Background WavePink WaveYellow Wave

GAS EXPLORATION FINANCE LIMITED (08225634)

GAS EXPLORATION FINANCE LIMITED (08225634) is an active UK company. incorporated on 24 September 2012. with registered office in Bridgend. The company operates in the Mining and Quarrying sector, engaged in extraction of natural gas. GAS EXPLORATION FINANCE LIMITED has been registered for 13 years. Current directors include KILLER, John Page.

Company Number
08225634
Status
active
Type
ltd
Incorporated
24 September 2012
Age
13 years
Address
Unit 13 51 Village Farm Industrial Estate, Bridgend, CF33 6BL
Industry Sector
Mining and Quarrying
Business Activity
Extraction of natural gas
Directors
KILLER, John Page
SIC Codes
06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAS EXPLORATION FINANCE LIMITED

GAS EXPLORATION FINANCE LIMITED is an active company incorporated on 24 September 2012 with the registered office located in Bridgend. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of natural gas. GAS EXPLORATION FINANCE LIMITED was registered 13 years ago.(SIC: 06200)

Status

active

Active since 13 years ago

Company No

08225634

LTD Company

Age

13 Years

Incorporated 24 September 2012

Size

N/A

Accounts

ARD: 30/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 31 December 2024 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 30 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

MANDACO 754 LIMITED
From: 24 September 2012To: 11 February 2013
Contact
Address

Unit 13 51 Village Farm Industrial Estate Pyle Bridgend, CF33 6BL,

Previous Addresses

Ty Caer Wyr Charter Court Swansea Enterprise Park Swansea SA7 9FS Wales
From: 2 November 2016To: 18 April 2022
C/O Legalinx Ltd 14-18 City Road City Road Cardiff CF24 3DL
From: 5 November 2014To: 2 November 2016
, C/O Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, CF10 4PL
From: 24 September 2012To: 5 November 2014
Timeline

8 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Jun 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

KILLER, John

Active
Charter Court, SwanseaSA7 9FS
Secretary
Appointed 31 Oct 2016

KILLER, John Page

Active
Station Road, BecclesNR34 9QJ
Born August 1943
Director
Appointed 19 Mar 2013

KINGHORN, Fiona Jane

Resigned
11 Mill Lane, BarringtonCB22 7QY
Secretary
Appointed 19 Mar 2013
Resigned 17 Oct 2014

7SIDE SECRETARIAL LTD

Resigned
City Road, CardiffCF24 3DL
Corporate secretary
Appointed 17 Oct 2014
Resigned 31 Oct 2016

ACUITY SECRETARIES LIMITED

Resigned
Assembly Square, Britannia Quay, CardiffCF10 4PL
Corporate secretary
Appointed 24 Sept 2012
Resigned 19 Mar 2013

LEGALINX LTD

Resigned
City Road, CardiffCF24 3DL
Corporate secretary
Appointed 17 Oct 2014
Resigned 17 Oct 2014

BERRY, Stephen Richard

Resigned
Assembly Square, Britannia Quay, CardiffCF10 4PL
Born August 1968
Director
Appointed 24 Sept 2012
Resigned 19 Mar 2013

KINGHORN, Fiona Jane

Resigned
11 Mill Lane, CambridgeCB22 7QY
Born October 1959
Director
Appointed 19 Mar 2013
Resigned 16 Oct 2014

VANDENBERG, Bruce Maclaren

Resigned
Swinley Road, AscotSL5 8AY
Born October 1974
Director
Appointed 16 Oct 2014
Resigned 31 May 2017

M AND A NOMINEES LIMITED

Resigned
Assembly Square, Britannia Quay, CardiffCF10 4PL
Corporate director
Appointed 24 Sept 2012
Resigned 19 Mar 2013

Persons with significant control

1

3rd Floor, St. PeterGY1 1AQ

Nature of Control

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

Filing History

51

Confirmation Statement With No Updates
12 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 November 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
6 May 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
30 March 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
7 November 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 November 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 November 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
22 March 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Termination Secretary Company With Name
22 March 2013
TM02Termination of Secretary
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 March 2013
AP03Appointment of Secretary
Certificate Change Of Name Company
11 February 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 September 2012
NEWINCIncorporation