Background WavePink WaveYellow Wave

NEW ERA FUELS LIMITED (07378045)

NEW ERA FUELS LIMITED (07378045) 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 FUELS LIMITED has been registered for 15 years. Current directors include EVES, Martin Graham, HUNT, James Robert, LEWORTHY, Benjamin.

Company Number
07378045
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 FUELS LIMITED

NEW ERA FUELS 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 FUELS LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07378045

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

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 17 April 2027
For period ending 3 April 2027
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

23 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Sept 10
Funding Round
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 12
Funding Round
Nov 12
Loan Secured
May 13
Loan Secured
Nov 16
Funding Round
Apr 17
Loan Cleared
Jul 18
Loan Secured
Feb 21
Loan Secured
Apr 21
Loan Secured
Mar 22
Loan Cleared
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Director Joined
Feb 25
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 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 01 Nov 2012

LEWORTHY, Benjamin

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

HUNT, Donna Marie

Resigned
Riverview House, HarlowCM20 2EA
Secretary
Appointed 01 Dec 2014
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

1

Tavistock Square, LondonWC1H 9BQ

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

73

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Medium
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Resolution
28 February 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Memorandum Articles
27 February 2024
MAMA
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 Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
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
Mortgage Satisfy Charge Full
14 February 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
9 January 2024
PSC05Notification that PSC Information has been Withdrawn
Second Filing Capital Allotment Shares
9 September 2023
RP04SH01RP04SH01
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
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
29 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
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
Change Person Secretary Company With Change Date
11 January 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
19 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
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 Full
12 March 2019
AAAnnual Accounts
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
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2018
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
16 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
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 Full
14 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 February 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 January 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
3 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Capital Allotment Shares
19 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
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
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