COURAGE ENERGY (U.K.) LIMITED
Overview
| Company Name | COURAGE ENERGY (U.K.) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03446506 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COURAGE ENERGY (U.K.) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ULTRABASIS LIMITED | Oct 08, 1997 | Oct 08, 1997 |
What are the latest accounts for COURAGE ENERGY (U.K.) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for COURAGE ENERGY (U.K.) LIMITED?
| Last Confirmation Statement Made Up To | Oct 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 08, 2025 |
| Overdue | No |
What are the latest filings for COURAGE ENERGY (U.K.) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 08, 2025 with updates | 5 pages | CS01 | ||
Confirmation statement made on Oct 08, 2024 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2024 | 4 pages | AA | ||
Previous accounting period shortened from Dec 31, 2024 to Sep 30, 2024 | 1 pages | AA01 | ||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||
Director's details changed for Pierpaolo Rocco on Mar 07, 2024 | 2 pages | CH01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Micro company accounts made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Oct 08, 2023 with updates | 5 pages | CS01 | ||
Confirmation statement made on Oct 08, 2022 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Oct 08, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Termination of appointment of Simon Andrew Don as a director on May 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Anton Johanhendrik Gerbrandy as a director on May 01, 2021 | 1 pages | TM01 | ||
Appointment of Anton Johanhendrik Gerbrandy as a director on Jan 14, 2021 | 2 pages | AP01 | ||
Appointment of Mr Simon Andrew Don as a director on Jan 14, 2021 | 2 pages | AP01 | ||
Termination of appointment of Rupert William Lycett-Green as a director on Jan 14, 2021 | 1 pages | TM01 | ||
Appointment of Mr Pierpaolo Rocco as a director on Jan 14, 2021 | 2 pages | AP01 | ||
Termination of appointment of Jane Dawn Godfrey as a secretary on Jan 14, 2021 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Oct 08, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 08, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of COURAGE ENERGY (U.K.) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROCCO, Pierpaolo | Director | London Road SS9 2UJ Leigh On Sea 1386 Essex United Kingdom | Scotland | Italian | 201365860001 | |||||
| FERERA, Leon Nicholas | Secretary | 1 Dawlish Road NW2 4HP London | Italian | 64492530001 | ||||||
| GODFREY, Jane Dawn | Secretary | London Road SS9 2UJ Leigh-On-Sea 1386 England | 185112400001 | |||||||
| HEFTER, Thomas Hugh | Secretary | 8 Mackay Drive S W T2V 2A2 Calgary Alberta Canada | Canadian | 56599580001 | ||||||
| JONES, Annabel | Secretary | 2121 South Yorktown 502 Tulsa Oklahoma 74114 U S A | American | 79683310003 | ||||||
| PIKE, Douglas John | Secretary | 37 Turnpike Way RG23 7BT Oakley Hampshire | British | 57815650001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| BOTTERILL, Daniel | Director | 115 Hamptons Square Nw Calgary Alberta T3a 5c3 Canada | Canadian | 79683030001 | ||||||
| BRADFORD, David | Director | 2318 West 113th Court Jenks Ok Tulsa 74037 Usa | Usa | 79683100001 | ||||||
| CANNON, Gord | Director | 81 Patrick View Calgary Alberta T3h 3j4 Canada | Canadian | 79683240002 | ||||||
| DIRKS, William K | Director | 75 Cheyanne Meadows Way Calgary Alberta T3r 1b6 Canada | American | 85475860001 | ||||||
| DON, Simon Andrew | Director | SS9 2UJ Leigh On Sea 1386 London Road Essex England | United Kingdom | British | 275997850001 | |||||
| FERERA, Leon Nicholas | Director | 1 Dawlish Road NW2 4HP London | Italian | 64492530001 | ||||||
| GERBRANDY, Anton Johanhendrik | Director | AB15 8FF Hazlehead 15 Macaulay Grange Aberdeenshire United Kingdom | United Kingdom | Dutch | 280052930001 | |||||
| LYCETT-GREEN, Rupert William | Director | London Road SS9 2UJ Leigh-On-Sea 1386 England | England | British | 8468080003 | |||||
| MAY, Allen Earl | Director | 2 Carolane Trail Houston Texas 77024 Usa | American | 100871960001 | ||||||
| MOFFAT, Robert Gordon | Director | 1036 Frontenac Avenue S W T2T 1B3 Calgary Alberta Canada | Canada | Canadian | 152735320001 | |||||
| NEWMAN, Ronald Edwin | Director | Suite 700 -736 6th Avenue Sw Calgary Alberta T2t 3t7 Canada | Canadian | 76900290003 | ||||||
| PARKER, Sam D | Director | 8820 South 43rd West Avenue Tulsa Oklahoma 74132 U S A | American | 79682820001 | ||||||
| PHILLIPS, Drew Shelton | Director | S. Joplin Avenue Tulsa Oklahoma 8912 Ok 74137 United States | American | 131824180001 | ||||||
| SEATON, Stuart Neil | Director | 12 Priory Walk SW10 9SP London | England | British | 43505420002 | |||||
| WASYLYCIA, Neal | Director | 139 Schiller Place Nw Calgary Alberta T3l 1wb Canada | Canadian | 92872350001 | ||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of COURAGE ENERGY (U.K.) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Blackland Park Exploration Limited | Apr 06, 2016 | Arlington Road NW1 7HU London 32-34 England | No | ||||
| |||||||
Natures of Control
| |||||||
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