Background WavePink WaveYellow Wave

STAR ENERGY WEALD BASIN LIMITED (06293763)

STAR ENERGY WEALD BASIN LIMITED (06293763) is an active UK company. incorporated on 26 June 2007. with registered office in Lincoln. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. STAR ENERGY WEALD BASIN LIMITED has been registered for 18 years. Current directors include GLOVER, Ross, PERERA SCHUETZE, Thamala, WARD, Frances.

Company Number
06293763
Status
active
Type
ltd
Incorporated
26 June 2007
Age
18 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
S

STAR ENERGY WEALD BASIN LIMITED

STAR ENERGY WEALD BASIN LIMITED is an active company incorporated on 26 June 2007 with the registered office located in Lincoln. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. STAR ENERGY WEALD BASIN LIMITED was registered 18 years ago.(SIC: 06100)

Status

active

Active since 18 years ago

Company No

06293763

LTD Company

Age

18 Years

Incorporated 26 June 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 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

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

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

Previous Addresses

7 Down Street London W1J 7AJ
From: 15 December 2011To: 4 February 2021
3 More London Riverside London SE1 2AQ
From: 26 June 2007To: 15 December 2011
Timeline

40 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jun 07
Funding Round
May 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Secured
Apr 13
Capital Update
Mar 14
Director Joined
Apr 15
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 Cleared
May 24
Director Left
Jun 24
Director Joined
Jun 24
2
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 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

JUDD, Colin

Resigned
3a Cambridge Park, TwickenhamTW1 2PF
Secretary
Appointed 26 Jun 2007
Resigned 19 Sept 2011

RAMBHAI, Nailesh Kantilal

Resigned
3 More London RiversideSE1 2AQ
Secretary
Appointed 19 Sept 2011
Resigned 14 Dec 2011

WHITE, Shernett Saffron

Resigned
Down Street, LondonW1J 7AJ
Secretary
Appointed 26 Nov 2015
Resigned 14 Dec 2016

MOFO SECRETARIES LIMITED

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Corporate secretary
Appointed 14 Dec 2011
Resigned 11 Feb 2015

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 26 Jun 2007
Resigned 26 Jun 2007

AUSTIN, Andrew Philip

Resigned
Down Street, LondonW1J 7AJ
Born September 1965
Director
Appointed 14 Dec 2011
Resigned 20 May 2015

BLAYMIRES, John Malcolm

Resigned
Down Street, LondonW1J 7AJ
Born January 1957
Director
Appointed 21 Apr 2015
Resigned 30 Apr 2019

BOWLER, Stephen David

Resigned
Down Street, LondonW1J 7AJ
Born August 1973
Director
Appointed 14 Dec 2011
Resigned 14 Sept 2022

HOPKINSON, Simon Christopher

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

HORGAN, Melvyn John, Dr

Resigned
Old Hawthorn Farm, AltonGU34 5AU
Born July 1955
Director
Appointed 26 Jun 2007
Resigned 14 Oct 2011

JUDD, Colin

Resigned
3a Cambridge Park, TwickenhamTW1 2PF
Born May 1953
Director
Appointed 26 Jun 2007
Resigned 21 Nov 2011

JUSOH, Muhammad Zamri

Resigned
3 More London RiversideSE1 2AQ
Born January 1967
Director
Appointed 18 Oct 2011
Resigned 14 Dec 2011

KARUNAKARAN, Pramod Kumar

Resigned
3 More London RiversideSE1 2AQ
Born October 1959
Director
Appointed 18 Oct 2011
Resigned 14 Dec 2011

OTHMAN, Emran

Resigned
3 More London RiversideSE1 2AQ
Born May 1967
Director
Appointed 18 Oct 2011
Resigned 14 Dec 2011

PEARSON, Roger Guy

Resigned
9 Allen House Park, WokingGU22 0DB
Born December 1949
Director
Appointed 26 Jun 2007
Resigned 14 Dec 2011

REINISCH, Klaus

Resigned
3 More London RiversideSE1 2AQ
Born June 1973
Director
Appointed 19 Sept 2011
Resigned 14 Dec 2011

TEDDER, Julian Lester

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

TENGKU AZIZ, Muhammad Taufik, Tengku

Resigned
3 More London RiversideSE1 2AQ
Born February 1974
Director
Appointed 18 Oct 2011
Resigned 14 Dec 2011

WESSEL, Roland Wessel

Resigned
3 More London RiversideSE1 2AQ
Born April 1953
Director
Appointed 26 Jun 2007
Resigned 21 Nov 2011

YAP, Swee Yoke, Madam

Resigned
3 More London RiversideSE1 2AQ
Born October 1961
Director
Appointed 18 Oct 2011
Resigned 14 Dec 2011

LUCIENE JAMES LIMITED

Resigned
280 Gray's Inn Road, LondonWC1X 8EB
Corporate director
Appointed 26 Jun 2007
Resigned 26 Jun 2007

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
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

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
26 November 2024
AAAnnual Accounts
Legacy
26 November 2024
PARENT_ACCPARENT_ACC
Legacy
26 November 2024
AGREEMENT2AGREEMENT2
Legacy
26 November 2024
GUARANTEE2GUARANTEE2
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
Mortgage Satisfy Charge Full
3 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2024
PSC05Notification that PSC Information has been Withdrawn
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 Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
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
4 July 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
8 July 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
3 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Resolution
24 September 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
13 September 2019
CC04CC04
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
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
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 December 2016
TM02Termination of Secretary
Auditors Resignation Company
14 November 2016
AUDAUD
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 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 Secretary Company With Name Date
26 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
23 July 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Legacy
27 March 2014
SH20SH20
Legacy
27 March 2014
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
27 March 2014
SH19Statement of Capital
Resolution
27 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Move Registers To Registered Office Company
23 July 2013
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number
27 April 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Legacy
11 March 2013
MG01MG01
Accounts With Accounts Type Full
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
2 July 2012
AR01AR01
Legacy
12 June 2012
MG01MG01
Legacy
18 April 2012
MG01MG01
Change Account Reference Date Company Current Extended
12 January 2012
AA01Change of Accounting Reference Date
Move Registers To Sail Company
4 January 2012
AD03Change of Location of Company Records
Change Sail Address Company
4 January 2012
AD02Notification of Single Alternative Inspection Location
Legacy
22 December 2011
MG01MG01
Resolution
20 December 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
15 December 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
15 December 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Termination Secretary Company With Name
14 December 2011
TM02Termination of Secretary
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Resolution
1 June 2011
RESOLUTIONSResolutions
Notice Removal Restriction On Company Articles
1 June 2011
CC02CC02
Capital Allotment Shares
20 May 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
20 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Auditors Resignation Company
3 September 2009
AUDAUD
Auditors Resignation Company
26 August 2009
AUDAUD
Miscellaneous
24 August 2009
MISCMISC
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
15 October 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
19 May 2008
225Change of Accounting Reference Date
Legacy
27 November 2007
288cChange of Particulars
Legacy
23 October 2007
395Particulars of Mortgage or Charge
Legacy
9 September 2007
287Change of Registered Office
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
14 July 2007
288aAppointment of Director or Secretary
Incorporation Company
26 June 2007
NEWINCIncorporation