Company NameRystad Energy Limited
DirectorJarand Rystad
Company StatusActive
Company Number08040319
CategoryPrivate Limited Company
Incorporation Date23 April 2012(12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 71122Engineering related scientific and technical consulting activities
SIC 74901Environmental consulting activities

Director

Director NameJarand Rystad
Date of BirthApril 1963 (Born 61 years ago)
NationalityNorwegian
StatusCurrent
Appointed23 April 2012(same day as company formation)
RoleManaging Partner
Country of ResidenceNorway
Correspondence Address68 High Street
Tarporley
Cheshire
CW6 0AT

Contact

Websitewww.rystadenergy.com
Email address[email protected]
Telephone020 37094316
Telephone regionLondon

Location

Registered Address68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,305
Cash£1,347
Current Liabilities£2,979

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 3 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

8 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
11 May 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
26 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
8 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
21 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
28 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1
(3 pages)
26 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1
(3 pages)
7 April 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
7 April 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 November 2013Registered office address changed from Linden House Linden Close Tunbridge Wells Kent TN4 8HH United Kingdom on 28 November 2013 (1 page)
28 November 2013Registered office address changed from Linden House Linden Close Tunbridge Wells Kent TN4 8HH United Kingdom on 28 November 2013 (1 page)
29 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
3 April 2013Director's details changed for Jarand Rystad on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Jarand Rystad on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Jarand Rystad on 3 April 2013 (2 pages)
4 December 2012Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN United Kingdom on 4 December 2012 (1 page)
1 October 2012Registered office address changed from Park House 25 - 27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Park House 25 - 27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Park House 25 - 27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 1 October 2012 (1 page)
23 April 2012Incorporation (48 pages)
23 April 2012Incorporation (48 pages)