Background WavePink WaveYellow Wave

TETRA ENERGY UK ONSHORE LTD (06030678)

TETRA ENERGY UK ONSHORE LTD (06030678) is an active UK company. incorporated on 15 December 2006. with registered office in Leigh-On-Sea. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 2 other business activities. TETRA ENERGY UK ONSHORE LTD has been registered for 19 years.

Company Number
06030678
Status
active
Type
ltd
Incorporated
15 December 2006
Age
19 years
Address
57a Broadway, Leigh-On-Sea, SS9 1PE
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
SIC Codes
06100, 09100, 49500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TETRA ENERGY UK ONSHORE LTD

TETRA ENERGY UK ONSHORE LTD is an active company incorporated on 15 December 2006 with the registered office located in Leigh-On-Sea. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 2 other business activities. TETRA ENERGY UK ONSHORE LTD was registered 19 years ago.(SIC: 06100, 09100, 49500)

Status

active

Active since 19 years ago

Company No

06030678

LTD Company

Age

19 Years

Incorporated 15 December 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 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

CORFE ENERGY LIMITED
From: 27 September 2011To: 13 August 2023
IS NV LIMITED
From: 7 February 2011To: 27 September 2011
INFRASTRATA NV LIMITED
From: 15 December 2009To: 7 February 2011
INFRASTRATA LIMITED
From: 16 July 2009To: 15 December 2009
PORTLAND GAS NV LIMITED
From: 15 December 2006To: 16 July 2009
Contact
Address

57a Broadway Leigh-On-Sea, SS9 1PE,

Previous Addresses

Buckley Watson 57a Broadway Leigh-on-Sea Essex SS9 1PE England
From: 6 January 2023To: 29 March 2023
4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT England
From: 4 April 2022To: 6 January 2023
1st Floor, Unit 2, Queen's Square Ascot Business Park, Lyndhurst Road Ascot SL5 9FE England
From: 11 December 2016To: 4 April 2022
35-37 Lowlands Road Harrow Middlesex HA1 3AW
From: 25 July 2011To: 11 December 2016
Blackstable House, Longridge Sheepscombe Stroud Gloucestershire GL6 7QX
From: 15 December 2006To: 25 July 2011
Timeline

26 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Funding Round
May 11
Share Issue
May 11
Funding Round
Sept 12
Director Left
Apr 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Jul 17
Director Left
Jul 17
Owner Exit
Dec 17
Director Joined
Apr 18
Director Left
Jun 19
Director Joined
Apr 22
Director Left
Apr 22
Director Left
May 22
3
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
20 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
13 August 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Change Account Reference Date Company Previous Extended
15 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Accounts With Accounts Type Small
13 April 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Small
13 April 2018
AAMDAAMD
Change Account Reference Date Company Previous Shortened
27 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Change Person Director Company With Change Date
16 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Capital Allotment Shares
6 September 2012
SH01Allotment of Shares
Resolution
22 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
22 November 2011
AAAnnual Accounts
Certificate Change Of Name Company
27 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 July 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 May 2011
TM02Termination of Secretary
Capital Allotment Shares
12 May 2011
SH01Allotment of Shares
Resolution
12 May 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 May 2011
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Certificate Change Of Name Company
7 February 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Memorandum Articles
21 December 2009
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Certificate Change Of Name Company
15 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 December 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Certificate Change Of Name Company
15 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 2009
363aAnnual Return
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 2008
AAAnnual Accounts
Legacy
4 March 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
24 January 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
19 December 2007
190190
Legacy
19 December 2007
353353
Legacy
19 December 2007
287Change of Registered Office
Resolution
26 February 2007
RESOLUTIONSResolutions
Legacy
21 February 2007
287Change of Registered Office
Legacy
22 January 2007
287Change of Registered Office
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
325325
Legacy
4 January 2007
353353
Legacy
4 January 2007
225Change of Accounting Reference Date
Incorporation Company
15 December 2006
NEWINCIncorporation