Background WavePink WaveYellow Wave

TULLOW NEW VENTURES LIMITED (10233912)

TULLOW NEW VENTURES LIMITED (10233912) is an active UK company. incorporated on 15 June 2016. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. TULLOW NEW VENTURES LIMITED has been registered for 9 years. Current directors include BEAGLEY, Timothy Edwards, HOLLAND, Adam Farquhar, WALSH, Michael Francis.

Company Number
10233912
Status
active
Type
ltd
Incorporated
15 June 2016
Age
9 years
Address
9 Chiswick Park, London, W4 5XT
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
BEAGLEY, Timothy Edwards, HOLLAND, Adam Farquhar, WALSH, Michael Francis
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TULLOW NEW VENTURES LIMITED

TULLOW NEW VENTURES LIMITED is an active company incorporated on 15 June 2016 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. TULLOW NEW VENTURES LIMITED was registered 9 years ago.(SIC: 06100)

Status

active

Active since 9 years ago

Company No

10233912

LTD Company

Age

9 Years

Incorporated 15 June 2016

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 1 October 2025 (7 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

11 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

TULLOW AFRICA NEW VENTURES LIMITED
From: 15 August 2016To: 27 June 2018
DMWSL 828 LIMITED
From: 15 June 2016To: 15 August 2016
Contact
Address

9 Chiswick Park 566 Chiswick High Road London, W4 5XT,

Previous Addresses

Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 15 June 2016To: 25 August 2016
Timeline

22 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Dec 19
Director Left
Sept 20
Director Joined
Dec 20
Loan Secured
Aug 21
Director Left
Apr 22
Funding Round
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
Loan Secured
Mar 24
Director Left
Aug 25
Director Joined
Aug 25
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BEAGLEY, Timothy Edwards

Active
566 Chiswick High Road, LondonW4 5XT
Born October 1983
Director
Appointed 18 Aug 2025

HOLLAND, Adam Farquhar

Active
566 Chiswick High Road, LondonW4 5XT
Born March 1981
Director
Appointed 01 Aug 2019

WALSH, Michael Francis

Active
566 Chiswick High Road, LondonW4 5XT
Born March 1967
Director
Appointed 23 Nov 2020

MASSIE, Kevin

Resigned
566 Chiswick High Road, LondonW4 5XT
Secretary
Appointed 15 Aug 2016
Resigned 01 Aug 2019

DM COMPANY SERVICES (LONDON) LIMITED

Resigned
20 Primrose Street, LondonEC2A 2EW
Corporate secretary
Appointed 15 Jun 2016
Resigned 15 Aug 2016

DAVID MILLER, Richard

Resigned
566 Chiswick High Road, LondonW4 5XT
Born January 1983
Director
Appointed 15 Aug 2016
Resigned 31 Dec 2023

MASSIE, Kevin Michael

Resigned
566 Chiswick High Road, LondonW4 5XT
Born March 1980
Director
Appointed 15 Aug 2016
Resigned 01 Aug 2019

MCDADE, Paul

Resigned
566 Chiswick High Road, LondonW4 5XT
Born October 1963
Director
Appointed 15 Aug 2016
Resigned 13 Dec 2019

MCNAIR, Martin James

Resigned
20 Primrose Street, LondonEC2A 2EW
Born November 1964
Director
Appointed 15 Jun 2016
Resigned 15 Aug 2016

PATEL, Rachana

Resigned
566 Chiswick High Road, LondonW4 5XT
Born June 1985
Director
Appointed 31 Dec 2023
Resigned 15 Aug 2025

ROWLAND-CLARK, Rupert Richmond

Resigned
566 Chiswick High Road, LondonW4 5XT
Born February 1975
Director
Appointed 15 Aug 2016
Resigned 09 Sept 2020

SPRINGETT, Ian

Resigned
566 Chiswick High Road, LondonW4 5XT
Born December 1957
Director
Appointed 15 Aug 2016
Resigned 17 Jul 2017

WOOD, George Leslie

Resigned
566 Chiswick High Road, LondonW4 5XT
Born February 1962
Director
Appointed 17 Jul 2017
Resigned 31 Mar 2022

Persons with significant control

1

Chiswick High Road, LondonW4 5XT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Capital Allotment Shares
4 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2019
TM02Termination of Secretary
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Resolution
27 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 August 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
25 August 2016
AA01Change of Accounting Reference Date
Resolution
25 August 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 August 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 June 2016
NEWINCIncorporation