Background WavePink WaveYellow Wave

PETREX (LONDON) LIMITED (01445620)

PETREX (LONDON) LIMITED (01445620) is an active UK company. incorporated on 24 August 1979. with registered office in Chiswick. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PETREX (LONDON) LIMITED has been registered for 46 years. Current directors include BOULLIN, Lucy Bromley, WHITESIDE, Diana Louise, WHITESIDE, Patrick Hamilton and 1 others.

Company Number
01445620
Status
active
Type
ltd
Incorporated
24 August 1979
Age
46 years
Address
The Gatehouse 2 Devonhurst Place, Chiswick, W4 4JD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOULLIN, Lucy Bromley, WHITESIDE, Diana Louise, WHITESIDE, Patrick Hamilton, WHITESIDE, Peter Hamilton
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETREX (LONDON) LIMITED

PETREX (LONDON) LIMITED is an active company incorporated on 24 August 1979 with the registered office located in Chiswick. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PETREX (LONDON) LIMITED was registered 46 years ago.(SIC: 96090)

Status

active

Active since 46 years ago

Company No

01445620

LTD Company

Age

46 Years

Incorporated 24 August 1979

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

WOLDPORT LIMITED
From: 24 August 1979To: 31 December 1980
Contact
Address

The Gatehouse 2 Devonhurst Place Heathfield Terrace Chiswick, W4 4JD,

Previous Addresses

277-279 Chiswick High Road London W4 4PU
From: 6 January 2015To: 22 September 2016
277-279 Chiswick High Road London W4 4PU England
From: 6 January 2015To: 6 January 2015
C/O C/O Kidd Rapinet 14 Rickfords Hill Western House Aylesbury Buckinghamshire HP20 2RX
From: 9 January 2013To: 6 January 2015
C/O Kiid Rapinet Western House 14,Rickfords Hill. Aylesbury. Bucks. HP20 2RX
From: 24 August 1979To: 9 January 2013
Timeline

3 key events • 1979 - 2013

Funding Officers Ownership
Company Founded
Aug 79
Director Joined
Nov 13
Director Joined
Nov 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

WHITESIDE, Diana Louise

Active
2 Devonhurst Place, ChiswickW4 4JD
Secretary
Appointed N/A

BOULLIN, Lucy Bromley

Active
2 Devonhurst Place, ChiswickW4 4JD
Born April 1978
Director
Appointed 08 Nov 2013

WHITESIDE, Diana Louise

Active
2 Devonhurst Place, ChiswickW4 4JD
Born January 1944
Director
Appointed N/A

WHITESIDE, Patrick Hamilton

Active
2 Devonhurst Place, ChiswickW4 4JD
Born December 1975
Director
Appointed 08 Nov 2013

WHITESIDE, Peter Hamilton

Active
2 Devonhurst Place, ChiswickW4 4JD
Born October 1941
Director
Appointed N/A

Persons with significant control

1

Mr Peter Hamilton Whiteside

Active
2 Devonhurst Place, ChiswickW4 4JD
Born October 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
3 September 2014
SH10Notice of Particulars of Variation
Statement Of Companys Objects
3 September 2014
CC04CC04
Capital Name Of Class Of Shares
3 September 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
3 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Small
13 January 2012
AAAnnual Accounts
Accounts With Accounts Type Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2010
AR01AR01
Accounts With Accounts Type Small
20 July 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Small
25 July 2008
AAAnnual Accounts
Legacy
23 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Legacy
21 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2005
AAAnnual Accounts
Legacy
20 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2004
AAAnnual Accounts
Legacy
10 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 May 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 May 2000
AAAnnual Accounts
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 June 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 April 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
25 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 June 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1996
AAAnnual Accounts
Legacy
12 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1995
AAAnnual Accounts
Legacy
23 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
8 April 1994
AAAnnual Accounts
Legacy
28 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1993
AAAnnual Accounts
Legacy
17 January 1993
363sAnnual Return (shuttle)
Legacy
26 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
11 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1991
AAAnnual Accounts
Legacy
31 January 1991
363aAnnual Return
Accounts With Accounts Type Full
28 September 1990
AAAnnual Accounts
Legacy
30 January 1990
287Change of Registered Office
Legacy
17 January 1990
363363
Accounts With Accounts Type Full
16 February 1989
AAAnnual Accounts
Legacy
20 January 1989
363363
Accounts With Accounts Type Full
22 March 1988
AAAnnual Accounts
Legacy
1 March 1988
363363
Accounts With Accounts Type Full
29 January 1987
AAAnnual Accounts
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
288288
Accounts With Accounts Type Full
28 August 1986
AAAnnual Accounts
Miscellaneous
24 August 1979
MISCMISC
Incorporation Company
24 August 1979
NEWINCIncorporation