Corona Gas Management Limited WATFORD


Corona Gas Management started in year 1993 as Private Limited Company with registration number 02879748. The Corona Gas Management company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Watford at Building 2 Level 2. Postal code: WD18 8YA. Since 6th October 2003 Corona Gas Management Limited is no longer carrying the name Aurora Gas Management.

At the moment there are 3 directors in the the firm, namely Philip M., Neil M. and Paul P.. In addition one secretary - Shaheda B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Corona Gas Management Limited Address / Contact

Office Address Building 2 Level 2
Office Address2 Croxley Park
Town Watford
Post code WD18 8YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02879748
Date of Incorporation Fri, 10th Dec 1993
Industry Wholesale of other fuels and related products
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (133 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Shaheda B.

Position: Secretary

Appointed: 23 November 2018

Philip M.

Position: Director

Appointed: 08 December 2017

Neil M.

Position: Director

Appointed: 06 October 2016

Paul P.

Position: Director

Appointed: 18 May 2007

Matthew L.

Position: Secretary

Appointed: 28 March 2017

Resigned: 01 June 2018

Justin P.

Position: Director

Appointed: 06 October 2016

Resigned: 08 December 2017

Peter O.

Position: Secretary

Appointed: 20 November 2008

Resigned: 08 February 2017

Matthew G.

Position: Director

Appointed: 22 February 2008

Resigned: 23 April 2018

Christian C.

Position: Director

Appointed: 10 July 2007

Resigned: 18 April 2013

Simon G.

Position: Director

Appointed: 15 September 2006

Resigned: 09 July 2007

Kieron F.

Position: Director

Appointed: 15 September 2006

Resigned: 16 February 2009

Geoffrey C.

Position: Director

Appointed: 15 September 2006

Resigned: 07 July 2008

Sebastian B.

Position: Director

Appointed: 15 September 2006

Resigned: 10 July 2007

Benjamin P.

Position: Director

Appointed: 15 September 2006

Resigned: 18 May 2007

Nicholas A.

Position: Secretary

Appointed: 11 February 2004

Resigned: 20 November 2008

Gary R.

Position: Secretary

Appointed: 25 June 2002

Resigned: 11 February 2004

John S.

Position: Director

Appointed: 15 March 2001

Resigned: 05 November 2007

Gary R.

Position: Director

Appointed: 15 March 2001

Resigned: 06 October 2016

Jonathan E.

Position: Secretary

Appointed: 02 May 2000

Resigned: 25 June 2002

James M.

Position: Director

Appointed: 24 April 1997

Resigned: 13 December 2002

Duncan N.

Position: Secretary

Appointed: 28 January 1997

Resigned: 02 May 2000

Nils O.

Position: Director

Appointed: 19 June 1995

Resigned: 14 February 1997

Phillippa C.

Position: Secretary

Appointed: 09 June 1995

Resigned: 28 January 1997

Sally P.

Position: Director

Appointed: 12 April 1995

Resigned: 09 June 1995

Ian S.

Position: Director

Appointed: 01 June 1994

Resigned: 09 June 1995

Simon K.

Position: Director

Appointed: 01 June 1994

Resigned: 09 June 1995

Nicholas C.

Position: Director

Appointed: 01 June 1994

Resigned: 02 February 2001

Guy N.

Position: Director

Appointed: 01 February 1994

Resigned: 09 June 1995

Barry P.

Position: Director

Appointed: 01 February 1994

Resigned: 02 April 1995

Barry P.

Position: Secretary

Appointed: 01 February 1994

Resigned: 09 June 1995

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 10 December 1993

Resigned: 01 February 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 December 1993

Resigned: 01 February 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 December 1993

Resigned: 01 February 1994

People with significant control

The list of PSCs who own or control the company includes 1 name. As we discovered, there is Corona Energy Retail 1 Limited from Watford, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Corona Energy Retail 1 Limited

Building 2 Level 2, Croxley Park, Watford, WD18 8YA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered United Kingdom (England And Wales)
Registration number 3241002
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aurora Gas Management October 6, 2003
Quantum Gas Management September 23, 2003
Quantum Energy Derivatives PLC July 3, 1997
Albion Dawnay Day PLC June 29, 1994
Forcetrack Public Company March 2, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 31st March 2023
filed on: 9th, November 2023
Free Download (20 pages)

Company search