ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Crondall Energy Consultants Ltd

Crondall Energy Consultants Ltd is an active company incorporated on 9 October 2000 with the registered office located in Farnham, Surrey. Crondall Energy Consultants Ltd was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04086014
Private limited company
Age
24 years
Incorporated 9 October 2000
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 9 October 2024 (11 months ago)
Next confirmation dated 9 October 2025
Due by 23 October 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Wey Court West, Union Road
Farnham
Surrey
GU9 7PT
Same address for the past 17 years
Telephone
01962841133
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Engineer • British • Lives in UK • Born in Aug 1954
Director • British • Lives in England • Born in Oct 1965
Director • Finance Director • British • Lives in England • Born in Apr 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Crondall Energy Subsea Ltd
Duncan Peter Peace, Anna-Louise Peters, and 1 more are mutual people.
Active
Buoyant Production Technologies Limited
Duncan Peter Peace, Anna-Louise Peters, and 1 more are mutual people.
Active
Crondall Energy Ltd
Duncan Peter Peace, Anna-Louise Peters, and 1 more are mutual people.
Active
Herons Wood Properties Limited
Southern Secretarial Services Limited and Shaw Gibbs Trust Corporation Limited are mutual people.
Active
Lejara Holdings Limited
Southern Secretarial Services Limited and Shaw Gibbs Trust Corporation Limited are mutual people.
Active
Time Technology Limited
Southern Secretarial Services Limited and Shaw Gibbs Trust Corporation Limited are mutual people.
Active
Buffalo Pictures Limited
Southern Secretarial Services Limited and Shaw Gibbs Trust Corporation Limited are mutual people.
Active
Welin Services Limited
Southern Secretarial Services Limited and Shaw Gibbs Trust Corporation Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£897.06K
Increased by £392.36K (+78%)
Turnover
Unreported
Same as previous period
Employees
30
Increased by 7 (+30%)
Total Assets
£4.71M
Increased by £859.88K (+22%)
Total Liabilities
-£1.45M
Decreased by £138.25K (-9%)
Net Assets
£3.26M
Increased by £998.13K (+44%)
Debt Ratio (%)
31%
Decreased by 10.46% (-25%)
Latest Activity
Shaw Gibbs Trust Corporation Limited Appointed
18 Days Ago on 20 Aug 2025
Southern Secretarial Services Limited Resigned
18 Days Ago on 20 Aug 2025
Confirmation Submitted
10 Months Ago on 14 Oct 2024
Full Accounts Submitted
11 Months Ago on 16 Sep 2024
Southern Secretarial Services Limited Details Changed
1 Year Ago on 1 Sep 2024
Mr Antony David Hodgkins Appointed
1 Year 3 Months Ago on 4 Jun 2024
Duncan Peter Peace Resigned
1 Year 3 Months Ago on 4 Jun 2024
New Charge Registered
1 Year 3 Months Ago on 23 May 2024
Charge Satisfied
1 Year 5 Months Ago on 2 Apr 2024
New Charge Registered
1 Year 5 Months Ago on 28 Mar 2024
Get Credit Report
Discover Crondall Energy Consultants Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Shaw Gibbs Trust Corporation Limited as a secretary on 20 August 2025
Submitted on 20 Aug 2025
Termination of appointment of Southern Secretarial Services Limited as a secretary on 20 August 2025
Submitted on 20 Aug 2025
Confirmation statement made on 9 October 2024 with updates
Submitted on 14 Oct 2024
Secretary's details changed for Southern Secretarial Services Limited on 1 September 2024
Submitted on 23 Sep 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 16 Sep 2024
Termination of appointment of Duncan Peter Peace as a director on 4 June 2024
Submitted on 12 Jun 2024
Appointment of Mr Antony David Hodgkins as a director on 4 June 2024
Submitted on 12 Jun 2024
Registration of charge 040860140007, created on 23 May 2024
Submitted on 23 May 2024
Registration of charge 040860140006, created on 28 March 2024
Submitted on 4 Apr 2024
Satisfaction of charge 040860140005 in full
Submitted on 2 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year