Background WavePink WaveYellow Wave

NORTH PICKENHAM ENERGY LIMITED (07964532)

NORTH PICKENHAM ENERGY LIMITED (07964532) is an active UK company. incorporated on 24 February 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NORTH PICKENHAM ENERGY LIMITED has been registered for 14 years. Current directors include HARADA, Tomoaki, WATSON, Sebastian Laurence Grenville.

Company Number
07964532
Status
active
Type
ltd
Incorporated
24 February 2012
Age
14 years
Address
7th Floor, Wellington House, London, WC2R 0AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARADA, Tomoaki, WATSON, Sebastian Laurence Grenville
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH PICKENHAM ENERGY LIMITED

NORTH PICKENHAM ENERGY LIMITED is an active company incorporated on 24 February 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NORTH PICKENHAM ENERGY LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07964532

LTD Company

Age

14 Years

Incorporated 24 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

OVALAU INVESTMENTS 2 LIMITED
From: 24 February 2012To: 2 May 2013
Contact
Address

7th Floor, Wellington House 125 - 130 Strand London, WC2R 0AP,

Previous Addresses

Berger House 36-38 Berkeley Square London W1J 5AE
From: 24 February 2012To: 2 December 2020
Timeline

17 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Funding Round
Mar 13
Loan Secured
Aug 13
Director Joined
Sept 15
Director Left
Sept 15
Capital Update
Feb 16
Director Left
Nov 16
Director Joined
Nov 16
Loan Secured
Oct 17
Director Left
May 21
Director Joined
Sept 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Sept 25
Director Left
Sept 25
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HARADA, Tomoaki

Active
125 - 130 Strand, LondonWC2R 0AP
Born October 1984
Director
Appointed 30 Jun 2025

WATSON, Sebastian Laurence Grenville

Active
125 - 130 Strand, LondonWC2R 0AP
Born May 1982
Director
Appointed 20 Oct 2016

ROBINSON, Edward

Resigned
125 - 130 Strand, LondonWC2R 0AP
Secretary
Appointed 29 Apr 2013
Resigned 30 Jun 2022

H.F. SECRETARIAL SERVICES LIMITED

Resigned
1-4 Argyll Street, LondonW1F 7LD
Corporate secretary
Appointed 24 Apr 2012
Resigned 27 Feb 2013

FAYE, Salomon John, Director

Resigned
36-38 Berkeley Square, LondonW1J 5AE
Born June 1973
Director
Appointed 21 Aug 2015
Resigned 20 Oct 2016

HUBBARD, Matthew Richard

Resigned
125 - 130 Strand, LondonWC2R 0AP
Born August 1987
Director
Appointed 30 Jun 2022
Resigned 30 Jun 2025

LAWRENCE, Ian Paul

Resigned
36-38 Berkeley Square, LondonW1J 5AE
Born December 1963
Director
Appointed 24 Feb 2012
Resigned 21 Aug 2015

RIDLEY, Matthew

Resigned
36-38 Berkeley Square, LondonW1J 5AE
Born January 1978
Director
Appointed 24 Feb 2012
Resigned 10 May 2021

ROBINSON, Edward David

Resigned
125 - 130 Strand, LondonWC2R 0AP
Born August 1972
Director
Appointed 29 Sept 2021
Resigned 30 Jun 2022

Persons with significant control

3

1 Active
2 Ceased
125-130 Strand, LondonWC2R 0AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Dec 2021
36-38 Berkeley Square, LondonW1J 5AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2021
36-38 Berkeley Square, LondonW1J 5AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2021
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2022
TM02Termination of Secretary
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Capital Statement Capital Company With Date Currency Figure
3 February 2016
SH19Statement of Capital
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Legacy
14 October 2015
SH20SH20
Legacy
14 October 2015
CAP-SSCAP-SS
Resolution
14 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 October 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
8 August 2013
MR01Registration of a Charge
Certificate Change Of Name Company
2 May 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
30 April 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Capital Allotment Shares
18 March 2013
SH01Allotment of Shares
Termination Secretary Company With Name
28 February 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
1 May 2012
AP04Appointment of Corporate Secretary
Resolution
14 March 2012
RESOLUTIONSResolutions
Incorporation Company
24 February 2012
NEWINCIncorporation