CO-OP COMMUNITY ENERGY LIMITED

Register to unlock more data on OkredoRegister

CO-OP COMMUNITY ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12200005

Incorporation date

11/09/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Uk House, 5th Floor, 164-182 Oxford Street, London W1D 1NNCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2019)
dot icon05/03/2026
Cessation of The Midcounties Co-Operative Limited as a person with significant control on 2026-01-26
dot icon04/03/2026
Notification of Central England Co-Operative Limited as a person with significant control on 2026-01-26
dot icon22/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon03/12/2025
Appointment of Philip Ian Ponsonby as a director on 2025-12-01
dot icon03/12/2025
Termination of appointment of Pete Westall as a director on 2025-08-13
dot icon23/10/2025
Change of details for The Midcounties Co-Operative Limited as a person with significant control on 2019-09-17
dot icon22/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon01/09/2025
Director's details changed for Mr Matt Bunney on 2025-08-29
dot icon19/08/2025
Termination of appointment of Zoisa Leah North-Bond as a director on 2025-08-13
dot icon19/08/2025
Appointment of Reysha Shah as a director on 2025-08-18
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon20/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon14/05/2024
Director's details changed for Ms Zoisa Leah North-Bond on 2024-04-24
dot icon03/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon14/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon20/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon16/02/2023
Registered office address changed from Co-Operative House Warwick Technology Park Gallows Hill Warwick CV34 6DA England to Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN on 2023-02-17
dot icon01/02/2023
Resolutions
dot icon07/11/2022
Director's details changed for Ms Zoisa Leah North-Bond on 2022-10-11
dot icon18/10/2022
Director's details changed for Mr Matt Bunney on 2022-10-11
dot icon15/09/2022
Change of details for Octopus Energy Group Limited as a person with significant control on 2022-07-19
dot icon15/09/2022
Director's details changed for Mr Matt Bunney on 2019-09-17
dot icon15/09/2022
Confirmation statement made on 2022-09-10 with updates
dot icon15/07/2022
Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
dot icon14/07/2022
Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
dot icon15/02/2022
Full accounts made up to 2021-04-30
dot icon24/09/2021
Change of details for Octopus Energy Holdings Limited as a person with significant control on 2020-10-20
dot icon23/09/2021
Confirmation statement made on 2021-09-10 with updates
dot icon11/05/2021
Full accounts made up to 2020-04-30
dot icon16/02/2021
Director's details changed for Ms Zoisa Leah Walton on 2021-02-03
dot icon14/12/2020
Appointment of Elizabeth Mary Hieron as a director on 2020-12-01
dot icon14/12/2020
Termination of appointment of Peter Mark Dubois as a director on 2020-12-01
dot icon25/11/2020
Previous accounting period shortened from 2020-09-30 to 2020-04-30
dot icon15/09/2020
Confirmation statement made on 2020-09-10 with updates
dot icon02/12/2019
Appointment of Ms Zoisa Leah Walton as a director on 2019-11-25
dot icon02/12/2019
Registered office address changed from Co-Operative House Warwick Technology Park Gallows Hill Warwick CV34 6DA England to Co-Operative House Warwick Technology Park Gallows Hill Warwick CV34 6DA on 2019-12-02
dot icon02/12/2019
Registered office address changed from Orion House Athena Drive Tachbrook Park Warwick CV34 6RQ England to Co-Operative House Warwick Technology Park Gallows Hill Warwick CV34 6DA on 2019-12-02
dot icon29/11/2019
Termination of appointment of Stuart Keith Jackson as a director on 2019-11-25
dot icon15/10/2019
Change of share class name or designation
dot icon15/10/2019
Resolutions
dot icon02/10/2019
Statement of capital following an allotment of shares on 2019-09-17
dot icon25/09/2019
Appointment of Mr Matt Bunney as a director on 2019-09-17
dot icon25/09/2019
Appointment of Mr Peter Mark Dubois as a director on 2019-09-17
dot icon25/09/2019
Registered office address changed from 11th Floor Two Snowhill Birmingham B4 6WR United Kingdom to Orion House Athena Drive Tachbrook Park Warwick CV34 6RQ on 2019-09-25
dot icon25/09/2019
Termination of appointment of Stephen David Belling as a director on 2019-09-17
dot icon25/09/2019
Notification of Octopus Energy Holdings Limited as a person with significant control on 2019-09-17
dot icon25/09/2019
Appointment of Mr Stuart Keith Jackson as a director on 2019-09-17
dot icon25/09/2019
Notification of The Midcounties Co-Operative Limited as a person with significant control on 2019-09-17
dot icon25/09/2019
Appointment of Mr Pete Westall as a director on 2019-09-17
dot icon25/09/2019
Cessation of Stephen David Belling as a person with significant control on 2019-09-17
dot icon11/09/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
North-Bond, Zoisa Leah
Director
25/11/2019 - 13/08/2025
20
Ponsonby, Philip Ian
Director
01/12/2025 - Present
4
Hieron, Elizabeth Mary
Director
01/12/2020 - Present
2
Westall, Pete
Director
17/09/2019 - 13/08/2025
-
Shah, Reysha
Director
18/08/2025 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CO-OP COMMUNITY ENERGY LIMITED

CO-OP COMMUNITY ENERGY LIMITED is an(a) Active company incorporated on 11/09/2019 with the registered office located at Uk House, 5th Floor, 164-182 Oxford Street, London W1D 1NN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CO-OP COMMUNITY ENERGY LIMITED?

toggle

CO-OP COMMUNITY ENERGY LIMITED is currently Active. It was registered on 11/09/2019 .

Where is CO-OP COMMUNITY ENERGY LIMITED located?

toggle

CO-OP COMMUNITY ENERGY LIMITED is registered at Uk House, 5th Floor, 164-182 Oxford Street, London W1D 1NN.

What does CO-OP COMMUNITY ENERGY LIMITED do?

toggle

CO-OP COMMUNITY ENERGY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CO-OP COMMUNITY ENERGY LIMITED?

toggle

The latest filing was on 05/03/2026: Cessation of The Midcounties Co-Operative Limited as a person with significant control on 2026-01-26.