Background WavePink WaveYellow Wave

NEFTEX PETROLEUM CONSULTANTS LIMITED (04220557)

NEFTEX PETROLEUM CONSULTANTS LIMITED (04220557) is an active UK company. incorporated on 21 May 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. NEFTEX PETROLEUM CONSULTANTS LIMITED has been registered for 24 years. Current directors include CRAIB, Steven Ross, JOHNSON, Rachel Lynn.

Company Number
04220557
Status
active
Type
ltd
Incorporated
21 May 2001
Age
24 years
Address
C/O Halliburton, The Building, London, W4 5RP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CRAIB, Steven Ross, JOHNSON, Rachel Lynn
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEFTEX PETROLEUM CONSULTANTS LIMITED

NEFTEX PETROLEUM CONSULTANTS LIMITED is an active company incorporated on 21 May 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. NEFTEX PETROLEUM CONSULTANTS LIMITED was registered 24 years ago.(SIC: 74909)

Status

active

Active since 24 years ago

Company No

04220557

LTD Company

Age

24 Years

Incorporated 21 May 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 7 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 24 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

C/O Halliburton, The Building 2nd Floor, 578-586 Chiswick High Road London, W4 5RP,

Previous Addresses

C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE England
From: 3 June 2016To: 1 August 2024
Building 4 Chiswick Park 566 Chiswick High Road London England W4 5YE
From: 29 May 2015To: 3 June 2016
Russell House Block D Regent Park Kingston Road Leatherhead Surrey KT22 7LU
From: 25 June 2014To: 29 May 2015
24 Maple Road Ashtead Surrey KT21 2LX
From: 21 May 2001To: 25 June 2014
Timeline

27 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Joined
Feb 10
Share Issue
Mar 11
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
May 23
Director Joined
May 23
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

CRAIB, Steven Ross

Active
Howe Moss Crescent, AberdeenAB21 0GN
Born July 1988
Director
Appointed 25 Oct 2024

JOHNSON, Rachel Lynn

Active
Howe Moss Crescent, AberdeenAB21 0GN
Born June 1986
Director
Appointed 12 Nov 2025

CLIFTON, Scot

Resigned
Howe Moss Crescent, DyceAB21 0GN
Secretary
Appointed 12 Jun 2014
Resigned 25 Oct 2024

THORPE, Christopher Peter

Resigned
24 Maple Road, AshteadKT21 2LX
Secretary
Appointed 21 May 2001
Resigned 12 Jun 2014

BETTS, Matthew

Resigned
Howe Moss Crescent, Kirkhill Industrial Estate, AberdeenAB21 0GN
Born January 1968
Director
Appointed 12 Jun 2014
Resigned 08 Dec 2017

BIRNIE, Christopher Albert

Resigned
Howe Moss Crescent, DyceAB21 0GN
Born August 1976
Director
Appointed 01 Nov 2021
Resigned 25 Oct 2024

CASEY, David Martin, Dr

Resigned
Jubilee Avenue, AbingdonOX14 4RW
Born April 1958
Director
Appointed 04 Mar 2002
Resigned 12 Jun 2014

CLIFTON, Scot

Resigned
Howe Moss Crescent, DyceAB21 0GN
Born November 1966
Director
Appointed 12 Jun 2014
Resigned 25 Oct 2024

DAVIES, Roger Brett, Dr

Resigned
Jubilee Avenue, AbingdonOX14 4RW
Born June 1954
Director
Appointed 04 Mar 2002
Resigned 12 Jun 2014

HORSFALL, Timothy Michael

Resigned
Halliburton House, DyceAB21 0GN
Born July 1981
Director
Appointed 26 Apr 2023
Resigned 12 Nov 2025

JOHNSTON, David Alexander

Resigned
Howe Moss Crescent, DyceAB21 0GN
Born March 1971
Director
Appointed 12 Jun 2014
Resigned 31 Dec 2019

MEKKAWY, Wael

Resigned
Howe Moss Crescent, DyceAB21 0GN
Born May 1974
Director
Appointed 16 Dec 2019
Resigned 31 Oct 2021

NOWE, Steve

Resigned
Building 4, Chiswick Park, LondonW4 5YE
Born April 1964
Director
Appointed 01 Jan 2022
Resigned 26 Apr 2023

SCHOLEFIELD, Henry Stephen Anthony

Resigned
Bath Road, FroxfieldSN8 3LD
Born April 1958
Director
Appointed 04 Mar 2002
Resigned 12 Oct 2006

SHARLAND, Peter Robert

Resigned
Jubilee Avenue, AbingdonOX14 4RW
Born June 1961
Director
Appointed 21 Nov 2001
Resigned 12 Jun 2014

SIMMONS, Michael Derek, Professor

Resigned
Jubilee Avenue, AbingdonOX14 4RW
Born July 1961
Director
Appointed 11 Feb 2010
Resigned 12 Jun 2014

THORPE, Christopher Peter

Resigned
24 Maple Road, AshteadKT21 2LX
Born December 1956
Director
Appointed 21 May 2001
Resigned 12 Jun 2014

WELLS, Peter Robin Avent, Dr

Resigned
Jubilee Avenue, AbingdonOX14 4RW
Born June 1951
Director
Appointed 21 May 2001
Resigned 12 Jun 2014

WHITE, Martin Robert

Resigned
Howe Moss Crescent, DyceAB21 0GN
Born September 1973
Director
Appointed 11 Dec 2017
Resigned 31 Dec 2021

Persons with significant control

1

Chiswick Park, LondonW4 5YE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Full
2 August 2023
AAMDAAMD
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Change Account Reference Date Company Current Extended
4 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 May 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Resolution
15 July 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
27 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
29 June 2012
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Capital Name Of Class Of Shares
29 June 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
29 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Resolution
4 May 2011
RESOLUTIONSResolutions
Memorandum Articles
11 April 2011
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
17 March 2011
CC04CC04
Capital Name Of Class Of Shares
17 March 2011
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
17 March 2011
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
27 August 2010
AR01AR01
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Medium
22 December 2008
AAAnnual Accounts
Legacy
17 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
21 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2007
AAAnnual Accounts
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 January 2005
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 December 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 February 2003
AAAnnual Accounts
Legacy
12 July 2002
225Change of Accounting Reference Date
Legacy
28 May 2002
363sAnnual Return (shuttle)
Resolution
21 March 2002
RESOLUTIONSResolutions
Resolution
21 March 2002
RESOLUTIONSResolutions
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
88(2)R88(2)R
Legacy
6 December 2001
288aAppointment of Director or Secretary
Incorporation Company
21 May 2001
NEWINCIncorporation