Background WavePink WaveYellow Wave

TEESSIDE GAS PROCESSING PLANT LIMITED (05740797)

TEESSIDE GAS PROCESSING PLANT LIMITED (05740797) is an active UK company. incorporated on 13 March 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TEESSIDE GAS PROCESSING PLANT LIMITED has been registered for 20 years.

Company Number
05740797
Status
active
Type
ltd
Incorporated
13 March 2006
Age
20 years
Address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEESSIDE GAS PROCESSING PLANT LIMITED

TEESSIDE GAS PROCESSING PLANT LIMITED is an active company incorporated on 13 March 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TEESSIDE GAS PROCESSING PLANT LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05740797

LTD Company

Age

20 Years

Incorporated 13 March 2006

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 13 August 2025 (7 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

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Suite 1, 7th Floor 50 Broadway London, SW1H 0BL,

Previous Addresses

Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 29 June 2017To: 27 September 2022
20/22 Bedford Row London WC1R 4JS
From: 13 March 2006To: 29 June 2017
Timeline

46 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jul 10
Funding Round
Aug 10
Funding Round
Jan 11
Funding Round
Oct 11
Funding Round
Feb 12
Funding Round
Apr 12
Share Issue
Jun 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Jun 15
Director Left
Jun 15
Loan Cleared
Sept 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Secured
Dec 18
Director Joined
Mar 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Nov 20
Director Joined
Nov 20
Loan Cleared
Nov 20
Loan Secured
Nov 20
Director Left
Sept 22
Director Joined
Sept 22
Loan Secured
Oct 24
Loan Cleared
Oct 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Feb 25
Director Joined
Feb 25
6
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2025
AAAnnual Accounts
Legacy
13 August 2025
PARENT_ACCPARENT_ACC
Legacy
13 August 2025
AGREEMENT2AGREEMENT2
Legacy
13 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2024
AAAnnual Accounts
Legacy
14 September 2024
PARENT_ACCPARENT_ACC
Legacy
14 September 2024
GUARANTEE2GUARANTEE2
Legacy
14 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2023
AAAnnual Accounts
Legacy
27 September 2023
PARENT_ACCPARENT_ACC
Legacy
5 September 2023
AGREEMENT2AGREEMENT2
Legacy
5 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2022
AAAnnual Accounts
Legacy
20 September 2022
GUARANTEE2GUARANTEE2
Legacy
2 September 2022
PARENT_ACCPARENT_ACC
Legacy
8 August 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Resolution
25 November 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Statement Of Companys Objects
17 March 2016
CC04CC04
Resolution
17 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Full
6 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Group
20 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Legacy
7 February 2013
MG01MG01
Resolution
21 January 2013
RESOLUTIONSResolutions
Resolution
16 January 2013
RESOLUTIONSResolutions
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Resolution
4 January 2013
RESOLUTIONSResolutions
Legacy
31 December 2012
MG02MG02
Resolution
18 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Group
16 July 2012
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
22 June 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
13 June 2012
RESOLUTIONSResolutions
Capital Allotment Shares
24 April 2012
SH01Allotment of Shares
Resolution
24 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Resolution
29 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
29 February 2012
SH01Allotment of Shares
Memorandum Articles
31 October 2011
MEM/ARTSMEM/ARTS
Resolution
31 October 2011
RESOLUTIONSResolutions
Resolution
31 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
26 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Capital Allotment Shares
12 January 2011
SH01Allotment of Shares
Memorandum Articles
12 January 2011
MEM/ARTSMEM/ARTS
Resolution
12 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
2 August 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
8 July 2010
AAAnnual Accounts
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Legacy
17 May 2010
MG01MG01
Legacy
13 May 2010
MG01MG01
Legacy
6 May 2010
MG02MG02
Legacy
6 May 2010
MG02MG02
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Accounts With Accounts Type Group
7 December 2009
AAAnnual Accounts
Legacy
21 August 2009
88(2)Return of Allotment of Shares
Legacy
15 July 2009
287Change of Registered Office
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
363aAnnual Return
Auditors Resignation Company
28 April 2009
AUDAUD
Resolution
8 April 2009
RESOLUTIONSResolutions
Statement Of Affairs
10 February 2009
SASA
Legacy
10 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
29 January 2009
AAAnnual Accounts
Legacy
11 September 2008
88(2)Return of Allotment of Shares
Legacy
11 September 2008
123Notice of Increase in Nominal Capital
Resolution
11 September 2008
RESOLUTIONSResolutions
Resolution
11 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 May 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
3 April 2008
88(2)Return of Allotment of Shares
Resolution
14 December 2007
RESOLUTIONSResolutions
Resolution
14 December 2007
RESOLUTIONSResolutions
Resolution
14 December 2007
RESOLUTIONSResolutions
Legacy
4 May 2007
363sAnnual Return (shuttle)
Legacy
17 April 2007
122122
Legacy
30 March 2007
88(2)R88(2)R
Legacy
30 March 2007
88(2)R88(2)R
Resolution
30 March 2007
RESOLUTIONSResolutions
Resolution
30 March 2007
RESOLUTIONSResolutions
Resolution
14 December 2006
RESOLUTIONSResolutions
Legacy
8 December 2006
395Particulars of Mortgage or Charge
Legacy
23 October 2006
287Change of Registered Office
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
225Change of Accounting Reference Date
Legacy
6 June 2006
123Notice of Increase in Nominal Capital
Resolution
31 May 2006
RESOLUTIONSResolutions
Resolution
31 May 2006
RESOLUTIONSResolutions
Resolution
31 May 2006
RESOLUTIONSResolutions
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
395Particulars of Mortgage or Charge
Legacy
10 April 2006
88(2)R88(2)R
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Incorporation Company
13 March 2006
NEWINCIncorporation