Background WavePink WaveYellow Wave

WELLESLEY MANCO LIMITED (09360724)

WELLESLEY MANCO LIMITED (09360724) is an active UK company. incorporated on 18 December 2014. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. WELLESLEY MANCO LIMITED has been registered for 11 years. Current directors include ELLIOTT, Christopher James, SMYTH, Callum, WHITTINGHAM, James Ronald and 1 others.

Company Number
09360724
Status
active
Type
ltd
Incorporated
18 December 2014
Age
11 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
ELLIOTT, Christopher James, SMYTH, Callum, WHITTINGHAM, James Ronald, ØSTHUS, Kari Langvik
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLESLEY MANCO LIMITED

WELLESLEY MANCO LIMITED is an active company incorporated on 18 December 2014 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. WELLESLEY MANCO LIMITED was registered 11 years ago.(SIC: 06100)

Status

active

Active since 11 years ago

Company No

09360724

LTD Company

Age

11 Years

Incorporated 18 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 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 18 December 2025 (3 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

5 New Street Square London, EC4A 3TW,

Timeline

41 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Company Founded
Dec 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Mar 15
Capital Update
Sept 15
Funding Round
Nov 15
Funding Round
Nov 15
Director Joined
Jan 16
Director Left
Jan 16
Funding Round
Jul 16
Funding Round
Aug 16
Funding Round
Jan 17
Funding Round
Mar 17
Funding Round
Nov 17
Funding Round
Mar 18
Funding Round
Jan 19
Funding Round
Apr 19
Funding Round
May 19
Funding Round
Nov 19
Share Issue
Dec 19
Share Issue
Jan 20
Funding Round
May 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Dec 20
Funding Round
Mar 21
Funding Round
Jul 21
Funding Round
Aug 21
Funding Round
May 22
Share Issue
Jan 23
Share Issue
May 23
Capital Update
Jul 23
Share Issue
Jul 23
Share Buyback
Aug 23
Director Left
Feb 25
Director Joined
Feb 25
29
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 18 Dec 2014

ELLIOTT, Christopher James

Active
New Street Square, LondonEC4A 3TW
Born June 1973
Director
Appointed 16 Sept 2015

SMYTH, Callum

Active
4013 Stavanger
Born May 1967
Director
Appointed 30 Jan 2015

WHITTINGHAM, James Ronald

Active
Forum 3 Solent Business Park, FarehamPO15 7FH
Born February 1978
Director
Appointed 30 Jan 2015

ØSTHUS, Kari Langvik

Active
4013, Stavanger
Born May 1981
Director
Appointed 12 Feb 2025

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 18 Dec 2014
Resigned 18 Dec 2014

HOPKES, Olivier Patrick

Resigned
New Street Square, LondonEC4A 3TW
Born August 1972
Director
Appointed 18 Dec 2014
Resigned 07 Feb 2025

TILEY, Richard

Resigned
New Street Square, LondonEC4A 3TW
Born July 1979
Director
Appointed 30 Jan 2015
Resigned 16 Sept 2015

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 18 Dec 2014
Resigned 18 Dec 2014

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 18 Dec 2014
Resigned 18 Dec 2014
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
10 February 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Resolution
6 September 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
1 September 2023
SH03Return of Purchase of Own Shares
Capital Alter Shares Redemption Statement Of Capital
21 July 2023
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
4 July 2023
SH19Statement of Capital
Legacy
4 July 2023
SH20SH20
Legacy
4 July 2023
CAP-SSCAP-SS
Resolution
4 July 2023
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
22 May 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
14 January 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Capital Allotment Shares
13 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Capital Allotment Shares
14 July 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
5 May 2021
RP04SH01RP04SH01
Capital Allotment Shares
22 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Resolution
24 December 2020
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
23 December 2020
RP04SH01RP04SH01
Capital Allotment Shares
11 December 2020
SH01Allotment of Shares
Capital Allotment Shares
28 August 2020
SH01Allotment of Shares
Capital Allotment Shares
28 August 2020
SH01Allotment of Shares
Capital Allotment Shares
7 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
27 January 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
6 December 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Capital Allotment Shares
31 May 2019
SH01Allotment of Shares
Capital Allotment Shares
2 April 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Capital Allotment Shares
24 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Resolution
17 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
5 March 2018
SH01Allotment of Shares
Resolution
28 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 February 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
12 February 2018
PSC09Update to PSC Statements
Resolution
27 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
27 November 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
13 November 2017
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Resolution
28 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
3 March 2017
SH01Allotment of Shares
Resolution
9 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 September 2016
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
12 September 2016
RP04AR01RP04AR01
Capital Allotment Shares
22 August 2016
SH01Allotment of Shares
Capital Allotment Shares
21 July 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Capital Name Of Class Of Shares
24 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Capital Allotment Shares
3 November 2015
SH01Allotment of Shares
Resolution
15 October 2015
RESOLUTIONSResolutions
Resolution
15 October 2015
RESOLUTIONSResolutions
Resolution
15 October 2015
RESOLUTIONSResolutions
Resolution
15 October 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 September 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 September 2015
RESOLUTIONSResolutions
Legacy
15 September 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 September 2015
SH19Statement of Capital
Legacy
15 September 2015
CAP-SSCAP-SS
Resolution
15 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
6 March 2015
SH01Allotment of Shares
Resolution
6 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Incorporation Company
18 December 2014
NEWINCIncorporation