Background WavePink WaveYellow Wave

MEDCO ENERGI THAILAND (E&P) LIMITED (05372380)

MEDCO ENERGI THAILAND (E&P) LIMITED (05372380) is an active UK company. incorporated on 22 February 2005. with registered office in Henley-On-Thames. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 2 other business activities. MEDCO ENERGI THAILAND (E&P) LIMITED has been registered for 21 years.

Company Number
05372380
Status
active
Type
ltd
Incorporated
22 February 2005
Age
21 years
Address
Green Place, Henley-On-Thames, RG9 4PH
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
SIC Codes
06100, 09100, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDCO ENERGI THAILAND (E&P) LIMITED

MEDCO ENERGI THAILAND (E&P) LIMITED is an active company incorporated on 22 February 2005 with the registered office located in Henley-On-Thames. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 2 other business activities. MEDCO ENERGI THAILAND (E&P) LIMITED was registered 21 years ago.(SIC: 06100, 09100, 64209)

Status

active

Active since 21 years ago

Company No

05372380

LTD Company

Age

21 Years

Incorporated 22 February 2005

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 9 October 2025 (5 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

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

MEDCO THAILAND (E&P) LIMITED
From: 18 July 2019To: 3 September 2019
OPHIR THAILAND (E&P) LIMITED
From: 7 July 2015To: 18 July 2019
SALAMANDER ENERGY (E&P) LIMITED
From: 11 April 2006To: 7 July 2015
SALAMANDER ENERGY (THAILAND) LIMITED
From: 20 April 2005To: 11 April 2006
CLIPCLOSE LIMITED
From: 22 February 2005To: 20 April 2005
Contact
Address

Green Place Rotherfield Greys Henley-On-Thames, RG9 4PH,

Previous Addresses

3rd Floor 25 Wilton Road London SW1V 1LW England
From: 23 July 2019To: 19 March 2020
Level 4 123 Victoria Street London SW1E 6DE United Kingdom
From: 23 May 2015To: 23 July 2019
Level 4 123 Victoria Street London SW1E 3DE
From: 6 March 2015To: 23 May 2015
4Th Floor 25 Great Pulteney Street London W1F 9LT
From: 26 March 2012To: 6 March 2015
5Th Floor 21 Palmer Street London SW1H 0AD
From: 22 February 2005To: 26 March 2012
Timeline

48 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Feb 05
Funding Round
Mar 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Aug 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Oct 14
Director Joined
Oct 14
Funding Round
Jan 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Funding Round
Sept 16
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jul 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Left
Jul 19
Loan Secured
Oct 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Loan Cleared
Nov 22
3
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Elect To Keep The Directors Register Information On The Public Register
13 December 2019
EH01EH01
Termination Secretary Company With Name Termination Date
28 November 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Resolution
3 September 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 July 2019
AD01Change of Registered Office Address
Resolution
18 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
10 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 April 2018
TM02Termination of Secretary
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
17 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Capital Allotment Shares
6 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
3 August 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Gazette Notice Compulsory
19 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
18 April 2016
AP03Appointment of Secretary
Accounts With Accounts Type Group
8 July 2015
AAAnnual Accounts
Certificate Change Of Name Company
7 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
23 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Capital Allotment Shares
28 January 2015
SH01Allotment of Shares
Statement Of Companys Objects
19 December 2014
CC04CC04
Resolution
19 December 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Accounts With Accounts Type Group
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
27 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 January 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
2 September 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Accounts With Accounts Type Group
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Legacy
15 January 2013
MG01MG01
Legacy
4 January 2013
MG02MG02
Legacy
2 January 2013
MG01MG01
Legacy
2 January 2013
MG01MG01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Legacy
10 April 2012
MG02MG02
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Legacy
15 August 2011
MG02MG02
Termination Secretary Company With Name
2 August 2011
TM02Termination of Secretary
Legacy
21 June 2011
MG02MG02
Legacy
21 June 2011
MG02MG02
Legacy
21 June 2011
MG02MG02
Legacy
21 June 2011
MG02MG02
Legacy
21 June 2011
MG02MG02
Legacy
21 June 2011
MG02MG02
Legacy
21 June 2011
MG02MG02
Memorandum Articles
15 June 2011
MEM/ARTSMEM/ARTS
Resolution
15 June 2011
RESOLUTIONSResolutions
Legacy
14 June 2011
MG01MG01
Legacy
14 June 2011
MG01MG01
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Capital Allotment Shares
29 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Resolution
28 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Legacy
24 February 2010
MG01MG01
Legacy
24 February 2010
MG01MG01
Legacy
24 February 2010
MG01MG01
Legacy
24 February 2010
MG01MG01
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Legacy
12 August 2009
288cChange of Particulars
Legacy
23 March 2009
363aAnnual Return
Legacy
23 March 2009
288cChange of Particulars
Legacy
23 March 2009
288cChange of Particulars
Legacy
23 March 2009
288cChange of Particulars
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
3 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
395Particulars of Mortgage or Charge
Legacy
3 July 2008
395Particulars of Mortgage or Charge
Legacy
3 July 2008
395Particulars of Mortgage or Charge
Resolution
16 June 2008
RESOLUTIONSResolutions
Legacy
24 April 2008
403aParticulars of Charge Subject to s859A
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Full
6 November 2007
AAAnnual Accounts
Legacy
16 August 2007
287Change of Registered Office
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 April 2007
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Legacy
22 February 2007
288cChange of Particulars
Memorandum Articles
19 April 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 2006
363sAnnual Return (shuttle)
Legacy
10 February 2006
395Particulars of Mortgage or Charge
Legacy
16 November 2005
287Change of Registered Office
Legacy
11 October 2005
225Change of Accounting Reference Date
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Memorandum Articles
25 April 2005
MEM/ARTSMEM/ARTS
Resolution
25 April 2005
RESOLUTIONSResolutions
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
225Change of Accounting Reference Date
Legacy
25 April 2005
287Change of Registered Office
Certificate Change Of Name Company
20 April 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 February 2005
NEWINCIncorporation