Background WavePink WaveYellow Wave

THOMBO PETROLEUM LTD (05024539)

THOMBO PETROLEUM LTD (05024539) is an active UK company. incorporated on 23 January 2004. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. THOMBO PETROLEUM LTD has been registered for 22 years. Current directors include KUFFLICK, Jeromie John.

Company Number
05024539
Status
active
Type
ltd
Incorporated
23 January 2004
Age
22 years
Address
10 Finsbury Square, 5th Floor, London, EC2A 1AF
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
KUFFLICK, Jeromie John
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMBO PETROLEUM LTD

THOMBO PETROLEUM LTD is an active company incorporated on 23 January 2004 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. THOMBO PETROLEUM LTD was registered 22 years ago.(SIC: 06100)

Status

active

Active since 22 years ago

Company No

05024539

LTD Company

Age

22 Years

Incorporated 23 January 2004

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 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

Q VENTURE DEVELOPMENT (SOUTH AFRICA) LIMITED
From: 23 January 2004To: 31 January 2010
Contact
Address

10 Finsbury Square, 5th Floor C/O Fox Williams London, EC2A 1AF,

Previous Addresses

First Floor Templeback 10 Templeback Bristol BS1 6FL United Kingdom
From: 14 August 2017To: 9 May 2023
21 st. Thomas Street Bristol BS1 6JS England
From: 18 January 2017To: 14 August 2017
150 Aldersgate Street London EC1A 4AB England
From: 9 December 2015To: 18 January 2017
Russell Square House C/O Chantrey Vellacott Dfk 10-12 Russell Square London WC1B 5LF
From: 23 January 2004To: 9 December 2015
Timeline

16 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Nov 09
Funding Round
Feb 10
Director Left
Oct 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Jul 17
Director Left
Sept 17
Director Joined
Sept 17
Owner Exit
Dec 17
Director Left
Jul 23
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

KUFFLICK, Jeromie John

Active
7 Walter Sisulu Avenue, Cape Town 8001
Born March 1976
Director
Appointed 28 Aug 2017

SIMON IAN, Alan Edward

Resigned
64 Kenyon Street, LondonSW6 6LB
Secretary
Appointed 14 Nov 2007
Resigned 25 Apr 2014

COSEC SERVICES LIMITED

Resigned
4th Floor, LondonW1S 3BJ
Corporate secretary
Appointed 23 Jan 2004
Resigned 18 Jan 2006

TRINITY REGISTRARS LIMITED

Resigned
Trinity House, DartfordDA1 1BB
Corporate secretary
Appointed 18 Jan 2006
Resigned 14 Nov 2007

ADAMS, Mogamad Nazmie

Resigned
Pinecote Drive, SunningdaleSL5 9PS
Born February 1961
Director
Appointed 26 Oct 2007
Resigned 21 Oct 2016

BENTLEY, John William Sharp

Resigned
Aytounhill, CuparKY14 6JH
Born April 1948
Director
Appointed 10 Nov 2009
Resigned 21 Oct 2016

MAIER, Jan Joost

Resigned
Metropolitan Life Centre, 7, Cape Town, 8000
Born February 1954
Director
Appointed 21 Oct 2016
Resigned 30 Jun 2023

MCPHERSON, Alex James

Resigned
Seaton Close, LondonSW15 3TJ
Born December 1963
Director
Appointed 24 Oct 2016
Resigned 18 Jul 2017

MCPHERSON, Alex James

Resigned
Seaton Close, LondonSW15 3TJ
Born December 1963
Director
Appointed 14 Nov 2007
Resigned 21 Oct 2016

PHILLIPS, James Richard

Resigned
Metropolitan Life Centre, 7, Cape Town, 8000
Born June 1956
Director
Appointed 21 Oct 2016
Resigned 28 Aug 2017

RIDLEY, Trevor Peter

Resigned
Nautil-08, Azuri Village, 31201 Roches Noires
Born September 1946
Director
Appointed 23 Jan 2004
Resigned 21 Oct 2016

SIMONIAN, Alan Edward

Resigned
64 Kenyon Street, LondonSW6 6LB
Born November 1966
Director
Appointed 14 Nov 2007
Resigned 15 Sept 2015

Persons with significant control

3

0 Active
3 Ceased

Africa Energy Sa Corp.

Ceased
Suite 2000, Vancouver V6c 3e8

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Oct 2016
Ceased 21 Oct 2016

Mr Alex James Mcpherson

Ceased
Seaton Close, LondonSW15 3TJ
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Oct 2016

Trevor Peter Ridley

Ceased
Azuri Village, 31201 Roches Noires
Born September 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Oct 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 December 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
4 December 2017
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
4 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 November 2017
AAAnnual Accounts
Legacy
2 October 2017
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
8 October 2015
RP04RP04
Change Person Director Company With Change Date
5 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Change Person Director Company With Change Date
5 October 2015
CH01Change of Director Details
Gazette Filings Brought Up To Date
22 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Termination Secretary Company With Name
23 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 March 2013
AR01AR01
Gazette Filings Brought Up To Date
13 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
12 February 2013
AAAnnual Accounts
Gazette Notice Compulsary
29 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Change Person Director Company With Change Date
25 March 2012
CH01Change of Director Details
Accounts With Accounts Type Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Accounts With Accounts Type Small
17 January 2011
AAAnnual Accounts
Accounts With Accounts Type Small
18 March 2010
AAAnnual Accounts
Capital Allotment Shares
25 February 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Certificate Change Of Name Company
31 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 January 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Legacy
25 June 2009
363aAnnual Return
Legacy
25 June 2009
288cChange of Particulars
Legacy
25 June 2009
353353
Legacy
27 May 2009
288cChange of Particulars
Legacy
23 April 2009
122122
Resolution
23 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 February 2009
AAAnnual Accounts
Legacy
14 October 2008
287Change of Registered Office
Legacy
13 February 2008
363aAnnual Return
Legacy
5 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 December 2007
AAAnnual Accounts
Legacy
12 December 2007
88(2)R88(2)R
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
287Change of Registered Office
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 February 2007
AAAnnual Accounts
Legacy
19 February 2007
363sAnnual Return (shuttle)
Legacy
20 March 2006
363sAnnual Return (shuttle)
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
24 November 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
24 November 2005
AAAnnual Accounts
Legacy
4 October 2005
287Change of Registered Office
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
2 June 2004
287Change of Registered Office
Incorporation Company
23 January 2004
NEWINCIncorporation