 January 2015 (1 page) |
16 February 2015 | Termination of appointment of Alexander Scott Lambie as a director on 21 January 2015 (1 page) |
16 February 2015 | Appointment of Tim Senior as a director on 21 January 2015 (2 pages) |
25 November 2014 | Director's details changed for Mr Alexander Scott Lambie on 25 November 2014 (2 pages) |
25 November 2014 | Director's details changed for Mr Alexander Scott Lambie on 25 November 2014 (2 pages) |
9 October 2014 | Resolutions
|
2 October 2014 | Satisfaction of charge 086046200001 in full (1 page) |
2 October 2014 | Registration of charge 086046200002, created on 24 September 2014 (28 pages) |
2 October 2014 | Satisfaction of charge 086046200001 in full (1 page) |
2 October 2014 | Registration of charge 086046200002, created on 24 September 2014 (28 pages) |
30 September 2014 | Registration of charge 086046200001, created on 12 September 2014 (29 pages) |
30 September 2014 | Registration of charge 086046200001, created on 12 September 2014 (29 pages) |
26 September 2014 | Sub-division of shares on 23 September 2014 (5 pages) |
26 September 2014 | Sub-division of shares on 23 September 2014 (5 pages) |
11 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
24 July 2013 | Director's details changed for Mr Peter John Trussler on 22 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Mr Peter John Trussler on 22 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr Peter John Trussler on 22 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr Peter John Trussler on 22 July 2013 (2 pages) |
10 July 2013 | Incorporation
|
10 July 2013 | Incorporation
|