Company NameWell Access Ltd.
DirectorTor Aanderud-Larsen
Company StatusActive
Company NumberSC434349
CategoryPrivate Limited Company
Incorporation Date9 October 2012(11 years, 6 months ago)
Previous NameRoss Well Management Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Tor Aanderud-Larsen
Date of BirthApril 1965 (Born 59 years ago)
NationalityNorwegian
StatusCurrent
Appointed18 June 2015(2 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Chairman
Country of ResidenceNorway
Correspondence AddressSalduba As Leif Weldingsvei 10
3208 Sandefjord
Sandefjord
Norway
Director NameMr Harish Balakrishnapillai
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnovation Centre Exploration Drive
Bridge Of Don
Aberdeen
AB23 8GX
Scotland
Director NameMr Frode Losnedal
Date of BirthAugust 1965 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed09 October 2012(same day as company formation)
RoleCEO
Country of ResidenceNorway
Correspondence AddressTyssoy 5177 Bjoroyhamn
Norway
Director NameMr Jens Kristian Rein
Date of BirthJuly 1959 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed09 October 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence AddressBakkaveien 2
Jorpeland 4100
Norway
Director NameMr Jorgen Lorentz Jorgensen
Date of BirthAugust 1972 (Born 51 years ago)
NationalityNorwegian
StatusResigned
Appointed01 October 2014(1 year, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 June 2015)
RoleCeo Ross Offshore
Country of ResidenceNorway
Correspondence AddressFlorenveien 4d 3265 Larvik
Larvik
Norway

Location

Registered AddressC/O Acumen Accountants And Advisors Limited Bankhead Drive, City South Office Park
Portlethen
Aberdeen
AB12 4XX
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1P & W Trustees (Aberdeen) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,118
Current Liabilities£3,118

Accounts

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

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

9 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
18 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
11 May 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
15 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
7 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
29 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
29 October 2020Change of details for Salduba As as a person with significant control on 29 October 2020 (2 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
11 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
1 November 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
6 February 2018Registered office address changed from C/O Acumen Accountants and Advisors Ltd Bon Accord House Riverside Drive Aberdeen AB11 7SL to C/O Acumen Accountants and Advisors Limited Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX on 6 February 2018 (1 page)
3 November 2017Director's details changed for Mr Tor Aanderud-Larsen on 3 November 2017 (2 pages)
3 November 2017Director's details changed for Mr Tor Aanderud-Larsen on 3 November 2017 (2 pages)
3 November 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 December 2015Second filing of AR01 previously delivered to Companies House made up to 9 October 2015 (16 pages)
4 December 2015Second filing of AR01 previously delivered to Companies House made up to 9 October 2015 (16 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 04/12/2015
(3 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 04/12/2015
(3 pages)
16 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (28 pages)
16 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (1 page)
16 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
16 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (28 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
16 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (1 page)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 August 2015Company name changed ross well management LIMITED\certificate issued on 04/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-14
(3 pages)
4 August 2015Company name changed ross well management LIMITED\certificate issued on 04/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-14
(3 pages)
3 August 2015Appointment of Mr Tor Aanderud-Larsen as a director on 18 June 2015 (2 pages)
3 August 2015Termination of appointment of Jens Kristian Rein as a director on 18 June 2015 (1 page)
3 August 2015Appointment of Mr Tor Aanderud-Larsen as a director on 18 June 2015 (2 pages)
3 August 2015Termination of appointment of Jens Kristian Rein as a director on 18 June 2015 (1 page)
3 August 2015Termination of appointment of Jorgen Lorentz Jorgensen as a director on 18 June 2015 (1 page)
3 August 2015Termination of appointment of Jorgen Lorentz Jorgensen as a director on 18 June 2015 (1 page)
3 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Termination of appointment of Frode Losnedal as a director on 1 October 2014 (1 page)
3 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Termination of appointment of Frode Losnedal as a director on 1 October 2014 (1 page)
3 November 2014Appointment of Mr Jorgen Lorentz Jorgensen as a director on 1 October 2014 (2 pages)
3 November 2014Appointment of Mr Jorgen Lorentz Jorgensen as a director on 1 October 2014 (2 pages)
3 November 2014Termination of appointment of Frode Losnedal as a director on 1 October 2014 (1 page)
3 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Appointment of Mr Jorgen Lorentz Jorgensen as a director on 1 October 2014 (2 pages)
10 October 2014Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to C/O Acumen Accountants and Advisors Ltd Bon Accord House Riverside Drive Aberdeen AB11 7SL on 10 October 2014 (2 pages)
10 October 2014Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to C/O Acumen Accountants and Advisors Ltd Bon Accord House Riverside Drive Aberdeen AB11 7SL on 10 October 2014 (2 pages)
16 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (1 page)
16 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
16 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (1 page)
16 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages)
16 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (21 pages)
16 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
16 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages)
16 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (21 pages)
12 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
12 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
31 December 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(14 pages)
31 December 2013Termination of appointment of Harish Balakrishnapillai as a director (2 pages)
31 December 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(14 pages)
31 December 2013Termination of appointment of Harish Balakrishnapillai as a director (2 pages)
31 December 2013Registered office address changed from Innovation Centre Exploration Drive Bridge of Don Aberdeen AB23 8GX United Kingdom on 31 December 2013 (2 pages)
31 December 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(14 pages)
31 December 2013Director's details changed for Mr Frode Losnedal on 22 November 2013 (3 pages)
31 December 2013Registered office address changed from Innovation Centre Exploration Drive Bridge of Don Aberdeen AB23 8GX United Kingdom on 31 December 2013 (2 pages)
31 December 2013Director's details changed for Mr Frode Losnedal on 22 November 2013 (3 pages)
9 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 October 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
9 October 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
9 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)