REEDHYCALOG UK LTD

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

    Company NameREEDHYCALOG UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number NI029047
    JurisdictionNorthern Ireland
    Date of Creation

    Summary

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

    What is the purpose of REEDHYCALOG UK LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is REEDHYCALOG UK LTD located?

    Registered Office Address
    L'Estrange & Brett
    Arnott House
    BT1 1LS 12/16 Bridge Street
    Belfast
    Undeliverable Registered Office AddressNo

    What were the previous names of REEDHYCALOG UK LTD?

    Previous Company Names
    Company NameFromUntil
    CAMCO INTERNATIONAL (UK) LIMITEDDec 15, 1994Dec 15, 1994

    What are the latest accounts for REEDHYCALOG UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for REEDHYCALOG UK LTD?

    Last Confirmation Statement Made Up ToDec 15, 2026
    Next Confirmation Statement DueDec 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 15, 2025
    OverdueNo

    What are the latest filings for REEDHYCALOG UK LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 15, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2025

    7 pagesAA

    Confirmation statement made on Dec 15, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    7 pagesAA

    Appointment of Mr Martin John Quilter as a secretary on May 17, 2024

    2 pagesAP03

    Termination of appointment of Alison May Sloan as a secretary on May 17, 2024

    1 pagesTM02

    Confirmation statement made on Dec 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    5 pagesAA

    Appointment of Ian Broughton as a director on Mar 30, 2023

    2 pagesAP01

    Termination of appointment of Robbert Oudendijk as a director on Mar 30, 2023

    1 pagesTM01

    Confirmation statement made on Dec 15, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    5 pagesAA

    Confirmation statement made on Dec 15, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    5 pagesAA

    Change of details for Nov Downhole Eurasia Limited as a person with significant control on Jun 11, 2021

    2 pagesPSC05

    Appointment of Christopher Paul O'neil as a director on Dec 31, 2020

    2 pagesAP01

    Termination of appointment of Simon Scott Reid as a director on Dec 31, 2020

    1 pagesTM01

    Confirmation statement made on Dec 15, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    5 pagesAA

    Confirmation statement made on Dec 15, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    5 pagesAA

    Change of details for Nov Downhole Eurasia Limited as a person with significant control on May 21, 2019

    2 pagesPSC05

    Confirmation statement made on Dec 15, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    5 pagesAA

    Termination of appointment of Alastair James Fleming as a director on Aug 31, 2018

    1 pagesTM01

    Who are the officers of REEDHYCALOG UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QUILTER, Martin John
    Badentoy Crescent
    Portlethen
    AB12 4YD Aberdeen
    Badentoy Park Industrial Estate
    Scotland
    Secretary
    Badentoy Crescent
    Portlethen
    AB12 4YD Aberdeen
    Badentoy Park Industrial Estate
    Scotland
    324467840001
    BROUGHTON, Ian
    Badentoy Crescent
    Badentoy Industrial Park
    AB12 4YD Portlethen
    C/O National Oilwell Varco
    Aberdeen
    United Kingdom
    Director
    Badentoy Crescent
    Badentoy Industrial Park
    AB12 4YD Portlethen
    C/O National Oilwell Varco
    Aberdeen
    United Kingdom
    ScotlandBritish307428290001
    O'NEIL, Christopher Paul
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Director
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    United KingdomBritish162062160001
    FLEMING, Alastair James
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    163580740001
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    Secretary
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    149078930001
    RITCHIE, Gregor
    The Beeches
    Dr. Crouch's Road
    GL6 7EA Eastcombe
    Gloucestershire
    Secretary
    The Beeches
    Dr. Crouch's Road
    GL6 7EA Eastcombe
    Gloucestershire
    British89385880001
    RITCHIE, Gregor
    The Beeches
    Dr. Crouch's Road
    GL6 7EA Eastcombe
    Gloucestershire
    Secretary
    The Beeches
    Dr. Crouch's Road
    GL6 7EA Eastcombe
    Gloucestershire
    British89385880001
    SLOAN, Alison May
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    180812090001
    BOYLE, Thomas Douglas
    Lanark, Old Inn Road
    Findon
    AB12 3RT Portlethen
    Aberdeen
    Director
    Lanark, Old Inn Road
    Findon
    AB12 3RT Portlethen
    Aberdeen
    UkBritish61611910001
    CANAVAN, Damien Charles
    70 Knock Eden Park
    Belfast
    BT6 OJG
    Director
    70 Knock Eden Park
    Belfast
    BT6 OJG
    British144993690001
    CRITCHLEY, Michael Philip
    17 Oak Tree Avenue
    Banchory
    AB31 5ZX Aberdeenshire
    Director
    17 Oak Tree Avenue
    Banchory
    AB31 5ZX Aberdeenshire
    United KingdomBritish144993740001
    DEVLIN, Andrew
    46 Broadstraik Drive
    Elrick
    AB32 6JG Aberdeenshire
    U.K.
    Director
    46 Broadstraik Drive
    Elrick
    AB32 6JG Aberdeenshire
    U.K.
    ScotlandBritish145104590001
    FLEMING, Alastair James
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Director
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    ScotlandBritish180854890001
    GOLDBY, Alan John
    33 Tyne Crescent
    Brickhill
    MK41 7UJ Bedford
    Director
    33 Tyne Crescent
    Brickhill
    MK41 7UJ Bedford
    British7619430001
    GOLIGHER, Alison
    76 Rubislaw Den North
    Aberdeen
    AB15 4AN Aberdeenshire
    Director
    76 Rubislaw Den North
    Aberdeen
    AB15 4AN Aberdeenshire
    British144993660001
    GOMERSALL, Sam Donald
    67 Kings Gate
    Aberdeen
    AB15 4EN Grampian
    Director
    67 Kings Gate
    Aberdeen
    AB15 4EN Grampian
    United KingdomScottish83579980001
    GREEN, Joseph
    Bluebonnets
    Whitminster Lane
    G12 7HR Frampton On Severn
    Gloucestershire
    Director
    Bluebonnets
    Whitminster Lane
    G12 7HR Frampton On Severn
    Gloucestershire
    United KingdomBritish144993600001
    KEENER, David James
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    Director
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    NetherlandsUsa161469350001
    MACMILLAN, Robin Andrew
    1 High Green
    Brooke
    NR15 1HP Norwich
    Director
    1 High Green
    Brooke
    NR15 1HP Norwich
    United KingdomBritish144993760001
    MURPHY, Patrick
    12 Cassia Drive
    Singapore
    289706
    Director
    12 Cassia Drive
    Singapore
    289706
    British144993580001
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    Scotland
    Director
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    Scotland
    United KingdomBritish162062160001
    OUDENDIJK, Robbert
    2806 Hh Gouda
    Tobias Asserstraat 1
    Netherlands
    Director
    2806 Hh Gouda
    Tobias Asserstraat 1
    Netherlands
    NetherlandsDutch201609020001
    OVUTMEN, Nihat
    23 Springdale Road
    Bieldside
    AB15 9FA Aberdeen
    Director
    23 Springdale Road
    Bieldside
    AB15 9FA Aberdeen
    Turkish144993730001
    PEARSON, John
    Kyle House, Haymes Road,
    Cleeve Hill
    GL52 3QH Gloucestershire
    Director
    Kyle House, Haymes Road,
    Cleeve Hill
    GL52 3QH Gloucestershire
    EnglandBritish92372630001
    RAY, Neil
    72 Defoe House
    Barbican
    EC2Y 8DN London
    Director
    72 Defoe House
    Barbican
    EC2Y 8DN London
    British144993640001
    REID, Simon Scott
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Director
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    ScotlandBritish248254430001
    RITCHIE, Gregor
    The Beeches
    Dr. Crouch's Road
    GL6 7EA Eastcombe
    Gloucestershire
    Director
    The Beeches
    Dr. Crouch's Road
    GL6 7EA Eastcombe
    Gloucestershire
    EnglandBritish89385880001
    ROBERTS, Maurice Anthony
    2626 Salado Drive
    Woodend, Silverlake
    USA Brazoria County
    Texas 77584
    Director
    2626 Salado Drive
    Woodend, Silverlake
    USA Brazoria County
    Texas 77584
    British144993710001
    SMITH, Stephen Dawson
    2233 Deerfield Place
    Bartlesville
    Oklahoma 74006
    U.S.A.
    Director
    2233 Deerfield Place
    Bartlesville
    Oklahoma 74006
    U.S.A.
    American144993700001
    SMYTH, George Anthony
    8 Orchard Crescent
    Downpatrick
    BT30 6NY Co Down
    Director
    8 Orchard Crescent
    Downpatrick
    BT30 6NY Co Down
    British51383250003
    TAYLOR, Malcolm Roy
    Mirfield House
    The Avenue
    GL3 2HB Churchdown
    Gloucestershire
    Director
    Mirfield House
    The Avenue
    GL3 2HB Churchdown
    Gloucestershire
    EnglandBritish159659620001
    TOOLEY, Mark David
    PO BOX 54461
    Dubai
    United Arab Emirates
    Director
    PO BOX 54461
    Dubai
    United Arab Emirates
    British144993550001
    TOOLEY, Mark David
    Acacia Lodge
    Holly Green
    WR8 0PG Upton - Upon - Severn
    Worcester, Uk
    Director
    Acacia Lodge
    Holly Green
    WR8 0PG Upton - Upon - Severn
    Worcester, Uk
    British144993670001
    VALENTINE, Steven Grenville
    Barnes Close
    Haslington
    CW1 5ZG Crewe
    4
    United Kingdom
    Director
    Barnes Close
    Haslington
    CW1 5ZG Crewe
    4
    United Kingdom
    EnglandBritish92773870002

    Who are the persons with significant control of REEDHYCALOG UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Unit 10 Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    Stonedale Road
    Gloucestershire
    United Kingdom
    Apr 06, 2016
    Unit 10 Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    Stonedale Road
    Gloucestershire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04514250
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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