Background WavePink WaveYellow Wave

RIG NEWQUAY LIMITED (15825229)

RIG NEWQUAY LIMITED (15825229) is an active UK company. incorporated on 8 July 2024. with registered office in Plymouth. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. RIG NEWQUAY LIMITED has been registered for 1 year. Current directors include GATTA, Oscar Milverton, NICHOLLS, Paul Andrew.

Company Number
15825229
Status
active
Type
ltd
Incorporated
8 July 2024
Age
1 years
Address
Office 5 Poseiden House, Plymouth, PL4 0SJ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
GATTA, Oscar Milverton, NICHOLLS, Paul Andrew
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIG NEWQUAY LIMITED

RIG NEWQUAY LIMITED is an active company incorporated on 8 July 2024 with the registered office located in Plymouth. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. RIG NEWQUAY LIMITED was registered 1 year ago.(SIC: 38320)

Status

active

Active since 1 years ago

Company No

15825229

LTD Company

Age

1 Years

Incorporated 8 July 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 8 July 2024 - 31 March 2025(9 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

RIG NORTH CORNWALL LIMITED
From: 8 July 2024To: 11 July 2024
Contact
Address

Office 5 Poseiden House Neptune Park Plymouth, PL4 0SJ,

Timeline

7 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jul 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
May 25
Director Left
Jun 25
Director Left
Feb 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GATTA, Oscar Milverton

Active
Poseiden House, PlymouthPL4 0SJ
Born June 1994
Director
Appointed 08 Jul 2024

NICHOLLS, Paul Andrew

Active
Poseiden House, PlymouthPL4 0SJ
Born May 1983
Director
Appointed 08 Jul 2024

CHENOWETH, Julian Winston

Resigned
Poseiden House, PlymouthPL4 0SJ
Born August 1976
Director
Appointed 08 Jul 2024
Resigned 01 Jul 2025

ZYMELKA, Jason Richard Edmund

Resigned
Poseiden House, PlymouthPL4 0SJ
Born August 1969
Director
Appointed 20 May 2025
Resigned 20 Jan 2026

Persons with significant control

4

1 Active
3 Ceased
Office 5, PlymouthPL4 0SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2024

Mr Paul Andrew Nicholls

Ceased
Poseiden House, PlymouthPL4 0SJ
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2024
Ceased 30 Oct 2024

Mr Julian Winston Chenoweth

Ceased
Poseiden House, PlymouthPL4 0SJ
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2024
Ceased 30 Oct 2024

Mr Oscar Milverton Gatta

Ceased
Poseiden House, PlymouthPL4 0SJ
Born June 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2024
Ceased 30 Oct 2024
Fundings
Financials
Latest Activities

Filing History

15

Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
2 June 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Change To A Person With Significant Control
31 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 October 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
11 July 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 July 2024
NEWINCIncorporation