Background WavePink WaveYellow Wave

NEW ERA OIL (HOLDINGS) LIMITED (07377955)

NEW ERA OIL (HOLDINGS) LIMITED (07377955) is an active UK company. incorporated on 16 September 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NEW ERA OIL (HOLDINGS) LIMITED has been registered for 15 years. Current directors include EVES, Martin Graham, HUNT, James Robert, LEWORTHY, Benjamin.

Company Number
07377955
Status
active
Type
ltd
Incorporated
16 September 2010
Age
15 years
Address
Lynton House, London, WC1H 9BQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EVES, Martin Graham, HUNT, James Robert, LEWORTHY, Benjamin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW ERA OIL (HOLDINGS) LIMITED

NEW ERA OIL (HOLDINGS) LIMITED is an active company incorporated on 16 September 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NEW ERA OIL (HOLDINGS) LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07377955

LTD Company

Age

15 Years

Incorporated 16 September 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

NEW ERA OIL (FUELS) LIMITED
From: 16 September 2010To: 19 October 2012
Contact
Address

Lynton House 7-12 Tavistock Square London, WC1H 9BQ,

Previous Addresses

the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 16 September 2010To: 20 September 2010
Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Funding Round
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Funding Round
Jul 12
Funding Round
Oct 12
Funding Round
Apr 17
Director Joined
Feb 19
Loan Secured
Feb 21
Loan Secured
Mar 22
Loan Cleared
Nov 23
Owner Exit
Jan 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 25
4
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

EVES, Martin Graham

Active
River Way, HarlowCM20 2EA
Born January 1979
Director
Appointed 01 Feb 2025

HUNT, James Robert

Active
Riverview House, HarlowCM20 2EA
Born April 1975
Director
Appointed 22 Feb 2019

LEWORTHY, Benjamin

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born May 1984
Director
Appointed 15 Feb 2024

GEGGUS, Emma

Resigned
7-12 Tavistock Square, LondonWC1H 9BQ
Secretary
Appointed 17 Sept 2015
Resigned 15 Feb 2024

HUNT, Donna

Resigned
7-12 Tavistock Square, LondonWC1H 9BQ
Secretary
Appointed 22 Feb 2019
Resigned 15 Feb 2024

OLEN, Alison

Resigned
7-12 Tavistock Square, LondonWC1H 9BQ
Secretary
Appointed 17 Sept 2015
Resigned 15 Feb 2024

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 16 Sept 2010
Resigned 16 Sept 2010

GEGGUS, Reginald Roy

Resigned
Riverview House, HarlowCM20 2EA
Born November 1962
Director
Appointed 16 Sept 2010
Resigned 15 Feb 2024

OLEN, Stefan George

Resigned
Riverview House, HarlowCM20 2EA
Born August 1959
Director
Appointed 16 Sept 2010
Resigned 15 Feb 2024

Persons with significant control

3

1 Active
2 Ceased
Savile Row, LondonW1S 2ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2024

Mr Reginald Roy Geggus

Ceased
7-12 Tavistock Square, LondonWC1H 9BQ
Born November 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Feb 2024

Emma Geggus

Ceased
7-12 Tavistock Square, LondonWC1H 9BQ
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Oct 2023
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Full
29 July 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
7 April 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Accounts With Accounts Type Group
6 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Resolution
27 February 2024
RESOLUTIONSResolutions
Memorandum Articles
27 February 2024
MAMA
Cessation Of A Person With Significant Control
27 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 February 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
27 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
27 February 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
9 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 January 2024
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 August 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
3 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
19 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 February 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Capital Allotment Shares
3 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 January 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
11 January 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
20 April 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 February 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
16 January 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Certificate Change Of Name Company
19 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 October 2012
CONNOTConfirmation Statement Notification
Capital Allotment Shares
16 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Capital Allotment Shares
31 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Change Account Reference Date Company Current Extended
12 October 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 October 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Incorporation Company
16 September 2010
NEWINCIncorporation