Background WavePink WaveYellow Wave

ITHACA (NE) E&P LIMITED (01483021)

ITHACA (NE) E&P LIMITED (01483021) is an active UK company. incorporated on 5 March 1980. with registered office in Leeds. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 1 other business activities. ITHACA (NE) E&P LIMITED has been registered for 46 years.

Company Number
01483021
Status
active
Type
ltd
Incorporated
5 March 1980
Age
46 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITHACA (NE) E&P LIMITED

ITHACA (NE) E&P LIMITED is an active company incorporated on 5 March 1980 with the registered office located in Leeds. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 1 other business activity. ITHACA (NE) E&P LIMITED was registered 46 years ago.(SIC: 06100, 06200)

Status

active

Active since 46 years ago

Company No

01483021

LTD Company

Age

46 Years

Incorporated 5 March 1980

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 10 June 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

ENI ENERGY E&P UK LIMITED
From: 10 June 2024To: 18 December 2024
NEPTUNE E&P UK LIMITED
From: 28 December 2018To: 10 June 2024
NEPTUNE E&P UKCS LTD
From: 16 February 2018To: 28 December 2018
ENGIE E&P UKCS LIMITED
From: 1 February 2016To: 16 February 2018
GDF SUEZ E&P UKCS LTD
From: 12 November 2008To: 1 February 2016
GAZ DE FRANCE BRITAIN E&P LIMITED
From: 23 May 2002To: 12 November 2008
CALENERGY GAS (UK) LIMITED
From: 23 May 1997To: 23 May 2002
SOVEREIGN EXPLORATION LIMITED
From: 31 December 1980To: 23 May 1997
DESLINK LIMITED
From: 5 March 1980To: 31 December 1980
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

Nova North 11 Bressenden Place London SW1E 5BY England
From: 2 July 2018To: 25 October 2024
40 Holborn Viaduct London EC1N 2PB
From: 1 June 2010To: 2 July 2018
60 Grays Inn Road London WC1X 8LU
From: 5 March 1980To: 1 June 2010
Timeline

59 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Jun 12
Director Left
Jan 13
Director Joined
Aug 14
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Nov 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Oct 18
Loan Secured
Nov 18
Funding Round
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Apr 20
Director Left
Aug 20
Funding Round
Dec 20
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
May 22
Loan Secured
Jun 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Loan Secured
Jan 25
Capital Update
Mar 25
3
Funding
50
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

274

Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
12 March 2025
SH19Statement of Capital
Legacy
12 March 2025
SH20SH20
Legacy
12 March 2025
CAP-SSCAP-SS
Resolution
12 March 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2025
MR01Registration of a Charge
Memorandum Articles
24 December 2024
MAMA
Resolution
24 December 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 December 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Notification Of A Person With Significant Control
17 October 2024
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Director Termination With Name
24 July 2024
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
24 July 2024
RP04TM01RP04TM01
Memorandum Articles
17 June 2024
MAMA
Resolution
17 June 2024
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
15 June 2024
RP04AP01RP04AP01
Certificate Change Of Name Company
10 June 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Resolution
24 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
24 December 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2020
TM01Termination of Director
Resolution
5 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Resolution
2 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
7 February 2019
RP04SH01RP04SH01
Memorandum Articles
29 January 2019
MAMA
Memorandum Articles
21 January 2019
MAMA
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Resolution
28 December 2018
RESOLUTIONSResolutions
Change Of Name Notice
28 December 2018
CONNOTConfirmation Statement Notification
Resolution
18 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Resolution
3 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Accounts Amended With Accounts Type Dormant
1 November 2018
AAMDAAMD
Accounts With Accounts Type Dormant
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Change To A Person With Significant Control
1 October 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Resolution
8 March 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
22 February 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
16 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Resolution
16 February 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 February 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Person Secretary Company With Change Date
9 January 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Dormant
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts Amended With Made Up Date
4 November 2010
AAMDAAMD
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 May 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Memorandum Articles
14 November 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 November 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
17 October 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 June 2007
AAAnnual Accounts
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 June 2006
AAAnnual Accounts
Legacy
5 May 2006
363aAnnual Return
Legacy
11 May 2005
363aAnnual Return
Accounts With Accounts Type Dormant
3 May 2005
AAAnnual Accounts
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 2004
AAAnnual Accounts
Auditors Resignation Company
19 February 2004
AUDAUD
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 2003
AAAnnual Accounts
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
363aAnnual Return
Resolution
25 March 2003
RESOLUTIONSResolutions
Resolution
25 March 2003
RESOLUTIONSResolutions
Resolution
25 March 2003
RESOLUTIONSResolutions
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2002
AAAnnual Accounts
Legacy
18 April 2002
403aParticulars of Charge Subject to s859A
Legacy
18 April 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
17 August 2000
287Change of Registered Office
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Legacy
25 January 2000
288cChange of Particulars
Legacy
5 December 1999
288cChange of Particulars
Legacy
14 July 1999
395Particulars of Mortgage or Charge
Legacy
22 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 1999
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Legacy
17 March 1999
288cChange of Particulars
Resolution
1 February 1999
RESOLUTIONSResolutions
Auditors Resignation Company
21 December 1998
AUDAUD
Legacy
22 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 June 1998
AAAnnual Accounts
Legacy
10 June 1998
403aParticulars of Charge Subject to s859A
Legacy
10 June 1998
403aParticulars of Charge Subject to s859A
Legacy
10 June 1998
403aParticulars of Charge Subject to s859A
Legacy
18 May 1998
363sAnnual Return (shuttle)
Legacy
6 January 1998
88(2)R88(2)R
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
288bResignation of Director or Secretary
Legacy
15 August 1997
288cChange of Particulars
Memorandum Articles
25 June 1997
MEM/ARTSMEM/ARTS
Legacy
23 June 1997
288cChange of Particulars
Memorandum Articles
10 June 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 May 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 April 1997
AAAnnual Accounts
Legacy
24 April 1997
363sAnnual Return (shuttle)
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288cChange of Particulars
Resolution
21 July 1996
RESOLUTIONSResolutions
Legacy
26 June 1996
287Change of Registered Office
Auditors Resignation Company
16 June 1996
AUDAUD
Accounts With Accounts Type Full
25 April 1996
AAAnnual Accounts
Legacy
25 April 1996
288288
Legacy
25 April 1996
363sAnnual Return (shuttle)
Legacy
8 February 1996
288288
Resolution
7 February 1996
RESOLUTIONSResolutions
Resolution
7 February 1996
RESOLUTIONSResolutions
Legacy
7 February 1996
88(2)R88(2)R
Legacy
7 February 1996
288288
Legacy
15 January 1996
288288
Legacy
29 November 1995
288288
Legacy
14 July 1995
288288
Accounts With Accounts Type Full
25 May 1995
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
19 October 1994
287Change of Registered Office
Accounts With Accounts Type Full
30 June 1994
AAAnnual Accounts
Legacy
27 May 1994
395Particulars of Mortgage or Charge
Legacy
27 May 1994
395Particulars of Mortgage or Charge
Legacy
27 May 1994
395Particulars of Mortgage or Charge
Legacy
21 April 1994
363sAnnual Return (shuttle)
Legacy
14 March 1994
88(2)R88(2)R
Resolution
14 March 1994
RESOLUTIONSResolutions
Resolution
14 March 1994
RESOLUTIONSResolutions
Resolution
14 March 1994
RESOLUTIONSResolutions
Legacy
14 March 1994
123Notice of Increase in Nominal Capital
Legacy
7 March 1994
288288
Legacy
7 March 1994
288288
Legacy
2 March 1994
288288
Legacy
2 March 1994
288288
Resolution
27 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 June 1993
AAAnnual Accounts
Legacy
10 May 1993
363sAnnual Return (shuttle)
Legacy
3 November 1992
363b363b
Legacy
17 June 1992
363b363b
Accounts With Accounts Type Full
28 April 1992
AAAnnual Accounts
Legacy
1 April 1992
288288
Auditors Resignation Company
27 March 1992
AUDAUD
Legacy
27 March 1992
386386
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
363aAnnual Return
Accounts With Accounts Type Full
29 November 1989
AAAnnual Accounts
Legacy
29 November 1989
363363
Legacy
25 October 1988
287Change of Registered Office
Legacy
25 October 1988
363363
Accounts With Accounts Type Full
10 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
10 September 1987
AAAnnual Accounts
Legacy
10 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 October 1986
AAAnnual Accounts
Legacy
2 October 1986
363363
Certificate Change Of Name Company
28 May 1980
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
5 March 1980
MISCMISC