Background WavePink WaveYellow Wave

PINERIDGE OILS LIMITED (04530208)

PINERIDGE OILS LIMITED (04530208) is an active UK company. incorporated on 9 September 2002. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PINERIDGE OILS LIMITED has been registered for 23 years. Current directors include SILVA, Ronnie.

Company Number
04530208
Status
active
Type
ltd
Incorporated
9 September 2002
Age
23 years
Address
Mcmillan Suite, London, SE18 6SW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SILVA, Ronnie
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINERIDGE OILS LIMITED

PINERIDGE OILS LIMITED is an active company incorporated on 9 September 2002 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PINERIDGE OILS LIMITED was registered 23 years ago.(SIC: 96090)

Status

active

Active since 23 years ago

Company No

04530208

LTD Company

Age

23 Years

Incorporated 9 September 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

CLEVERDALE (UK) LIMITED
From: 19 April 2007To: 12 March 2024
A3I COMMODITIES LIMITED
From: 25 April 2006To: 19 April 2007
AL WAEL LIMITED
From: 9 September 2002To: 25 April 2006
Contact
Address

Mcmillan Suite 9-11 Gunnery Terrace London, SE18 6SW,

Previous Addresses

Mcmillan Woods Regus, Admirals Park Victoria Way, Crossways Dartford DA2 6QD England
From: 19 October 2024To: 6 February 2025
3 Nisbett Walk Sidcup DA14 6BT England
From: 28 July 2022To: 19 October 2024
Unit 3-4 Nisbett Walk Sidcup DA14 6BT England
From: 25 August 2021To: 28 July 2022
Mcmillan Suite International House Cray Avenue Orpington Kent BR5 3RS
From: 29 July 2014To: 25 August 2021
Mcmillan Suite Kingfisher House, 21-23 Elmfield Road London Bromley BR1 1LT
From: 28 April 2014To: 29 July 2014
Ashfields Suite, International House, Cray Avenue Orpington Kent BR5 3RS
From: 9 September 2002To: 28 April 2014
Timeline

6 key events • 2002 - 2015

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

SILVA, Ronnie

Active
9-11 Gunnery Terrace, LondonSE18 6SW
Born May 1962
Director
Appointed 01 Jul 2013

SR SECRETARIAL SERVICES LTD

Resigned
C/O Ashfields International House, Orpington
Corporate secretary
Appointed 22 Aug 2004
Resigned 26 Feb 2005

ST SECRETARIAL SERVICES LIMITED

Resigned
International House, OrpingtonBR5 3RS
Corporate secretary
Appointed 25 Feb 2005
Resigned 01 Feb 2014

SW SECRETARIAL SERVICES LTD

Resigned
31 Great Queen Street, LondonWC2B 5AE
Corporate secretary
Appointed 09 Sept 2002
Resigned 23 Aug 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 09 Sept 2002
Resigned 09 Sept 2002

JANGID, Sukhdeo

Resigned
International House, OrpingtonBR5 3RS
Born September 1986
Director
Appointed 30 Mar 2012
Resigned 30 Jun 2013

SILVA, Ronnie

Resigned
Ames Way, West MallingME19 4HU
Born May 1962
Director
Appointed 01 Jun 2006
Resigned 31 Mar 2012

SIMTEKPEATI, Alvin Gardiner

Resigned
8 Martyn Court, EdgwareHA8 8BQ
Born July 1975
Director
Appointed 22 Mar 2006
Resigned 31 May 2006

TALIB, Lutfi Bin Salim Bin

Resigned
Sheridan Garden, KentonHA3 0JT
Born November 1954
Director
Appointed 09 Sept 2002
Resigned 01 Apr 2009

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 09 Sept 2002
Resigned 09 Sept 2002

Persons with significant control

1

Mr Ronnie Silva

Active
9-11 Gunnery Terrace, LondonSE18 6SW
Born May 1962

Nature of Control

Significant influence or control
Notified 12 Apr 2017
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
23 May 2024
AAAnnual Accounts
Certificate Change Of Name Company
12 March 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Dormant
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
27 May 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company
9 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Change Sail Address Company With Old Address
11 June 2014
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
10 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Move Registers To Sail Company
11 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
14 July 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 July 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 May 2007
AAAnnual Accounts
Legacy
23 May 2007
88(3)88(3)
Legacy
23 May 2007
88(2)R88(2)R
Legacy
23 May 2007
123Notice of Increase in Nominal Capital
Resolution
23 May 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 April 2007
363aAnnual Return
Legacy
12 April 2007
287Change of Registered Office
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 July 2006
AAAnnual Accounts
Memorandum Articles
8 May 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
1 September 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
287Change of Registered Office
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2004
AAAnnual Accounts
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
287Change of Registered Office
Legacy
3 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 May 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Incorporation Company
9 September 2002
NEWINCIncorporation