Background WavePink WaveYellow Wave

ZETA PETROLEUM PLC (05560854)

ZETA PETROLEUM PLC (05560854) is a dissolved UK company. incorporated on 12 September 2005. with registered office in Worthing. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. ZETA PETROLEUM PLC has been registered for 20 years. Current directors include HANCOCK, Gregory George, TREVISAN, Simon.

Company Number
05560854
Status
dissolved
Type
plc
Incorporated
12 September 2005
Age
20 years
Address
Highdown House, Worthing, BN99 3HH
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
HANCOCK, Gregory George, TREVISAN, Simon
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZETA PETROLEUM PLC

ZETA PETROLEUM PLC is an dissolved company incorporated on 12 September 2005 with the registered office located in Worthing. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. ZETA PETROLEUM PLC was registered 20 years ago.(SIC: 06100)

Status

dissolved

Active since 20 years ago

Company No

05560854

PLC Company

Age

20 Years

Incorporated 12 September 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 17 June 2024 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 12 September 2024 (1 year ago)
Submitted on 4 November 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

ZETA PETROLEUM LIMITED
From: 12 September 2005To: 6 December 2011
Contact
Address

Highdown House Yeoman Way Worthing, BN99 3HH,

Previous Addresses

Elder House St Georges Business Park, 207 Brooklands Road Weybridge Surrey KT13 0TS England
From: 1 October 2018To: 21 July 2021
Ashley Park House 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ England
From: 4 July 2017To: 1 October 2018
1 Berkeley Street London W1J 8DJ United Kingdom
From: 14 May 2012To: 4 July 2017
1 Minster Court Mincing Lane London EC3R 7YL England
From: 12 January 2010To: 14 May 2012
1 Berkeley Street London W1J 8DJ
From: 12 September 2005To: 12 January 2010
Timeline

48 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Dec 09
Director Joined
Feb 10
Director Joined
Feb 10
Funding Round
Aug 10
Funding Round
Aug 10
Funding Round
Aug 10
Director Left
Sept 10
Director Joined
Oct 10
Funding Round
Apr 11
Funding Round
Jun 11
Director Joined
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Capital Update
Nov 11
Director Left
Jan 12
Funding Round
Jan 12
Director Left
Jun 12
Director Joined
Jun 12
Funding Round
Jun 12
Funding Round
Jun 12
Funding Round
Jun 12
Funding Round
Jun 12
Funding Round
Sept 12
Director Joined
Sept 12
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
May 14
Loan Secured
May 14
Funding Round
May 14
Funding Round
Sept 14
Loan Cleared
Jan 15
Director Left
Mar 15
Director Joined
Apr 15
Funding Round
Jun 15
Director Joined
Jul 16
Director Left
Jul 16
Funding Round
Aug 16
Funding Round
Oct 16
Funding Round
Sept 17
Director Left
Sept 17
Funding Round
Sept 19
Funding Round
Dec 21
Director Left
Jun 22
Director Left
Jun 22
22
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

HANCOCK, Gregory George

Active
Yeoman Way, WorthingBN99 3HH
Born January 1951
Director
Appointed 23 Apr 2015

TREVISAN, Simon

Active
Yeoman Way, WorthingBN99 3HH
Born October 1967
Director
Appointed 28 Jul 2016

HODGES, Benjamin James

Resigned
Yeoman Way, WorthingBN99 3HH
Secretary
Appointed 29 May 2008
Resigned 30 Nov 2022

HUDSON, Fleur

Resigned
42-50, Walton-On-ThamesKT12 1RZ
Secretary
Appointed 09 Nov 2016
Resigned 23 Mar 2018

MEAKIN, Sean

Resigned
Yeoman Way, WorthingBN99 3HH
Secretary
Appointed 23 Mar 2018
Resigned 02 Dec 2024

WEST, Stephen Paul

Resigned
6 Epirus Road, LondonSW6 7UH
Secretary
Appointed 12 Sept 2005
Resigned 29 May 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Sept 2005
Resigned 12 Sept 2005

CAIRNS, Oliver

Resigned
42-50, Walton-On-ThamesKT12 1RZ
Born December 1976
Director
Appointed 26 Sept 2013
Resigned 01 Sept 2017

CROOKALL, Philip

Resigned
Berkeley Street, LondonW1J 8DJ
Born June 1966
Director
Appointed 24 Sept 2010
Resigned 14 May 2014

GHERGHETTA, Robert

Resigned
Minster Court, LondonEC3R 7YL
Born March 1972
Director
Appointed 08 Feb 2010
Resigned 31 Dec 2011

HAYWARD, James

Resigned
Berkeley Street, LondonW1J 8DJ
Born August 1958
Director
Appointed 17 Feb 2014
Resigned 14 Mar 2015

LEWIS, Christopher Charles

Resigned
6 Third Avenue, HoveBN3 2PD
Born November 1970
Director
Appointed 12 Sept 2005
Resigned 03 Dec 2009

LEWIS, Piers

Resigned
Berkeley Street, LondonW1J 8DJ
Born September 1976
Director
Appointed 04 Sept 2012
Resigned 26 Sept 2013

MANIFOLD, Cameron

Resigned
Berkeley Street, LondonW1J 8DJ
Born October 1962
Director
Appointed 01 Jun 2012
Resigned 17 Feb 2014

OSBORNE, Timothy William

Resigned
Berkeley Street, LondonW1J 8DJ
Born March 1951
Director
Appointed 31 Mar 2006
Resigned 29 Jun 2022

POPESCU, Bogdan

Resigned
Berkeley Street, LondonW1J 8DJ
Born April 1944
Director
Appointed 26 Sept 2013
Resigned 28 Jul 2016

RUTLAND, James Anthony

Resigned
Riverway, Henley On ThamesRG9 2LR
Born January 1945
Director
Appointed 25 May 2006
Resigned 05 Dec 2008

SCOTT, Michael

Resigned
Berkeley Street, LondonW1J 8DJ
Born June 1962
Director
Appointed 18 Oct 2011
Resigned 24 May 2012

WEST, Stephen Paul

Resigned
Yeoman Way, WorthingBN99 3HH
Born October 1972
Director
Appointed 12 Sept 2005
Resigned 29 Jun 2022

WILLIAMS, Peter

Resigned
Minster Court, LondonEC3R 7YL
Born December 1955
Director
Appointed 08 Feb 2010
Resigned 16 Sept 2010

Persons with significant control

1

225 St George’S Terrace, Perth

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jul 2019
Fundings
Financials
Latest Activities

Filing History

168

Gazette Dissolved Voluntary
16 September 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
1 July 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 June 2025
DS01DS01
Termination Secretary Company With Name Termination Date
11 June 2025
TM02Termination of Secretary
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
30 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 December 2022
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
21 November 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Resolution
28 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 September 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 September 2019
PSC09Update to PSC Statements
Capital Allotment Shares
22 September 2019
SH01Allotment of Shares
Resolution
23 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Resolution
16 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 March 2018
TM02Termination of Secretary
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Capital Allotment Shares
14 September 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Resolution
6 July 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
31 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 November 2016
AP03Appointment of Secretary
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Capital Redomination Of Shares
25 October 2016
SH14Notice of Redenomination
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Resolution
10 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Resolution
5 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 June 2016
AAAnnual Accounts
Resolution
19 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Gazette Filings Brought Up To Date
23 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Form With Form Type
29 July 2015
RP04RP04
Resolution
2 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
6 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Resolution
14 April 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 March 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Capital Allotment Shares
27 September 2014
SH01Allotment of Shares
Resolution
14 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
29 May 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
28 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 May 2014
MR01Registration of a Charge
Termination Director Company With Name
17 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date
11 October 2013
AR01AR01
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Resolution
18 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
15 October 2012
AR01AR01
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Resolution
20 September 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Change Person Director Company With Change Date
3 September 2012
CH01Change of Director Details
Capital Allotment Shares
3 September 2012
SH01Allotment of Shares
Auditors Resignation Company
13 August 2012
AUDAUD
Resolution
12 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
29 June 2012
SH01Allotment of Shares
Capital Allotment Shares
29 June 2012
SH01Allotment of Shares
Capital Allotment Shares
28 June 2012
SH01Allotment of Shares
Capital Allotment Shares
28 June 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
19 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 June 2012
AP01Appointment of Director
Termination Director Company With Name
4 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 May 2012
AD01Change of Registered Office Address
Move Registers To Sail Company
1 May 2012
AD03Change of Location of Company Records
Change Sail Address Company
30 April 2012
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
30 January 2012
SH01Allotment of Shares
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Accounts Balance Sheet
6 December 2011
BSBS
Auditors Report
6 December 2011
AUDRAUDR
Auditors Statement
6 December 2011
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
6 December 2011
CERT5CERT5
Re Registration Memorandum Articles
6 December 2011
MARMAR
Resolution
6 December 2011
RESOLUTIONSResolutions
Reregistration Private To Public Company
6 December 2011
RR01RR01
Statement Of Companys Objects
5 December 2011
CC04CC04
Capital Allotment Shares
29 November 2011
SH01Allotment of Shares
Capital Allotment Shares
29 November 2011
SH01Allotment of Shares
Legacy
29 November 2011
SH20SH20
Legacy
29 November 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
29 November 2011
SH19Statement of Capital
Resolution
29 November 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2011
AR01AR01
Accounts With Accounts Type Group
27 June 2011
AAAnnual Accounts
Capital Allotment Shares
2 June 2011
SH01Allotment of Shares
Capital Allotment Shares
7 April 2011
SH01Allotment of Shares
Legacy
4 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Legacy
11 October 2010
MG01MG01
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Capital Allotment Shares
12 August 2010
SH01Allotment of Shares
Capital Allotment Shares
12 August 2010
SH01Allotment of Shares
Capital Allotment Shares
12 August 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
21 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 January 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
21 December 2009
CH03Change of Secretary Details
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Group
17 August 2009
AAAnnual Accounts
Legacy
16 July 2009
288cChange of Particulars
Legacy
27 January 2009
288cChange of Particulars
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288cChange of Particulars
Legacy
29 September 2008
363aAnnual Return
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 March 2008
AAAnnual Accounts
Legacy
17 December 2007
88(2)R88(2)R
Memorandum Articles
9 November 2007
MEM/ARTSMEM/ARTS
Legacy
9 November 2007
88(2)R88(2)R
Legacy
9 November 2007
123Notice of Increase in Nominal Capital
Resolution
9 November 2007
RESOLUTIONSResolutions
Legacy
8 October 2007
363aAnnual Return
Legacy
11 July 2007
288cChange of Particulars
Accounts With Accounts Type Group
24 May 2007
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Legacy
6 June 2006
88(2)R88(2)R
Resolution
6 June 2006
RESOLUTIONSResolutions
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
88(2)R88(2)R
Memorandum Articles
15 March 2006
MEM/ARTSMEM/ARTS
Resolution
15 March 2006
RESOLUTIONSResolutions
Legacy
15 March 2006
123Notice of Increase in Nominal Capital
Resolution
15 March 2006
RESOLUTIONSResolutions
Resolution
15 March 2006
RESOLUTIONSResolutions
Legacy
7 March 2006
287Change of Registered Office
Legacy
7 March 2006
88(2)R88(2)R
Legacy
16 November 2005
225Change of Accounting Reference Date
Legacy
16 November 2005
88(2)R88(2)R
Legacy
16 November 2005
88(2)R88(2)R
Legacy
16 November 2005
88(2)R88(2)R
Legacy
12 September 2005
288bResignation of Director or Secretary
Incorporation Company
12 September 2005
NEWINCIncorporation