ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Reabold Southern North Sea Limited

Reabold Southern North Sea Limited is an active company incorporated on 11 January 2012 with the registered office located in London, City of London. Reabold Southern North Sea Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07905535
Private limited company
Age
13 years
Incorporated 11 January 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 January 2025 (10 months ago)
Next confirmation dated 5 January 2026
Due by 19 January 2026 (2 months remaining)
Last change occurred 2 years 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
The Broadgate Tower 8th Floor
Primrose Street
London
EC2A 2EW
England
Address changed on 5 Jan 2023 (2 years 10 months ago)
Previous address was 30 Suite a Barnes High Street London SW13 9LW United Kingdom
Telephone
02088780212
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in UK • Born in Sep 1983
Director • British • Lives in UK • Born in Aug 1973
Director • British • Lives in UK • Born in Mar 1981
Reabold Resources Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Reabold Resourcing Limited
Sachin Sharad Oza, Stephen Anthony Williams, and 1 more are mutual people.
Active
Reabold North Sea Limited
Sachin Sharad Oza, Stephen Anthony Williams, and 1 more are mutual people.
Active
Kryptobyte Limited
Sachin Sharad Oza, Stephen Anthony Williams, and 1 more are mutual people.
Active
Reabold Resources Plc
Sachin Sharad Oza and Stephen Anthony Williams are mutual people.
Active
Gaelic Resources Limited
Sachin Sharad Oza and Stephen Anthony Williams are mutual people.
Active
Rathlin Energy (UK) Limited
Stephen Anthony Williams is a mutual person.
Active
Danube Petroleum Limited
Sachin Sharad Oza is a mutual person.
Active
Lnenergy Limited
Sachin Sharad Oza is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£711
Increased by £711 (%)
Total Liabilities
-£14.15K
Increased by £1.77K (+14%)
Net Assets
-£13.44K
Decreased by £1.06K (+9%)
Debt Ratio (%)
1990%
Latest Activity
Full Accounts Submitted
4 Months Ago on 27 Jun 2025
Confirmation Submitted
9 Months Ago on 7 Feb 2025
Full Accounts Submitted
1 Year 4 Months Ago on 3 Jul 2024
Confirmation Submitted
1 Year 8 Months Ago on 16 Feb 2024
Full Accounts Submitted
2 Years 4 Months Ago on 29 Jun 2023
Gabriel Onnig Simonian Resigned
2 Years 10 Months Ago on 3 Jan 2023
Mr Sachin Sharad Oza Appointed
2 Years 10 Months Ago on 3 Jan 2023
Hovnan Hampartsoumian Resigned
2 Years 10 Months Ago on 3 Jan 2023
Comtrack Ventures Ltd (PSC) Resigned
2 Years 10 Months Ago on 3 Jan 2023
Gabriel Onnig Simonian (PSC) Resigned
2 Years 10 Months Ago on 3 Jan 2023
Get Credit Report
Discover Reabold Southern North Sea Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 27 Jun 2025
Confirmation statement made on 5 January 2025 with no updates
Submitted on 7 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 3 Jul 2024
Confirmation statement made on 5 January 2024 with no updates
Submitted on 16 Feb 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 29 Jun 2023
Appointment of Mr Christopher Thomas Connolly as a secretary on 3 January 2023
Submitted on 5 Jan 2023
Appointment of Mr Christopher Thomas Connolly as a director on 3 January 2023
Submitted on 5 Jan 2023
Registered office address changed from 30 Suite a Barnes High Street London SW13 9LW United Kingdom to The Broadgate Tower 8th Floor Primrose Street London EC2A 2EW on 5 January 2023
Submitted on 5 Jan 2023
Certificate of change of name
Submitted on 5 Jan 2023
Termination of appointment of Hovnan Hampartsoumian as a secretary on 3 January 2023
Submitted on 5 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year