Background WavePink WaveYellow Wave

PETROSTRAT LIMITED (04185518)

PETROSTRAT LIMITED (04185518) is an active UK company. incorporated on 22 March 2001. with registered office in Conwy. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100) and 1 other business activities. PETROSTRAT LIMITED has been registered for 25 years. Current directors include AILLUD, Gary Stefan, Dr, CORNICK, Paul Andrew, Dr, FIELD, Kevin Lee and 4 others.

Company Number
04185518
Status
active
Type
ltd
Incorporated
22 March 2001
Age
25 years
Address
Unit 8 Tan Y Graig, Conwy, LL32 8FA
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
AILLUD, Gary Stefan, Dr, CORNICK, Paul Andrew, Dr, FIELD, Kevin Lee, GREGORY, Francis John, Dr, JOHNSON, Paul James, ROBERTS, David Grant, RUTLEDGE, David Charles, Dr
SIC Codes
09100, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETROSTRAT LIMITED

PETROSTRAT LIMITED is an active company incorporated on 22 March 2001 with the registered office located in Conwy. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100) and 1 other business activity. PETROSTRAT LIMITED was registered 25 years ago.(SIC: 09100, 74909)

Status

active

Active since 25 years ago

Company No

04185518

LTD Company

Age

25 Years

Incorporated 22 March 2001

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 30 September 2025 (7 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Unit 8 Tan Y Graig Parc Caer Seion Conwy, LL32 8FA,

Previous Addresses

1a Llannerch Road East Rhos on Sea Colwyn Bay Conwy LL28 4DH
From: 22 March 2001To: 17 June 2014
Timeline

17 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Loan Secured
Apr 15
Loan Secured
Apr 15
Share Issue
Jul 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Joined
Oct 17
Loan Secured
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Mar 22
Director Left
Apr 23
Director Joined
Apr 23
Loan Secured
Dec 25
Director Left
Dec 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

JOHNSON, Paul James

Active
Tan Y Graig, ConwyLL32 8FA
Secretary
Appointed 21 Mar 2022

AILLUD, Gary Stefan, Dr

Active
Tan Y Graig, ConwyLL32 8FA
Born November 1968
Director
Appointed 01 Apr 2021

CORNICK, Paul Andrew, Dr

Active
Ffordd Prenol, Colwyn BayLL28 5SH
Born July 1967
Director
Appointed 22 Mar 2001

FIELD, Kevin Lee

Active
Tan Y Graig, ConwyLL32 8FA
Born October 1983
Director
Appointed 01 Apr 2021

GREGORY, Francis John, Dr

Active
33 Royston Road, St AlbansAL1 5NF
Born March 1964
Director
Appointed 18 Oct 2004

JOHNSON, Paul James

Active
Tan Y Graig, ConwyLL32 8FA
Born January 1963
Director
Appointed 19 Jan 2022

ROBERTS, David Grant

Active
Rhosesmor, MoldCH7 6PQ
Born February 1971
Director
Appointed 01 Apr 2022

RUTLEDGE, David Charles, Dr

Active
Roumania Drive, LlandudnoLL30 1UL
Born May 1968
Director
Appointed 22 Mar 2001

CASTLE, Jonathan Paul

Resigned
Dinerth Road, Colwyn BayLL28 4YG
Secretary
Appointed 09 Jun 2008
Resigned 22 Jun 2020

CORNICK, Michelle Louise

Resigned
7 Ffordd Triban, Colwyn BayLL28 5YY
Secretary
Appointed 22 Mar 2001
Resigned 09 Jun 2008

FIELD, Kevin Lee

Resigned
Tan Y Graig, ConwyLL32 8FA
Secretary
Appointed 23 Jun 2020
Resigned 21 Mar 2022

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 22 Mar 2001
Resigned 22 Mar 2001

WARRINGTON, John

Resigned
Unit 8 Tan-Y-Graig, ConwyLL32 8FA
Born June 1955
Director
Appointed 27 Apr 2017
Resigned 18 Apr 2023

WELDON, Mark Francis

Resigned
Eglwysbach, Colwyn BayLL28 5TT
Born February 1966
Director
Appointed 10 Feb 2005
Resigned 17 Dec 2025

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 22 Mar 2001
Resigned 22 Mar 2001
Fundings
Financials
Latest Activities

Filing History

102

Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2020
TM02Termination of Secretary
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Capital Alter Shares Consolidation
14 July 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
30 June 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 June 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 June 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 June 2015
SH10Notice of Particulars of Variation
Resolution
29 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Legacy
28 March 2013
MG01MG01
Legacy
20 March 2013
MG01MG01
Legacy
26 January 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
30 May 2007
363sAnnual Return (shuttle)
Legacy
3 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Legacy
22 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
14 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 December 2004
AAAnnual Accounts
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2004
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2003
AAAnnual Accounts
Legacy
12 November 2002
287Change of Registered Office
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
287Change of Registered Office
Incorporation Company
22 March 2001
NEWINCIncorporation