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

GOLDPLAT PLC

SALISBURY HOUSE, LONDON WALL, LONDON, EC2M 5PS,
Company Registration Number
05340664
Public Limited Company
Active

Company Overview

About Goldplat Plc
GOLDPLAT PLC was founded on 2005-01-24 and has its registered office in London. The organisation's status is listed as "Active". Goldplat Plc is a Public Limited Company registered in UNITED KINGDOM 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
GOLDPLAT PLC
 
Legal Registered Office
SALISBURY HOUSE
LONDON WALL
LONDON
EC2M 5PS
Other companies in WC1E
 
Previous Names
ALL AFRICAN RESOURCES PLC16/06/2006
Filing Information
Company Number 05340664
Company ID Number 05340664
Date formed 2005-01-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB925079415  
Last Datalog update: 2024-03-06 23:20:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLDPLAT PLC
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.
Companies with same name GOLDPLAT PLC
The following companies were found which have the same name as GOLDPLAT PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GOLDPLATA RESOURCES INC. Ontario Dissolved
GOLDPLATE LIMITED 14 ROSE TREE PADDOCK BERROW BURNHAM-ON-SEA TA8 2JP Active - Proposal to Strike off Company formed on the 1998-08-10
GOLDPLATE OPERATIONS LTD 94 WEST PLAZA TOWN LANE STANWELL UNITED KINGDOM TW19 7FH Active - Proposal to Strike off Company formed on the 2016-03-16
GOLDPLATE CORPORATION PTY LTD Active Company formed on the 2007-09-24
GOLDPLATE COMPANY LIMITED Dissolved Company formed on the 1990-11-30
GOLDPLATE INC Georgia Unknown
GOLDPLATE DM LTD 2C RANDOLPH ROAD READING RG1 8EB Active Company formed on the 2019-07-15
GOLDPLATEDUK LIMITED 51 COLNE DRIVE COLNE DRIVE ROMFORD ESSEX RM3 9LA Active - Proposal to Strike off Company formed on the 2017-03-14
GOLDPLATINUM PTY LIMITED Active Company formed on the 2021-03-17
GOLDPLATZE PTE. LTD. MAXWELL ROAD Singapore 069113 Dissolved Company formed on the 2008-09-13

Company Officers of GOLDPLAT PLC

Current Directors
Officer Role Date Appointed
STEPHEN FRANK RONALDSON
Company Secretary 2005-01-25
GERARD KISBEY-GREEN
Director 2014-08-11
WERNER KLINGENBERG
Director 2017-06-01
SANGO NTSALUBA
Director 2017-06-01
MATTHEW SEYMOUR ROBINSON
Director 2016-10-27
JOHANNES HENDRIK VAN VREDEN
Director 2013-12-05
IAN VISAGIE
Director 2006-07-11
NIGEL PATRICK GORDON WYATT
Director 2013-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN MICHAEL MORITZ
Director 2005-01-25 2016-10-27
ROBERT PITTS SMITH
Director 2011-07-06 2013-12-31
RUSSELL JOHN LAMMING
Director 2012-09-01 2013-09-13
DEMETRIS MANOLIS
Director 2006-07-11 2012-09-01
JOHN WOOLGAR
Director 2005-01-25 2009-08-31
JAMES EVERETT BURGESS
Director 2005-01-25 2006-05-25
GOWER SECRETARIES LIMITED
Company Secretary 2005-01-24 2005-01-25
GOWER NOMINEES LIMITED
Director 2005-01-24 2005-01-25
GOWER SECRETARIES LIMITED
Director 2005-01-24 2005-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN FRANK RONALDSON LENNOX HOLDINGS PLC Company Secretary 2006-11-01 CURRENT 2002-04-25 Dissolved 2014-01-01
STEPHEN FRANK RONALDSON GREATLAND GOLD PLC Company Secretary 2006-06-26 CURRENT 2005-11-16 Active
STEPHEN FRANK RONALDSON BBS MEDIA LIMITED Company Secretary 2005-07-06 CURRENT 2005-06-06 Active - Proposal to Strike off
STEPHEN FRANK RONALDSON RED ROCK RESOURCES PLC Company Secretary 2005-05-12 CURRENT 2004-09-08 Active
STEPHEN FRANK RONALDSON THOR ENERGY PLC Company Secretary 2005-04-19 CURRENT 2004-11-03 Active
STEPHEN FRANK RONALDSON ALTONA RARE EARTHS PLC Company Secretary 2005-02-28 CURRENT 2005-02-02 Active
STEPHEN FRANK RONALDSON CHURCHILL MINING PLC Company Secretary 2005-02-11 CURRENT 2004-11-02 In Administration/Administrative Receiver
STEPHEN FRANK RONALDSON BLANDFORD STREET LIMITED Company Secretary 2004-08-31 CURRENT 2004-07-13 Active
STEPHEN FRANK RONALDSON DTP LIMITED Company Secretary 2003-10-03 CURRENT 2003-05-23 Active
STEPHEN FRANK RONALDSON HIFLUX LIMITED Company Secretary 2002-12-04 CURRENT 2000-10-18 Active
STEPHEN FRANK RONALDSON FRPH LIMITED Company Secretary 2002-11-11 CURRENT 1994-06-28 Active
STEPHEN FRANK RONALDSON MEDICAL LEGAL SUPPORT SERVICES LIMITED Company Secretary 2001-09-21 CURRENT 1996-01-11 Dissolved 2016-04-05
STEPHEN FRANK RONALDSON CLAIMS INCORPORATED P.L.C. Company Secretary 2001-09-21 CURRENT 1995-12-13 Liquidation
STEPHEN FRANK RONALDSON CLAIMS DIRECT PLC Company Secretary 2001-09-18 CURRENT 2000-03-27 Liquidation
MATTHEW SEYMOUR ROBINSON VIAVENUE LIMITED Director 2016-04-29 CURRENT 2015-11-11 Active - Proposal to Strike off
MATTHEW SEYMOUR ROBINSON FPIA PARTNERS (UK) LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active - Proposal to Strike off
MATTHEW SEYMOUR ROBINSON WYLD PRESERVES LTD Director 1995-09-04 CURRENT 1995-08-15 Active
NIGEL PATRICK GORDON WYATT CAPRICORN RESOURCES PLC Director 2017-08-08 CURRENT 2002-12-05 Active
NIGEL PATRICK GORDON WYATT CAPRICORN BOTSWANA LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active - Proposal to Strike off

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
2024-02-05CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2024-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-06-09AUDITOR'S RESIGNATION
2023-02-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-02-24Withdrawal of a person with significant control statement on 2023-02-24
2023-02-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN SEE YEING OOI
2023-02-02CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2023-01-14Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authority to make market purchases 30/12/2022<li>Resolution on securities</ul>
2022-10-11APPOINTMENT TERMINATED, DIRECTOR MATTHEW SEYMOUR ROBINSON
2022-10-11DIRECTOR APPOINTED MR GERARD HENDRICK KEMP
2022-02-17Statement of company's objects
2022-02-17CC04Statement of company's objects
2022-02-16Memorandum articles filed
2022-02-16MEM/ARTSARTICLES OF ASSOCIATION
2022-02-01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-01-11Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-01-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-01-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-01-06APPOINTMENT TERMINATED, DIRECTOR NIGEL PATRICK GORDON WYATT
2022-01-06APPOINTMENT TERMINATED, DIRECTOR NIGEL PATRICK GORDON WYATT
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PATRICK GORDON WYATT
2021-10-28AP01DIRECTOR APPOINTED DR MARTIN SEE YEING OOI
2021-08-10SH0106/08/21 STATEMENT OF CAPITAL GBP 1721076.67
2021-07-28SH0123/07/21 STATEMENT OF CAPITAL GBP 1707743.33
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES HENDRIK VAN VREDEN
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES
2021-01-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN VISAGIE
2020-07-16SH0103/07/20 STATEMENT OF CAPITAL GBP 1697743.33
2020-05-15AP01DIRECTOR APPOINTED GERARD KISBEY-GREEN
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2020-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-11-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-11-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR GERARD KISBEY-GREEN
2019-03-27PSC08Notification of a person with significant control statement
2019-03-27PSC08Notification of a person with significant control statement
2019-03-22RP04CS01Second filing of Confirmation Statement dated 24/01/2018
2019-03-22RP04CS01Second filing of Confirmation Statement dated 24/01/2018
2019-02-06RP04CS01Second filing of Confirmation Statement dated 24/01/2018
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2019-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PATRICK GORDON WYATT / 28/03/2018
2018-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN VISAGIE / 28/03/2018
2018-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES HENDRIK VAN VREDEN / 28/03/2018
2018-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SEYMOUR ROBINSON / 28/03/2018
2018-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD KISBEY-GREEN / 28/03/2018
2018-03-28CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN FRANK RONALDSON on 2018-03-28
2018-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/18 FROM Third Floor 55 Gower Street London WC1E 6HQ England
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-10-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-10-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-19AP01DIRECTOR APPOINTED MR WERNER KLINGENBERG
2017-07-19AP01DIRECTOR APPOINTED MR SANGO NTSALUBA
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH NO UPDATES
2016-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-11-22AP01DIRECTOR APPOINTED MR MATTHEW SEYMOUR ROBINSON
2016-11-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MICHAEL MORITZ
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 1674410
2016-08-08SH05Cancellation of treasury shares. Treasury capital:GBP0 on 2016-03-15
2016-07-25SH03Purchase of own shares. Shares purchased into treasury
  • GBP 10,000 on 2013-03-22
2016-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN VISAGIE / 17/03/2016
2016-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES HENDRIK VAN VREDEN / 17/03/2016
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/16 FROM Third Floor 55 Gower Street London WC1E 6HQ
2016-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PATRICK GORDON WYATT / 17/03/2016
2016-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN FRANK RONALDSON / 17/03/2016
2016-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL MORITZ / 17/03/2016
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 1684410
2016-02-08AR0124/01/16 NO MEMBER LIST
2015-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-11-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 1684410
2015-03-06AR0124/01/15 NO MEMBER LIST
2014-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-11-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-11-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-17AP01DIRECTOR APPOINTED GERARD KISBEY-GREEN
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 1684410
2014-03-11AR0124/01/14 NO MEMBER LIST
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN VISAGIE / 23/01/2014
2014-02-28SH0106/01/14 STATEMENT OF CAPITAL GBP 1684410.00
2014-01-13AP01DIRECTOR APPOINTED JOHANNES HENDRIK VAN VREDEN
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PITTS SMITH
2013-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-12-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-06DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600064695Y2013 ASIN: GB00B0HCWM45
2013-09-23AP01DIRECTOR APPOINTED NIGEL PATRICK GORDON WYATT
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL LAMMING
2013-06-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-02-07AR0124/01/13 FULL LIST
2012-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-11-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-11-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-08SH0117/09/12 STATEMENT OF CAPITAL GBP 1683700.00
2012-09-06AP01DIRECTOR APPOINTED RUSSELL JOHN LAMMING
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DEMETRIS MANOLIS
2012-02-10AR0124/01/12 FULL LIST
2012-02-09SH0126/01/12 STATEMENT OF CAPITAL GBP 1678700
2011-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-08-10AP01DIRECTOR APPOINTED ROBERT PITTS SMITH
2011-02-15AR0124/01/11 BULK LIST
2011-02-01SH0129/12/10 STATEMENT OF CAPITAL GBP 1671200.00
2011-01-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-02-24AR0124/01/10 BULK LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN VISAGIE / 24/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL MORITZ / 24/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DEMETRIS MANOLIS / 24/01/2010
2010-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN FRANK RONALDSON / 24/01/2010
2009-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-11-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-06AD02SAIL ADDRESS CREATED
2009-10-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-10-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN WOOLGAR
2009-03-31AAINTERIM ACCOUNTS MADE UP TO 31/12/08
2009-02-10363aRETURN MADE UP TO 24/01/09; BULK LIST AVAILABLE SEPARATELY
2009-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-10-17RES13OPTIONS 14/10/2008
2008-10-17RES01ADOPT ARTICLES 14/10/2008
2008-03-1988(2)AD 06/03/08 GBP SI 1185000@0.01=11850 GBP IC 1109350/1121200
2008-02-2088(2)RAD 12/02/08--------- £ SI 375000@.01=3750 £ IC 1105600/1109350
2008-02-13363sRETURN MADE UP TO 24/01/08; BULK LIST AVAILABLE SEPARATELY
2008-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-12-0188(2)RAD 23/11/07--------- £ SI 600000@.01=6000 £ IC 1099600/1105600
2007-11-2088(2)RAD 14/11/07--------- £ SI 960000@.01=9600 £ IC 1090000/1099600
2007-11-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-03MISCSECTION 394
2007-04-2088(2)RAD 04/04/07--------- £ SI 5000000@.01=50000 £ IC 1040000/1090000
2007-03-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-02-20353LOCATION OF REGISTER OF MEMBERS
2007-02-20363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-02-18AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-11-2288(2)OAD 11/07/06--------- £ SI 79000000@.01
2006-11-21225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/06/06
2006-08-31AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-07-03MEM/ARTSARTICLES OF ASSOCIATION
2006-07-03123NC INC ALREADY ADJUSTED 13/06/06
2006-06-23122CONSO 13/06/06
2006-06-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-06-23RES04£ NC 1000000/1000000000 1
2006-06-16CERTNMCOMPANY NAME CHANGED ALL AFRICAN RESOURCES PLC CERTIFICATE ISSUED ON 16/06/06
2006-06-09288bDIRECTOR RESIGNED
2006-01-31363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
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 GOLDPLAT 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 GOLDPLAT PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GOLDPLAT PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.179
MortgagesNumMortOutstanding0.639
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.549

This shows the max and average number of mortgages for companies with the same SIC code of 08990 - Other mining and quarrying n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 GOLDPLAT PLC

Intangible Assets
Patents
We have not found any records of GOLDPLAT PLC registering or being granted any patents
Domain Names
We do not have the domain name information for GOLDPLAT PLC
Trademarks
We have not found any records of GOLDPLAT PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLDPLAT 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 GOLDPLAT PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where GOLDPLAT 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 GOLDPLAT 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 GOLDPLAT PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name GDP
Listed Since 26-Jul-06
Market Sector Mining
Market Sub Sector Gold Mining
Market Capitalisation £7.36929M
Shares Issues 168,441,000.00
Share Type ORD GBP0.01
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.