COURAGE ENERGY (U.K.) LIMITED

COURAGE ENERGY (U.K.) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOURAGE ENERGY (U.K.) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03446506
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COURAGE ENERGY (U.K.) LIMITED?

    • Extraction of crude petroleum (06100) / Mining and Quarrying

    Where is COURAGE ENERGY (U.K.) LIMITED located?

    Registered Office Address
    1386 London Road
    SS9 2UJ Leigh-On-Sea
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COURAGE ENERGY (U.K.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ULTRABASIS LIMITEDOct 08, 1997Oct 08, 1997

    What are the latest accounts for COURAGE ENERGY (U.K.) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for COURAGE ENERGY (U.K.) LIMITED?

    Last Confirmation Statement Made Up ToOct 08, 2026
    Next Confirmation Statement DueOct 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 08, 2025
    OverdueNo

    What are the latest filings for COURAGE ENERGY (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 08, 2025 with updates

    5 pagesCS01

    Confirmation statement made on Oct 08, 2024 with updates

    5 pagesCS01

    Micro company accounts made up to Sep 30, 2024

    4 pagesAA

    Previous accounting period shortened from Dec 31, 2024 to Sep 30, 2024

    1 pagesAA01

    Micro company accounts made up to Dec 31, 2023

    4 pagesAA

    Director's details changed for Pierpaolo Rocco on Mar 07, 2024

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Micro company accounts made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Oct 08, 2023 with updates

    5 pagesCS01

    Confirmation statement made on Oct 08, 2022 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Oct 08, 2021 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Termination of appointment of Simon Andrew Don as a director on May 01, 2021

    1 pagesTM01

    Termination of appointment of Anton Johanhendrik Gerbrandy as a director on May 01, 2021

    1 pagesTM01

    Appointment of Anton Johanhendrik Gerbrandy as a director on Jan 14, 2021

    2 pagesAP01

    Appointment of Mr Simon Andrew Don as a director on Jan 14, 2021

    2 pagesAP01

    Termination of appointment of Rupert William Lycett-Green as a director on Jan 14, 2021

    1 pagesTM01

    Appointment of Mr Pierpaolo Rocco as a director on Jan 14, 2021

    2 pagesAP01

    Termination of appointment of Jane Dawn Godfrey as a secretary on Jan 14, 2021

    1 pagesTM02

    Registered office address changed from 34 Arlington Road London NW1 7HU to 1386 London Road Leigh-on-Sea SS9 2UJ on Feb 02, 2021

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Oct 08, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 08, 2019 with no updates

    3 pagesCS01

    Who are the officers of COURAGE ENERGY (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROCCO, Pierpaolo
    London Road
    SS9 2UJ Leigh On Sea
    1386
    Essex
    United Kingdom
    Director
    London Road
    SS9 2UJ Leigh On Sea
    1386
    Essex
    United Kingdom
    ScotlandItalian201365860001
    FERERA, Leon Nicholas
    1 Dawlish Road
    NW2 4HP London
    Secretary
    1 Dawlish Road
    NW2 4HP London
    Italian64492530001
    GODFREY, Jane Dawn
    London Road
    SS9 2UJ Leigh-On-Sea
    1386
    England
    Secretary
    London Road
    SS9 2UJ Leigh-On-Sea
    1386
    England
    185112400001
    HEFTER, Thomas Hugh
    8 Mackay Drive S W
    T2V 2A2 Calgary
    Alberta
    Canada
    Secretary
    8 Mackay Drive S W
    T2V 2A2 Calgary
    Alberta
    Canada
    Canadian56599580001
    JONES, Annabel
    2121 South Yorktown 502
    Tulsa
    Oklahoma 74114
    U S A
    Secretary
    2121 South Yorktown 502
    Tulsa
    Oklahoma 74114
    U S A
    American79683310003
    PIKE, Douglas John
    37 Turnpike Way
    RG23 7BT Oakley
    Hampshire
    Secretary
    37 Turnpike Way
    RG23 7BT Oakley
    Hampshire
    British57815650001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BOTTERILL, Daniel
    115 Hamptons Square
    Nw
    Calgary
    Alberta T3a 5c3
    Canada
    Director
    115 Hamptons Square
    Nw
    Calgary
    Alberta T3a 5c3
    Canada
    Canadian79683030001
    BRADFORD, David
    2318 West 113th Court
    Jenks Ok
    Tulsa 74037
    Usa
    Director
    2318 West 113th Court
    Jenks Ok
    Tulsa 74037
    Usa
    Usa79683100001
    CANNON, Gord
    81 Patrick View
    Calgary
    Alberta T3h 3j4
    Canada
    Director
    81 Patrick View
    Calgary
    Alberta T3h 3j4
    Canada
    Canadian79683240002
    DIRKS, William K
    75 Cheyanne Meadows Way
    Calgary
    Alberta T3r 1b6
    Canada
    Director
    75 Cheyanne Meadows Way
    Calgary
    Alberta T3r 1b6
    Canada
    American85475860001
    DON, Simon Andrew
    SS9 2UJ Leigh On Sea
    1386 London Road
    Essex
    England
    Director
    SS9 2UJ Leigh On Sea
    1386 London Road
    Essex
    England
    United KingdomBritish275997850001
    FERERA, Leon Nicholas
    1 Dawlish Road
    NW2 4HP London
    Director
    1 Dawlish Road
    NW2 4HP London
    Italian64492530001
    GERBRANDY, Anton Johanhendrik
    AB15 8FF Hazlehead
    15 Macaulay Grange
    Aberdeenshire
    United Kingdom
    Director
    AB15 8FF Hazlehead
    15 Macaulay Grange
    Aberdeenshire
    United Kingdom
    United KingdomDutch280052930001
    LYCETT-GREEN, Rupert William
    London Road
    SS9 2UJ Leigh-On-Sea
    1386
    England
    Director
    London Road
    SS9 2UJ Leigh-On-Sea
    1386
    England
    EnglandBritish8468080003
    MAY, Allen Earl
    2 Carolane Trail
    Houston
    Texas 77024
    Usa
    Director
    2 Carolane Trail
    Houston
    Texas 77024
    Usa
    American100871960001
    MOFFAT, Robert Gordon
    1036 Frontenac Avenue S W
    T2T 1B3 Calgary
    Alberta
    Canada
    Director
    1036 Frontenac Avenue S W
    T2T 1B3 Calgary
    Alberta
    Canada
    CanadaCanadian152735320001
    NEWMAN, Ronald Edwin
    Suite 700 -736 6th Avenue Sw
    Calgary Alberta T2t 3t7
    Canada
    Director
    Suite 700 -736 6th Avenue Sw
    Calgary Alberta T2t 3t7
    Canada
    Canadian76900290003
    PARKER, Sam D
    8820 South 43rd West Avenue
    Tulsa
    Oklahoma 74132
    U S A
    Director
    8820 South 43rd West Avenue
    Tulsa
    Oklahoma 74132
    U S A
    American79682820001
    PHILLIPS, Drew Shelton
    S. Joplin Avenue
    Tulsa
    Oklahoma
    8912
    Ok 74137
    United States
    Director
    S. Joplin Avenue
    Tulsa
    Oklahoma
    8912
    Ok 74137
    United States
    American131824180001
    SEATON, Stuart Neil
    12 Priory Walk
    SW10 9SP London
    Director
    12 Priory Walk
    SW10 9SP London
    EnglandBritish43505420002
    WASYLYCIA, Neal
    139 Schiller Place Nw
    Calgary
    Alberta T3l 1wb
    Canada
    Director
    139 Schiller Place Nw
    Calgary
    Alberta T3l 1wb
    Canada
    Canadian92872350001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of COURAGE ENERGY (U.K.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blackland Park Exploration Limited
    Arlington Road
    NW1 7HU London
    32-34
    England
    Apr 06, 2016
    Arlington Road
    NW1 7HU London
    32-34
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 1985
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0