Ithaca Epsilon Limited

DataGardener
live
Micro

Ithaca Epsilon Limited

05979869Private Limited With Share Capital

1 Park Row, Leeds, LS15AB
Incorporated

26/10/2006

Company Age

19 years

Directors

7

Employees

SIC Code

06100

Risk

very low risk

Company Overview

Registration, classification & business activity

Ithaca Epsilon Limited (05979869) is a private limited with share capital incorporated on 26/10/2006 (19 years old) and registered in leeds, LS15AB. The company operates under SIC code 06100 - extraction of crude petroleum.

Private Limited With Share Capital
SIC: 06100
Micro
Incorporated 26/10/2006
LS15AB

Financial Overview

Total Assets

£70.67M

Liabilities

£54.59M

Net Assets

£16.08M

Cash

£0

Key Metrics

7

Directors

1

Shareholders

Board of Directors

5

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:07-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2025
Accounts With Accounts Type Full
Category:Accounts
Date:06-12-2024
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:19-11-2024
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:19-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2024
Second Filing Of Director Appointment With Name
Category:Officers
Date:30-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2023
Accounts With Accounts Type Full
Category:Accounts
Date:28-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2023
Accounts With Accounts Type Full
Category:Accounts
Date:21-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:27-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:27-09-2022
Accounts With Accounts Type Full
Category:Accounts
Date:12-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:17-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:11-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2013
Termination Director Company With Name
Category:Officers
Date:03-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-04-2013
Termination Director Company With Name
Category:Officers
Date:30-04-2013
Termination Director Company With Name
Category:Officers
Date:30-04-2013
Termination Director Company With Name
Category:Officers
Date:30-04-2013
Termination Director Company With Name
Category:Officers
Date:30-04-2013
Termination Secretary Company With Name
Category:Officers
Date:29-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:29-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:29-04-2013
Appoint Corporate Secretary Company With Name
Category:Officers
Date:29-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:23-04-2013
Auditors Resignation Company
Category:Auditors
Date:16-04-2013
Accounts With Accounts Type Full
Category:Accounts
Date:09-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2012
Resolution
Category:Resolution
Date:02-05-2012
Memorandum Articles
Category:Incorporation
Date:21-03-2012
Legacy
Category:Mortgage
Date:01-02-2012
Legacy
Category:Mortgage
Date:01-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-01-2012
Miscellaneous
Category:Miscellaneous
Date:10-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2011
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2011
Termination Secretary Company With Name
Category:Officers
Date:25-08-2011
Termination Director Company With Name
Category:Officers
Date:25-08-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:25-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-08-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:22-08-2011
Change Of Name Notice
Category:Change Of Name
Date:22-08-2011
Capital Allotment Shares
Category:Capital
Date:25-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2010

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date06/11/2025
Latest Accounts31/12/2024

Trading Addresses

1 Park Row, Leeds, West Yorkshire, LS15ABRegistered

Contact

01224334000
www.ithacaenergy.com
1 Park Row, Leeds, LS15AB