Background WavePink WaveYellow Wave

COMPANY PETROMARUZ LIMITED (11317999)

COMPANY PETROMARUZ LIMITED (11317999) is an active UK company. incorporated on 19 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.. COMPANY PETROMARUZ LIMITED has been registered for 7 years. Current directors include GAWRYSIAK, Jerzy Miroslaw.

Company Number
11317999
Status
active
Type
ltd
Incorporated
19 April 2018
Age
7 years
Address
3rd Floor 114a Cromwell Road, London, SW7 4AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GAWRYSIAK, Jerzy Miroslaw
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPANY PETROMARUZ LIMITED

COMPANY PETROMARUZ LIMITED is an active company incorporated on 19 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.. COMPANY PETROMARUZ LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11317999

LTD Company

Age

7 Years

Incorporated 19 April 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

3rd Floor 114a Cromwell Road London, SW7 4AG,

Previous Addresses

71 Queen Victoria Street London EC4V 4BE United Kingdom
From: 19 April 2018To: 17 November 2021
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Oct 18
Funding Round
Feb 19
New Owner
May 23
Owner Exit
May 23
Funding Round
Mar 24
Owner Exit
Sept 24
New Owner
Sept 24
Director Left
Sept 24
2
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GAWRYSIAK, Jerzy Miroslaw

Active
114a Cromwell Road, LondonSW7 4AG
Born July 1945
Director
Appointed 19 Apr 2018

RAKHMATOV, Muzaffar

Resigned
114a Cromwell Road, LondonSW7 4AG
Born May 1990
Director
Appointed 08 Oct 2018
Resigned 05 Sept 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Jerzy Miroslaw Gawrysiak

Active
114a Cromwell Road, LondonSW7 4AG
Born July 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2024

Murtaza Rakhmatov

Ceased
114a Cromwell Road, LondonSW7 4AG
Born May 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 May 2023
Ceased 01 Sept 2024
Costa Michaelide Building, Nicosia 1060

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jan 2023
Ceased 23 May 2023
Fundings
Financials
Latest Activities

Filing History

35

Gazette Filings Brought Up To Date
14 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
24 April 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 September 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Capital Allotment Shares
6 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 February 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Capital Allotment Shares
1 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
19 April 2018
NEWINCIncorporation