CREIGHTON ENERGY LIMITED

Register to unlock more data on OkredoRegister

CREIGHTON ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07729268

Incorporation date

04/08/2011

Size

Full

Contacts

Registered address

Registered address

Edina Unti 12 & 13 Rugby Park, Bletchley Road, Stockport, Cheshire SK4 3EJCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2011)
dot icon10/04/2026
Appointment of Abhishek Gupta as a director on 2026-03-30
dot icon10/04/2026
Appointment of Abhishek Gupta as a secretary on 2026-03-30
dot icon10/04/2026
Termination of appointment of Prashant Kumar Yadav as a secretary on 2026-03-30
dot icon10/04/2026
Termination of appointment of Prashant Kumar Yadav as a director on 2026-03-30
dot icon15/12/2025
Full accounts made up to 2025-03-31
dot icon19/09/2025
Appointment of Prashant Kumar Yadav as a director on 2025-07-04
dot icon19/09/2025
Appointment of Prashant Kumar Yadav as a secretary on 2025-07-04
dot icon19/09/2025
Termination of appointment of Nitin Wadhwa as a secretary on 2025-07-04
dot icon19/09/2025
Termination of appointment of Nitin Wadhwa as a director on 2025-07-04
dot icon09/07/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon18/12/2024
Full accounts made up to 2024-03-31
dot icon26/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon15/06/2024
Memorandum and Articles of Association
dot icon10/06/2024
Resolutions
dot icon25/09/2023
Full accounts made up to 2023-03-31
dot icon12/09/2023
Director's details changed for Mr Nitin Wadhwa on 2022-11-01
dot icon13/06/2023
Change of details for Energypro Assets Limited as a person with significant control on 2017-05-09
dot icon13/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon03/01/2023
Full accounts made up to 2022-03-31
dot icon20/09/2022
Termination of appointment of Amit Kumar Bharadwaj as a director on 2022-08-29
dot icon07/09/2022
Compulsory strike-off action has been discontinued
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon31/08/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon31/08/2022
Termination of appointment of Amit Kumar Kaushik as a director on 2022-04-30
dot icon17/12/2021
Full accounts made up to 2021-03-31
dot icon22/07/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon10/03/2021
Accounts for a small company made up to 2020-03-31
dot icon26/02/2021
Director's details changed for Mr Amit Kumar Bharadwaj on 2020-10-09
dot icon01/09/2020
Director's details changed for Mr Amit Kumar Bharadwaj on 2020-02-01
dot icon17/07/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon19/05/2020
Termination of appointment of Michael Anthony Tivey as a director on 2020-05-01
dot icon19/05/2020
Termination of appointment of Matthew William Pumfrey as a director on 2020-05-01
dot icon11/03/2020
Appointment of Mr Amit Kumar Kaushik as a director on 2020-03-03
dot icon05/02/2020
Termination of appointment of Neelima Jain as a director on 2020-02-03
dot icon06/12/2019
Accounts for a small company made up to 2019-03-31
dot icon25/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon22/03/2019
Appointment of Mr Nitin Wadhwa as a director on 2019-03-20
dot icon20/03/2019
Appointment of Mr Amit Kumar Bharadwaj as a director on 2019-03-20
dot icon14/12/2018
Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG United Kingdom to Edina Unti 12 & 13 Rugby Park Bletchley Road Stockport Cheshire SK4 3EJ on 2018-12-14
dot icon28/11/2018
Accounts for a small company made up to 2018-03-31
dot icon02/07/2018
Secretary's details changed for Mr Nitin Wadhwa on 2018-06-21
dot icon22/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon12/06/2018
Appointment of Mr Nitin Wadhwa as a secretary on 2018-05-14
dot icon18/05/2018
Termination of appointment of Ebonstone Limted as a secretary on 2018-05-16
dot icon05/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/09/2017
Appointment of Ebonstone Limted as a secretary on 2017-09-11
dot icon17/08/2017
Confirmation statement made on 2017-06-12 with updates
dot icon16/08/2017
Notification of Energypro Assets Limited as a person with significant control on 2017-03-31
dot icon09/05/2017
Previous accounting period shortened from 2017-04-05 to 2017-03-31
dot icon09/05/2017
Appointment of Neelima Jain as a director on 2017-05-08
dot icon05/04/2017
Termination of appointment of Sebastian James Speight as a director on 2017-03-31
dot icon04/04/2017
Termination of appointment of Jennifer Wright as a secretary on 2017-03-31
dot icon04/04/2017
Termination of appointment of Sarah Cruickshank as a secretary on 2017-03-31
dot icon03/04/2017
Appointment of Mr Matthew William Pumfrey as a director on 2017-03-31
dot icon03/04/2017
Appointment of Mr Michael Anthony Tivey as a director on 2017-03-31
dot icon03/04/2017
Registered office address changed from 15 Golden Square London W1F 9JG United Kingdom to Nicholas House River Front Enfield Middlesex EN1 3FG on 2017-04-03
dot icon28/03/2017
Termination of appointment of Jonathan Marc Maxwell as a director on 2017-03-24
dot icon19/12/2016
Full accounts made up to 2016-04-05
dot icon19/12/2016
Amended full accounts made up to 2015-04-05
dot icon22/09/2016
Appointment of Jennifer Wright as a secretary on 2016-09-22
dot icon17/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon30/12/2015
Full accounts made up to 2015-04-05
dot icon23/10/2015
Appointment of Mr Sebastian James Speight as a director on 2015-10-05
dot icon23/10/2015
Termination of appointment of James John Axtell as a director on 2015-10-05
dot icon23/10/2015
Registered office address changed from 32 Old Burlington Street London W1S 3AT to 15 Golden Square London W1F 9JG on 2015-10-23
dot icon01/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon08/01/2015
Full accounts made up to 2014-04-05
dot icon20/10/2014
Termination of appointment of Nicholas Anthony Crosfield Bower as a director on 2014-10-17
dot icon08/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon03/01/2014
Full accounts made up to 2013-04-05
dot icon11/09/2013
Director's details changed for Mr James John Axtell on 2013-08-01
dot icon22/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon07/01/2013
Total exemption full accounts made up to 2012-04-05
dot icon17/12/2012
Director's details changed for Nicholas Anthony Crosfield Bower on 2012-12-17
dot icon06/09/2012
Director's details changed for James John Axtell on 2012-08-24
dot icon17/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon24/04/2012
Statement of capital following an allotment of shares on 2012-04-05
dot icon21/11/2011
Current accounting period shortened from 2012-08-31 to 2012-04-05
dot icon21/11/2011
Appointment of James John Axtell as a director
dot icon21/11/2011
Appointment of Nicholas Anthony Crosfield Bower as a director
dot icon21/11/2011
Appointment of Sarah Cruickshank as a secretary
dot icon11/10/2011
Director's details changed for Jonathan Marc Maxwell on 2011-08-04
dot icon04/08/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maxwell, Jonathan
Director
04/08/2011 - 24/03/2017
13
Wadhwa, Nitin
Director
20/03/2019 - 04/07/2025
3
Yadav, Prashant Kumar
Director
04/07/2025 - Present
1
Yadav, Prashant Kumar
Secretary
04/07/2025 - Present
-
Wadhwa, Nitin
Secretary
14/05/2018 - 04/07/2025
-

Persons with Significant Control

1
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 CREIGHTON ENERGY LIMITED

CREIGHTON ENERGY LIMITED is an(a) Active company incorporated on 04/08/2011 with the registered office located at Edina Unti 12 & 13 Rugby Park, Bletchley Road, Stockport, Cheshire SK4 3EJ. There are currently 2 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 CREIGHTON ENERGY LIMITED?

toggle

CREIGHTON ENERGY LIMITED is currently Active. It was registered on 04/08/2011 .

Where is CREIGHTON ENERGY LIMITED located?

toggle

CREIGHTON ENERGY LIMITED is registered at Edina Unti 12 & 13 Rugby Park, Bletchley Road, Stockport, Cheshire SK4 3EJ.

What does CREIGHTON ENERGY LIMITED do?

toggle

CREIGHTON 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 CREIGHTON ENERGY LIMITED?

toggle

The latest filing was on 10/04/2026: Appointment of Abhishek Gupta as a director on 2026-03-30.