Company NameDess Energy Limited
DirectorsStewart Glen Gibson and Feroz Abdul Sultan
Company StatusActive
Company Number07818432
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Stewart Glen Gibson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2011(same day as company formation)
RoleConsultant For Oil And Gas Exploration And Product
Country of ResidenceScotland
Correspondence AddressBanchory Business Centre Burn O'Bennie Road
Banchory
Aberdeenshire
AB31 5ZU
Scotland
Director NameMr Feroz Abdul Sultan
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(4 months, 1 week after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBanchory Business Centre Burn O'Bennie Road
Banchory
Aberdeenshire
AB31 5ZU
Scotland

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

20 at £1Feroz Abdul Sultan
20.00%
Ordinary B
20 at £1Stewart Glen Gibson
20.00%
Ordinary A
15 at £1Faisal Sultan
15.00%
Ordinary D
15 at £1Mona Sultan
15.00%
Ordinary D
10 at £1Craig Stewart Gibson
10.00%
Ordinary C
10 at £1Martin Shewen Gibson
10.00%
Ordinary C
10 at £1Russell John Gibson
10.00%
Ordinary C

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

28 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
23 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
10 June 2020Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ (1 page)
29 October 2019Confirmation statement made on 20 October 2019 with updates (6 pages)
17 June 2019Micro company accounts made up to 31 October 2018 (3 pages)
29 October 2018Confirmation statement made on 20 October 2018 with updates (6 pages)
19 March 2018Micro company accounts made up to 31 October 2017 (3 pages)
27 October 2017Confirmation statement made on 20 October 2017 with updates (6 pages)
27 October 2017Confirmation statement made on 20 October 2017 with updates (6 pages)
25 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
25 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
31 October 2016Confirmation statement made on 20 October 2016 with updates (8 pages)
31 October 2016Confirmation statement made on 20 October 2016 with updates (8 pages)
12 October 2016Director's details changed for Mr Feroz Adbul Sultan on 10 October 2016 (2 pages)
12 October 2016Director's details changed for Mr Feroz Adbul Sultan on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Stewart Glen Gibson on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Stewart Glen Gibson on 10 October 2016 (2 pages)
22 June 2016Accounts for a dormant company made up to 31 October 2015 (1 page)
22 June 2016Accounts for a dormant company made up to 31 October 2015 (1 page)
9 March 2016Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
9 March 2016Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
18 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(7 pages)
18 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(7 pages)
6 July 2015Accounts for a dormant company made up to 31 October 2014 (1 page)
6 July 2015Accounts for a dormant company made up to 31 October 2014 (1 page)
10 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page)
11 November 2014Director's details changed for Mr Stewart Glen Gibson on 10 November 2014 (2 pages)
11 November 2014Director's details changed for Mr Stewart Glen Gibson on 10 November 2014 (2 pages)
5 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(7 pages)
5 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(7 pages)
8 July 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
8 July 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
5 March 2014Director's details changed for Stewart Glen Gibson on 4 March 2014 (2 pages)
5 March 2014Director's details changed for Stewart Glen Gibson on 4 March 2014 (2 pages)
5 March 2014Director's details changed for Stewart Glen Gibson on 4 March 2014 (2 pages)
21 November 2013Appointment of Mr Feroz Adbul Sultan as a director (3 pages)
21 November 2013Appointment of Mr Feroz Adbul Sultan as a director (3 pages)
12 November 2013Register inspection address has been changed (2 pages)
12 November 2013Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(10 pages)
12 November 2013Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(10 pages)
12 November 2013Particulars of variation of rights attached to shares (3 pages)
12 November 2013Particulars of variation of rights attached to shares (3 pages)
12 November 2013Register inspection address has been changed (2 pages)
12 November 2013Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(10 pages)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(7 pages)
23 October 2013Director's details changed for Stewart Glen Gibson on 1 October 2013 (2 pages)
23 October 2013Director's details changed for Stewart Glen Gibson on 1 October 2013 (2 pages)
23 October 2013Director's details changed for Stewart Glen Gibson on 1 October 2013 (2 pages)
23 October 2013Director's details changed for Stewart Glen Gibson on 1 October 2013 (2 pages)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(7 pages)
23 October 2013Director's details changed for Stewart Glen Gibson on 1 October 2013 (2 pages)
23 October 2013Director's details changed for Stewart Glen Gibson on 1 October 2013 (2 pages)
5 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
5 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
7 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (7 pages)
7 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (7 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)