Background WavePink WaveYellow Wave

STANDARD GAS LIMITED (08250460)

STANDARD GAS LIMITED (08250460) is an active UK company. incorporated on 12 October 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. STANDARD GAS LIMITED has been registered for 13 years. Current directors include FALKMAN, Edwin Gosta, JACKSON, Richard John, REYNOLDS, Brian Andrew and 1 others.

Company Number
08250460
Status
active
Type
ltd
Incorporated
12 October 2012
Age
13 years
Address
40 Queen Anne Street, London, W1G 9EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
FALKMAN, Edwin Gosta, JACKSON, Richard John, REYNOLDS, Brian Andrew, WHITMARSH, David
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANDARD GAS LIMITED

STANDARD GAS LIMITED is an active company incorporated on 12 October 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. STANDARD GAS LIMITED was registered 13 years ago.(SIC: 72190)

Status

active

Active since 13 years ago

Company No

08250460

LTD Company

Age

13 Years

Incorporated 12 October 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 25 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

OMNI FUEL LIMITED
From: 12 October 2012To: 28 March 2014
Contact
Address

40 Queen Anne Street London, W1G 9EL,

Previous Addresses

16 Berkeley Street London W1J 8DZ England
From: 19 March 2020To: 7 October 2020
49 Berkeley Square London W1J 5AZ England
From: 6 April 2018To: 19 March 2020
9 Lanark Square London E14 9RE
From: 3 March 2014To: 6 April 2018
2 Turnbery Quay London E14 9RD
From: 12 October 2012To: 3 March 2014
Timeline

15 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Oct 12
Director Left
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Joined
Apr 19
Director Joined
Apr 19
Share Issue
Nov 19
Director Left
Feb 20
Share Issue
Jun 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Apr 22
Director Joined
May 22
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

QUINN, Paul Thomas Kevin

Active
Bolton Street, LondonW1J 8HY
Secretary
Appointed 14 Jan 2021

FALKMAN, Edwin Gosta

Active
Bolton Street, LondonW1J 8HY
Born August 1944
Director
Appointed 26 Mar 2019

JACKSON, Richard John

Active
Queen Anne Street, LondonW1G 9EL
Born September 1976
Director
Appointed 01 Mar 2022

REYNOLDS, Brian Andrew

Active
Lupus Street, LondonSW1V 3ER
Born August 1963
Director
Appointed 19 Apr 2016

WHITMARSH, David

Active
Bolton Street, LondonW1J 8HY
Born June 1968
Director
Appointed 26 Mar 2019

COOPER, Adrian

Resigned
Berkeley Square, LondonW1J 5AZ
Secretary
Appointed 12 Oct 2012
Resigned 18 Feb 2020

COOPER, Adrian

Resigned
Berkeley Square, LondonW1J 5AZ
Born July 1961
Director
Appointed 12 Oct 2012
Resigned 18 Feb 2020

POLLOCK, Lee Martin

Resigned
Lanark Square, LondonE14 9RE
Born February 1966
Director
Appointed 12 Oct 2012
Resigned 19 Apr 2016

TAYLOR, David Wilson

Resigned
Berkeley Street, LondonW1J 8DZ
Born May 1950
Director
Appointed 19 Apr 2016
Resigned 28 Feb 2022

Persons with significant control

1

Bolton Street, LondonW1J 8HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Accounts With Accounts Type Small
5 July 2024
AAAnnual Accounts
Accounts With Accounts Type Small
13 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
2 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
25 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
25 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
26 January 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
29 June 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
29 June 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
15 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2020
TM02Termination of Secretary
Capital Alter Shares Subdivision
11 November 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
7 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 October 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 October 2017
PSC09Update to PSC Statements
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Change Account Reference Date Company
18 July 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
11 May 2017
AA01Change of Accounting Reference Date
Resolution
18 January 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 January 2017
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
9 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Certificate Change Of Name Company
28 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Incorporation Company
12 October 2012
NEWINCIncorporation