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

SHUKA MINERALS PLC

ASTON HOUSE, CORNWALL AVENUE, LONDON, GREATER LONDON, N3 1LF,
Company Registration Number
05292528
Public Limited Company
Active

Company Overview

About Shuka Minerals Plc
SHUKA MINERALS PLC was founded on 2004-11-22 and has its registered office in London. The organisation's status is listed as "Active". Shuka Minerals Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SHUKA MINERALS PLC
 
Legal Registered Office
ASTON HOUSE
CORNWALL AVENUE
LONDON
GREATER LONDON
N3 1LF
Other companies in N3
 
Previous Names
EDENVILLE ENERGY PLC29/08/2023
GEMSTONES OF AFRICA GROUP PLC26/03/2010
TV COMMERCE HOLDINGS PLC23/01/2009
Filing Information
Company Number 05292528
Company ID Number 05292528
Date formed 2004-11-22
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB927543408  
Last Datalog update: 2023-12-06 19:18:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHUKA MINERALS PLC
The accountancy firm based at this address is SWORDTAIL CONSULTING 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 SHUKA MINERALS PLC

Current Directors
Officer Role Date Appointed
DAVID VENUS & COMPANY LLP
Company Secretary 2008-12-16
JEFFREY FRANCIS ANTHONY MALAIHOLLO
Director 2016-09-01
RUFUS VICTOR SHORT
Director 2013-02-18
ARUN SRIVASTAVA
Director 2014-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JONATHAN PRYOR
Director 2010-03-26 2016-10-31
SALLY JOY SCHOFIELD
Director 2010-03-26 2016-05-08
RAKESH RAMESH PATEL
Director 2008-11-03 2015-06-03
SIMON ROLLASON
Director 2009-06-01 2014-11-11
NICHOLAS JOHN EASTWOOD
Director 2008-11-03 2009-07-21
JOHN DAVID HARGREAVES
Director 2008-11-03 2009-07-21
CHRISTOPHER ROHAN DELACOMBE
Company Secretary 2004-12-17 2008-12-16
ANDREW HAYDN MINTERN
Director 2005-01-18 2008-11-03
VINCENZO ANGELO STANZIONE
Director 2004-11-22 2008-11-03
CHELSEY BAKER
Director 2004-11-22 2007-03-01
DEAN WRIGHT
Director 2006-04-10 2007-03-01
JASON MARK NICHOLLS
Director 2005-01-18 2005-08-01
EMCEE NOMINEES LIMITED
Company Secretary 2004-11-22 2004-12-17
ACI SECRETARIES LIMITED
Nominated Secretary 2004-11-22 2004-11-22
ACI DIRECTORS LIMITED
Nominated Director 2004-11-22 2004-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID VENUS & COMPANY LLP VONTOBEL ASSET MANAGEMENT UK HOLDINGS LTD. Company Secretary 2016-10-25 CURRENT 2015-03-24 Active
DAVID VENUS & COMPANY LLP THE FRESH MILK COMPANY LIMITED Company Secretary 2016-06-17 CURRENT 2006-04-28 Active
DAVID VENUS & COMPANY LLP THE CALEDONIAN CHEESE COMPANY LIMITED Company Secretary 2016-06-17 CURRENT 1994-08-22 Active
DAVID VENUS & COMPANY LLP LACTALIS NESTLE CHILLED DAIRY COMPANY LIMITED Company Secretary 2016-06-17 CURRENT 2006-06-16 Active
DAVID VENUS & COMPANY LLP LACTALIS MCLELLAND LIMITED Company Secretary 2016-06-17 CURRENT 1927-04-29 Active
DAVID VENUS & COMPANY LLP MCLELLAND CHEESE PACKING LIMITED Company Secretary 2016-06-17 CURRENT 2002-11-25 Active
DAVID VENUS & COMPANY LLP BAYSHORE CAPITAL LIMITED Company Secretary 2016-05-17 CURRENT 2016-05-17 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP PLEXUS OCEAN SYSTEMS LIMITED Company Secretary 2016-03-14 CURRENT 1989-11-16 Active
DAVID VENUS & COMPANY LLP LIONBEAR CAPITAL LIMITED Company Secretary 2015-11-09 CURRENT 2014-10-28 Dissolved 2016-11-08
DAVID VENUS & COMPANY LLP SAVANNA GRACE HOLDINGS LIMITED Company Secretary 2015-09-17 CURRENT 2015-09-17 Dissolved 2017-09-26
DAVID VENUS & COMPANY LLP AFRICAN COPPER PLC Company Secretary 2015-08-14 CURRENT 2004-02-11 Liquidation
DAVID VENUS & COMPANY LLP HYDROLOGY PLC Company Secretary 2015-07-01 CURRENT 2013-09-19 Liquidation
DAVID VENUS & COMPANY LLP IMPROVE INTERNATIONAL LTD. Company Secretary 2015-07-01 CURRENT 1998-05-21 Active
DAVID VENUS & COMPANY LLP THERACRYF PLC Company Secretary 2015-06-29 CURRENT 2014-10-02 Active
DAVID VENUS & COMPANY LLP ASCOMBER LIMITED Company Secretary 2015-06-19 CURRENT 2012-05-30 Dissolved 2017-03-07
DAVID VENUS & COMPANY LLP AQUACULTUREUK LIMITED Company Secretary 2015-06-19 CURRENT 2006-06-20 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP CURRICULO LTD Company Secretary 2015-06-05 CURRENT 2012-10-22 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP R L CONSULTING LIMITED Company Secretary 2015-06-05 CURRENT 2000-12-29 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP WOODLAND LIMITED Company Secretary 2015-06-05 CURRENT 2002-03-05 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP TRIE BENCHMARK LIMITED Company Secretary 2015-06-05 CURRENT 2012-02-27 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP PHARMAQ ANALYTIQ LIMITED Company Secretary 2015-06-05 CURRENT 2004-05-13 Active
DAVID VENUS & COMPANY LLP FAI AQUACULTURE LIMITED Company Secretary 2015-06-05 CURRENT 2002-05-29 Active
DAVID VENUS & COMPANY LLP DUST COLLECTIVE LIMITED Company Secretary 2015-06-05 CURRENT 2005-02-28 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP BENCHMARK ANIMAL HEALTH GROUP LIMITED Company Secretary 2015-06-05 CURRENT 2010-07-29 Active
DAVID VENUS & COMPANY LLP BENCHMARK VACCINES LIMITED Company Secretary 2015-06-05 CURRENT 2012-05-04 Active
DAVID VENUS & COMPANY LLP ALLAN ENVIRONMENTAL LIMITED Company Secretary 2015-06-05 CURRENT 2013-06-03 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP BENCHMARK GENETICS LIMITED Company Secretary 2015-06-05 CURRENT 2014-07-03 Active
DAVID VENUS & COMPANY LLP HTMR LIMITED Company Secretary 2015-05-29 CURRENT 2014-05-14 Dissolved 2016-11-29
DAVID VENUS & COMPANY LLP BR MANNESMANN PLC Company Secretary 2015-03-18 CURRENT 2014-10-14 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP SCHAFO PLC Company Secretary 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
DAVID VENUS & COMPANY LLP HAMMERFEST MINING PLC Company Secretary 2015-01-02 CURRENT 2010-02-09 Dissolved 2016-03-15
DAVID VENUS & COMPANY LLP EQUINITI NEWCO 2 LIMITED Company Secretary 2014-12-31 CURRENT 2013-05-23 Dissolved 2017-01-03
DAVID VENUS & COMPANY LLP TRIMETEOR OIL AND GAS PLC Company Secretary 2014-07-10 CURRENT 2014-07-10 Dissolved 2015-05-19
DAVID VENUS & COMPANY LLP PANCREDIT LIMITED Company Secretary 2014-03-20 CURRENT 2009-09-24 Dissolved 2015-05-05
DAVID VENUS & COMPANY LLP DELTA PENSION NOMINEES LIMITED Company Secretary 2014-03-13 CURRENT 1968-10-07 Active
DAVID VENUS & COMPANY LLP WIND WATER SUN TECHNOLOGIES PLC Company Secretary 2014-02-13 CURRENT 2014-02-13 Dissolved 2015-09-22
DAVID VENUS & COMPANY LLP ERGOKONZEPT PLC Company Secretary 2013-11-13 CURRENT 2013-11-13 Dissolved 2017-11-14
DAVID VENUS & COMPANY LLP TFE10 PLC Company Secretary 2013-11-01 CURRENT 2011-06-22 Liquidation
DAVID VENUS & COMPANY LLP TFE10 TRADING LIMITED Company Secretary 2013-09-27 CURRENT 2007-10-22 Liquidation
DAVID VENUS & COMPANY LLP EQUINITI CLEANCO LIMITED Company Secretary 2013-09-20 CURRENT 2007-04-25 Dissolved 2017-01-03
DAVID VENUS & COMPANY LLP EQUINITI DEBTCO LIMITED Company Secretary 2013-09-20 CURRENT 2007-04-23 Dissolved 2017-01-03
DAVID VENUS & COMPANY LLP EQUINITI PIK CLEANCO LIMITED Company Secretary 2013-09-20 CURRENT 2007-04-25 Dissolved 2017-01-03
DAVID VENUS & COMPANY LLP EQUINITI PIKCO LIMITED Company Secretary 2013-09-20 CURRENT 2007-04-25 Dissolved 2017-01-03
DAVID VENUS & COMPANY LLP SA CARBON ENVIRONMENTAL PLC Company Secretary 2013-09-16 CURRENT 2013-09-16 Dissolved 2015-05-05
DAVID VENUS & COMPANY LLP ENESPA PLC Company Secretary 2013-06-20 CURRENT 2013-06-20 Dissolved 2015-10-06
DAVID VENUS & COMPANY LLP HERITAGE SQUARE LIMITED Company Secretary 2013-02-14 CURRENT 2013-01-17 Active
DAVID VENUS & COMPANY LLP PRIME MANTLE CORPORATION LIMITED Company Secretary 2013-01-22 CURRENT 2013-01-22 Dissolved 2016-09-09
DAVID VENUS & COMPANY LLP PING PONG LIMITED Company Secretary 2012-12-20 CURRENT 2004-05-12 In Administration
DAVID VENUS & COMPANY LLP PING PONG USA HOLDINGS LIMITED Company Secretary 2012-12-20 CURRENT 2008-12-23 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ROK GLOBAL LIMITED Company Secretary 2012-09-28 CURRENT 2007-05-21 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP RACHEL'S DAIRY LIMITED Company Secretary 2012-08-31 CURRENT 1990-10-02 Active
DAVID VENUS & COMPANY LLP VANQUISH FINE ART PLC Company Secretary 2012-05-16 CURRENT 2012-05-16 Dissolved 2015-08-11
DAVID VENUS & COMPANY LLP AUTOBALANCE PLC Company Secretary 2012-03-31 CURRENT 1996-04-12 Dissolved 2016-02-11
DAVID VENUS & COMPANY LLP CHAMELEON PAYROLL LIMITED Company Secretary 2012-03-05 CURRENT 2008-02-15 Active
DAVID VENUS & COMPANY LLP RUTH HALLIDAY ASSOCIATES LIMITED Company Secretary 2012-03-05 CURRENT 1995-12-05 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP MERLIN PROPERTY GROUP LIMITED Company Secretary 2012-03-05 CURRENT 2006-12-19 Active
DAVID VENUS & COMPANY LLP VALAD PROFESSIONALS LIMITED Company Secretary 2012-03-05 CURRENT 2008-02-15 Active
DAVID VENUS & COMPANY LLP MERLIN GREAT NORTHERN LIMITED Company Secretary 2012-03-05 CURRENT 1988-03-15 Active
DAVID VENUS & COMPANY LLP AMP 75 LIMITED Company Secretary 2012-03-05 CURRENT 1975-04-01 Active
DAVID VENUS & COMPANY LLP ABBEYGATE HOLDINGS LIMITED Company Secretary 2012-03-05 CURRENT 1985-12-19 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ABBEYGATE MANAGEMENT SERVICES (HAMPTON) LIMITED Company Secretary 2012-03-05 CURRENT 1987-04-08 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP MERLIN INTERNATIONAL PROPERTIES LIMITED Company Secretary 2012-03-05 CURRENT 1995-12-11 Active
DAVID VENUS & COMPANY LLP PATHFINDERS MEDIA RECRUITMENT LIMITED Company Secretary 2012-03-05 CURRENT 1999-04-16 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP KNIGHTSBRIDGE RECRUITMENT LIMITED Company Secretary 2012-03-05 CURRENT 1999-04-16 Active
DAVID VENUS & COMPANY LLP ANGELA MORTIMER AND CLOUD NINE LTD Company Secretary 2012-03-05 CURRENT 2008-02-14 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ANGELA MORTIMER INTERNATIONAL LIMITED Company Secretary 2012-03-05 CURRENT 2008-02-14 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ANGELA MORTIMER NORTH WEST REGION LIMITED Company Secretary 2012-03-05 CURRENT 2008-02-15 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ANGELA MORTIMER AND PATHFINDERS LIMITED Company Secretary 2012-03-05 CURRENT 2008-02-15 Active
DAVID VENUS & COMPANY LLP CENTRAL APPOINTMENTS LIMITED Company Secretary 2012-03-05 CURRENT 1999-12-20 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP VALOR MARITIME LIMITED Company Secretary 2012-02-14 CURRENT 2012-02-14 Dissolved 2015-04-14
DAVID VENUS & COMPANY LLP DDD GROUP PLC Company Secretary 2012-02-14 CURRENT 2001-08-15 In Administration/Administrative Receiver
DAVID VENUS & COMPANY LLP ANGELA MORTIMER RECRUITMENT LTD Company Secretary 2012-01-15 CURRENT 2010-12-29 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP SALCON GREEN ENERGY (UK) LIMITED Company Secretary 2011-12-14 CURRENT 2011-09-15 Dissolved 2018-05-22
DAVID VENUS & COMPANY LLP AMERICAPITAL PLC Company Secretary 2011-12-09 CURRENT 2011-12-09 Dissolved 2016-01-12
DAVID VENUS & COMPANY LLP SPORTMAFIA PLC Company Secretary 2011-08-09 CURRENT 2011-08-09 Dissolved 2016-06-28
DAVID VENUS & COMPANY LLP LOVELANDS FARM LIMITED Company Secretary 2011-07-27 CURRENT 2011-07-27 Dissolved 2016-08-02
DAVID VENUS & COMPANY LLP PAPA ENTERTAINMENT LIMITED Company Secretary 2011-07-25 CURRENT 2011-05-12 Active
DAVID VENUS & COMPANY LLP TEMPLECO 682 PLC Company Secretary 2011-07-08 CURRENT 2011-07-08 Liquidation
DAVID VENUS & COMPANY LLP TAG CAPITAL VENTURES LTD Company Secretary 2011-06-17 CURRENT 2010-08-09 Dissolved 2015-11-27
DAVID VENUS & COMPANY LLP GLOBAL PRECIOUS COMMODITIES PLC Company Secretary 2011-02-07 CURRENT 2011-02-07 Dissolved 2016-01-29
DAVID VENUS & COMPANY LLP ROKIT STARS LIMITED Company Secretary 2011-02-07 CURRENT 2011-02-07 Active
DAVID VENUS & COMPANY LLP BAS LOGISTICS PLC Company Secretary 2011-01-27 CURRENT 2011-01-27 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP UKAP HOLDINGS LIMITED Company Secretary 2011-01-25 CURRENT 2011-01-25 Active
DAVID VENUS & COMPANY LLP D. & T. HOLDINGS LIMITED Company Secretary 2010-09-30 CURRENT 1899-03-17 Dissolved 2016-10-08
DAVID VENUS & COMPANY LLP DELTA GROUP OVERSEAS LIMITED Company Secretary 2010-09-30 CURRENT 1915-11-04 Dissolved 2016-10-08
DAVID VENUS & COMPANY LLP DELTA GROUP SERVICES LIMITED Company Secretary 2010-09-30 CURRENT 1961-09-27 Dissolved 2016-10-08
DAVID VENUS & COMPANY LLP DELTA ENFIELD CABLES (HOLDINGS) LIMITED Company Secretary 2010-09-30 CURRENT 1919-07-01 Liquidation
DAVID VENUS & COMPANY LLP DELTA ELECTRICAL LIMITED Company Secretary 2010-09-30 CURRENT 1935-07-04 Liquidation
DAVID VENUS & COMPANY LLP DELTA ENGINEERING HOLDINGS LIMITED Company Secretary 2010-09-30 CURRENT 1963-02-28 Active
DAVID VENUS & COMPANY LLP THE DELTA METAL COMPANY LIMITED Company Secretary 2010-09-30 CURRENT 1992-04-29 Liquidation
DAVID VENUS & COMPANY LLP VALMONT MMC HOLDINGS LIMITED Company Secretary 2010-09-30 CURRENT 2006-03-30 Active
DAVID VENUS & COMPANY LLP ALDWAY EIGHT LIMITED Company Secretary 2010-09-30 CURRENT 1907-03-16 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP BILL SWITCHGEAR LIMITED Company Secretary 2010-09-30 CURRENT 1991-11-29 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP BLINDATA LIMITED Company Secretary 2010-08-17 CURRENT 2010-08-17 Active
DAVID VENUS & COMPANY LLP DELTA (DCC) LIMITED Company Secretary 2010-08-16 CURRENT 1988-10-21 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP SR TECHNICS COMPONENTS UK LIMITED Company Secretary 2010-04-09 CURRENT 2005-01-27 Active
DAVID VENUS & COMPANY LLP ANGELA MORTIMER AND MELANIE BRAMWELL LIMITED Company Secretary 2010-02-17 CURRENT 2009-08-21 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ANGELA MORTIMER AND SHARON FIDLER LIMITED Company Secretary 2010-02-17 CURRENT 2009-08-21 Active
DAVID VENUS & COMPANY LLP ANGELA MORTIMER AND KATIE BARD LIMITED Company Secretary 2010-02-17 CURRENT 2009-08-21 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP MATCHING DYNAMICS LTD Company Secretary 2010-02-17 CURRENT 2010-01-25 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP WORLDLINK GLOBAL LIMITED Company Secretary 2010-01-27 CURRENT 2003-04-16 Dissolved 2016-03-04
DAVID VENUS & COMPANY LLP WORLDLINK INFORMATION TECHNOLOGY SYSTEMS LIMITED Company Secretary 2010-01-27 CURRENT 1998-09-04 Dissolved 2016-03-01
DAVID VENUS & COMPANY LLP WORLDLINK GROUP PLC Company Secretary 2010-01-27 CURRENT 2007-12-07 Liquidation
DAVID VENUS & COMPANY LLP LUBBORN CHEESE LIMITED Company Secretary 2010-01-04 CURRENT 1978-10-27 Active
DAVID VENUS & COMPANY LLP GB PETROLEUM LIMITED Company Secretary 2009-11-09 CURRENT 2005-05-20 Dissolved 2017-08-26
DAVID VENUS & COMPANY LLP INTERACTIVE HOTEL SERVICES HOLDINGS LIMITED Company Secretary 2009-06-23 CURRENT 2000-09-05 Dissolved 2016-12-27
DAVID VENUS & COMPANY LLP INTERACTIVE HOTEL SERVICES INVESTMENTS LIMITED Company Secretary 2009-06-23 CURRENT 2005-12-20 Dissolved 2016-12-27
DAVID VENUS & COMPANY LLP INTERACTIVE HOTEL SERVICES LIMITED Company Secretary 2009-06-23 CURRENT 2000-07-10 Dissolved 2016-12-27
DAVID VENUS & COMPANY LLP FUTURE SCIENCE GROUP LIMITED Company Secretary 2009-06-22 CURRENT 2009-06-22 Dissolved 2016-11-22
DAVID VENUS & COMPANY LLP CM&D PHARMA (INVESTMENTS) LIMITED Company Secretary 2009-04-28 CURRENT 2007-03-01 Dissolved 2013-10-08
DAVID VENUS & COMPANY LLP CM & D PHARMA LIMITED Company Secretary 2009-04-28 CURRENT 2008-08-07 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP QUADRIGA INTERACTIVE SYSTEMS LIMITED Company Secretary 2009-03-31 CURRENT 2001-06-21 Dissolved 2016-07-04
DAVID VENUS & COMPANY LLP DEVONHILL TECHNOLOGY PARTNERS PLC Company Secretary 2009-02-24 CURRENT 2009-02-24 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP CONCORDE OIL AND GAS LIMITED Company Secretary 2009-01-01 CURRENT 2005-08-05 Dissolved 2014-11-18
DAVID VENUS & COMPANY LLP GDI GAME DOMAIN INTERNATIONAL PLC Company Secretary 2008-07-25 CURRENT 2006-01-19 Dissolved 2015-07-14
DAVID VENUS & COMPANY LLP LONDON SCOTTISH INTERNATIONAL LIMITED Company Secretary 2008-07-15 CURRENT 2008-06-03 Active
JEFFREY FRANCIS ANTHONY MALAIHOLLO BANDA RESOURCES LTD Director 2013-06-07 CURRENT 2013-06-07 Active - Proposal to Strike off
JEFFREY FRANCIS ANTHONY MALAIHOLLO MARSHALL LAKE MINING LIMITED Director 2013-04-30 CURRENT 2000-05-18 Dissolved 2018-02-01
JEFFREY FRANCIS ANTHONY MALAIHOLLO SAPARUA INVESTMENTS LTD Director 2012-07-20 CURRENT 2012-02-20 Active - Proposal to Strike off
JEFFREY FRANCIS ANTHONY MALAIHOLLO SARINAH RESOURCES LIMITED Director 2012-05-29 CURRENT 2012-05-29 Active - Proposal to Strike off
JEFFREY FRANCIS ANTHONY MALAIHOLLO EQUATOR GOLD LIMITED Director 2011-12-23 CURRENT 2011-04-21 Active

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
2024-04-29Director's details changed for Mr Noel Lyons on 2024-04-15
2024-04-29Director's details changed for Mr Paul Benedict Ryan on 2024-04-15
2023-12-06CONFIRMATION STATEMENT MADE ON 22/11/23, WITH UPDATES
2023-12-06APPOINTMENT TERMINATED, DIRECTOR ANDRE THOMAS HOPE
2023-12-06APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KURT VON SCHIRNDING
2023-09-2507/09/23 STATEMENT OF CAPITAL GBP 4527342.98
2023-09-2507/09/23 STATEMENT OF CAPITAL GBP 4562342.98346
2023-08-29NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-08-29Company name changed edenville energy PLC\certificate issued on 29/08/23
2023-07-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-3031/05/23 STATEMENT OF CAPITAL GBP 4348742.98
2023-06-07DIRECTOR APPOINTED MR JASON PAUL BREWER
2023-02-0207/12/22 STATEMENT OF CAPITAL GBP 4233742.98
2022-10-05Appointment of Adler Shine Llp as company secretary on 2022-08-04
2022-10-05Termination of appointment of Bernard Michael Sumner on 2022-08-04
2022-10-05APPOINTMENT TERMINATED, DIRECTOR FRANCO LUIGI AUGUSTO CASELLI
2022-09-07Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-07-14AP01DIRECTOR APPOINTED MR PAUL BENEDICT RYAN
2022-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-05APPOINTMENT TERMINATED, DIRECTOR JEFFREY FRANCIS ANTHONY MALAIHOLLO
2022-07-05APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HENRY MUIR
2022-07-05DIRECTOR APPOINTED MR NOEL LYONS
2022-07-05AP01DIRECTOR APPOINTED MR NOEL LYONS
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY FRANCIS ANTHONY MALAIHOLLO
2022-06-14AP01DIRECTOR APPOINTED MR FRANCO LUIGI AUGUSTO CASELLI
2022-01-17CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES
2021-08-12SH0126/05/21 STATEMENT OF CAPITAL GBP 4176600.12346
2021-08-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052925280001
2021-06-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-02-22RES13Resolutions passed:
  • Consolidation of shares/sud-division of shares 05/01/2021
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-02-19SH0121/01/21 STATEMENT OF CAPITAL GBP 4077600.12
2021-02-19RES13Resolutions passed:
  • Consolidation of shares/sub-division of shares 05/01/2021
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-18SH0114/08/20 STATEMENT OF CAPITAL GBP 4041600.14246
2020-06-30AP01DIRECTOR APPOINTED MR NICHOLAS KURT VON SCHIRNDING
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR RUFUS VICTOR SHORT
2020-06-11SH0108/06/20 STATEMENT OF CAPITAL GBP 4024933.47586
2020-02-28SH0121/01/20 STATEMENT OF CAPITAL GBP 3774933.47586
2020-02-26RP04SH01Second filing of capital allotment of shares GBP3,424,933.47586
2020-02-11SH0109/01/20 STATEMENT OF CAPITAL GBP 2513933.47586
2020-01-09SH0109/01/20 STATEMENT OF CAPITAL GBP 3416877.47586
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-11-29AD02Register inspection address changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA to Link Market Services Limited Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA
2019-11-06SH0111/09/19 STATEMENT OF CAPITAL GBP 3414933.47586
2019-10-10AP03Appointment of Mr Bernard Michael Sumner as company secretary on 2019-10-10
2019-10-10TM02Termination of appointment of David Venus & Company Llp on 2019-10-10
2019-09-25AP01DIRECTOR APPOINTED ALISTAIR HENRY MUIR
2019-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ARUN SRIVASTAVA
2019-08-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-08-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-06-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-05-21SH0102/05/19 STATEMENT OF CAPITAL GBP 2842137.43586
2019-02-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-02-20SH0120/02/19 STATEMENT OF CAPITAL GBP 2742137.43586
2019-02-15PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.0002 (SUB SHS CLAIMS PURPS) for COAF: UK600118002Y2019 ASIN: GB00BFMX4873
2019-02-15PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.0002 (EXCESS APPS) for COAF: UK600118003Y2019 ASIN: GB00BFMXFL77
2019-01-31RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.0002 for COAF: UK600118001Y2019 ASIN: GB00BD0S4T13
2019-01-31PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.0002 (SUB SHS CLAIMS PURPS) for COAF: UK600118002Y2019 ASIN: GB00BFMX4873
2019-01-31PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.0002 (EXCESS APPS) for COAF: UK600118003Y2019 ASIN: GB00BFMXFL77
2019-01-30RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.0002 for COAF: UK600118001Y2019 ASIN: GB00BD0S4T13
2019-01-30PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.0002 (SUB SHS CLAIMS PURPS) for COAF: UK600118002Y2019 ASIN: GB00BFMX4873
2019-01-30PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.0002 (EXCESS APPS) for COAF: UK600118003Y2019 ASIN: GB00BFMXFL77
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 052925280001
2018-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-21RP04SH01SECOND FILED SH01 - 31/01/17 STATEMENT OF CAPITAL GBP 2572894.98446
2018-06-21ANNOTATIONClarification
2018-06-21RP04SH01SECOND FILED SH01 - 31/01/17 STATEMENT OF CAPITAL GBP 2572894.98446
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 2722034.39746
2018-06-08SH0103/05/18 STATEMENT OF CAPITAL GBP 2722034.39746
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 2679748.68306
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 2679748.68306
2017-10-09SH0109/10/17 STATEMENT OF CAPITAL GBP 2679748.68306
2017-10-02SH0126/09/17 STATEMENT OF CAPITAL GBP 2638082.01646
2017-07-24PSC08Notification of a person with significant control statement
2017-07-04MEM/ARTSARTICLES OF ASSOCIATION
2017-07-04RES01ALTER ARTICLES 26/06/2017
2017-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-04RES12VARYING SHARE RIGHTS AND NAMES
2017-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 2633697.18586
2017-06-23SH0123/06/17 STATEMENT OF CAPITAL GBP 2633697.18586
2017-06-21SH0116/06/17 STATEMENT OF CAPITAL GBP 2632842.48486
2017-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-07SH0129/03/17 STATEMENT OF CAPITAL GBP 2629897.99646
2017-03-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2017-03-29RES12VARYING SHARE RIGHTS AND NAMES
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 2629342.44086
2017-03-22SH0120/03/17 STATEMENT OF CAPITAL GBP 2629342.44086
2017-02-24SH0123/02/17 STATEMENT OF CAPITAL GBP 2581898.78726
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 2577342.44086
2017-02-13SH0113/02/17 STATEMENT OF CAPITAL GBP 2577342.44086
2017-02-06SH0131/01/16 STATEMENT OF CAPITAL GBP 160409.861
2017-02-06SH0106/02/17 STATEMENT OF CAPITAL GBP 2573017.48446
2017-02-06SH0131/01/16 STATEMENT OF CAPITAL GBP 160409.861
2017-01-26SH0126/01/17 STATEMENT OF CAPITAL GBP 2572234.15106
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 2563325.70326
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUFUS VICTOR SHORT / 16/10/2015
2016-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUFUS VICTOR SHORT / 16/10/2015
2016-11-09SH0109/11/16 STATEMENT OF CAPITAL GBP 2563325.70326
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK PRYOR
2016-10-26SH0125/10/16 STATEMENT OF CAPITAL GBP 2563005.19046
2016-10-20SH0104/10/16 STATEMENT OF CAPITAL GBP 2561755.72446
2016-09-14SH02SUB-DIVISION 30/08/16
2016-09-14SH02SUB-DIVISION 30/08/16
2016-09-14SH02CONSOLIDATION 30/08/16
2016-09-02AP01DIRECTOR APPOINTED DR JEFFREY FRANCIS ANTHONY MALAIHOLLO
2016-08-30EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.0002 for COAF: UK600093450Y2016 ASIN: GB00B05MCJ34
2016-08-12EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.0002 for COAF: UK600093450Y2016 ASIN: GB00B05MCJ34
2016-06-25LATEST SOC25/06/16 STATEMENT OF CAPITAL;GBP 2536755.7244
2016-06-25SH0117/06/16 STATEMENT OF CAPITAL GBP 2536755.7244
2016-06-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR SALLY SCHOFIELD
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 2139644.6134
2016-03-08SH0107/03/16 STATEMENT OF CAPITAL GBP 2139644.6134
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 1872977.9468
2015-12-07SH0107/12/15 STATEMENT OF CAPITAL GBP 1872977.9468
2015-11-23AR0122/11/15 NO MEMBER LIST
2015-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUFUS VICTOR SHORT / 10/05/2015
2015-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY JOY SCHOFIELD / 01/08/2011
2015-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUFUS VICTOR SHORT / 10/05/2015
2015-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUFUS VICTOR SHORT / 12/10/2015
2015-09-04SH0102/09/15 STATEMENT OF CAPITAL GBP 1747977.9468
2015-08-18SH0114/08/15 STATEMENT OF CAPITAL GBP 1735477.9468
2015-07-27SH0116/07/15 STATEMENT OF CAPITAL GBP 1635477.9468
2015-07-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 1632172.3912
2015-07-07SH0102/07/15 STATEMENT OF CAPITAL GBP 1632172.3912
2015-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-11SH0109/06/15 STATEMENT OF CAPITAL GBP 1616227.9468
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR RAKESH PATEL
2015-05-14SH0123/04/15 STATEMENT OF CAPITAL GBP 1613727.9468
2015-03-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS AND COMPANY LLP / 20/03/2015
2015-03-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS AND COMPANY LLP / 20/03/2015
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 1488727.9468
2014-12-08AR0122/11/14 NO MEMBER LIST
2014-12-04AP01DIRECTOR APPOINTED ARUN SRIVASTAVA
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RUFUS VICTOR SHORT / 01/11/2014
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RUFUS VICTOR SHORT / 01/11/2014
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROLLASON
2014-11-12SH0104/11/14 STATEMENT OF CAPITAL GBP 1488727.9468
2014-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-20SH0119/06/14 STATEMENT OF CAPITAL GBP 1388727.9468
2014-01-21SH0117/01/14 STATEMENT OF CAPITAL GBP 1305394.6136
2013-12-06AR0122/11/13 NO MEMBER LIST
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH RAMESH PATEL / 24/10/2013
2013-09-20SH0117/09/13 STATEMENT OF CAPITAL GBP 1019680.328
2013-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-24SH0119/04/13 STATEMENT OF CAPITAL GBP 976186.9868
2013-03-19AP01DIRECTOR APPOINTED RUFUS VICTOR SHORT
2012-12-19AR0122/11/12 NO MEMBER LIST
2012-11-21SH0121/11/12 STATEMENT OF CAPITAL GBP 765586.9868
2012-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-03SH0131/01/12 STATEMENT OF CAPITAL GBP 940586.9868
2011-12-22AR0122/11/11 NO MEMBER LIST
2011-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-02SH0131/01/11 STATEMENT OF CAPITAL GBP 740586.9868
2011-01-19SH0117/01/11 STATEMENT OF CAPITAL GBP 723920.3200
2010-12-09AR0122/11/10 BULK LIST
2010-11-16SH0115/11/10 STATEMENT OF CAPITAL GBP 658920.3200
2010-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-03AP01DIRECTOR APPOINTED MARK JONATHAN PRYOR
2010-04-21AP01DIRECTOR APPOINTED MS SALLY JOY SCHOFIELD
2010-04-21SH0126/03/10 STATEMENT OF CAPITAL GBP 370132.0128
2010-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 26/03/2010
2010-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-14SH0126/03/10 STATEMENT OF CAPITAL GBP 370132.0128
2010-03-26RES15CHANGE OF NAME 26/03/2010
2010-03-26CERTNMCOMPANY NAME CHANGED GEMSTONES OF AFRICA GROUP PLC CERTIFICATE ISSUED ON 26/03/10
2010-03-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-19AR0122/11/09 BULK LIST
2009-12-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-12-03AD02SAIL ADDRESS CREATED
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN HARGREAVES
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS EASTWOOD
2009-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-08288aDIRECTOR APPOINTED SIMON ROLLASON
2009-03-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-02-11AUDAUDITOR'S RESIGNATION
2009-01-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-22CERTNMCOMPANY NAME CHANGED TV COMMERCE HOLDINGS PLC CERTIFICATE ISSUED ON 23/01/09
2009-01-06363aRETURN MADE UP TO 22/11/08; CHANGE OF MEMBERS
2008-12-19288aSECRETARY APPOINTED DAVID VENUS AND COMPANY LLP
2008-12-19288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER DELACOMBE
2008-12-03287REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 443 STROUDE ROAD VIRGINIA WATER SURREY GU25 4BU
2008-12-03288aDIRECTOR APPOINTED RAKESH PATEL
2008-12-03288aDIRECTOR APPOINTED NICHOLAS JOHN EASTWOOD
2008-11-26288aDIRECTOR APPOINTED JOHN DAVID HARGREAVES
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR VINCENZO STANZIONE
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MINTERN
2008-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-10-07MEM/ARTSARTICLES OF ASSOCIATION
2008-10-07122S-DIV CONVE
2008-10-07123NC INC ALREADY ADJUSTED 30/09/08
2008-10-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-10-07RES04GBP NC 125000/600000 30/09/2008
2008-04-09122S-DIV
2008-04-08122NC DEC ALREADY ADJUSTED 26/01/08
2008-02-05363sRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2008-01-31CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2008-01-31RES13CANCEL SHARE PREM ACCT 10/08/07
2008-01-31RES06REDUCE ISSUED CAPITAL 10/08/07
2008-01-26OCREDUCE CAP & CANCEL SHA PREM ACC
2007-08-21RES12VARYING SHARE RIGHTS AND NAMES
2007-08-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-06288bDIRECTOR RESIGNED
2007-03-06288bDIRECTOR RESIGNED
2007-03-06287REGISTERED OFFICE CHANGED ON 06/03/07 FROM: NTL BROADCAST MEDIA CENTRE PLANE TREE CRESCENT FELTHAM MIDDLESEX TW13 7HF
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
089 - Mining and quarrying n.e.c.
08990 - Other mining and quarrying n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SHUKA MINERALS PLC 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 SHUKA MINERALS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SHUKA MINERALS PLC's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 SHUKA MINERALS PLC

Intangible Assets
Patents
We have not found any records of SHUKA MINERALS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for SHUKA MINERALS PLC
Trademarks
We have not found any records of SHUKA MINERALS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHUKA MINERALS PLC. 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 (08990 - Other mining and quarrying n.e.c.) as SHUKA MINERALS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where SHUKA MINERALS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHUKA MINERALS PLC 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 SHUKA MINERALS PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name EDL
Listed Since 21-Feb-05
Market Sector Mining
Market Sub Sector General Mining
Market Capitalisation £4.07567M
Shares Issues 6,270,254,540.00
Share Type ORD GBP0.0002
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.