Background WavePink WaveYellow Wave

DISCOVERY ENERGY UK ACQUISITION LIMITED (15259848)

DISCOVERY ENERGY UK ACQUISITION LIMITED (15259848) is an active UK company. incorporated on 3 November 2023. with registered office in Hook. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DISCOVERY ENERGY UK ACQUISITION LIMITED has been registered for 2 years. Current directors include MATSON, Nathan James, Mr., QUINN, Kyle David.

Company Number
15259848
Status
active
Type
ltd
Incorporated
3 November 2023
Age
2 years
Address
Woodgate Bartley Wood Business Park, Hook, RG27 9XA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MATSON, Nathan James, Mr., QUINN, Kyle David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISCOVERY ENERGY UK ACQUISITION LIMITED

DISCOVERY ENERGY UK ACQUISITION LIMITED is an active company incorporated on 3 November 2023 with the registered office located in Hook. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DISCOVERY ENERGY UK ACQUISITION LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15259848

LTD Company

Age

2 Years

Incorporated 3 November 2023

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 19 August 2025 (8 months ago)
Period: 3 November 2023 - 31 December 2023(2 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Woodgate Bartley Wood Business Park Bartley Way Hook, RG27 9XA,

Previous Addresses

280 Bishopsgate London EC2M 4AG United Kingdom
From: 14 October 2024To: 21 January 2025
280 Bishopsgate London EC2M 4RB United Kingdom
From: 3 November 2023To: 14 October 2024
Timeline

13 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Loan Secured
May 24
Funding Round
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Secured
Aug 24
Director Left
Jan 26
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BOLAND, Dawn Marie

Active
Twin Oaks Road, Kohler53044
Secretary
Appointed 16 Jul 2024

MATSON, Nathan James, Mr.

Active
Twin Oaks Road, Kohler53044
Born January 1981
Director
Appointed 16 Jul 2024

QUINN, Kyle David

Active
Senator Point, LiverpoolL33 7RR
Born October 1983
Director
Appointed 16 Jul 2024

HOLLAND, John

Resigned
360 North Crescent Drive, Beverly Hills90210
Secretary
Appointed 03 Nov 2023
Resigned 16 Jul 2024

DOWNIE, Ian Michael Stuart

Resigned
360 North Crescent Drive, Beverly Hills90210
Born January 1949
Director
Appointed 08 Nov 2023
Resigned 16 Jul 2024

KALAWSKI, Eva Monica

Resigned
360 North Crescent Drive, Beverly Hills90210
Born May 1955
Director
Appointed 08 Nov 2023
Resigned 16 Jul 2024

MELKA, Brian Edward

Resigned
Twin Oaks Road, Kohler53044
Born October 1973
Director
Appointed 16 Jul 2024
Resigned 05 Jan 2026

SIGLER, Mary Ann

Resigned
360 North Crescent Drive, Beverly Hills90210
Born August 1954
Director
Appointed 03 Nov 2023
Resigned 16 Jul 2024

Persons with significant control

1

Bishopsgate, LondonEC2M 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2023
Fundings
Financials
Latest Activities

Filing History

33

Legacy
2 February 2026
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 July 2025
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
29 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 January 2025
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Extended
21 January 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 October 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 July 2024
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
16 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Resolution
11 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 July 2024
SH01Allotment of Shares
Memorandum Articles
9 May 2024
MAMA
Resolution
9 May 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Incorporation Company
3 November 2023
NEWINCIncorporation