Background WavePink WaveYellow Wave

SOUND ENERGY NEW VENTURES LIMITED (11839292)

SOUND ENERGY NEW VENTURES LIMITED (11839292) is an active UK company. incorporated on 21 February 2019. 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. SOUND ENERGY NEW VENTURES LIMITED has been registered for 7 years. Current directors include MATHARU, Andrew Paul, Dr, SHAFIQ, Majid.

Company Number
11839292
Status
active
Type
ltd
Incorporated
21 February 2019
Age
7 years
Address
20 St. Dunstan's Hill, London, EC3R 8HL
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
MATHARU, Andrew Paul, Dr, SHAFIQ, Majid
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUND ENERGY NEW VENTURES LIMITED

SOUND ENERGY NEW VENTURES LIMITED is an active company incorporated on 21 February 2019 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. SOUND ENERGY NEW VENTURES LIMITED was registered 7 years ago.(SIC: 06100, 06200)

Status

active

Active since 7 years ago

Company No

11839292

LTD Company

Age

7 Years

Incorporated 21 February 2019

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 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

SOUND ENERGY NEW CO LIMITED
From: 21 February 2019To: 1 September 2021
Contact
Address

20 St. Dunstan's Hill London, EC3R 8HL,

Previous Addresses

1st Floor, 4 Pembroke Road Sevenoaks Kent TN13 1XR United Kingdom
From: 21 February 2019To: 7 July 2021
Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Aug 21
Director Left
Mar 25
Director Left
May 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

AMBA SECRETARIES LIMITED

Active
Thames Valley Park Drive, ReadingRG6 1PT
Corporate secretary
Appointed 21 Feb 2019

MATHARU, Andrew Paul, Dr

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born July 1969
Director
Appointed 28 Nov 2025

SHAFIQ, Majid

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born July 1964
Director
Appointed 28 Nov 2025

DEMPSTER, Garry Stuart

Resigned
160 City Road, LondonEC1V 2NX
Born January 1972
Director
Appointed 17 Apr 2020
Resigned 30 Apr 2025

LACUHA, Frederic

Resigned
Pembroke Road, SevenoaksTN13 1XR
Born June 1974
Director
Appointed 06 Jan 2020
Resigned 02 Mar 2020

LYON, Graham Victor

Resigned
St. Dunstan's Hill, LondonEC3R 8HL
Born October 1957
Director
Appointed 26 Aug 2021
Resigned 28 Nov 2025

PARSONS, James

Resigned
Pembroke Road, SevenoaksTN13 1XR
Born October 1972
Director
Appointed 21 Feb 2019
Resigned 07 Jan 2020

SEGHIRI, Mohammed

Resigned
160 City Road, LondonEC1V 2NX
Born June 1974
Director
Appointed 06 Jan 2020
Resigned 21 Feb 2025

Persons with significant control

1

St. Dunstan's Hill, LondonEC3R 8HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Feb 2019
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Resolution
1 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 January 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 February 2019
PSC09Update to PSC Statements
Incorporation Company
21 February 2019
NEWINCIncorporation