Background WavePink WaveYellow Wave

IGAS ENERGY ENTERPRISE LIMITED (05457589)

IGAS ENERGY ENTERPRISE LIMITED (05457589) is an active UK company. incorporated on 19 May 2005. with registered office in Lincoln. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. IGAS ENERGY ENTERPRISE LIMITED has been registered for 20 years. Current directors include GLOVER, Ross, PERERA SCHUETZE, Thamala, WARD, Frances.

Company Number
05457589
Status
active
Type
ltd
Incorporated
19 May 2005
Age
20 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IGAS ENERGY ENTERPRISE LIMITED

IGAS ENERGY ENTERPRISE LIMITED is an active company incorporated on 19 May 2005 with the registered office located in Lincoln. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. IGAS ENERGY ENTERPRISE LIMITED was registered 20 years ago.(SIC: 06100)

Status

active

Active since 20 years ago

Company No

05457589

LTD Company

Age

20 Years

Incorporated 19 May 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 4 October 2025 (5 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

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

IGAS ENERGY (CAITHNESS) LIMITED
From: 11 December 2013To: 23 May 2017
CAITHNESS OIL LIMITED
From: 11 September 2006To: 11 December 2013
CAITHNESS PETROLEUM LIMITED
From: 19 May 2005To: 11 September 2006
Contact
Address

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

Previous Addresses

7 Down Street London W1J 7AJ
From: 11 December 2013To: 4 February 2021
Clarebell House 5-6 Cork Street London W1S 3NX United Kingdom
From: 19 November 2009To: 11 December 2013
Esha Ness Lewis Lane Gerrards Cross Buckinghamshire SL9 9TS
From: 19 May 2005To: 19 November 2009
Timeline

24 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
May 05
Director Left
Jul 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Loan Secured
Feb 14
Director Left
Jun 15
Director Joined
Oct 15
Director Left
May 19
Director Joined
May 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
Director Left
Jun 24
Director Joined
Jun 24
Loan Cleared
Jun 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 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

FORBES, Jacqueline Mary

Resigned
Down Street, LondonW1J 7AJ
Secretary
Appointed 20 Sept 2013
Resigned 06 Dec 2013

FORBES, Jacqueline Mary

Resigned
48b Prince Of Wales Mansions, LondonSW11 4BH
Secretary
Appointed 22 Aug 2006
Resigned 16 Oct 2008

KENNEDY, Michael Kirk Inches

Resigned
12 New Square, LondonWC2A 3SW
Secretary
Appointed 19 May 2005
Resigned 22 Aug 2006

KENNEDY, Robert Keith Milroy

Resigned
5-6 Cork Street, LondonW1S 3NX
Secretary
Appointed 23 Mar 2010
Resigned 20 Sept 2013

WHITE, Shernett Saffron

Resigned
Down Street, LondonW1J 7AJ
Secretary
Appointed 06 Dec 2013
Resigned 03 Jan 2017

WRIGHT, Nigel John

Resigned
5-6 Cork Street, LondonW1S 3NX
Secretary
Appointed 16 Oct 2008
Resigned 23 Mar 2010

RM REGISTRARS LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate secretary
Appointed 19 May 2005
Resigned 19 May 2005

AUSTIN, Andrew Philip

Resigned
Down Street, LondonW1J 7AJ
Born September 1965
Director
Appointed 06 Dec 2013
Resigned 20 May 2015

BLAYMIRES, John Malcolm

Resigned
Down Street, LondonW1J 7AJ
Born January 1957
Director
Appointed 06 Dec 2013
Resigned 30 Apr 2019

BOWLER, Stephen David

Resigned
Barfield Lane Off Wragby Road, LincolnLN2 2QX
Born August 1973
Director
Appointed 06 Dec 2013
Resigned 14 Sept 2022

DONNELLY, David John

Resigned
Down Street, LondonW1J 7AJ
Born February 1948
Director
Appointed 06 Aug 2008
Resigned 06 Dec 2013

HOPKINSON, Simon Christopher

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

KENNEDY, Robert Keith Milroy

Resigned
Down Street, LondonW1J 7AJ
Born September 1944
Director
Appointed 19 May 2005
Resigned 06 Dec 2013

O'SULLIVAN, Peter Bernard

Resigned
5-6 Cork Street, LondonW1S 3NX
Born April 1969
Director
Appointed 28 Aug 2007
Resigned 26 Jul 2013

TEDDER, Julian Lester

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

RM NOMINEES LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate director
Appointed 19 May 2005
Resigned 19 May 2005

Persons with significant control

1

Off Wragby Road, LincolnLN2 2QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

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
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
19 June 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2023
AAAnnual Accounts
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Legacy
7 October 2023
GUARANTEE2GUARANTEE2
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2022
AAAnnual Accounts
Legacy
4 November 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
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
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2021
AAAnnual Accounts
Legacy
1 November 2021
PARENT_ACCPARENT_ACC
Legacy
1 November 2021
AGREEMENT2AGREEMENT2
Legacy
1 November 2021
GUARANTEE2GUARANTEE2
Legacy
18 October 2021
AGREEMENT2AGREEMENT2
Legacy
15 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
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
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Statement Of Companys Objects
9 January 2020
CC04CC04
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
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Resolution
24 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Resolution
23 May 2017
RESOLUTIONSResolutions
Change Of Name Notice
23 May 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 January 2017
TM02Termination of Secretary
Auditors Resignation Company
14 November 2016
AUDAUD
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
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
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
15 February 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 December 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
11 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 December 2013
AP03Appointment of Secretary
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 December 2013
CONNOTConfirmation Statement Notification
Memorandum Articles
8 November 2013
MEM/ARTSMEM/ARTS
Resolution
8 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2013
MR04Satisfaction of Charge
Legacy
30 September 2013
PARENT_ACCPARENT_ACC
Legacy
30 September 2013
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name
24 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
24 September 2013
TM02Termination of Secretary
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Legacy
23 October 2012
MG01MG01
Legacy
16 October 2012
MG04MG04
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Legacy
9 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Appoint Person Secretary Company With Name
25 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
25 March 2010
TM02Termination of Secretary
Legacy
30 November 2009
88(2)Return of Allotment of Shares
Change Registered Office Address Company With Date Old Address
19 November 2009
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Legacy
7 July 2009
363aAnnual Return
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
22 May 2008
288cChange of Particulars
Legacy
1 December 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
12 August 2007
225Change of Accounting Reference Date
Legacy
30 May 2007
363aAnnual Return
Legacy
30 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 April 2007
AAAnnual Accounts
Memorandum Articles
15 September 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
363sAnnual Return (shuttle)
Legacy
19 April 2006
225Change of Accounting Reference Date
Resolution
22 February 2006
RESOLUTIONSResolutions
Legacy
16 August 2005
88(2)R88(2)R
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
287Change of Registered Office
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
88(2)R88(2)R
Resolution
14 June 2005
RESOLUTIONSResolutions
Resolution
14 June 2005
RESOLUTIONSResolutions
Incorporation Company
19 May 2005
NEWINCIncorporation