Background WavePink WaveYellow Wave

ANGUS ENERGY WEALD BASIN NO.2 LIMITED (06975039)

ANGUS ENERGY WEALD BASIN NO.2 LIMITED (06975039) is an active UK company. incorporated on 28 July 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ANGUS ENERGY WEALD BASIN NO.2 LIMITED has been registered for 16 years.

Company Number
06975039
Status
active
Type
ltd
Incorporated
28 July 2009
Age
16 years
Address
Building 3 Chiswick Park, London, W4 5YA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGUS ENERGY WEALD BASIN NO.2 LIMITED

ANGUS ENERGY WEALD BASIN NO.2 LIMITED is an active company incorporated on 28 July 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ANGUS ENERGY WEALD BASIN NO.2 LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

06975039

LTD Company

Age

16 Years

Incorporated 28 July 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

KEY PETROLEUM (UK) LIMITED
From: 28 July 2009To: 1 August 2012
Contact
Address

Building 3 Chiswick Park 566 Chiswick High Road London, W4 5YA,

Previous Addresses

Suite 1a, 38 Princes House Jermyn Street London SW1Y 6DN
From: 2 October 2015To: 29 June 2016
33 st. James's Square London SW1Y 4JS
From: 29 August 2014To: 2 October 2015
Suite 1a 38 Princes House Jermyn Street London SW1Y 6DN
From: 24 March 2014To: 29 August 2014
Ventureforth House South Denes Road Great Yarmouth Norfolk NR30 3PT
From: 6 August 2012To: 24 March 2014
15 Appold Street London EC2A 2HB
From: 28 July 2009To: 6 August 2012
Timeline

19 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Jun 12
Director Left
Aug 12
Director Joined
Aug 12
Funding Round
Jun 13
Director Joined
Nov 15
Loan Cleared
Feb 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Jan 20
Loan Secured
May 21
Loan Secured
May 21
Director Joined
Jul 23
Director Left
Aug 23
Director Left
Nov 23
Director Joined
Apr 25
Director Left
Jun 25
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

78

Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Accounts With Accounts Type Small
8 June 2023
AAAnnual Accounts
Accounts With Accounts Type Small
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Memorandum Articles
3 June 2021
MAMA
Resolution
3 June 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
2 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 February 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
28 November 2016
MR05Certification of Charge
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Resolution
8 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 August 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
29 August 2014
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
24 March 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
5 June 2013
SH01Allotment of Shares
Resolution
5 June 2013
RESOLUTIONSResolutions
Legacy
15 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Termination Secretary Company With Name
6 August 2012
TM02Termination of Secretary
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
6 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 August 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 August 2012
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
26 June 2012
TM02Termination of Secretary
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
26 June 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 June 2010
AA01Change of Accounting Reference Date
Incorporation Company
28 July 2009
NEWINCIncorporation