Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENQUEST PROGRESS LIMITED
Company Information for

ENQUEST PROGRESS LIMITED

CHARLES HOUSE, 2ND FLOOR, 5-11 REGENT STREET, LONDON, SW1Y 4LR,
Company Registration Number
04560068
Private Limited Company
Active

Company Overview

About Enquest Progress Ltd
ENQUEST PROGRESS LIMITED was founded on 2002-10-11 and has its registered office in London. The organisation's status is listed as "Active". Enquest Progress Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ENQUEST PROGRESS LIMITED
 
Legal Registered Office
CHARLES HOUSE, 2ND FLOOR
5-11 REGENT STREET
LONDON
SW1Y 4LR
Other companies in GU2
 
Previous Names
WHALSAY ENERGY LIMITED20/07/2021
WHALSAY ENERGY PLC13/06/2017
XCITE ENERGY RESOURCES PLC13/06/2017
Filing Information
Company Number 04560068
Company ID Number 04560068
Date formed 2002-10-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB978068172  
Last Datalog update: 2023-12-05 20:55:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENQUEST PROGRESS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENQUEST PROGRESS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN FAIRCLOUGH
Company Secretary 2017-06-30
CARLO EGON HEINRICH MATTONI
Director 2017-06-30
SHANIL SANJAY SHAH
Director 2017-06-30
PAUL CYRIL WARWICK
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN ADAM DALE
Company Secretary 2011-09-08 2017-06-30
EDWIN MATTHEW BOWER
Director 2012-08-02 2017-06-30
BARNABY HUGH BRENNAN
Director 2013-01-01 2017-06-30
JONATHAN ADAM DALE
Director 2012-08-02 2017-06-30
ANDREW FAIRCLOUGH
Director 2012-09-03 2017-06-30
RUPERT ELLISON COLE
Director 2002-10-11 2017-03-22
CHARLES ROBERT COSBY LUCAS-CLEMENTS
Director 2013-01-01 2016-12-01
STEPHEN ANTHONY KEW
Director 2002-10-11 2016-07-01
RICHARD WEST
Director 2007-09-21 2014-03-31
RICHARD ERNEST SMITH
Director 2003-09-01 2012-07-31
RUPERT ELLISON COLE
Company Secretary 2002-10-11 2011-09-08
BRIGHTON SECRETARY LTD
Nominated Secretary 2002-10-11 2002-10-15
BRIGHTON DIRECTOR LTD
Nominated Director 2002-10-11 2002-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CYRIL WARWICK PAUL WARWICK LTD Director 2016-05-03 CURRENT 2016-05-03 Active
PAUL CYRIL WARWICK ARDYNE TECHNOLOGIES LIMITED Director 2016-04-01 CURRENT 2015-03-05 Active
PAUL CYRIL WARWICK ARDYNE HOLDINGS LIMITED Director 2016-04-01 CURRENT 2015-08-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-10-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-02APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES MENTIPLY
2023-06-08FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-04REGISTERED OFFICE CHANGED ON 04/01/23 FROM Cunard House 15 Regent Street London SW1Y 4LR England
2023-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/23 FROM Cunard House 15 Regent Street London SW1Y 4LR England
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-12-06AP01DIRECTOR APPOINTED MR IAN DAVID WOOD
2022-10-10APPOINTMENT TERMINATED, DIRECTOR ANDREW FORBES STEELE
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FORBES STEELE
2022-09-13Termination of appointment of Kathryn Christ on 2022-09-02
2022-09-13Appointment of Mr Dawood Ahmed as company secretary on 2022-09-02
2022-09-13AP03Appointment of Mr Dawood Ahmed as company secretary on 2022-09-02
2022-09-13TM02Termination of appointment of Kathryn Christ on 2022-09-02
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR SALMAN MALIK
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-12-03AD04Register(s) moved to registered office address Cunard House 15 Regent Street London SW1Y 4LR
2021-07-20AP01DIRECTOR APPOINTED MR MIR GHULAM ALI TALPUR
2021-07-20RES15CHANGE OF COMPANY NAME 20/07/21
2021-07-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-07PSC02Notification of Enquest Heather Limited as a person with significant control on 2021-07-05
2021-07-06PSC09Withdrawal of a person with significant control statement on 2021-07-06
2021-07-06AP03Appointment of Miss Kathryn Christ as company secretary on 2021-07-05
2021-07-06TM02Termination of appointment of Edwin Matthew Bower on 2021-07-05
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CARLO EGON HEINRICH MATTONI
2021-07-06AP01DIRECTOR APPOINTED MR ANDREW FORBES STEELE
2021-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/21 FROM 1 Park Row Leeds LS1 5AB England
2021-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045600680005
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-08-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-24TM02Termination of appointment of Andrew John Fairclough on 2020-01-20
2020-01-24AP03Appointment of Mr Edwin Matthew Bower as company secretary on 2020-01-20
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-04-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-12-02AD02Register inspection address changed from 1 Farnham Road Guildford GU2 4RG England to 91 Waterloo Road London SE1 8RT
2018-04-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-10PSC08Notification of a person with significant control statement
2018-01-10PSC09Withdrawal of a person with significant control statement on 2018-01-10
2017-12-12PSC08Notification of a person with significant control statement
2017-12-12PSC09Withdrawal of a person with significant control statement on 2017-12-12
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-08-16AD03Registers moved to registered inspection location of 1 Farnham Road Guildford GU2 4RG
2017-08-16AD02Register inspection address changed to 1 Farnham Road Guildford GU2 4RG
2017-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/17 FROM 1 Farnham Road Guildford Surrey GU2 4RG
2017-07-10RES13Resolutions passed:
  • Directors apponited 30/06/2017
  • ADOPT ARTICLES
2017-07-10RES01ADOPT ARTICLES 30/06/2017
2017-07-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-04AP01DIRECTOR APPOINTED MR PAUL CYRIL WARWICK
2017-07-04AP01DIRECTOR APPOINTED MR CARLO EGON HEINRICH MATTONI
2017-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 045600680005
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FAIRCLOUGH
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DALE
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR BARNABY BRENNAN
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN BOWER
2017-07-03TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN DALE
2017-07-03AP03SECRETARY APPOINTED MR ANDREW JOHN FAIRCLOUGH
2017-07-03AP01DIRECTOR APPOINTED MR SHANIL SANJAY SHAH
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FAIRCLOUGH
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DALE
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR BARNABY BRENNAN
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN BOWER
2017-07-03TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN DALE
2017-07-03AP03SECRETARY APPOINTED MR ANDREW JOHN FAIRCLOUGH
2017-07-03AP01DIRECTOR APPOINTED MR SHANIL SANJAY SHAH
2017-06-20CH01Director's details changed for Mr Andrew Fairclough on 2017-06-20
2017-06-13RES02REREG PLC TO PRI; RES02 PASS DATE:13/06/2017
2017-06-13MARREREGISTRATION MEMORANDUM AND ARTICLES
2017-06-13CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2017-06-13RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2017-06-13RES15CHANGE OF NAME 12/06/2017
2017-06-13CERTNMCOMPANY NAME CHANGED XCITE ENERGY RESOURCES PLC CERTIFICATE ISSUED ON 13/06/17
2017-06-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT COLE
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LUCAS-CLEMENTS
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEW
2016-04-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT ELLISON COLE / 27/11/2015
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-30AR0130/11/15 FULL LIST
2015-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY KEW / 30/11/2015
2015-11-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 045600680004
2015-05-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-25AR0125/11/14 FULL LIST
2014-08-11RES01ADOPT ARTICLES 29/07/2014
2014-08-11CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2014-08-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-11RES01ALTER ARTICLES 25/07/2014
2014-08-11SH0125/07/14 STATEMENT OF CAPITAL GBP 50000
2014-07-30CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2014-07-30BSBALANCE SHEET
2014-07-30AUDSAUDITORS' STATEMENT
2014-07-30AUDRAUDITORS' REPORT
2014-07-30MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-07-30RES02REREG PRI TO PLC; RES02 PASS DATE:30/07/2014
2014-07-30RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2014-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 045600680004
2014-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WEST
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-25AR0125/11/13 FULL LIST
2013-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ADAM DALE / 26/09/2013
2013-01-03AP01DIRECTOR APPOINTED MR BARNABY HUGH BRENNAN
2013-01-02AP01DIRECTOR APPOINTED MR CHARLES ROBERT COSBY LUCAS-CLEMENTS
2012-11-26AR0125/11/12 FULL LIST
2012-09-03AP01DIRECTOR APPOINTED MR ANDREW FAIRCLOUGH
2012-08-03AP01DIRECTOR APPOINTED MR EDWIN MATTHEW BOWER
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH
2012-08-03AP01DIRECTOR APPOINTED MR JONATHAN ADAM DALE
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-05MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2012-07-04MEM/ARTSARTICLES OF ASSOCIATION
2012-07-04RES01ALTER ARTICLES 21/06/2012
2012-07-04RES13CONFLICT OF INTEREST AND COMPANY BUSINESS 21/06/2012
2012-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-25AR0125/11/11 FULL LIST
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT ELLISON COLE / 10/10/2011
2011-10-10TM02APPOINTMENT TERMINATED, SECRETARY RUPERT COLE
2011-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2011 FROM CEDAR HOUSE 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1AN
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-09AP03SECRETARY APPOINTED MR JONATHAN ADAM DALE
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ERNEST SMITH / 01/08/2011
2011-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-13AR0125/11/10 FULL LIST
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ERNEST SMITH / 13/12/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT ELLISON COLE / 13/12/2010
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-20RES01ALTER ARTICLES 15/03/2010
2010-03-19MEM/ARTSARTICLES OF ASSOCIATION
2010-03-19CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-30AR0125/11/09 FULL LIST
2009-04-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-14363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-11-14288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD SMITH / 06/07/2008
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-18225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2007-11-05363sRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-11-05288aNEW DIRECTOR APPOINTED
2007-11-05363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Department of Energy and Climate Change Oil and Gas

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENQUEST PROGRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-03 PART of the property or undertaking has been released from charge NORDIC TRUSTEE ASA
DEBENTURE 2012-06-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND AND FLOATING CHARGE 2012-06-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ACCOUNT CHARGE 2011-02-16 Satisfied BRITISH AMERICAN OFFSHORE LIMITED
Intangible Assets
Patents
We have not found any records of ENQUEST PROGRESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENQUEST PROGRESS LIMITED
Trademarks
We have not found any records of ENQUEST PROGRESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENQUEST PROGRESS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as ENQUEST PROGRESS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENQUEST PROGRESS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENQUEST PROGRESS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENQUEST PROGRESS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.