Background WavePink WaveYellow Wave

SDX ENERGY MOROCCO (UK) LIMITED (10536960)

SDX ENERGY MOROCCO (UK) LIMITED (10536960) is an active UK company. incorporated on 22 December 2016. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 1 other business activities. SDX ENERGY MOROCCO (UK) LIMITED has been registered for 9 years. Current directors include CHOWDHURY, Barik Amanat, HOWARD, Alan Peter.

Company Number
10536960
Status
active
Type
ltd
Incorporated
22 December 2016
Age
9 years
Address
38 Welbeck Street, London, W1G 8DP
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
CHOWDHURY, Barik Amanat, HOWARD, Alan Peter
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SDX ENERGY MOROCCO (UK) LIMITED

SDX ENERGY MOROCCO (UK) LIMITED is an active company incorporated on 22 December 2016 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 1 other business activity. SDX ENERGY MOROCCO (UK) LIMITED was registered 9 years ago.(SIC: 06100, 06200)

Status

active

Active since 9 years ago

Company No

10536960

LTD Company

Age

9 Years

Incorporated 22 December 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 2 December 2024 (1 year ago)
Submitted on 5 December 2024 (1 year ago)

Next Due

Due by 16 December 2025
For period ending 2 December 2025
Contact
Address

38 Welbeck Street London, W1G 8DP,

Timeline

26 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Jun 19
Director Left
Jun 19
Loan Secured
Oct 19
Loan Cleared
May 21
Loan Secured
May 21
Director Joined
Jan 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
May 24
Loan Cleared
May 24
Loan Secured
Nov 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CHOWDHURY, Barik Amanat

Active
Welbeck Street, LondonW1G 8DP
Born January 1976
Director
Appointed 22 Jul 2025

HOWARD, Alan Peter

Active
LondonW1G 8DP
Born April 1949
Director
Appointed 20 Jan 2026

BHATTACHERJEE, Jayanta, Mr.

Resigned
Welbeck Street, LondonW1G 8DP
Born November 1977
Director
Appointed 02 May 2023
Resigned 17 Apr 2025

BOX, Nicholas James

Resigned
LondonW1G 8DP
Born February 1984
Director
Appointed 31 Mar 2019
Resigned 02 May 2023

GOULD, Daniel Popov

Resigned
Welbeck Street, LondonW1G 8DP
Born May 1980
Director
Appointed 19 Dec 2023
Resigned 26 Mar 2025

HANSSEN, Daan A

Resigned
Welbeck Street, LondonW1G 8DP
Born September 1986
Director
Appointed 24 Jan 2023
Resigned 23 May 2023

LEBLANC, Aaron Roger Gammelgaard

Resigned
Welbeck Street, LondonW1G 8DP
Born June 1976
Director
Appointed 17 Apr 2025
Resigned 22 Jul 2025

MACLEAN, Lesley

Resigned
Welbeck Street, LondonW1G 8DP
Born March 1967
Director
Appointed 02 May 2023
Resigned 02 May 2024

MCAVOCK, William Patrick

Resigned
Welbeck Street, LondonW1G 8DP
Born September 1969
Director
Appointed 19 Dec 2023
Resigned 26 Mar 2025

REID, Mark

Resigned
LondonW1G 8DP
Born June 1968
Director
Appointed 22 Dec 2016
Resigned 02 May 2023

SINGH, Diwan

Resigned
Welbeck Street, LondonW1G 8DP
Born June 1976
Director
Appointed 17 Apr 2025
Resigned 18 Jan 2026

WELCH, Paul Michael

Resigned
LondonW1G 8DP
Born May 1962
Director
Appointed 22 Dec 2016
Resigned 31 Mar 2019

Persons with significant control

1

LondonW1G 8DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2016
Fundings
Financials
Latest Activities

Filing History

44

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 May 2021
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
7 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Incorporation Company
22 December 2016
NEWINCIncorporation