Background WavePink WaveYellow Wave

DELTIC ENERGY PLC (07958581)

DELTIC ENERGY PLC (07958581) is an active UK company. incorporated on 21 February 2012. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of natural gas. DELTIC ENERGY PLC has been registered for 14 years. Current directors include LAPPIN, Mark, NICOL, Peter William, NUNN, Andrew James.

Company Number
07958581
Status
active
Type
plc
Incorporated
21 February 2012
Age
14 years
Address
1st Floor 150 Waterloo Road, London, SE1 8SB
Industry Sector
Mining and Quarrying
Business Activity
Extraction of natural gas
Directors
LAPPIN, Mark, NICOL, Peter William, NUNN, Andrew James
SIC Codes
06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELTIC ENERGY PLC

DELTIC ENERGY PLC is an active company incorporated on 21 February 2012 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of natural gas. DELTIC ENERGY PLC was registered 14 years ago.(SIC: 06200)

Status

active

Active since 14 years ago

Company No

07958581

PLC Company

Age

14 Years

Incorporated 21 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

9 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

CLUFF NATURAL RESOURCES PLC
From: 19 April 2012To: 23 June 2020
CLUFF NATURAL RESOURCES LIMITED
From: 21 February 2012To: 19 April 2012
Contact
Address

1st Floor 150 Waterloo Road London, SE1 8SB,

Previous Addresses

Third Floor 5-8 the Sanctuary London SW1P 3JS
From: 15 June 2012To: 29 May 2020
15 Carteret Street London SW1H 9DJ
From: 19 April 2012To: 15 June 2012
One New Change . London EC4M 9AF United Kingdom
From: 21 February 2012To: 19 April 2012
Timeline

37 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Feb 12
Share Issue
Apr 12
Funding Round
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Funding Round
May 12
Funding Round
Jun 12
Funding Round
Aug 13
Director Joined
Oct 13
Funding Round
Dec 13
Director Joined
Jan 14
Director Joined
Feb 15
Funding Round
Apr 15
Director Left
May 15
Funding Round
May 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Funding Round
Dec 16
Director Joined
Jan 17
Director Left
Sept 17
Funding Round
Oct 17
Funding Round
Apr 18
Funding Round
Aug 18
Funding Round
Feb 19
Director Left
May 19
Funding Round
Jun 19
Director Joined
Feb 22
Funding Round
Oct 22
Funding Round
May 23
Share Issue
Jun 23
Director Left
Oct 24
Director Left
Nov 24
17
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

MCLEOD, Sarah

Active
150 Waterloo Road, LondonSE1 8SB
Secretary
Appointed 26 Feb 2020

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Active
., LondonEC4M 9AF
Corporate secretary
Appointed 21 Feb 2012

LAPPIN, Mark

Active
150 Waterloo Road, LondonSE1 8SB
Born May 1961
Director
Appointed 19 Dec 2016

NICOL, Peter William

Active
150 Waterloo Road, LondonSE1 8SB
Born March 1957
Director
Appointed 17 Nov 2021

NUNN, Andrew James

Active
150 Waterloo Road, LondonSE1 8SB
Born July 1974
Director
Appointed 16 Dec 2014

SWINDELLS, Graham Cameron

Resigned
The Sanctuary, LondonSW1P 3JS
Secretary
Appointed 24 Oct 2013
Resigned 26 Feb 2020

BERRY, Nicholas William

Resigned
5-8 The Sanctuary, LondonSW1P 3JS
Born July 1942
Director
Appointed 19 Apr 2012
Resigned 06 Jun 2016

CLUFF, John Gordon

Resigned
5-8 The Sanctuary, LondonSW1P 3JS
Born April 1940
Director
Appointed 21 Feb 2012
Resigned 22 May 2019

COWLEY, Peter Nigel

Resigned
150 Waterloo Road, LondonSE1 8SB
Born July 1947
Director
Appointed 19 Apr 2012
Resigned 21 Oct 2024

DANCHIN, Robert Victor, Dr

Resigned
5-8 The Sanctuary, LondonSW1P 3JS
Born January 1942
Director
Appointed 19 Apr 2012
Resigned 01 May 2015

DE LA WARR, William Herbrand, Earl

Resigned
5-8 The Sanctuary, LondonSW1P 3JS
Born April 1948
Director
Appointed 19 Apr 2012
Resigned 25 Sept 2017

FITZGERALD, Brian Anthony

Resigned
5-8 The Sanctuary, LondonSW1P 3JS
Born July 1943
Director
Appointed 19 Apr 2012
Resigned 06 Jun 2016

MATCHETTE-DOWNES, Christopher John

Resigned
The Sanctuary, LondonSW1P 3JS
Born October 1959
Director
Appointed 24 Oct 2013
Resigned 30 Aug 2016

SWINDELLS, Graham Cameron

Resigned
150 Waterloo Road, LondonSE1 8SB
Born July 1972
Director
Appointed 24 Oct 2013
Resigned 14 Oct 2024
Fundings
Financials
Latest Activities

Filing History

114

Memorandum Articles
2 September 2025
MAMA
Resolution
2 September 2025
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
8 July 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
8 July 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
7 July 2025
AD03Change of Location of Company Records
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2024
AAAnnual Accounts
Resolution
11 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2023
AAAnnual Accounts
Capital Alter Shares Consolidation
2 June 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
2 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
24 May 2023
SH01Allotment of Shares
Resolution
6 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
3 October 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Resolution
17 June 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Resolution
20 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Resolution
23 June 2020
RESOLUTIONSResolutions
Change Of Name Notice
23 June 2020
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 May 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Resolution
8 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
1 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
21 June 2019
AAAnnual Accounts
Resolution
8 June 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Capital Allotment Shares
15 February 2019
SH01Allotment of Shares
Capital Allotment Shares
22 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Resolution
19 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
26 April 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Resolution
1 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
30 October 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
24 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Resolution
15 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Capital Allotment Shares
10 May 2016
SH01Allotment of Shares
Resolution
5 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
22 February 2016
AR01AR01
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2015
TM01Termination of Director
Capital Allotment Shares
26 April 2015
SH01Allotment of Shares
Resolution
24 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Resolution
3 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2014
AR01AR01
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Capital Allotment Shares
13 December 2013
SH01Allotment of Shares
Resolution
4 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 October 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Capital Allotment Shares
19 August 2013
SH01Allotment of Shares
Resolution
1 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2013
AR01AR01
Capital Allotment Shares
18 June 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
15 June 2012
AD01Change of Registered Office Address
Legacy
12 June 2012
MG01MG01
Capital Allotment Shares
28 May 2012
SH01Allotment of Shares
Move Registers To Sail Company
28 May 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
28 May 2012
AD02Notification of Single Alternative Inspection Location
Resolution
21 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Change Sail Address Company
24 April 2012
AD02Notification of Single Alternative Inspection Location
Accounts Balance Sheet
19 April 2012
BSBS
Auditors Statement
19 April 2012
AUDSAUDS
Auditors Report
19 April 2012
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
19 April 2012
CERT5CERT5
Re Registration Memorandum Articles
19 April 2012
MARMAR
Resolution
19 April 2012
RESOLUTIONSResolutions
Reregistration Private To Public Company
19 April 2012
RR01RR01
Change Registered Office Address Company With Date Old Address
19 April 2012
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
13 April 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 April 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
21 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
21 February 2012
NEWINCIncorporation