Background WavePink WaveYellow Wave

NORTH SEA (GOLDEN EAGLE) RESOURCES LTD. (13148646)

NORTH SEA (GOLDEN EAGLE) RESOURCES LTD. (13148646) is an active UK company. incorporated on 21 January 2021. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. NORTH SEA (GOLDEN EAGLE) RESOURCES LTD. has been registered for 5 years. Current directors include WOOD, Ian David.

Company Number
13148646
Status
active
Type
ltd
Incorporated
21 January 2021
Age
5 years
Address
Charles House, 2nd Floor, London, SW1Y 4LR
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
WOOD, Ian David
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH SEA (GOLDEN EAGLE) RESOURCES LTD.

NORTH SEA (GOLDEN EAGLE) RESOURCES LTD. is an active company incorporated on 21 January 2021 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. NORTH SEA (GOLDEN EAGLE) RESOURCES LTD. was registered 5 years ago.(SIC: 06100)

Status

active

Active since 5 years ago

Company No

13148646

LTD Company

Age

5 Years

Incorporated 21 January 2021

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 14 October 2024 (1 year 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

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Charles House, 2nd Floor 5-11 Regent Street London, SW1Y 4LR,

Previous Addresses

Cunard House 5th Floor 15 Regent Street London SW1Y 4LR England
From: 25 October 2021To: 4 January 2023
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 21 January 2021To: 25 October 2021
Timeline

32 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Funding Round
Sept 21
Funding Round
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Oct 22
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Capital Update
Jul 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Nov 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Director Left
Feb 26
3
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CHRIST, Kathryn Anna

Active
5-11 Regent Street, LondonSW1Y 4LR
Secretary
Appointed 01 Nov 2023

WOOD, Ian David

Active
5-11 Regent Street, LondonSW1Y 4LR
Born March 1977
Director
Appointed 01 Jun 2022

AHMED, Dawood

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Secretary
Appointed 02 Sept 2022
Resigned 01 Nov 2023

CHRIST, Kathryn

Resigned
5th Floor, LondonSW1Y 4LR
Secretary
Appointed 22 Oct 2021
Resigned 02 Sept 2022

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 21 Jan 2021
Resigned 22 Oct 2021

CAMPBELL, Sean Aidan

Resigned
Albyn Place, AberdeenAB10 1YL
Born July 1974
Director
Appointed 21 Jan 2021
Resigned 22 Oct 2021

EGGERTON, Andrew

Resigned
Albyn Place, AberdeenAB10 1YL
Born March 1974
Director
Appointed 21 Jan 2021
Resigned 22 Oct 2021

HAMILTON, Neill Michael

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Born June 1966
Director
Appointed 22 Oct 2021
Resigned 03 Feb 2026

RICKETTS, Stefan John

Resigned
5th Floor, LondonSW1Y 4LR
Born May 1967
Director
Appointed 22 Oct 2021
Resigned 01 Jun 2022

STEELE, Andrew Forbes

Resigned
5th Floor, LondonSW1Y 4LR
Born March 1978
Director
Appointed 22 Oct 2021
Resigned 07 Oct 2022

TRUEMAN, Steven

Resigned
Albyn Place, AberdeenAB10 1YL
Born January 1969
Director
Appointed 21 Jan 2021
Resigned 22 Oct 2021

Persons with significant control

2

1 Active
1 Ceased
Cunard House, LondonSW1Y 4LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2021
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2021
Ceased 22 Oct 2021
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Full
13 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 July 2024
SH19Statement of Capital
Legacy
22 July 2024
SH20SH20
Legacy
22 July 2024
CAP-SSCAP-SS
Resolution
22 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
25 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Memorandum Articles
3 May 2022
MAMA
Resolution
27 April 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
25 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 October 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Capital Allotment Shares
19 October 2021
SH01Allotment of Shares
Capital Allotment Shares
1 October 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
1 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
21 January 2021
NEWINCIncorporation