Company NamePetrolink International UK Limited
DirectorsRichard Abraham and Jonathan Beckley
Company StatusActive
Company Number03016674
CategoryPrivate Limited Company
Incorporation Date31 January 1995(29 years, 3 months ago)
Previous NamesSoho Computing Limited and Intranet Services Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Richard Abraham
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2021(26 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address19 Kingshill Road
Aberdeen
AB15 5JY
Scotland
Director NameMr Jonathan Beckley
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(27 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleFinance Manager
Country of ResidenceIsle Of Man
Correspondence AddressC/O Brodies Llp 90 Bartholomew Close
London
EC1A 7BN
Director NameJonathan David Curtis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(same day as company formation)
RoleData Communications Specialist
Correspondence AddressThe Brow Wickham Hill
Braughing
Ware
Hertfordshire
SG11 2PA
Secretary NameRobert James Toovey
NationalityBritish
StatusResigned
Appointed31 January 1995(same day as company formation)
RoleTechnical Manager
Correspondence Address2 Fitzgerald Walk
Bury St Edmunds
Suffolk
IP33 3HR
Director NameMrs Judy Curtis
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(10 months after company formation)
Appointment Duration25 years, 7 months (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brow Wickham Hill
Braughing
Ware
Hertfordshire
SG11 2PA
Secretary NameMrs Judy Curtis
NationalityBritish
StatusResigned
Appointed30 November 1995(10 months after company formation)
Appointment Duration25 years, 7 months (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brow Wickham Hill
Braughing
Ware
Hertfordshire
SG11 2PA
Director NameMr Richard Edward Leeming Abraham
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(3 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 March 1999)
RoleSoftware Programmer
Correspondence Address27 Albury Gardens
Aberdeen
AB11 6FL
Scotland
Director NameNicholas James Albert Williams
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(3 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 March 1999)
RoleSoftware Programmer
Correspondence Address15 Claremont Grove
Aberdeen
Aberdeenshire
AB10 6RF
Scotland
Director NameJohn Justin Cooper
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(7 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 December 2002)
RoleBusiness Development Managerr
Correspondence AddressNorthmost Cottage
Drumwhindle
Ellon
Aberdeenshire
AB41 8PX
Scotland
Director NameMr Barry Neal Johnston
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2002(7 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Irvine Place
Aberdeen
AB10 6HE
Scotland
Director NameMr Andrew James Maxwell
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2021(26 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 March 2024)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address35 Dawson Drive
Skene
Westhill
AB32 6NS
Scotland
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed31 January 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressC/O Brodies Llp
90 Bartholomew Close
London
EC1A 7BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Judy Curtis
50.00%
Ordinary
1 at £1Mr Jonathan David Curtis
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,744
Current Liabilities£38,348

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Filing History

1 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
18 September 2020Accounts for a dormant company made up to 30 September 2019 (11 pages)
18 February 2020Change of details for Mr Jonathan David Curtis as a person with significant control on 14 March 2019 (2 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
12 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
25 June 2018Unaudited abridged accounts made up to 30 September 2017 (4 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
4 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
4 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
2 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 April 2010Annual return made up to 28 February 2010 (14 pages)
27 April 2010Annual return made up to 28 February 2010 (14 pages)
20 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 April 2009Return made up to 28/02/09; full list of members (5 pages)
1 April 2009Return made up to 28/02/09; full list of members (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
14 July 2008Return made up to 28/02/08; no change of members (4 pages)
14 July 2008Return made up to 28/02/08; no change of members (4 pages)
30 June 2008Return made up to 28/02/07; no change of members (4 pages)
30 June 2008Return made up to 28/02/07; no change of members (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
7 March 2006Return made up to 31/01/06; full list of members (7 pages)
7 March 2006Return made up to 31/01/06; full list of members (7 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
2 March 2005Return made up to 31/01/05; full list of members (7 pages)
2 March 2005Return made up to 31/01/05; full list of members (7 pages)
20 September 2004Director's particulars changed (1 page)
20 September 2004Director's particulars changed (1 page)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
1 March 2004Return made up to 31/01/04; full list of members (7 pages)
1 March 2004Return made up to 31/01/04; full list of members (7 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
29 April 2003Return made up to 31/01/03; full list of members (7 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Return made up to 31/01/03; full list of members (7 pages)
29 April 2003New director appointed (2 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
29 May 2002New director appointed (1 page)
29 May 2002New director appointed (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
10 April 2002Return made up to 31/01/02; full list of members (6 pages)
10 April 2002Return made up to 31/01/02; full list of members (6 pages)
4 April 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
4 April 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
22 March 2001Full accounts made up to 30 September 2000 (6 pages)
22 March 2001Full accounts made up to 30 September 2000 (6 pages)
29 January 2001Return made up to 31/01/01; full list of members (6 pages)
29 January 2001Return made up to 31/01/01; full list of members (6 pages)
5 April 2000Full accounts made up to 30 September 1999 (9 pages)
5 April 2000Full accounts made up to 30 September 1999 (9 pages)
11 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 11/02/00
(6 pages)
11 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 11/02/00
(6 pages)
18 January 2000Registered office changed on 18/01/00 from: the angel house 63 high steet buntinford herts SG9 9AE (1 page)
18 January 2000Registered office changed on 18/01/00 from: the angel house 63 high steet buntinford herts SG9 9AE (1 page)
17 April 1999Full accounts made up to 30 September 1998 (9 pages)
17 April 1999Full accounts made up to 30 September 1998 (9 pages)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
24 February 1999Return made up to 31/01/99; full list of members (6 pages)
24 February 1999Return made up to 31/01/99; full list of members (6 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
4 March 1998Return made up to 31/01/98; full list of members (6 pages)
4 March 1998Return made up to 31/01/98; full list of members (6 pages)
8 January 1998Full accounts made up to 30 September 1997 (11 pages)
8 January 1998Full accounts made up to 30 September 1997 (11 pages)
21 November 1997Withdrawal of application for striking off (1 page)
21 November 1997Withdrawal of application for striking off (1 page)
6 November 1997Application for striking-off (1 page)
6 November 1997Application for striking-off (1 page)
25 April 1997Full accounts made up to 30 September 1996 (10 pages)
25 April 1997Full accounts made up to 30 September 1996 (10 pages)
5 February 1997Return made up to 31/01/97; full list of members
  • 363(287) ‐ Registered office changed on 05/02/97
(6 pages)
5 February 1997Return made up to 31/01/97; full list of members
  • 363(287) ‐ Registered office changed on 05/02/97
(6 pages)
25 June 1996Full accounts made up to 30 September 1995 (10 pages)
25 June 1996Full accounts made up to 30 September 1995 (10 pages)
16 May 1996Company name changed soho computing LIMITED\certificate issued on 17/05/96 (2 pages)
16 May 1996Company name changed soho computing LIMITED\certificate issued on 17/05/96 (2 pages)
21 February 1996Return made up to 31/01/96; full list of members (6 pages)
21 February 1996Return made up to 31/01/96; full list of members (6 pages)
8 December 1995New secretary appointed;new director appointed (2 pages)
8 December 1995Secretary resigned (2 pages)
8 December 1995New secretary appointed;new director appointed (2 pages)
8 December 1995Secretary resigned (2 pages)