Background WavePink WaveYellow Wave

NORTH SEA NATURAL RESOURCES LTD (07316877)

NORTH SEA NATURAL RESOURCES LTD (07316877) is an active UK company. incorporated on 15 July 2010. with registered office in Dorking. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. NORTH SEA NATURAL RESOURCES LTD has been registered for 15 years. Current directors include AKRIDGE IV, John Edward, BARRETT, Jonathan Dan, CADMAN, Mark Simon and 1 others.

Company Number
07316877
Status
active
Type
ltd
Incorporated
15 July 2010
Age
15 years
Address
C/O Acquis Limited, The Atrium Business Centre, Dorking, RH4 1XA
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
AKRIDGE IV, John Edward, BARRETT, Jonathan Dan, CADMAN, Mark Simon, EDENS, James Andrew
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH SEA NATURAL RESOURCES LTD

NORTH SEA NATURAL RESOURCES LTD is an active company incorporated on 15 July 2010 with the registered office located in Dorking. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. NORTH SEA NATURAL RESOURCES LTD was registered 15 years ago.(SIC: 06100)

Status

active

Active since 15 years ago

Company No

07316877

LTD Company

Age

15 Years

Incorporated 15 July 2010

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 August 2025 (8 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

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

C/O Acquis Limited, The Atrium Business Centre Curtis Road Dorking, RH4 1XA,

Previous Addresses

The Bell House 57 West Street Dorking RH4 1BS England
From: 23 September 2021To: 8 January 2025
Bell House West Street Dorking RH4 1BS England
From: 18 July 2018To: 23 September 2021
38 West Bank Dorking Surrey RH4 3DH
From: 24 September 2014To: 18 July 2018
The Bell House 57 West Street Dorking Surrey RH4 1BS
From: 24 July 2013To: 24 September 2014
Forge House Ansell Road Dorking Surrey RH4 1UN United Kingdom
From: 15 July 2010To: 24 July 2013
Timeline

35 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jul 10
Share Issue
Mar 19
Funding Round
May 19
Funding Round
May 19
Funding Round
Aug 19
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Jul 21
Funding Round
Oct 21
Funding Round
Jul 22
Loan Secured
Jul 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Funding Round
Mar 23
Funding Round
Apr 23
Director Left
May 23
Funding Round
May 23
Loan Secured
Jul 23
Director Left
Dec 23
Director Left
Feb 24
Director Joined
Sept 24
Funding Round
Jan 25
Director Left
Feb 26
15
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

AKRIDGE IV, John Edward

Active
Curtis Road, DorkingRH4 1XA
Born June 1974
Director
Appointed 11 Jan 2023

BARRETT, Jonathan Dan

Active
Curtis Road, DorkingRH4 1XA
Born April 1968
Director
Appointed 26 Jul 2022

CADMAN, Mark Simon

Active
Curtis Road, DorkingRH4 1XA
Born May 1960
Director
Appointed 13 Sept 2024

EDENS, James Andrew

Active
Curtis Road, DorkingRH4 1XA
Born June 1965
Director
Appointed 26 Jul 2022

AINSWORTH, Dennis Michael

Resigned
57 West Street, DorkingRH4 1BS
Born March 1957
Director
Appointed 26 Jul 2022
Resigned 15 Feb 2023

ARVESCHOUG, Niels

Resigned
57 West Street, DorkingRH4 1BS
Born May 1956
Director
Appointed 15 Jul 2010
Resigned 28 Apr 2023

CADMAN, Mark Simon

Resigned
57 West Street, DorkingRH4 1BS
Born May 1960
Director
Appointed 26 Jul 2022
Resigned 15 Feb 2023

CARISSIMO, Alessandro

Resigned
Park Avenue, New YorkNY10022
Born June 1992
Director
Appointed 26 Jul 2022
Resigned 22 Dec 2023

FUCHS, Lothar Christian Anton

Resigned
57 West Street, DorkingRH4 1BS
Born March 1968
Director
Appointed 15 Feb 2023
Resigned 29 Feb 2024

GOOD, Charles Anthony

Resigned
Curtis Road, DorkingRH4 1XA
Born May 1946
Director
Appointed 15 Feb 2023
Resigned 23 Feb 2026

GOOD, Charles Anthony

Resigned
57 West Street, DorkingRH4 1BS
Born May 1946
Director
Appointed 26 Jul 2022
Resigned 04 Jan 2023

Persons with significant control

1

The Estateof Niels Arveschoug Deceased

Active
West Bank, DorkingRH4 3DH
Born May 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

92

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
13 January 2025
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Capital Allotment Shares
8 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Accounts With Accounts Type Small
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
23 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2023
MR01Registration of a Charge
Change To A Person With Significant Control
5 May 2023
PSC04Change of PSC Details
Capital Allotment Shares
4 May 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Capital Allotment Shares
21 April 2023
SH01Allotment of Shares
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Capital Allotment Shares
20 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Memorandum Articles
22 August 2022
MAMA
Resolution
18 August 2022
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
17 August 2022
AD03Change of Location of Company Records
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Change Sail Address Company With New Address
16 August 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2022
MR01Registration of a Charge
Resolution
20 July 2022
RESOLUTIONSResolutions
Resolution
20 July 2022
RESOLUTIONSResolutions
Resolution
20 July 2022
RESOLUTIONSResolutions
Resolution
20 July 2022
RESOLUTIONSResolutions
Resolution
19 July 2022
RESOLUTIONSResolutions
Resolution
19 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
11 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Capital Allotment Shares
27 October 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Capital Allotment Shares
29 July 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
27 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 July 2021
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Capital Allotment Shares
14 April 2021
SH01Allotment of Shares
Capital Allotment Shares
12 March 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
14 January 2021
AA01Change of Accounting Reference Date
Resolution
2 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Capital Allotment Shares
21 August 2020
SH01Allotment of Shares
Capital Allotment Shares
21 August 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
8 October 2019
RP04SH01RP04SH01
Legacy
12 September 2019
RPCH01RPCH01
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Capital Allotment Shares
22 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Capital Allotment Shares
21 May 2019
SH01Allotment of Shares
Capital Allotment Shares
14 May 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 March 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
8 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Incorporation Company
15 July 2010
NEWINCIncorporation