Background WavePink WaveYellow Wave

ENDEAVOUR OIL & GAS LIMITED (03202625)

ENDEAVOUR OIL & GAS LIMITED (03202625) is an active UK company. incorporated on 23 May 1996. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 2 other business activities. ENDEAVOUR OIL & GAS LIMITED has been registered for 29 years. Current directors include FINN, James Michael.

Company Number
03202625
Status
active
Type
ltd
Incorporated
23 May 1996
Age
29 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
FINN, James Michael
SIC Codes
06100, 06200, 09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDEAVOUR OIL & GAS LIMITED

ENDEAVOUR OIL & GAS LIMITED is an active company incorporated on 23 May 1996 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 2 other business activities. ENDEAVOUR OIL & GAS LIMITED was registered 29 years ago.(SIC: 06100, 06200, 09100)

Status

active

Active since 29 years ago

Company No

03202625

LTD Company

Age

29 Years

Incorporated 23 May 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom
From: 17 April 2023To: 21 March 2024
Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB
From: 31 July 2017To: 17 April 2023
20-22 Bedford Row London WC1R 4JS
From: 23 May 1996To: 31 July 2017
Timeline

12 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Sept 13
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Owner Exit
Jun 23
Director Left
Nov 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

FINN, James Michael

Active
Ashbrook, Dublin 3
Secretary
Appointed 05 Sept 2013

FINN, James Michael

Active
Ashbrook, Dublin 3
Born December 1958
Director
Appointed 05 Sept 2013

FINN, James Michael

Resigned
16 Ashbrook, Dublin 3
Secretary
Appointed 06 Feb 2001
Resigned 10 Nov 2011

ROMERO, Marco

Resigned
20-22 Bedford RowWC1R 4JS
Secretary
Appointed 10 Nov 2011
Resigned 05 Sept 2013

WILSON, Henry George

Resigned
15 Park Avenue South, HarpendenAL5 2DZ
Secretary
Appointed 24 May 1996
Resigned 06 Feb 2001

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 23 May 1996
Resigned 24 May 1996

ARTEAGA, Martin

Resigned
Calle Belisario Salinas, La Paz
Born July 1976
Director
Appointed 10 Nov 2011
Resigned 01 Aug 2022

FINN, James Michael

Resigned
16 Ashbrook, Dublin 3
Born December 1958
Director
Appointed 27 Jun 2000
Resigned 10 Nov 2011

HORGAN, David

Resigned
Clontarf Road, Dublin 3
Born September 1959
Director
Appointed 01 Aug 2022
Resigned 28 Oct 2025

HORGAN, David

Resigned
5 Edwin Court, Glenageary
Born September 1959
Director
Appointed 27 Jun 2000
Resigned 10 Nov 2011

LYNCH, Michael Thomas

Resigned
20 Bramerton Street, LondonSW3 5JX
Born May 1949
Director
Appointed 24 May 1996
Resigned 01 Jul 1999

OTOOLE, Richard Anthony

Resigned
Ballintaggart House, Colbinstown
Born November 1944
Director
Appointed 04 Jun 1996
Resigned 27 Jun 2000

QUINTON, Nigel Alan

Resigned
13 Kings Road, St. AlbansAL3 4TQ
Born June 1961
Director
Appointed 01 Jun 1999
Resigned 06 Feb 2001

ROMERO, Marco

Resigned
Republic Dominica, La Paz
Born September 1970
Director
Appointed 10 Nov 2011
Resigned 01 Aug 2022

TEELING, John James

Resigned
176 Seafield Road, ClontarfIRISH
Born January 1946
Director
Appointed 27 Jun 2000
Resigned 10 Nov 2011

WILSON, Henry George

Resigned
15 Park Avenue South, HarpendenAL5 2DZ
Born September 1952
Director
Appointed 24 May 1996
Resigned 06 Feb 2001

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 23 May 1996
Resigned 24 May 1996

Persons with significant control

2

1 Active
1 Ceased
50 Broadway, LondonSW1H 0BL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jun 2023
Zona Chasquipampa, La Paz

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Jun 2023
Fundings
Financials
Latest Activities

Filing History

104

Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
23 November 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 June 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
5 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 September 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Appoint Person Secretary Company With Name
15 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 June 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
13 April 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Full
22 December 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Full
28 December 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Legacy
19 November 2004
287Change of Registered Office
Accounts With Accounts Type Group
11 December 2003
AAAnnual Accounts
Accounts With Accounts Type Group
11 December 2003
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 January 2002
AAAnnual Accounts
Auditors Resignation Company
10 July 2001
AUDAUD
Legacy
11 June 2001
363sAnnual Return (shuttle)
Legacy
4 May 2001
225Change of Accounting Reference Date
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 June 2000
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Legacy
18 February 2000
244244
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
363sAnnual Return (shuttle)
Legacy
23 June 1999
287Change of Registered Office
Legacy
23 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
11 June 1999
AAAnnual Accounts
Legacy
29 March 1999
244244
Accounts With Accounts Type Full
12 November 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Legacy
6 May 1998
88(2)R88(2)R
Legacy
24 June 1997
363sAnnual Return (shuttle)
Legacy
12 June 1996
288288
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Legacy
7 June 1996
287Change of Registered Office
Incorporation Company
23 May 1996
NEWINCIncorporation