Background WavePink WaveYellow Wave

SDX ENERGY LIMITED (11894102)

SDX ENERGY LIMITED (11894102) is an active UK company. incorporated on 20 March 2019. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of natural gas and 1 other business activities. SDX ENERGY LIMITED has been registered for 7 years. Current directors include CHOWDHURY, Barik Amanat, HOWARD, Alan Peter.

Company Number
11894102
Status
active
Type
ltd
Incorporated
20 March 2019
Age
7 years
Address
38 Welbeck Street, London, W1G 8DP
Industry Sector
Mining and Quarrying
Business Activity
Extraction of natural gas
Directors
CHOWDHURY, Barik Amanat, HOWARD, Alan Peter
SIC Codes
06200, 08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SDX ENERGY LIMITED

SDX ENERGY LIMITED is an active company incorporated on 20 March 2019 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of natural gas and 1 other business activity. SDX ENERGY LIMITED was registered 7 years ago.(SIC: 06200, 08990)

Status

active

Active since 7 years ago

Company No

11894102

LTD Company

Age

7 Years

Incorporated 20 March 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 24 July 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

SDX ENERGY PLC
From: 20 March 2019To: 4 February 2025
Contact
Address

38 Welbeck Street London, W1G 8DP,

Timeline

41 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Share Issue
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Jun 19
Capital Update
Jun 19
Owner Exit
Jun 19
Funding Round
Jun 19
Director Left
Jun 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Feb 20
Funding Round
Oct 20
Loan Secured
Apr 21
Director Left
Jul 21
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Dec 22
Director Joined
Dec 23
Director Joined
Dec 23
Loan Cleared
May 24
Loan Secured
Sept 24
Director Joined
Oct 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Jun 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Feb 26
Director Joined
Feb 26
4
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

AMBA SECRETARIES LIMITED

Active
Thames Valley Park Drive, ReadingRG6 1PT
Corporate secretary
Appointed 14 Dec 2022

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

REID, Mark

Resigned
LondonW1G 8DP
Secretary
Appointed 20 Mar 2019
Resigned 01 Dec 2022

AL MENHALI, Amr

Resigned
LondonW1G 8DP
Born December 1979
Director
Appointed 20 Nov 2019
Resigned 25 Jun 2021

BHATTACHERJEE, Jayanta, Mr.

Resigned
LondonW1G 8DP
Born November 1977
Director
Appointed 31 Oct 2022
Resigned 22 Jul 2025

BOX, Nicholas James

Resigned
LondonW1G 8DP
Born February 1984
Director
Appointed 12 Nov 2019
Resigned 27 Sept 2022

CRAIG, Alexander Grenville

Resigned
Welbeck Street, LondonW1G 8DP
Born January 1980
Director
Appointed 16 Oct 2024
Resigned 24 Jun 2025

DOYLE, Michael Edmond

Resigned
LondonW1G 8DP
Born January 1947
Director
Appointed 28 May 2019
Resigned 21 Sept 2022

GOULD, Daniel Popov

Resigned
Welbeck Street, LondonW1G 8DP
Born May 1980
Director
Appointed 21 Nov 2023
Resigned 26 Mar 2025

LEBLANC, Aaron Roger Gammelgaard

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

LINACRE, Timothy James Thornton

Resigned
LondonW1G 8DP
Born December 1958
Director
Appointed 28 May 2019
Resigned 22 Jul 2025

MCAVOCK, William Patrick

Resigned
Welbeck Street, LondonW1G 8DP
Born September 1969
Director
Appointed 21 Nov 2023
Resigned 26 Mar 2025

MITCHELL, David John Woodhams

Resigned
LondonW1G 8DP
Born January 1953
Director
Appointed 28 May 2019
Resigned 14 Jun 2022

RAYNES, Michael John

Resigned
LondonW1G 8DP
Born November 1969
Director
Appointed 28 May 2019
Resigned 25 Jun 2019

REID, Mark

Resigned
LondonW1G 8DP
Born June 1968
Director
Appointed 20 Mar 2019
Resigned 01 Dec 2022

SINGH, Diwan

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

STALKER, Catherine Elizabeth Ann

Resigned
LondonW1G 8DP
Born May 1968
Director
Appointed 06 Feb 2020
Resigned 31 Oct 2022

WELCH, Paul Michael

Resigned
LondonW1G 8DP
Born May 1962
Director
Appointed 20 Mar 2019
Resigned 31 May 2019

ZIELICKI, Krzysztof Antoni, Mr.

Resigned
Welbeck Street, LondonW1G 8DP
Born June 1957
Director
Appointed 21 Sept 2022
Resigned 22 Jul 2025

Persons with significant control

1

0 Active
1 Ceased
East Tower, CalgaryT2P 0R3

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Mar 2019
Ceased 27 May 2019
Fundings
Financials
Latest Activities

Filing History

84

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
17 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
12 December 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
10 June 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
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
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Memorandum Articles
6 February 2025
MAMA
Certificate Re Registration Public Limited Company To Private
4 February 2025
CERT10CERT10
Reregistration Public To Private Company
4 February 2025
RR02RR02
Re Registration Memorandum Articles
4 February 2025
MARMAR
Resolution
4 February 2025
RESOLUTIONSResolutions
Resolution
29 October 2024
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
22 October 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Resolution
11 October 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
24 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Resolution
21 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 December 2022
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Second Filing Of Director Termination With Name
26 July 2021
RP04TM01RP04TM01
Resolution
7 July 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Capital Allotment Shares
6 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
17 June 2020
AAAnnual Accounts
Resolution
8 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Resolution
17 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 June 2019
SH01Allotment of Shares
Resolution
10 June 2019
RESOLUTIONSResolutions
Resolution
10 June 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
6 June 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
4 June 2019
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
4 June 2019
CERT15CERT15
Legacy
4 June 2019
OC138OC138
Resolution
4 June 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Resolution
17 April 2019
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
16 April 2019
SH02Allotment of Shares (prescribed particulars)
Legacy
27 March 2019
CERT8ACERT8A
Application Trading Certificate
27 March 2019
SH50SH50
Incorporation Company
20 March 2019
NEWINCIncorporation