Background WavePink WaveYellow Wave

ISLAND GAS LIMITED (04962079)

ISLAND GAS LIMITED (04962079) is an active UK company. incorporated on 12 November 2003. with registered office in Lincoln. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 1 other business activities. ISLAND GAS LIMITED has been registered for 22 years. Current directors include GLOVER, Ross, PERERA SCHUETZE, Thamala, WARD, Frances.

Company Number
04962079
Status
active
Type
ltd
Incorporated
12 November 2003
Age
22 years
Address
Welton Gathering Centre, Barfield Lane Off Wragby Road, Lincoln, LN2 2QX
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
GLOVER, Ross, PERERA SCHUETZE, Thamala, WARD, Frances
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLAND GAS LIMITED

ISLAND GAS LIMITED is an active company incorporated on 12 November 2003 with the registered office located in Lincoln. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 1 other business activity. ISLAND GAS LIMITED was registered 22 years ago.(SIC: 06100, 06200)

Status

active

Active since 22 years ago

Company No

04962079

LTD Company

Age

22 Years

Incorporated 12 November 2003

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 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

COTWOGAS LIMITED
From: 22 January 2004To: 28 April 2004
BDO STOY HAYWARD (2003) LIMITED
From: 12 November 2003To: 22 January 2004
Contact
Address

Welton Gathering Centre, Barfield Lane Off Wragby Road Sudbrooke Lincoln, LN2 2QX,

Previous Addresses

7 Down Street London W1J 7AJ
From: 20 July 2011To: 4 February 2021
International House 1-6 Yarmouth Place London W1J 7BU
From: 12 November 2003To: 20 July 2011
Timeline

27 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Oct 11
Director Joined
Dec 11
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Secured
Apr 13
Director Left
Jun 15
Director Joined
Oct 15
Director Joined
May 19
Director Left
May 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Cleared
Nov 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Sept 22
Director Left
Sept 22
Loan Secured
Apr 24
Loan Cleared
May 24
Loan Cleared
May 24
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

GLOVER, Ross

Active
Barfield Lane Off Wragby Road, LincolnLN2 2QX
Born August 1974
Director
Appointed 05 Jun 2024

PERERA SCHUETZE, Thamala

Active
Barfield Lane Off Wragby Road, LincolnLN2 2QX
Born January 1976
Director
Appointed 30 Apr 2019

WARD, Frances

Active
Barfield Lane Off Wragby Road, LincolnLN2 2QX
Born November 1961
Director
Appointed 31 Jul 2020

GUGEN, Francis Robert

Resigned
Down Street, LondonW1J 7AJ
Secretary
Appointed 05 Dec 2003
Resigned 21 Mar 2006

NEUBERGER, Jessica Alice

Resigned
28 Scarsdale Villas, LondonW8 6PR
Secretary
Appointed 12 Nov 2003
Resigned 05 Dec 2003

ROBSON, Samantha Jane

Resigned
Kingcup Close, PooleBH18 9GS
Secretary
Appointed 21 Mar 2006
Resigned 22 Oct 2010

WHITE, Shernett Saffron

Resigned
Down Street, LondonW1J 7AJ
Secretary
Appointed 22 Oct 2010
Resigned 14 Dec 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Nov 2003
Resigned 12 Nov 2003

AUSTIN, Andrew Philip

Resigned
Down Street, LondonW1J 7AJ
Born September 1965
Director
Appointed 25 Mar 2004
Resigned 20 May 2015

BLAYMIRES, John Malcolm

Resigned
Down Street, LondonW1J 7AJ
Born January 1957
Director
Appointed 04 Mar 2011
Resigned 30 Apr 2019

BOWLER, Stephen David

Resigned
Barfield Lane Off Wragby Road, LincolnLN2 2QX
Born August 1973
Director
Appointed 01 Nov 2011
Resigned 14 Sept 2022

BROADHURST, James

Resigned
17 Highbury Road, LondonSW19 7PR
Born March 1976
Director
Appointed 12 Nov 2003
Resigned 05 Dec 2003

CHESHIRE, Brent

Resigned
Woodpeckers, BillingshurstRH14 9BE
Born March 1955
Director
Appointed 25 Mar 2004
Resigned 04 Mar 2011

GUGEN, Francis Robert

Resigned
Down Street, LondonW1J 7AJ
Born February 1949
Director
Appointed 05 Dec 2003
Resigned 04 Mar 2011

GUGEN, Sally Angela

Resigned
38 Argyll Road, LondonW8 7BS
Born September 1947
Director
Appointed 05 Dec 2003
Resigned 31 Mar 2004

HOPKINSON, Simon Christopher

Resigned
Barfield Lane Off Wragby Road, LincolnLN2 2QX
Born January 1967
Director
Appointed 15 Sept 2022
Resigned 04 Jun 2024

NEUBERGER, Jessica Alice

Resigned
28 Scarsdale Villas, LondonW8 6PR
Born November 1977
Director
Appointed 12 Nov 2003
Resigned 05 Dec 2003

TEDDER, Julian Lester

Resigned
Down Street, LondonW1J 7AJ
Born August 1969
Director
Appointed 13 Oct 2015
Resigned 31 Jul 2020

Persons with significant control

1

Wragby Road, LincolnLN2 2QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2024
AAAnnual Accounts
Legacy
22 October 2024
PARENT_ACCPARENT_ACC
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
3 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2023
AAAnnual Accounts
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Legacy
7 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2021
AAAnnual Accounts
Legacy
2 November 2021
PARENT_ACCPARENT_ACC
Legacy
2 November 2021
AGREEMENT2AGREEMENT2
Legacy
2 November 2021
GUARANTEE2GUARANTEE2
Legacy
18 October 2021
AGREEMENT2AGREEMENT2
Legacy
15 October 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2020
AAAnnual Accounts
Legacy
11 August 2020
PARENT_ACCPARENT_ACC
Legacy
11 August 2020
GUARANTEE2GUARANTEE2
Legacy
11 August 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
1 October 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
24 September 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
13 September 2019
CC04CC04
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Auditors Resignation Company
14 November 2016
AUDAUD
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Mortgage Charge Part Release With Charge Number
12 May 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 April 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Resolution
27 March 2013
RESOLUTIONSResolutions
Memorandum Articles
27 March 2013
MEM/ARTSMEM/ARTS
Legacy
11 March 2013
MG01MG01
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Legacy
12 June 2012
MG01MG01
Legacy
18 April 2012
MG01MG01
Legacy
22 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 November 2011
AA01Change of Accounting Reference Date
Legacy
10 November 2011
MG01MG01
Resolution
4 November 2011
RESOLUTIONSResolutions
Resolution
4 November 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
2 April 2011
TM01Termination of Director
Termination Director Company With Name
2 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Appoint Person Secretary Company With Name
7 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
11 December 2008
288cChange of Particulars
Legacy
11 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
6 February 2008
287Change of Registered Office
Legacy
6 February 2008
363aAnnual Return
Resolution
7 January 2008
RESOLUTIONSResolutions
Certificate Capital Reduction Issued Capital
28 December 2007
CERT15CERT15
Legacy
28 December 2007
OC138OC138
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Legacy
27 March 2007
353353
Legacy
27 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Legacy
11 October 2006
287Change of Registered Office
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
287Change of Registered Office
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
16 November 2005
363aAnnual Return
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Legacy
24 December 2004
88(2)R88(2)R
Legacy
17 December 2004
123Notice of Increase in Nominal Capital
Legacy
26 November 2004
88(2)R88(2)R
Legacy
26 November 2004
88(2)R88(2)R
Legacy
26 November 2004
123Notice of Increase in Nominal Capital
Legacy
16 November 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 2004
88(2)R88(2)R
Resolution
22 April 2004
RESOLUTIONSResolutions
Resolution
22 April 2004
RESOLUTIONSResolutions
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
88(2)R88(2)R
Legacy
14 April 2004
88(2)R88(2)R
Legacy
14 April 2004
123Notice of Increase in Nominal Capital
Resolution
14 April 2004
RESOLUTIONSResolutions
Resolution
14 April 2004
RESOLUTIONSResolutions
Legacy
20 February 2004
225Change of Accounting Reference Date
Legacy
20 February 2004
287Change of Registered Office
Legacy
20 February 2004
123Notice of Increase in Nominal Capital
Resolution
20 February 2004
RESOLUTIONSResolutions
Resolution
20 February 2004
RESOLUTIONSResolutions
Resolution
20 February 2004
RESOLUTIONSResolutions
Resolution
20 February 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 2004
288aAppointment of Director or Secretary
Legacy
11 January 2004
288aAppointment of Director or Secretary
Legacy
11 January 2004
288bResignation of Director or Secretary
Legacy
11 January 2004
288bResignation of Director or Secretary
Legacy
13 November 2003
288bResignation of Director or Secretary
Incorporation Company
12 November 2003
NEWINCIncorporation