Background WavePink WaveYellow Wave

SYNERGIA ENERGY CCS LIMITED (12360862)

SYNERGIA ENERGY CCS LIMITED (12360862) is an active UK company. incorporated on 12 December 2019. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). SYNERGIA ENERGY CCS LIMITED has been registered for 6 years. Current directors include DARBYSHIRE, Andrew Liam, SALOMON, Jonathan Arnold, WESSEL, Roland Wessel.

Company Number
12360862
Status
active
Type
ltd
Incorporated
12 December 2019
Age
6 years
Address
1st Floor Arthur Stanley House, London, W1T 4RN
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
DARBYSHIRE, Andrew Liam, SALOMON, Jonathan Arnold, WESSEL, Roland Wessel
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNERGIA ENERGY CCS LIMITED

SYNERGIA ENERGY CCS LIMITED is an active company incorporated on 12 December 2019 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). SYNERGIA ENERGY CCS LIMITED was registered 6 years ago.(SIC: 09100)

Status

active

Active since 6 years ago

Company No

12360862

LTD Company

Age

6 Years

Incorporated 12 December 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

OILEX EIS LIMITED
From: 12 December 2019To: 10 August 2022
Contact
Address

1st Floor Arthur Stanley House 40-50 Tottenham Street London, W1T 4RN,

Previous Addresses

29/30 Fitzroy Square London W1T 6LQ
From: 2 November 2021To: 27 September 2024
1 Riverlight Quay London SW11 8AU
From: 3 August 2021To: 2 November 2021
Riverlight Quay Riverlight 1 Apartment 47 London SW8 8AU
From: 11 January 2021To: 3 August 2021
48 Warwick Street London W1B 5AW United Kingdom
From: 12 December 2019To: 11 January 2021
Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Aug 22
Director Joined
Jul 23
Director Left
Nov 24
Director Joined
Feb 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DARBYSHIRE, Andrew Liam

Active
Arthur Stanley House, LondonW1T 4RN
Born September 1982
Director
Appointed 04 Feb 2025

SALOMON, Jonathan Arnold

Active
Arthur Stanley House, LondonW1T 4RN
Born October 1956
Director
Appointed 12 Dec 2019

WESSEL, Roland Wessel

Active
Arthur Stanley House, LondonW1T 4RN
Born April 1953
Director
Appointed 10 Aug 2022

JUDD, Colin

Resigned
Arthur Stanley House, LondonW1T 4RN
Born May 1953
Director
Appointed 26 Jul 2023
Resigned 04 Nov 2024

Persons with significant control

1

Level 2, 11 Lucknow Place, West Perth

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2019
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Certificate Change Of Name Company
10 August 2022
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
10 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
21 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Incorporation Company
12 December 2019
NEWINCIncorporation