Background WavePink WaveYellow Wave

SAN LEON ENERGY (UK) LIMITED (08429495)

SAN LEON ENERGY (UK) LIMITED (08429495) is an active UK company. incorporated on 5 March 2013. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. SAN LEON ENERGY (UK) LIMITED has been registered for 13 years. Current directors include PRICE, Joel David.

Company Number
08429495
Status
active
Type
ltd
Incorporated
5 March 2013
Age
13 years
Address
27/28 Eastcastle Street, London, W1W 8DH
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
PRICE, Joel David
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAN LEON ENERGY (UK) LIMITED

SAN LEON ENERGY (UK) LIMITED is an active company incorporated on 5 March 2013 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. SAN LEON ENERGY (UK) LIMITED was registered 13 years ago.(SIC: 06100)

Status

active

Active since 13 years ago

Company No

08429495

LTD Company

Age

13 Years

Incorporated 5 March 2013

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 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

27/28 Eastcastle Street London, W1W 8DH,

Previous Addresses

, 36 the Crescent, Bricket Wood, St. Albans, AL2 3NF, England
From: 3 May 2020To: 25 August 2020
, 7 Cavendish Court Mayfare, Croxley Green, Rickmansworth, WD3 3DJ, England
From: 31 July 2018To: 3 May 2020
, 84 Brook Street, London, W1K 5EH, England
From: 2 March 2016To: 31 July 2018
, 43 Grosvenor Street, London, W1K 3HL
From: 5 March 2013To: 2 March 2016
Timeline

8 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Nov 16
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Sept 20
Director Left
Nov 21
Director Joined
Nov 22
Director Left
Aug 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PRICE, Joel David

Active
Eastcastle Street, LondonW1W 8DH
Born October 1971
Director
Appointed 21 Jul 2020

KING, Ray

Resigned
Eastcastle Street, LondonW1W 8DH
Secretary
Appointed 05 Mar 2013
Resigned 05 Aug 2020

KING, Raymond Albert

Resigned
Eastcastle Street, LondonW1W 8DH
Born July 1942
Director
Appointed 05 Mar 2013
Resigned 05 Aug 2020

MITCHELL, Lisa

Resigned
Eastcastle Street, LondonW1W 8DH
Born August 1967
Director
Appointed 21 Jul 2020
Resigned 29 Oct 2021

SULLIVAN, Paul

Resigned
Brook Street, LondonW1K 5EH
Born September 1956
Director
Appointed 05 Mar 2013
Resigned 25 Nov 2016

TEDDER, Julian Lester

Resigned
Eastcastle Street, LondonW1W 8DH
Born August 1969
Director
Appointed 15 Nov 2022
Resigned 19 Jul 2024

Persons with significant control

1

First Floor, Wilton Park House, Dublin 2

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Resolution
19 August 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2015
AAAnnual Accounts
Legacy
20 October 2015
PARENT_ACCPARENT_ACC
Legacy
20 October 2015
GUARANTEE2GUARANTEE2
Legacy
20 October 2015
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
20 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Resolution
18 February 2014
RESOLUTIONSResolutions
Incorporation Company
5 March 2013
NEWINCIncorporation