Background WavePink WaveYellow Wave

WHITE FLAME ENERGY LTD (08689690)

WHITE FLAME ENERGY LTD (08689690) is an active UK company. incorporated on 13 September 2013. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990). WHITE FLAME ENERGY LTD has been registered for 12 years. Current directors include HUTCHINSON, Michael John, MCILLREE, Roderick Claude.

Company Number
08689690
Status
active
Type
ltd
Incorporated
13 September 2013
Age
12 years
Address
6 Heddon Street, London, W1B 4BT
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
HUTCHINSON, Michael John, MCILLREE, Roderick Claude
SIC Codes
08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE FLAME ENERGY LTD

WHITE FLAME ENERGY LTD is an active company incorporated on 13 September 2013 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990). WHITE FLAME ENERGY LTD was registered 12 years ago.(SIC: 08990)

Status

active

Active since 12 years ago

Company No

08689690

LTD Company

Age

12 Years

Incorporated 13 September 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 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

GREENLAND GAS & OIL LIMITED
From: 2 November 2015To: 12 August 2022
GREENLAND GAS & OIL PLC
From: 29 October 2013To: 2 November 2015
GREENLAND GAS CO PLC
From: 13 September 2013To: 29 October 2013
Contact
Address

6 Heddon Street London, W1B 4BT,

Previous Addresses

4-8 Heddon Street London W1B 4BT England
From: 18 January 2023To: 3 April 2023
15 Ingestre Place London W1F 0DU United Kingdom
From: 16 September 2022To: 18 January 2023
Suite 1, 15 Ingestre Place London W1F 0DU England
From: 27 August 2021To: 16 September 2022
7-9 Swallow Street London W1B 4DE United Kingdom
From: 28 November 2017To: 27 August 2021
47 Charles Street London W1J 5EL
From: 13 September 2013To: 28 November 2017
Timeline

44 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Share Issue
Nov 13
Funding Round
Dec 13
Funding Round
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Oct 14
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Director Left
Nov 15
Funding Round
Aug 16
Funding Round
Sept 16
Director Joined
May 17
Funding Round
May 17
Funding Round
May 17
Director Left
Aug 17
Share Issue
Sept 17
Funding Round
Apr 18
Funding Round
Jun 18
Director Left
Jun 18
Director Joined
Oct 18
Capital Reduction
Feb 20
Director Left
Apr 22
Funding Round
Jun 22
Funding Round
Sept 22
Director Left
May 23
Director Left
Sept 23
Director Left
Feb 25
Owner Exit
Sept 25
28
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

WESTEND CORPORATE LLP

Active
Swallow Street, LondonW1B 4DE
Corporate secretary
Appointed 01 Jul 2014

HUTCHINSON, Michael John

Active
Heddon Street, LondonW1B 4BT
Born April 1947
Director
Appointed 31 Jan 2014

MCILLREE, Roderick Claude

Active
Charles Street, LondonW1J 5EL
Born September 1973
Director
Appointed 13 Sept 2013

KUENZEL, Gregory

Resigned
Charles Street, LondonW1J 5EL
Secretary
Appointed 13 Sept 2013
Resigned 17 Jun 2014

PALMER, Garth

Resigned
Charles Street, LondonW1J 5EL
Secretary
Appointed 17 Jun 2014
Resigned 01 Jul 2014

BILSLAND, Mark Christopher, Dr

Resigned
Heddon Street, LondonW1B 4BT
Born June 1959
Director
Appointed 30 Sept 2015
Resigned 19 Sept 2023

KUENZEL, Gregory

Resigned
Charles Street, LondonW1J 5EL
Born August 1971
Director
Appointed 13 Sept 2013
Resigned 13 Jan 2025

MOODY, Samuel John

Resigned
Heddon Street, LondonW1B 4BT
Born February 1970
Director
Appointed 01 Nov 2016
Resigned 26 May 2023

RAMLAU-HANSEN, Ole

Resigned
Charles Street, LondonW1J 5EL
Born August 1945
Director
Appointed 31 Jan 2014
Resigned 18 Mar 2017

RICHARDSON, James Bradley

Resigned
Charles Street, LondonW1J 5EL
Born September 1957
Director
Appointed 24 Nov 2014
Resigned 27 Oct 2015

STENSGAARD, Bo Møller

Resigned
15 Ingestre Place, LondonW1F 0DU
Born January 1974
Director
Appointed 18 Oct 2018
Resigned 18 Mar 2022

WHYBROW, Jeremy Sean

Resigned
Swallow Street, LondonW1B 4DE
Born January 1975
Director
Appointed 31 Jan 2014
Resigned 13 Jun 2018

Persons with significant control

2

1 Active
1 Ceased
Heddon Street, LondonW1B 4BT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jan 2025

Mr Roderick Claude Mcillree

Ceased
Heddon Street, LondonW1B 4BT
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jan 2025
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
10 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Capital Allotment Shares
28 September 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 August 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 August 2022
CONNOTConfirmation Statement Notification
Capital Allotment Shares
15 June 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
28 June 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Capital Cancellation Shares
26 February 2020
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Capital Allotment Shares
7 June 2018
SH01Allotment of Shares
Capital Allotment Shares
3 April 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Capital Alter Shares Consolidation
14 September 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Capital Allotment Shares
23 May 2017
SH01Allotment of Shares
Capital Allotment Shares
22 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Accounts With Accounts Type Group
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Capital Allotment Shares
14 September 2016
SH01Allotment of Shares
Capital Allotment Shares
8 August 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
2 November 2015
CERT10CERT10
Re Registration Memorandum Articles
2 November 2015
MARMAR
Resolution
2 November 2015
RESOLUTIONSResolutions
Reregistration Public To Private Company
2 November 2015
RR02RR02
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Capital Allotment Shares
11 October 2015
SH01Allotment of Shares
Capital Allotment Shares
11 October 2015
SH01Allotment of Shares
Capital Allotment Shares
11 October 2015
SH01Allotment of Shares
Capital Allotment Shares
11 October 2015
SH01Allotment of Shares
Capital Allotment Shares
11 October 2015
SH01Allotment of Shares
Capital Allotment Shares
11 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Resolution
12 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 February 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 February 2015
TM02Termination of Secretary
Capital Allotment Shares
6 October 2014
SH01Allotment of Shares
Capital Allotment Shares
1 October 2014
SH01Allotment of Shares
Capital Allotment Shares
1 October 2014
SH01Allotment of Shares
Capital Allotment Shares
1 October 2014
SH01Allotment of Shares
Capital Allotment Shares
1 October 2014
SH01Allotment of Shares
Capital Allotment Shares
1 October 2014
SH01Allotment of Shares
Capital Allotment Shares
1 October 2014
SH01Allotment of Shares
Capital Allotment Shares
30 September 2014
SH01Allotment of Shares
Resolution
24 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 June 2014
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
18 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Capital Allotment Shares
6 February 2014
SH01Allotment of Shares
Resolution
12 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2013
SH01Allotment of Shares
Legacy
12 December 2013
CERT8ACERT8A
Application Trading Certificate
12 December 2013
SH50SH50
Capital Alter Shares Subdivision
25 November 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
25 November 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 October 2013
CONNOTConfirmation Statement Notification
Incorporation Company
13 September 2013
NEWINCIncorporation