Corallian Energy Limited LONDON


Founded in 2015, Corallian Energy, classified under reg no. 09835991 is a liquidation company. Currently registered at 30 Finsbury Square EC2A 1AG, London the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021.

Corallian Energy Limited Address / Contact

Office Address 30 Finsbury Square
Town London
Post code EC2A 1AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09835991
Date of Incorporation Wed, 21st Oct 2015
Industry Extraction of crude petroleum
Industry Extraction of natural gas
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 4th Nov 2023 (2023-11-04)
Last confirmation statement dated Fri, 21st Oct 2022

Company staff

Aman C.

Position: Director

Appointed: 09 January 2023

Saurabh J.

Position: Director

Appointed: 01 November 2022

Pecten Secretaries Limited

Position: Corporate Secretary

Appointed: 01 November 2022

Robert M.

Position: Director

Appointed: 01 November 2022

Resigned: 10 January 2023

Donal O.

Position: Director

Appointed: 18 March 2021

Resigned: 01 November 2022

Sachin O.

Position: Director

Appointed: 04 June 2018

Resigned: 01 November 2022

Donald M.

Position: Director

Appointed: 30 October 2017

Resigned: 01 November 2022

Donal O.

Position: Director

Appointed: 24 February 2017

Resigned: 30 October 2017

Andrew H.

Position: Director

Appointed: 24 February 2017

Resigned: 01 November 2022

David G.

Position: Director

Appointed: 13 December 2016

Resigned: 01 November 2022

David W.

Position: Director

Appointed: 13 November 2015

Resigned: 26 November 2019

John R.

Position: Director

Appointed: 13 November 2015

Resigned: 04 June 2018

Walter R.

Position: Secretary

Appointed: 21 October 2015

Resigned: 01 November 2022

Walter R.

Position: Director

Appointed: 21 October 2015

Resigned: 13 November 2015

People with significant control

Shell U.K. Limited

Shell Centre York Road, London, SE1 7NA, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Uk Register Of Companies
Registration number 00140141
Notified on 1 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Reabold Resources Plc

The Broadgate Tower, 8th Floor 20 Primrose Street, London, EC2A 2EW, England

Legal authority England And Wales
Legal form Plc
Country registered England And Wales
Place registered England And Wales
Registration number 03542727
Notified on 29 May 2018
Ceased on 1 November 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand204 1001 810 2473 379 865500 677967 325596 212
Current Assets208 0101 984 6163 642 187601 776975 621638 964
Debtors3 910174 369262 322101 0998 29642 752
Other Debtors3 910174 369262 3223 0818 29642 752
Property Plant Equipment  3 57432 26415 241 
Other
Accumulated Amortisation Impairment Intangible Assets   6 920 6827 022 437 
Accumulated Depreciation Impairment Property Plant Equipment  1 78718 81135 8345 361
Average Number Employees During Period 12224
Creditors2 754134 50174 497174 84257 1761 025 288
Disposals Intangible Assets 300 000    
Fixed Assets419 401419 8472 665 9191 547 5461 662 4432 687 251
Increase From Depreciation Charge For Year Property Plant Equipment  1 78717 02417 02310 144
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets   6 920 682101 755 
Intangible Assets419 400419 8462 662 3441 515 2811 647 2012 687 251
Intangible Assets Gross Cost419 400419 8462 662 3448 435 9638 669 6389 709 688
Investments Fixed Assets11111 
Investments In Group Undertakings11111-1
Net Current Assets Liabilities205 2561 850 1153 567 690426 934918 445-386 324
Other Creditors2 75464 35859 50955 93848 2351 007 794
Other Taxation Social Security Payable 7 9597 402118 9048 94117 494
Property Plant Equipment Gross Cost  5 36151 07551 0755 361
Total Additions Including From Business Combinations Intangible Assets 300 4462 242 4985 773 619233 6751 040 050
Total Additions Including From Business Combinations Property Plant Equipment  5 36145 714  
Total Assets Less Current Liabilities624 6572 269 9626 233 6091 974 4802 580 8882 300 927
Trade Creditors Trade Payables 62 1847 586   
Trade Debtors Trade Receivables   98 018  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     40 617
Disposals Property Plant Equipment     45 714

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Change of registered address from Shell Centre London SE1 7NA England on Thu, 28th Sep 2023 to 30 Finsbury Square London EC2A 1AG
filed on: 28th, September 2023
Free Download (2 pages)

Company search