Background WavePink WaveYellow Wave

SAVANNAH ENERGY (STUBB CREEK) LIMITED (11309541)

SAVANNAH ENERGY (STUBB CREEK) LIMITED (11309541) is an active UK company. incorporated on 13 April 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SAVANNAH ENERGY (STUBB CREEK) LIMITED has been registered for 7 years. Current directors include BEATTIE, Nicholas, DRAGE, Robin Miles.

Company Number
11309541
Status
active
Type
ltd
Incorporated
13 April 2018
Age
7 years
Address
40 Bank Street, London, E14 5NR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEATTIE, Nicholas, DRAGE, Robin Miles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVANNAH ENERGY (STUBB CREEK) LIMITED

SAVANNAH ENERGY (STUBB CREEK) LIMITED is an active company incorporated on 13 April 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SAVANNAH ENERGY (STUBB CREEK) LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11309541

LTD Company

Age

7 Years

Incorporated 13 April 2018

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 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full 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 1 September 2025 (8 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

SAVANNAH PETROLEUM (STUBB CREEK) LIMITED
From: 13 April 2018To: 30 July 2020
Contact
Address

40 Bank Street London, E14 5NR,

Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Funding Round
Jul 18
Owner Exit
Aug 18
New Owner
Aug 18
Loan Secured
Nov 19
Loan Secured
Nov 19
Director Joined
Jan 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Jul 22
Owner Exit
Sept 25
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BEATTIE, Nicholas

Active
Bank Street, LondonE14 5NR
Born July 1973
Director
Appointed 14 Jan 2020

DRAGE, Robin Miles

Active
Bank Street, LondonE14 5NR
Born December 1960
Director
Appointed 12 Aug 2021

ROSS, Jessica Kate

Resigned
Bank Street, LondonE14 5NR
Born August 1985
Director
Appointed 13 Apr 2018
Resigned 26 Feb 2021

SEMEGA-JANNEH, Isatou

Resigned
Bank Street, LondonE14 5NR
Born September 1976
Director
Appointed 13 Apr 2018
Resigned 12 Aug 2021

THOMAS, Christopher Charles Arnold

Resigned
Bank Street, LondonE14 5NR
Born September 1961
Director
Appointed 26 Feb 2021
Resigned 17 Jun 2022

Persons with significant control

3

1 Active
2 Ceased
Bank Street, LondonE14 5NR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2025

Mr Muhammadu Dikko Ladan

Ceased
Post Square 98, Victoria Island
Born May 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Jul 2018
Ceased 17 Sept 2025
Bank Street, LondonE14 5NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2018
Ceased 03 Jul 2018
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 September 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Resolution
30 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Resolution
26 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 August 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
17 July 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
1 June 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
1 June 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
18 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
13 April 2018
NEWINCIncorporation