UKBizDB.co.uk

DISKO EXPLORATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Disko Exploration Limited. The company was founded 17 years ago and was given the registration number 06012477. The firm's registered office is in LONDON. You can find them at 2nd Floor, 7-9 Swallow Street, London, . This company's SIC code is 07290 - Mining of other non-ferrous metal ores.

Company Information

Name:DISKO EXPLORATION LIMITED
Company Number:06012477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 07290 - Mining of other non-ferrous metal ores

Office Address & Contact

Registered Address:2nd Floor, 7-9 Swallow Street, London, England, W1B 4DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Heddon Street, London, England, W1B 4BT

Director18 December 2023Active
6, Heddon Street, London, England, W1B 4BT

Director18 December 2023Active
20, Berkeley Square, 6th Floor, London, England, W1J 6EQ

Secretary13 November 2009Active
157 Lauderdale Mansions, Lauderdale Road, London, W9 1LY

Secretary28 November 2006Active
20, Berkeley Square, 6th Floor, London, England, W1J 6EQ

Director01 June 2007Active
6, Heddon Street, London, England, W1B 4BT

Director15 November 2022Active
5th Floor Condor House 10, St. Paul's Churchyard, London, EC4M 8AL

Director28 November 2006Active
Suite 1,, 15 Ingestre Place, London, England, W1F 0DU

Director04 January 2017Active
20, Berkeley Square, 6th Floor, London, England, W1J 6EQ

Director28 November 2006Active
Suite 1,, 15 Ingestre Place, London, England, W1F 0DU

Director29 July 2021Active
6, Heddon Street, London, England, W1B 4BT

Director01 October 2018Active
20, Berkeley Square, 6th Floor, London, England, W1J 6EQ

Director13 November 2009Active
20, Berkeley Square, 6th Floor, London, England, W1J 6EQ

Director13 November 2009Active
20, Berkeley Square, 6th Floor, London, England, W1J 6EQ

Director13 November 2009Active
12 Highfield Mews, Compayne Gardens, London, NW6 3GB

Director01 November 2007Active

People with Significant Control

Bluejay Mining Plc
Notified on:04 January 2017
Status:Active
Country of residence:England
Address:7-9, Swallow Street, London, England, W1B 4DE
Nature of control:
  • Ownership of shares 75 to 100 percent
Capricorn Energy Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Cairn Energy Plc, 50 Lothian Road, Edinburgh, Scotland, EH3 9BY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Address

Change registered office address company with date old address new address.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Address

Change registered office address company with date old address new address.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2017-12-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.