Background WavePink WaveYellow Wave

PREMIER OIL BARAKUDA LIMITED (05052042)

PREMIER OIL BARAKUDA LIMITED (05052042) is an active UK company. incorporated on 23 February 2004. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 1 other business activities. PREMIER OIL BARAKUDA LIMITED has been registered for 22 years. Current directors include COX, Steve, LANDES, Howard Ralph, SUTTIE, Laura Anne.

Company Number
05052042
Status
active
Type
ltd
Incorporated
23 February 2004
Age
22 years
Address
151 Buckingham Palace Road, London, SW1W 9SZ
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
COX, Steve, LANDES, Howard Ralph, SUTTIE, Laura Anne
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER OIL BARAKUDA LIMITED

PREMIER OIL BARAKUDA LIMITED is an active company incorporated on 23 February 2004 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 1 other business activity. PREMIER OIL BARAKUDA LIMITED was registered 22 years ago.(SIC: 06100, 06200)

Status

active

Active since 22 years ago

Company No

05052042

LTD Company

Age

22 Years

Incorporated 23 February 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

ENCORE GAS STORAGE LIMITED
From: 1 April 2008To: 1 December 2020
ENCORE (FORBES) LIMITED
From: 26 January 2007To: 1 April 2008
VIRGO ENERGY LIMITED
From: 23 February 2004To: 26 January 2007
Contact
Address

151 Buckingham Palace Road London, SW1W 9SZ,

Previous Addresses

23 Lower Belgrave Street London SW1W 0NR
From: 18 January 2012To: 16 August 2024
Watson House 54 Baker Street London W1U 7BU United Kingdom
From: 12 October 2010To: 18 January 2012
5Th Floor 62-64 Baker Street London W1U 7DF
From: 23 February 2004To: 12 October 2010
Timeline

37 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Nov 09
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Oct 12
Director Left
Aug 14
Director Joined
Oct 14
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
Jan 17
Director Joined
Jan 17
Loan Secured
Aug 17
Loan Cleared
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Nov 21
Director Left
Feb 22
Capital Update
Jul 23
Director Left
Oct 23
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Owner Exit
Apr 25
1
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

HARBOUR ENERGY SECRETARIES LIMITED

Active
Buckingham Palace Road, LondonSW1W 9SZ
Corporate secretary
Appointed 31 May 2022

COX, Steve

Active
Buckingham Palace Road, LondonSW1W 9SZ
Born May 1968
Director
Appointed 12 Dec 2024

LANDES, Howard Ralph

Active
Buckingham Palace Road, LondonSW1W 9SZ
Born December 1975
Director
Appointed 15 Apr 2021

SUTTIE, Laura Anne

Active
Buckingham Palace Road, LondonSW1W 9SZ
Born December 1980
Director
Appointed 12 Dec 2024

KAWAN, Heather Diane

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Secretary
Appointed 16 Jan 2012
Resigned 31 Jan 2014

RICKARD, Rachel Abigail

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Secretary
Appointed 31 Jan 2014
Resigned 18 Jan 2017

ROSE, Daniel Alexander

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Secretary
Appointed 01 Nov 2018
Resigned 31 May 2022

VICKERS, Julie Alison

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Secretary
Appointed 18 Jan 2017
Resigned 01 Nov 2018

WALMSLEY, Alan Richard

Resigned
228 Lyndhurst Avenue, TwickenhamTW2 6BS
Secretary
Appointed 23 Feb 2004
Resigned 16 Jan 2007

WHYMS, Eugene Gregory

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Secretary
Appointed 16 Jan 2007
Resigned 16 Jan 2012

ALLAN, Robert Andrew

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Born December 1959
Director
Appointed 15 Oct 2012
Resigned 29 May 2015

BOOTH, Alan

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Born March 1958
Director
Appointed 16 Jan 2007
Resigned 16 Jan 2012

CLARK, James Anthony

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Born September 1950
Director
Appointed 27 Oct 2009
Resigned 16 Jan 2012

DODWORTH, Michael, Me

Resigned
Sinclair Street, HelensburghG84 9AT
Born March 1948
Director
Appointed 23 Feb 2004
Resigned 06 Sept 2004

DOLAN, Peter

Resigned
Woodside, TwickenhamTW1 2NQ
Born March 1944
Director
Appointed 29 Sept 2004
Resigned 16 Jan 2007

DORE, Graham

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Born December 1962
Director
Appointed 16 Jan 2007
Resigned 16 Jan 2012

DURRANT, Anthony Richard Charles

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Born August 1958
Director
Appointed 16 Jan 2012
Resigned 29 May 2015

GIBB, Andrew George

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Born October 1968
Director
Appointed 18 Jan 2017
Resigned 15 Apr 2021

HAWKINGS, Neil

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Born March 1961
Director
Appointed 16 Jan 2012
Resigned 29 May 2015

HUDDLE, Stephen Charles

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Born February 1951
Director
Appointed 16 Jan 2012
Resigned 29 May 2015

KIRK, Philip Andrew

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Born May 1966
Director
Appointed 15 Apr 2021
Resigned 28 Feb 2022

KNOWLES, Michael Gordon

Resigned
Mead Cottage 2 Haywain, OxtedRH8 9LL
Born November 1944
Director
Appointed 23 Feb 2004
Resigned 16 Dec 2006

KRANE, Alexander Lorentzen

Resigned
Buckingham Palace Road, LondonSW1W 9SZ
Born March 1976
Director
Appointed 15 Apr 2021
Resigned 12 Dec 2024

LOCKETT, Simon Charles

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Born September 1964
Director
Appointed 16 Jan 2012
Resigned 15 Aug 2014

LODGE, Andrew Geoffrey

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Born June 1956
Director
Appointed 16 Jan 2012
Resigned 29 May 2015

MILLWOOD HARGRAVE, Martyn Frederick

Resigned
Parkside House, Walton On ThamesKT12 1HS
Born February 1958
Director
Appointed 19 Mar 2004
Resigned 16 Jan 2007

RICKARD, Rachel Abigail

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Born March 1979
Director
Appointed 29 May 2015
Resigned 18 Jan 2017

ROSE, Richard Andrew

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Born November 1972
Director
Appointed 01 Oct 2014
Resigned 15 Apr 2021

WHEATON, Stuart Royston

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Born September 1966
Director
Appointed 09 Nov 2021
Resigned 29 Sept 2023

WHYMS, Eugene Gregory

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Born July 1957
Director
Appointed 16 Jan 2007
Resigned 16 Jan 2012

Persons with significant control

2

1 Active
1 Ceased
Buckingham Palace Road, LondonSW1W 9SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2025

Encore Oil Limited

Ceased
Lower Belgrave Street, LondonSW1W 0NR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Apr 2025
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 July 2025
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control
23 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
5 July 2023
SH19Statement of Capital
Legacy
5 July 2023
SH20SH20
Legacy
5 July 2023
CAP-SSCAP-SS
Resolution
5 July 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
7 June 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Resolution
1 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Statement Of Companys Objects
2 August 2017
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Resolution
20 July 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Change Person Secretary Company With Change Date
19 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Appoint Person Secretary Company With Name
5 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
5 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Auditors Resignation Company
26 June 2013
AUDAUD
Auditors Resignation Company
19 June 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
18 January 2012
TM02Termination of Secretary
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 January 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 December 2011
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
26 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Full
20 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
18 June 2008
288cChange of Particulars
Memorandum Articles
14 April 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Full
11 January 2008
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Legacy
24 March 2007
225Change of Accounting Reference Date
Legacy
7 February 2007
287Change of Registered Office
Certificate Change Of Name Company
26 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
30 October 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
6 October 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Legacy
6 February 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
26 September 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
88(2)R88(2)R
Resolution
13 January 2005
RESOLUTIONSResolutions
Resolution
13 January 2005
RESOLUTIONSResolutions
Legacy
13 January 2005
123Notice of Increase in Nominal Capital
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
225Change of Accounting Reference Date
Legacy
4 May 2004
88(2)R88(2)R
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
88(2)R88(2)R
Incorporation Company
23 February 2004
NEWINCIncorporation