Company NameMetallon Corporation Limited
DirectorsTulani Sikwila and Mzilikazi Godfrey Khumalo
Company StatusIn Administration
Company Number06223345
CategoryPrivate Limited Company
Incorporation Date23 April 2007(17 years ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Tulani Sikwila
Date of BirthAugust 1979 (Born 44 years ago)
NationalityZimbabwean
StatusCurrent
Appointed01 May 2014(7 years after company formation)
Appointment Duration9 years, 11 months
RoleFinance Director
Country of ResidenceSouth Africa
Correspondence AddressC/O Evelyn Partners Llp 45 Gresham Street
London
EC2V 7BG
Director NameMr Mzilikazi Godfrey Khumalo
Date of BirthNovember 1955 (Born 68 years ago)
NationalitySouth African
StatusCurrent
Appointed01 October 2023(16 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Evelyn Partners Llp 45 Gresham Street
London
EC2V 7BG
Secretary NameSt James's Corporate Services Limited (Corporation)
StatusCurrent
Appointed23 April 2007(same day as company formation)
Correspondence Address107 Cheapside
Second Floor
London
EC2V 6DN
Director NameMr Michael Frank Williamson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address38 Roehampton Gate
London
SW15 5JS
Director NameMr Mark Michael Wellesley-Wood
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDolphin House
Hayes Lane, Slinfold
Horsham
West Sussex
RH13 7SN
Director NameIan Murray
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed03 September 2007(4 months, 1 week after company formation)
Appointment Duration6 months (resigned 06 March 2008)
RoleChartered Accountant
Correspondence Address15 Rudwick Street
Mosman Park
Western Australia 6012
Australia
Director NameMr Kwaku Akosah-Bempah
Date of BirthNovember 1959 (Born 64 years ago)
NationalityGhanaian
StatusResigned
Appointed06 March 2008(10 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 05 October 2017)
RoleAccountant
Country of ResidenceGhana
Correspondence AddressSuite 31 Second Floor
107 Cheapside
London
EC2V 6DN
Director NameMr Andile Joy Reve
Date of BirthApril 1962 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed23 October 2009(2 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 13 June 2023)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address107 Cheapside
Second Floor
London
EC2V 6DN
Director NameMr Mzilikazi Godfrey Khumalo
Date of BirthNovember 1955 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed23 October 2009(2 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Cheapside
Second Floor
London
EC2V 6DN
Director NameCollen Gura
Date of BirthDecember 1959 (Born 64 years ago)
NationalityZimbabwean
StatusResigned
Appointed23 October 2009(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2011)
RoleAccountant
Country of ResidenceZimbabwe
Correspondence Address6 St James's Place
London
SW1A 1NP
Director NameRobert Glenn Wagner
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed29 August 2011(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 November 2012)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address6 St James's Place
London
SW1A 1NP
Director NameSir Nicholas Cosmo Bonsor
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2011(4 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Place
London
SW1A 1NP
Director NameNicholas Michael Gairns Brodie
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2011(4 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 St James's Place
London
SW1A 1NP
Director NameRalph Havenstein
Date of BirthAugust 1956 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed29 August 2011(4 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 October 2011)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address6 St James's Place
London
SW1A 1NP
Director NameDr Robert Maurice Weinberg
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2011(4 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St James's Place
London
SW1A 1NP
Director NameIsadore Irvin Matunhire
Date of BirthDecember 1955 (Born 68 years ago)
NationalityZimbabwean
StatusResigned
Appointed01 May 2014(7 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2017)
RoleTechnical Director
Country of ResidenceSouth Africa
Correspondence AddressSuite 31 Second Floor
107 Cheapside
London
EC2V 6DN
Director NameMark Jangano Tsomondo
Date of BirthNovember 1957 (Born 66 years ago)
NationalityZimbabwean
StatusResigned
Appointed01 May 2014(7 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2017)
RoleGeologist
Country of ResidenceZimbabwe
Correspondence AddressSuite 31 Second Floor
107 Cheapside
London
EC2V 6DN
Director NameKenneth Mekani
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityZimbabwean
StatusResigned
Appointed01 May 2014(7 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2018)
RoleChief Executive Officer
Country of ResidenceZimbabwe
Correspondence AddressSuite 31 Second Floor
107 Cheapside
London
EC2V 6DN
Director NameMr Robert Sinclair Robertson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(7 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 31 Second Floor
107 Cheapside
London
EC2V 6DN
Director NameDr Tomaz Augusto Salomao
Date of BirthOctober 1954 (Born 69 years ago)
NationalityMozambican
StatusResigned
Appointed03 December 2014(7 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 October 2023)
RoleVisiting Research Fellow
Country of ResidenceSouth Africa
Correspondence Address107 Cheapside
Second Floor
London
EC2V 6DN
Director NameMr Raymond Sifiso Ndlovu Dabengwa
Date of BirthApril 1958 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed01 October 2018(11 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 October 2023)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address107 Cheapside
Second Floor
London
EC2V 6DN
Director NameMr Ibrahima Sory Tall
Date of BirthAugust 1977 (Born 46 years ago)
NationalityGuinean
StatusResigned
Appointed12 December 2018(11 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2023)
RoleCivil Engineer
Country of ResidenceUnited States
Correspondence Address107 Cheapside
Second Floor
London
EC2V 6DN
Director NameMr Thomas Donald Richardson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2020(13 years after company formation)
Appointment Duration2 years, 5 months (resigned 10 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Cheapside
Second Floor
London
EC2V 6DN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

84k at £0.5Redwing Mining LTD
84.00%
Ordinary
8k at £0.5Fortune Investments Limited
8.00%
Ordinary
8k at £0.5Patchband Limited
8.00%
Ordinary

Financials

Year2014
Turnover£77,361,271
Gross Profit£23,641,548
Net Worth£4,966,039
Cash£954,761
Current Liabilities£54,377,163

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return10 March 2023 (1 year, 1 month ago)
Next Return Due24 March 2024 (overdue)

Filing History

5 October 2017Termination of appointment of Kwaku Akosah-Bempah as a director on 5 October 2017 (1 page)
9 June 2017Termination of appointment of Mark Jangano Tsomondo as a director on 1 June 2017 (1 page)
9 June 2017Termination of appointment of Isadore Irvin Matunhire as a director on 1 June 2017 (1 page)
2 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
5 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
10 October 2016Director's details changed for Mr Mzilikazi Godfrey Khumalo on 5 October 2016 (2 pages)
15 September 2016Group of companies' accounts made up to 31 December 2015 (60 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 50,000
(8 pages)
26 April 2016Director's details changed for Kenneth Mekani on 25 April 2016 (2 pages)
6 April 2016Termination of appointment of Robert Sinclair Robertson as a director on 30 March 2016 (1 page)
6 April 2016Termination of appointment of Nicholas Cosmo Bonsor as a director on 30 March 2016 (1 page)
20 August 2015Group of companies' accounts made up to 31 December 2014 (64 pages)
11 May 2015Register inspection address has been changed from 6 st James's Place London SW1A 1NP England to Suite 31, Second Floor 107 Cheapside London EC2V 6DN (1 page)
11 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 50,000
(9 pages)
9 December 2014Appointment of Dr Tomaz Augusto Salomao as a director on 3 December 2014 (2 pages)
9 December 2014Appointment of Dr Tomaz Augusto Salomao as a director on 3 December 2014 (2 pages)
14 November 2014Consolidation of shares on 18 August 2014 (5 pages)
6 November 2014Statement of capital following an allotment of shares on 15 August 2014
  • GBP 50,000
(4 pages)
10 October 2014Appointment of Mark Jangano Tsomondo as a director on 1 May 2014 (2 pages)
10 October 2014Appointment of Kenneth Mekani as a director on 1 May 2014 (2 pages)
10 October 2014Appointment of Mark Jangano Tsomondo as a director on 1 May 2014 (2 pages)
10 October 2014Appointment of Kenneth Mekani as a director on 1 May 2014 (2 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (53 pages)
29 September 2014Appointment of Isadore Irvin Matunhire as a director on 1 May 2014 (2 pages)
29 September 2014Appointment of Isadore Irvin Matunhire as a director on 1 May 2014 (2 pages)
29 September 2014Appointment of Tulani Sikwila as a director on 1 May 2014 (2 pages)
29 September 2014Appointment of Tulani Sikwila as a director on 1 May 2014 (2 pages)
4 September 2014Appointment of Robert Sinclair Robertson as a director on 23 July 2014 (2 pages)
29 July 2014Appointment of Sir Nicholas Cosmo Bonsor as a director on 23 July 2014 (2 pages)
29 July 2014Director's details changed for Mr Mzilikazi Godfrey Khumalo on 29 July 2014 (2 pages)
26 June 2014Change of name notice (2 pages)
26 June 2014Company name changed metgold LIMITED\certificate issued on 26/06/14
  • RES15 ‐ Change company name resolution on 2014-06-05
(2 pages)
15 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP .2
(6 pages)
15 May 2014Register(s) moved to registered office address (1 page)
27 January 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
4 September 2013Group of companies' accounts made up to 30 September 2012 (48 pages)
5 August 2013Secretary's details changed for St James's Corporate Services Limited on 1 August 2013 (2 pages)
5 August 2013Secretary's details changed for St James's Corporate Services Limited on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from 6 St James's Place London SW1A 1NP on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 6 St James's Place London SW1A 1NP on 1 August 2013 (1 page)
7 May 2013Director's details changed for Mzilikazi Godfrey Khumalo on 23 April 2013 (2 pages)
7 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
8 March 2013Section 519 (1 page)
8 March 2013Auditor's resignation (1 page)
7 February 2013Auditor's resignation (1 page)
13 December 2012Termination of appointment of Robert Wagner as a director (1 page)
14 August 2012Full accounts made up to 30 September 2011 (24 pages)
14 August 2012Termination of appointment of Nicholas Brodie as a director (1 page)
18 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
28 February 2012Full accounts made up to 30 September 2010 (25 pages)
24 October 2011Termination of appointment of Ralph Havenstein as a director (1 page)
12 October 2011Termination of appointment of Nicholas Bonsor as a director (1 page)
12 October 2011Termination of appointment of Robert Weinberg as a director (1 page)
12 October 2011Termination of appointment of Robert Robertson as a director (1 page)
2 September 2011Appointment of Robert Glenn Wagner as a director (2 pages)
2 September 2011Appointment of Nicholas Michael Gairns Brodie as a director (2 pages)
2 September 2011Appointment of Sir Nicholas Cosmo Bonsor as a director (2 pages)
2 September 2011Appointment of Dr Robert Maurice Weinberg as a director (2 pages)
2 September 2011Appointment of Ralph Havenstein as a director (2 pages)
2 September 2011Appointment of Mr Robert Sinclair Robertson as a director (2 pages)
13 July 2011Termination of appointment of Collen Gura as a director (1 page)
27 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
18 October 2010Full accounts made up to 30 September 2009 (21 pages)
18 August 2010Change of name notice (2 pages)
18 August 2010Company name changed metallon corporation LIMITED\certificate issued on 18/08/10
  • RES15 ‐ Change company name resolution on 2010-08-17
(2 pages)
10 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (7 pages)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Secretary's details changed for St James's Corporate Services Limited on 23 April 2010 (2 pages)
10 May 2010Register(s) moved to registered inspection location (1 page)
3 December 2009Appointment of Andile Joy Reve as a director (2 pages)
29 October 2009Appointment of Mzilikazi Godfrey Khumalo as a director (2 pages)
28 October 2009Director's details changed for Kwaku Akosah-Bempah on 28 October 2009 (2 pages)
23 October 2009Appointment of Collen Gura as a director (2 pages)
22 October 2009Resolutions
  • RES13 ‐ Soc removed from arts
(1 page)
29 August 2009Memorandum and Articles of Association (14 pages)
21 August 2009Company name changed redwing uk LIMITED\certificate issued on 25/08/09 (2 pages)
26 May 2009Full accounts made up to 30 September 2008 (21 pages)
28 April 2009Return made up to 23/04/09; full list of members (3 pages)
28 April 2009Location of debenture register (1 page)
28 April 2009Location of register of members (1 page)
28 April 2009Secretary's change of particulars / st james's corporate services LIMITED / 23/04/2009 (1 page)
28 April 2009Registered office changed on 28/04/2009 from 6 st james's place london SW1A 1NP (1 page)
12 May 2008Return made up to 23/04/08; full list of members (3 pages)
9 May 2008Secretary's change of particulars / st james's corporate services LIMITED / 23/04/2008 (1 page)
9 May 2008Director's change of particulars / kwaku akisah-bempah / 23/04/2008 (2 pages)
9 May 2008Location of register of members (1 page)
9 May 2008Location of debenture register (1 page)
9 May 2008Registered office changed on 09/05/2008 from 6 st james's place london SW1A 1NP (1 page)
11 March 2008Appointment terminated director ian murray (1 page)
11 March 2008Director appointed kwaku akisah-bempah (2 pages)
6 March 2008Appointment terminated director mark wellesley-wood (1 page)
10 September 2007Director resigned (1 page)
10 September 2007New director appointed (2 pages)
6 September 2007Secretary's particulars changed (1 page)
14 May 2007Accounting reference date extended from 30/04/08 to 30/09/08 (1 page)
23 April 2007Incorporation (17 pages)
23 April 2007Secretary resigned (1 page)