UKBizDB.co.uk

ITHACA CAUSEWAY LIMITED

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

This company is commonly known as Ithaca Causeway Limited. The company was founded 17 years ago and was given the registration number 06167799. The firm's registered office is in LEEDS. You can find them at 1 Park Row, , Leeds, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:ITHACA CAUSEWAY LIMITED
Company Number:06167799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:1 Park Row, Leeds, LS1 5AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, England, LS1 5AB

Corporate Secretary19 April 2013Active
Hill Of Rubislaw, Aberdeen, United Kingdom, AB15 6XL

Director01 September 2022Active
33, Cavendish Square, London, United Kingdom, W1G 0PW

Director14 June 2021Active
67 Littleton Street, London, SW18 3SZ

Secretary22 May 2007Active
408 Kingston Road, Kingston Upon Thames, KT1 3PB

Secretary17 January 2008Active
Victoria Gate, Chobham Road, Woking, United Kingdom, GU21 6JD

Secretary09 November 2010Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary19 March 2007Active
Ithaca Energy (Uk) Limited, Hill Of Rubislaw, Aberdeen, United Kingdom, AB15 6XL

Director01 September 2022Active
Victoria Gate, Chobham Road, Woking, United Kingdom, GU21 6JD

Director22 May 2007Active
Ithaca Energy, Hill Of Rubislaw, Aberdeen, United Kingdom, AB15 6XL

Director01 February 2021Active
329c, Barkham Road, Wokingham, Uk, RG41 4DJ

Director22 May 2007Active
Hill Of Rubislaw, Aberdeen, United Kingdom, AB15 6XL

Director24 August 2020Active
31, Loom Lane, Radlett, WD7 8AB

Director17 August 2007Active
Hill Of Rubislaw, Aberdeen, United Kingdom, AB15 6XL

Director19 April 2013Active
Victoria Gate, Chobham Road, Woking, United Kingdom, GU21 6JD

Director12 April 2010Active
Victoria Gate, Chobham Road, Woking, United Kingdom, GU21 6JD

Director01 March 2011Active
1, Park Row, Leeds, England, LS1 5AB

Director19 April 2013Active
Victoria Gate, Chobham Road, Woking, United Kingdom, GU21 6JD

Director22 May 2007Active
8, Rubislaw Terrace, Aberdeen, United Kingdom, AB10 1XE

Director01 October 2013Active
Pacific House, 70 Wellington Street, Glasgow, G2 6SB

Corporate Nominee Director19 March 2007Active

People with Significant Control

Ithaca Petroleum Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Park Row, Leeds, United Kingdom, LS1 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-09-14Accounts

Accounts with accounts type dormant.

Download
2023-06-20Officers

Change person director company with change date.

Download
2023-05-31Officers

Change person director company with change date.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-11-04Officers

Change person director company.

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-06-07Accounts

Accounts with accounts type dormant.

Download
2022-06-07Accounts

Accounts with accounts type dormant.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2020-10-07Accounts

Accounts with accounts type dormant.

Download
2020-10-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.