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

PETROLOGICA LIMITED

Unit D, Swaines Industrial Estate, Ashingdon Road, Rochford, SS4 1RG,
Company Registration Number
04710955
Private Limited Company
Active

Company Overview

About Petrologica Ltd
PETROLOGICA LIMITED was founded on 2003-03-25 and has its registered office in Rochford. The organisation's status is listed as "Active". Petrologica Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PETROLOGICA LIMITED
 
Legal Registered Office
Unit D, Swaines Industrial Estate
Ashingdon Road
Rochford
SS4 1RG
Other companies in CO7
 
Filing Information
Company Number 04710955
Company ID Number 04710955
Date formed 2003-03-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-27
Return next due 2025-04-10
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB893676560  
Last Datalog update: 2024-04-10 15:20:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETROLOGICA 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 PETROLOGICA LIMITED

Current Directors
Officer Role Date Appointed
FENGRU CHEN
Director 2009-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
BASSAM KAZMOUZ
Company Secretary 2012-08-12 2014-10-06
RICHARD KENNEDY SHEPHERD
Company Secretary 2010-03-20 2012-08-11
FENGRU CHEN
Company Secretary 2003-04-30 2010-03-20
RICHARD KENNEDY SHEPHERD
Director 2003-04-25 2010-01-01
FENGRU CHEN
Director 2008-08-11 2009-01-20
MAARTEN VAN MOURIK
Director 2003-08-18 2008-12-29
ONLINE CORPORATE SECRETARIES LIMITED
Company Secretary 2003-03-25 2003-03-25
ONLINE NOMINEES LIMITED
Director 2003-03-25 2003-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FENGRU CHEN TWO RIVERS RESEARCH AND MANAGEMENT LIMITED Director 2015-11-05 CURRENT 1999-12-30 Active
FENGRU CHEN SNIPE RESEARCH SYSTEMS LIMITED Director 2008-08-04 CURRENT 2008-08-04 Dissolved 2016-02-02
FENGRU CHEN MACROLOGICA LIMITED Director 2000-12-12 CURRENT 2000-12-12 Active - Proposal to Strike off

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
2024-04-10CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-27CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES
2022-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/22 FROM The Oak House 10 Brook Street Wivenhoe Colchester Essex CO7 9DS
2022-06-19CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2020-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES
2019-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2018-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES
2017-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-06AR0125/03/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-21AR0125/03/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06TM02Termination of appointment of Bassam Kazmouz on 2014-10-06
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-25AR0125/03/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AR0125/03/13 ANNUAL RETURN FULL LIST
2013-03-28AP03Appointment of Mr Bassam Kazmouz as company secretary
2013-03-28CH01Director's details changed for Ms Fengru Chen on 2013-03-27
2013-03-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD SHEPHERD
2012-12-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-03AR0125/03/12 ANNUAL RETURN FULL LIST
2011-12-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-28AR0125/03/11 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-11AR0125/03/10 FULL LIST
2010-03-30AP03SECRETARY APPOINTED MR RICHARD KENNEDY SHEPHERD
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEPHERD
2010-03-30TM02APPOINTMENT TERMINATED, SECRETARY FENGRU CHEN
2010-01-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-22288aDIRECTOR APPOINTED MS FENGRU CHEN
2009-05-06363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-05-06190LOCATION OF DEBENTURE REGISTER
2009-05-06353LOCATION OF REGISTER OF MEMBERS
2009-05-06287REGISTERED OFFICE CHANGED ON 06/05/2009 FROM GROUND FLOOR 10 BROOK STREET WIVENHOE COLCHESTER ESSEX CO7 9DS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR FENGRU CHEN
2009-01-02288bAPPOINTMENT TERMINATED DIRECTOR MAARTEN VAN MOURIK
2008-08-11288aDIRECTOR APPOINTED MS FENGRU CHEN
2008-07-09287REGISTERED OFFICE CHANGED ON 09/07/2008 FROM GROUND FLOOR, 10 BROOK STREET WIVENHOE COLCHESTER ESSEX CO7 9DS UK
2008-07-07363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2008-07-07287REGISTERED OFFICE CHANGED ON 07/07/2008 FROM 2 BROOK HOUSE WIVENHOE BUSINESS CENTRE HAMILTON ROAD, WIVENHOE, COLCHESTER, ESSEX CO7 9DP
2008-07-07190LOCATION OF DEBENTURE REGISTER
2008-07-07353LOCATION OF REGISTER OF MEMBERS
2008-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-17363aRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/06
2007-01-09287REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 37 CLAREMONT RD, WIVENHOE COLCHESTER ESSEX CO7 9NN
2006-05-23363aRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2006-05-23190LOCATION OF DEBENTURE REGISTER
2006-05-23353LOCATION OF REGISTER OF MEMBERS
2006-05-23287REGISTERED OFFICE CHANGED ON 23/05/06 FROM: UNIT 10 RUSHMERE CLOSE WEST MERSEA COLCHESTER ESSEX CO5 8QQ
2006-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-02363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-07363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2003-09-18288aNEW DIRECTOR APPOINTED
2003-05-11287REGISTERED OFFICE CHANGED ON 11/05/03 FROM: UNIT 100 RUSHMERE CLOSE COLCHESTER CO5 8QR
2003-05-11288aNEW SECRETARY APPOINTED
2003-05-11288aNEW DIRECTOR APPOINTED
2003-04-02288bSECRETARY RESIGNED
2003-04-02288bDIRECTOR RESIGNED
2003-04-02287REGISTERED OFFICE CHANGED ON 02/04/03 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP
2003-03-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management


Licences & Regulatory approval
We could not find any licences issued to PETROLOGICA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 PETROLOGICA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PETROLOGICA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2013-03-31 £ 112,914
Creditors Due Within One Year 2012-03-31 £ 87,999

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PETROLOGICA LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 83,278
Cash Bank In Hand 2012-03-31 £ 35,830
Current Assets 2013-03-31 £ 86,500
Current Assets 2012-03-31 £ 36,408
Debtors 2013-03-31 £ 3,222
Fixed Assets 2013-03-31 £ 69,445
Fixed Assets 2012-03-31 £ 86,547
Shareholder Funds 2013-03-31 £ 43,031
Shareholder Funds 2012-03-31 £ 34,956
Tangible Fixed Assets 2013-03-31 £ 6,661
Tangible Fixed Assets 2012-03-31 £ 8,880

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PETROLOGICA LIMITED registering or being granted any patents
Domain Names

PETROLOGICA LIMITED owns 3 domain names.

2020ENERGY.co.uk   energy2020.co.uk   tomorrowsoil.co.uk  

Trademarks
We have not found any records of PETROLOGICA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETROLOGICA 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 (62012 - Business and domestic software development) as PETROLOGICA LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
Business rates information was found for PETROLOGICA LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council WORKSHOP AND PREMISES 10 BROOK STREET WIVENHOE COLCHESTER CO7 9DS GBP £4352008-06-23

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PETROLOGICA 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 PETROLOGICA 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.