Background WavePink WaveYellow Wave

PETROPLAN IRAQ LIMITED (07485906)

PETROPLAN IRAQ LIMITED (07485906) is an active UK company. incorporated on 7 January 2011. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. PETROPLAN IRAQ LIMITED has been registered for 15 years. Current directors include BETTELL, Jonathan James, GALLIMORE, Keiron, MIDGLEY, Andrew Edward.

Company Number
07485906
Status
active
Type
ltd
Incorporated
7 January 2011
Age
15 years
Address
2 Grange Court, Milton Keynes, MK12 5NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BETTELL, Jonathan James, GALLIMORE, Keiron, MIDGLEY, Andrew Edward
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETROPLAN IRAQ LIMITED

PETROPLAN IRAQ LIMITED is an active company incorporated on 7 January 2011 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. PETROPLAN IRAQ LIMITED was registered 15 years ago.(SIC: 78109)

Status

active

Active since 15 years ago

Company No

07485906

LTD Company

Age

15 Years

Incorporated 7 January 2011

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 13 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

2 Grange Court Wolverton Mill Milton Keynes, MK12 5NE,

Previous Addresses

Mercury House 117 Waterloo Road London SE1 8UL England
From: 17 December 2018To: 9 July 2024
99 Walnut Tree Close Guildford Surrey GU1 4UQ
From: 7 January 2011To: 17 December 2018
Timeline

25 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Aug 12
Director Left
Sept 12
Director Joined
Dec 12
Director Joined
Dec 12
Funding Round
Apr 13
Loan Secured
Jul 13
Loan Secured
Oct 13
Director Left
Sept 15
Director Left
Jan 17
New Owner
Jul 21
Director Joined
Aug 21
Director Joined
Oct 21
Owner Exit
Oct 21
Director Left
Oct 22
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
1
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BETTELL, Jonathan James

Active
Grange Court, Milton KeynesMK12 5NE
Born February 1968
Director
Appointed 01 Jul 2024

GALLIMORE, Keiron

Active
Grange Court, Milton KeynesMK12 5NE
Born October 1971
Director
Appointed 01 Jul 2024

MIDGLEY, Andrew Edward

Active
Grange Court, Milton KeynesMK12 5NE
Born March 1972
Director
Appointed 01 Jul 2024

WILLIAMS, Richard Bramley

Resigned
Walnut Tree Close, GuildfordGU1 4UQ
Secretary
Appointed 07 Jan 2011
Resigned 20 Sept 2012

ANTROBUS, David Ian

Resigned
Walnut Tree Close, GuildfordGU1 4UQ
Born November 1973
Director
Appointed 07 Jan 2011
Resigned 11 Apr 2012

COLES, Jess

Resigned
Walnut Tree Close, GuildfordGU1 4UQ
Born June 1974
Director
Appointed 11 Oct 2012
Resigned 21 Sept 2015

HONEYMAN BROWN, Christopher

Resigned
Grange Court, Milton KeynesMK12 5NE
Born June 1948
Director
Appointed 24 Aug 2021
Resigned 01 Jul 2024

HORTON, Pauline Avril

Resigned
Walnut Tree Close, GuildfordGU1 4UQ
Born November 1956
Director
Appointed 07 Jan 2011
Resigned 01 Jul 2024

MORRIS, Christopher John Pryce

Resigned
117 Waterloo Road, LondonSE1 8UL
Born December 1968
Director
Appointed 20 Oct 2021
Resigned 14 Oct 2022

PYLE, Graham Robert

Resigned
Walnut Tree Close, GuildfordGU1 4UQ
Born September 1944
Director
Appointed 07 Jan 2011
Resigned 01 Jul 2024

REEDER, John Clement

Resigned
Walnut Tree Close, GuildfordGU1 4UQ
Born February 1945
Director
Appointed 07 Jan 2011
Resigned 01 Jul 2024

SPEERS, Andrew Giles

Resigned
Walnut Tree Close, GuildfordGU1 4UQ
Born July 1967
Director
Appointed 01 Jul 2012
Resigned 11 Jan 2017

THOMERSON, Jocelyn Susan

Resigned
Walnut Tree Close, GuildfordGU1 4UQ
Born September 1953
Director
Appointed 07 Jan 2011
Resigned 01 Jul 2024

WILLIAMS, Richard Bramley

Resigned
Walnut Tree Close, GuildfordGU1 4UQ
Born August 1951
Director
Appointed 07 Jan 2011
Resigned 20 Sept 2012

Persons with significant control

2

1 Active
1 Ceased

Mr John Clement Reeder

Ceased
117 Waterloo Road, LondonSE1 8UL
Born February 1945

Nature of Control

Ownership of shares 50 to 75 percent
Notified 18 Dec 2018
Ceased 14 Oct 2021

Petroplan Holdings Limited

Active
117 Waterloo Road, LondonSE1 8UL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Gazette Notice Voluntary
31 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 March 2026
DS01DS01
Dissolution Withdrawal Application Strike Off Company
16 March 2026
DS02DS02
Dissolution Voluntary Strike Off Suspended
17 February 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
6 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 December 2025
DS01DS01
Accounts Amended With Accounts Type Small
13 December 2025
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2025
AAAnnual Accounts
Legacy
15 January 2025
PARENT_ACCPARENT_ACC
Legacy
15 January 2025
GUARANTEE2GUARANTEE2
Legacy
15 January 2025
AGREEMENT2AGREEMENT2
Move Registers To Sail Company With New Address
18 July 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 July 2024
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Legacy
17 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Accounts With Accounts Type Small
14 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
7 July 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
24 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Resolution
20 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
18 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Full
21 May 2013
AAAnnual Accounts
Capital Allotment Shares
10 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Termination Secretary Company With Name
25 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 August 2012
AAAnnual Accounts
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Change Account Reference Date Company Current Shortened
12 January 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Incorporation Company
7 January 2011
NEWINCIncorporation