Company NameC.M.B. Energy Ltd
DirectorMartin Zaoralek
Company StatusActive
Company Number08860221
CategoryPrivate Limited Company
Incorporation Date24 January 2014(10 years, 3 months ago)
Previous NamePanteris Ltd

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMartin Zaoralek
Date of BirthMarch 1976 (Born 48 years ago)
NationalityCzech
StatusCurrent
Appointed07 February 2023(9 years after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressC/O Kidd Rapinet Llp 29 Harbour Exchange Square
London
E14 9GE
Secretary NameK R B Secrtaries Limited (Corporation)
StatusCurrent
Appointed19 May 2014(3 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months
Correspondence Address29 Harbour Exchange Square
London
E14 9GE
Secretary NameK.R.B (Secretaries) Limited (Corporation)
StatusCurrent
Appointed19 May 2014(3 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months
Correspondence Address29 Harbour Exchange Square
London
E14 9GE
Director NameMr Vit Zaoralek
Date of BirthMay 1968 (Born 56 years ago)
NationalityCzech
StatusResigned
Appointed24 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressC/O Kidd Rapinet Llp 29 Harbour Exchange Square
London
E14 9GE
Director NameMartin Zaoralek
Date of BirthMarch 1976 (Born 48 years ago)
NationalityCzech
StatusResigned
Appointed26 February 2020(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 08 June 2021)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressC/O Kidd Rapinet Llp 29 Harbour Exchange Square
London
E14 9GE
Director NameMr Vit Zaoralek
Date of BirthMay 1968 (Born 56 years ago)
NationalityCzech
StatusResigned
Appointed08 June 2021(7 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 February 2023)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressC/O Kidd Rapinet Llp 29 Harbour Exchange Square
London
E14 9GE

Location

Registered AddressC/O Kidd Rapinet Llp
29 Harbour Exchange Square
London
E14 9GE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100k at £1Vit Zaoralek
100.00%
Ordinary

Financials

Year2014
Net Worth£6,036
Cash£6,979
Current Liabilities£943

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

24 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
24 January 2024Secretary's details changed for K R B Secrtaries Limited on 24 January 2024 (1 page)
30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
7 February 2023Termination of appointment of Vit Zaoralek as a director on 7 February 2023 (1 page)
7 February 2023Appointment of Martin Zaoralek as a director on 7 February 2023 (2 pages)
26 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
31 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
8 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
8 June 2021Termination of appointment of Martin Zaoralek as a director on 8 June 2021 (1 page)
8 June 2021Appointment of Mr Vit Zaoralek as a director on 8 June 2021 (2 pages)
25 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
26 February 2020Appointment of Martin Zaoralek as a director on 26 February 2020 (2 pages)
26 February 2020Termination of appointment of Vit Zaoralek as a director on 26 February 2020 (1 page)
25 February 2020Micro company accounts made up to 30 June 2019 (8 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
25 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
18 May 2018Micro company accounts made up to 30 June 2017 (6 pages)
26 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
6 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
15 September 2016Micro company accounts made up to 30 June 2016 (2 pages)
15 September 2016Micro company accounts made up to 30 June 2016 (2 pages)
14 September 2016Previous accounting period extended from 31 January 2016 to 30 June 2016 (1 page)
14 September 2016Previous accounting period extended from 31 January 2016 to 30 June 2016 (1 page)
27 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100,000
(3 pages)
27 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100,000
(3 pages)
7 December 2015Secretary's details changed for K R B Secrtaries Limited on 7 December 2015 (1 page)
7 December 2015Registered office address changed from C/O Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH to C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE on 7 December 2015 (1 page)
7 December 2015Registered office address changed from C/O Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH to C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE on 7 December 2015 (1 page)
7 December 2015Secretary's details changed for K R B Secrtaries Limited on 7 December 2015 (1 page)
7 December 2015Secretary's details changed for K R B Secrtaries Limited on 7 December 2015 (1 page)
7 December 2015Registered office address changed from C/O Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH to C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE on 7 December 2015 (1 page)
18 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
18 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
5 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100,000
(14 pages)
5 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100,000
(14 pages)
24 October 2014Change of name notice (2 pages)
24 October 2014Company name changed panteris LTD\certificate issued on 24/10/14
  • RES15 ‐ Change company name resolution on 2014-10-22
(3 pages)
24 October 2014Change of name notice (2 pages)
24 October 2014Company name changed panteris LTD\certificate issued on 24/10/14
  • RES15 ‐ Change company name resolution on 2014-10-22
(3 pages)
22 May 2014Appointment of K R B Secrtaries Limited as a secretary (3 pages)
22 May 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 100
(4 pages)
22 May 2014Appointment of K R B Secrtaries Limited as a secretary (3 pages)
22 May 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 100
(4 pages)
29 April 2014Registered office address changed from Dalton House Windsor Avenue London SW19 2RR United Kingdom on 29 April 2014 (2 pages)
29 April 2014Registered office address changed from Dalton House Windsor Avenue London SW19 2RR United Kingdom on 29 April 2014 (2 pages)
24 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)