CORONA ENERGY RETAIL 2 LIMITED
Get an alert when CORONA ENERGY RETAIL 2 LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-12-31 (in 7mo)
Last filed for 2025-03-31
Confirmation statement due
2026-05-24 (this month)
Last made up 2025-05-10
Watchouts
None on the register
Name history
Renamed 4 times since incorporation
- CORONA ENERGY RETAIL 2 LIMITED 2003-10-03 → present
- AURORA ENERGY RETAIL 2 LIMITED 2003-09-23 → 2003-10-03
- VECTOR GAS LIMITED 1993-07-13 → 2003-09-23
- HYDRO-ELECTRIC GAS LIMITED 1993-02-25 → 1993-07-13
- DUNWILCO (316) LIMITED 1992-05-13 → 1993-02-25
Accounts
Audit & accounting basis
- Accounting basis
- FRS 101
- Reporting scope
- Standalone (parent only)
- Auditor
- PricewaterhouseCoopers LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The Company has assessed a wide range of potential scenarios and continues to assess the impact of each on the Company's financial resilience in terms of liquidity. The Company's forecasts and projections, taking account of reasonably possible changes in trading performance, show that the group should be able to operate within the level of its current facilities. After making enquiries, the directors have a reasonable expectation that the group has adequate resources to continue in operational existence for the foreseeable future. The Company therefore continues to adopt the going concern basis in preparing its financial statements.”
Significant events
- “During the previous financial year, the UK government introduced the Energy Bill Discount Scheme ("EBDS") in order to provide support for the electricity and gas costs of eligible non-domestic customers. This replaced the Energy Bill Relief Scheme ("EBRS") which ended in March 2023. EBDS & EBRS closed for any new eligible customers in March 2024. Suppliers were off boarded from the scheme in February 2025, since off boarding energy suppliers are only liable to provide a discount to existing eligible customers if there is sufficient evidence of supplier failure.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
4 active · 39 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| BEGUM THOMAS, Shaheda | Secretary | 2018-11-23 | — | — |
| MITCHELL, Neil Trevor | Director | 2016-10-06 | Oct 1974 | British |
| MORTON, Philip | Director | 2017-12-08 | Nov 1968 | British |
| PATEL, Rishil Surendrakumar | Director | 2024-09-27 | Jan 1984 | British |
Show 39 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| ANSBRO, Nicholas | Secretary | 2004-02-11 | 2008-11-20 |
| DONNELLY, Lawrence John Vincent | Secretary | 1993-03-09 | 1993-08-13 |
| ELSTEIN, Jonathan Michael | Secretary | 2000-05-02 | 2002-06-25 |
| LONG, Matthew Basil D | Secretary | 2017-03-28 | 2018-06-01 |
| NEALE, Duncan | Secretary | 1997-05-23 | 2000-05-02 |
| OLSEN, Peter Graham | Secretary | 2008-11-20 | 2017-02-08 |
| RUSSELL, Gary David | Secretary | 2002-06-25 | 2004-02-11 |
| SOUTHWORTH, John David | Secretary | 1993-08-13 | 1997-05-23 |
| D.W. COMPANY SERVICES LIMITED | Corporate Secretary | 1992-05-13 | 1993-03-09 |
| ANDREW, John Christopher | Director | 1995-05-31 | 1996-09-20 |
| BARRACK, Sebastian | Director | 2006-09-15 | 2007-07-10 |
| BIBBY, David Walter Nigel | Director | 1996-11-15 | 1997-05-23 |
| BRETTON, Charles John | Director | 2001-03-15 | 2002-02-28 |
| BROWN, Bobby Gene | Director | 1993-08-13 | 1995-08-01 |
| CARROLL, Geoffrey Michael | Director | 2006-09-15 | 2008-07-07 |
| CLARKE, Nicholas Anthony | Director | 1997-05-23 | 2001-02-02 |
| CLUNIE, Kenneth Edward | Director | 1993-08-13 | 1997-05-23 |
| COLES, Christian James | Director | 2007-07-10 | 2013-04-18 |
| COUTTS, Maureen Sheila | Nominee Director | 1992-05-13 | 1993-03-09 |
| DONAHOE, John Stephen | Director | 1995-08-02 | 1997-05-23 |
| FARRY, Kieron Patrick | Director | 2006-09-15 | 2009-02-16 |
| GRAY, John Bullard | Director | 1993-03-09 | 1997-05-23 |
| GRAY, Matthew Richard | Director | 2008-02-22 | 2018-04-23 |
| GRENFELL, Simon James | Director | 2006-09-15 | 2007-07-09 |
| HARDIE, David | Nominee Director | 1992-05-13 | 1993-03-09 |
| MCGREGOR, Robert | Director | 1995-05-15 | 1996-07-26 |
| MCINTOSH, James Alexander | Director | 1997-05-23 | 2002-12-13 |
| PETTERSON, Mark Edward | Director | 1997-05-23 | 1998-08-01 |
| PLEWMAN, Paul Christian | Director | 2007-05-18 | 2024-09-27 |
| PRESTON, Benjamin | Director | 2006-09-15 | 2007-05-18 |
| PRICE, Justin Barnes | Director | 2016-10-06 | 2017-12-08 |
| READ, Arnold Wadkin, Dr | Director | 1993-03-09 | 1993-08-13 |
| RUSSELL, Gary David | Director | 2001-03-15 | 2016-10-06 |
| SIGSWORTH, David, Prof. | Director | 1993-08-13 | 1997-05-23 |
| SPELLMAN, John Ashley | Director | 2001-03-15 | 2007-11-05 |
| THOMPSON, Roy | Director | 1996-09-23 | 1997-05-23 |
| THOMPSON, Roy | Director | 1993-08-13 | 1995-05-31 |
| YOUNG, Alan Moffat | Director | 1993-03-09 | 1995-05-15 |
| YOUNG, Arnold Roger Alexander | Director | 1993-03-09 | 1993-08-13 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Corona Energy Retail 1 Limited | Corporate entity | Shares 75–100% | 2016-04-06 | Active |
Filing timeline
Last 20 of 226 total filings
Material constitutional events — rename, articles re-file, resolution
- 2024-02-22 MA Memorandum articles
- 2024-02-20 RESOLUTIONS Resolution
- 2024-02-20 CC04 Statement of companys objects
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-04-02 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2026-04-01 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2026-03-27 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-12-15 | AA | accounts | Accounts with accounts type full | |
| 2025-05-20 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-10-15 | AA | accounts | Accounts with accounts type full | |
| 2024-10-08 | AP01 | officers | Appoint person director company with name date | |
| 2024-10-08 | TM01 | officers | Termination director company with name termination date | |
| 2024-06-03 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2024-02-29 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-02-23 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-02-22 | MA | incorporation | Memorandum articles | |
| 2024-02-20 | RESOLUTIONS | resolution | Resolution | |
| 2024-02-20 | CC04 | change-of-constitution | Statement of companys objects | |
| 2023-11-09 | AA | accounts | Accounts with accounts type full | |
| 2023-05-10 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2022-12-06 | AA | accounts | Accounts with accounts type full | |
| 2022-05-11 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2021-11-23 | AA | accounts | Accounts with accounts type full | |
| 2021-05-10 | CS01 | confirmation-statement | Confirmation statement with no updates |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 5
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one