Company NamePetriva Limited
Company StatusActive
Company Number10910707
CategoryPrivate Limited Company
Incorporation Date11 August 2017(6 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDr Jonathan Mark Rance
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Rustlings Road
Sheffield
S11 7AB
Director NameProf Quentin Fisher-Brown
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2017(same day as company formation)
RoleUniversity Academic
Country of ResidenceEngland
Correspondence AddressThe Company Secretariat 11/75 E C Stoner Building
University Of Leeds
Leeds
West Yorkshire
LS2 9JT
Director NameDr David Harrison
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2017(same day as company formation)
RoleUniversity Academic
Country of ResidenceEngland
Correspondence Address107 Rustlings Road
Sheffield
S11 7AB
Secretary NameHelena Mary Smith
StatusCurrent
Appointed11 August 2017(same day as company formation)
RoleCompany Director
Correspondence AddressThe Company Secretariat 11/75 E C Stoner Building
University Of Leeds
Leeds
West Yorkshire
LS2 9JT
Director NameDr Luke Watson
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2021(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCommercialisation Project Manager
Country of ResidenceEngland
Correspondence Address107 Rustlings Road
Sheffield
S11 7AB
Director NameMr James McLean Kitson
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2017(same day as company formation)
RoleCommercialisation Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Company Secretariat 11/75 E C Stoner Building
University Of Leeds
Leeds
West Yorkshire
LS2 9JT
Director NameMr Ian Shortland
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2020(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2021)
RoleUniversity Director
Country of ResidenceEngland
Correspondence AddressThe Company Secretariat 11/75 E C Stoner Building
University Of Leeds
Leeds
West Yorkshire
LS2 9JT

Location

Registered Address107 Rustlings Road
Sheffield
S11 7AB
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 August 2023 (7 months, 1 week ago)
Next Return Due4 September 2024 (5 months, 1 week from now)

Filing History

19 January 2024Total exemption full accounts made up to 31 August 2023 (6 pages)
21 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
15 February 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
5 September 2022Registered office address changed from The Company Secretariat 11/75 E C Stoner Building University of Leeds Leeds West Yorkshire LS2 9JT to 107 Rustlings Road Sheffield S11 7AB on 5 September 2022 (1 page)
22 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
18 March 2022Total exemption full accounts made up to 31 August 2021 (5 pages)
30 November 2021Appointment of Dr Luke Watson as a director on 19 November 2021 (2 pages)
19 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
1 July 2021Termination of appointment of Ian Shortland as a director on 30 June 2021 (1 page)
14 May 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
18 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
17 August 2020Director's details changed for Mr Ian Shortland on 12 August 2020 (2 pages)
14 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
17 April 2020Appointment of Mr Ian Shortland as a director on 16 April 2020 (2 pages)
3 March 2020Termination of appointment of James Mclean Kitson as a director on 21 February 2020 (1 page)
18 October 2019Director's details changed for Dr David Harrison on 15 October 2019 (2 pages)
15 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
9 April 2019Change of details for Professor Quentin Fisher as a person with significant control on 25 February 2019 (2 pages)
25 February 2019Director's details changed for Professor Quentin Fisher on 25 February 2019 (2 pages)
14 August 2018Confirmation statement made on 10 August 2018 with updates (5 pages)
11 August 2017Incorporation
Statement of capital on 2017-08-11
  • GBP 7.99
(64 pages)
11 August 2017Incorporation
Statement of capital on 2017-08-11
  • GBP 7.99
(64 pages)