Company NameParuma Energy Limited
Company StatusActive
Company Number07930725
CategoryPrivate Limited Company
Incorporation Date31 January 2012(12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEugene Corcoran
Date of BirthOctober 1953 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed31 January 2012(same day as company formation)
RoleBusinessman
Country of ResidenceIreland
Correspondence AddressKillinure
Tullow
Co. Carlow
Ireland
Director NameJames Langton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed31 January 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address33 Moy Glas View
Lucan
Co. Dublin
Ireland
Director NameRobert Murphy
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed31 January 2012(same day as company formation)
RoleBusinessman
Country of ResidenceIreland
Correspondence AddressCornwall Inn Killurin
Enniscorthy
Co. Wexford
Ireland
Secretary NameJames Langton
StatusCurrent
Appointed31 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address33 Moy Glas View
Lucan
Co. Dublin
Ireland

Location

Registered AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2.5m at $0.01Paruma Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£462,630
Cash£123
Current Liabilities£450,000

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

31 October 2023Registered office address changed from Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR to Suite 5, 7th Floor 50 Broadway London SW1H 0DB on 31 October 2023 (1 page)
31 October 2023Current accounting period shortened from 31 January 2024 to 31 December 2023 (1 page)
31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
27 March 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
18 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 31 January 2021 (3 pages)
20 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
30 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
16 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
15 February 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
14 February 2019Statement of capital following an allotment of shares on 31 January 2019
  • USD 26,810.66
(3 pages)
6 November 2018Micro company accounts made up to 31 January 2018 (2 pages)
2 May 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
30 April 2018Statement of capital following an allotment of shares on 31 January 2018
  • USD 26,610
(3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
8 February 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
14 March 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • USD 25,001
(6 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • USD 25,001
(6 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • USD 25,001
(6 pages)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • USD 25,001
(6 pages)
18 February 2015Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH to Tricor Suite 4Th Floor 50 Mark Lane London EC3R 7QR on 18 February 2015 (2 pages)
18 February 2015Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH to Tricor Suite 4Th Floor 50 Mark Lane London EC3R 7QR on 18 February 2015 (2 pages)
14 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
3 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • USD 25,001
(15 pages)
3 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • USD 25,001
(15 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (15 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (15 pages)
10 February 2012Statement of capital following an allotment of shares on 3 February 2012
  • USD 25,001.00
(4 pages)
10 February 2012Statement of capital following an allotment of shares on 3 February 2012
  • USD 25,001.00
(4 pages)
10 February 2012Statement of capital following an allotment of shares on 3 February 2012
  • USD 25,001.00
(4 pages)
31 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
31 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)