Background WavePink WaveYellow Wave

ITHACA GAMMA LIMITED (05929104)

ITHACA GAMMA LIMITED (05929104) is an active UK company. incorporated on 8 September 2006. with registered office in Leeds. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. ITHACA GAMMA LIMITED has been registered for 19 years. Current directors include FRIEDMAN, Yaniv, LEWIS, Iain Clifford Scobbie, MCATEER, Julie Elizabeth and 1 others.

Company Number
05929104
Status
active
Type
ltd
Incorporated
8 September 2006
Age
19 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
FRIEDMAN, Yaniv, LEWIS, Iain Clifford Scobbie, MCATEER, Julie Elizabeth, VASQUES, Luciano Maria
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITHACA GAMMA LIMITED

ITHACA GAMMA LIMITED is an active company incorporated on 8 September 2006 with the registered office located in Leeds. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. ITHACA GAMMA LIMITED was registered 19 years ago.(SIC: 06100)

Status

active

Active since 19 years ago

Company No

05929104

LTD Company

Age

19 Years

Incorporated 8 September 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 10 November 2025 (4 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

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

VALIANT GAMMA LIMITED
From: 4 June 2009To: 23 April 2013
NOR ENERGY (UK) LIMITED
From: 8 September 2006To: 4 June 2009
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

Victoria Gate Chobham Road Woking Surrey GU21 6JD United Kingdom
From: 7 December 2010To: 30 April 2013
Albion House 8Th Floor Chertsey Road Woking Surrey GU21 6BD
From: 8 September 2006To: 7 December 2010
Timeline

40 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Apr 10
Director Left
May 10
Director Joined
Mar 11
Director Left
Oct 11
Director Left
Oct 11
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Loan Secured
May 13
Loan Secured
May 13
Director Left
Oct 13
Director Joined
Oct 13
Loan Secured
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Secured
Oct 18
Loan Secured
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Jul 21
Loan Secured
Jul 21
Director Left
Sept 21
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Jan 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 19 Apr 2013

FRIEDMAN, Yaniv

Active
Hill Of Rubislaw, AberdeenAB15 6XL
Born April 1974
Director
Appointed 01 Jul 2024

LEWIS, Iain Clifford Scobbie

Active
AberdeenAB15 6XL
Born December 1977
Director
Appointed 01 Sept 2022

MCATEER, Julie Elizabeth

Active
Hill Of Rubislaw, AberdeenAB15 6XL
Born March 1969
Director
Appointed 27 May 2024

VASQUES, Luciano Maria

Active
AberdeenAB15 6XL
Born April 1963
Director
Appointed 03 Oct 2024

MILNE, Gavin Johnston

Resigned
408 Kingston Road, Kingston Upon ThamesKT1 3PB
Secretary
Appointed 28 May 2009
Resigned 09 Nov 2010

SHAW, Sandra Nan Demby

Resigned
Chobham Road, WokingGU21 6JD
Secretary
Appointed 09 Nov 2010
Resigned 19 Apr 2013

WATERLOW REGISTRARS LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 08 Sept 2006
Resigned 22 Aug 2008

BRUCE, Alan Alexander

Resigned
Hill Of Rubislaw, AberdeenAB15 6XL
Born January 1982
Director
Appointed 01 Sept 2022
Resigned 04 Jan 2024

BUCHANAN, Peter

Resigned
Chobham Road, WokingGU21 6JD
Born September 1962
Director
Appointed 28 May 2009
Resigned 25 Apr 2013

CRAWFORD, David Andrew

Resigned
Hill Of Rubislaw, AberdeenAB15 6XL
Born January 1963
Director
Appointed 01 Feb 2021
Resigned 01 Sept 2022

CROOKALL, Philip

Resigned
Barkham Road, WokinghamRG41 4DJ
Born June 1966
Director
Appointed 28 May 2009
Resigned 30 Sept 2011

DUNNETT, Bill

Resigned
AberdeenAB15 6XL
Born May 1962
Director
Appointed 24 Aug 2020
Resigned 14 Sept 2021

EDGLEY, Steven Neville

Resigned
Loom Lane, RadlettWD7 8AB
Born November 1962
Director
Appointed 28 May 2009
Resigned 30 Apr 2010

FORBES, Graham Andrew

Resigned
AberdeenAB15 6XL
Born September 1970
Director
Appointed 19 Apr 2013
Resigned 31 Jan 2021

LEWIS, Mark Jonathan

Resigned
Chobham Road, WokingGU21 6JD
Born April 1965
Director
Appointed 12 Apr 2010
Resigned 25 Apr 2013

MANN, Paul James

Resigned
Chobham Road, WokingGU21 6JD
Born January 1954
Director
Appointed 01 Mar 2011
Resigned 25 Apr 2013

MCKENDRICK, Charles Iain

Resigned
Park Row, LeedsLS1 5AB
Born August 1964
Director
Appointed 19 Apr 2013
Resigned 01 Sept 2013

MYERSON, Gilad

Resigned
Cavendish Square, LondonW1G 0PW
Born March 1976
Director
Appointed 14 Jun 2021
Resigned 27 May 2024

ORMAN, Richard Dale

Resigned
718 Riverdale Ave Sw, CalgaryAB T2S 0
Born June 1948
Director
Appointed 08 Sept 2006
Resigned 28 May 2009

SHAW, Sandra Nan Demby

Resigned
Chobham Road, WokingGU21 6JD
Born July 1953
Director
Appointed 28 May 2009
Resigned 25 Apr 2013

THOMAS, Leslie James

Resigned
Rubislaw Terrace, AberdeenAB10 1XE
Born March 1957
Director
Appointed 01 Oct 2013
Resigned 24 Aug 2020

Persons with significant control

1

Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
19 November 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
19 November 2024
MR05Certification of Charge
Second Filing Of Director Appointment With Name
1 November 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
17 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
13 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
7 January 2014
RP04RP04
Mortgage Create With Deed With Charge Number
16 October 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
3 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 May 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
30 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Termination Secretary Company With Name
29 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
29 April 2013
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
26 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2013
MR04Satisfaction of Charge
Certificate Change Of Name Company
23 April 2013
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
16 April 2013
AUDAUD
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Memorandum Articles
21 March 2012
MEM/ARTSMEM/ARTS
Resolution
21 March 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Legacy
17 December 2010
MG01MG01
Legacy
17 December 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
7 December 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
15 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Legacy
9 September 2009
363aAnnual Return
Legacy
9 September 2009
288cChange of Particulars
Legacy
9 September 2009
288cChange of Particulars
Legacy
9 September 2009
288cChange of Particulars
Legacy
9 September 2009
288cChange of Particulars
Legacy
9 September 2009
288cChange of Particulars
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
287Change of Registered Office
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Resolution
26 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 March 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
10 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 July 2008
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Legacy
13 December 2006
225Change of Accounting Reference Date
Resolution
22 November 2006
RESOLUTIONSResolutions
Resolution
18 September 2006
RESOLUTIONSResolutions
Resolution
18 September 2006
RESOLUTIONSResolutions
Resolution
18 September 2006
RESOLUTIONSResolutions
Incorporation Company
8 September 2006
NEWINCIncorporation