Company NameDders Global Mining Ltd
DirectorRuiter Ferreira
Company StatusActive
Company Number08327928
CategoryPrivate Limited Company
Incorporation Date12 December 2012(11 years, 4 months ago)

Business Activity

Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Director

Director NameRuiter Ferreira
Date of BirthJune 1978 (Born 45 years ago)
NationalityBrazilian
StatusCurrent
Appointed12 December 2012(same day as company formation)
RoleBusinessman
Country of ResidenceFrance
Correspondence Address83 Cambridge Street
Pimlico
London
SW1V 4PS

Location

Registered Address83 Cambridge Street
Pimlico
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ruiter Ferreira
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

2 February 2024Total exemption full accounts made up to 31 December 2022 (7 pages)
12 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
12 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
13 October 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
19 July 2022Change of details for Mr Daniel Feiertag as a person with significant control on 17 May 2022 (2 pages)
19 July 2022Director's details changed for Ruiter Ferreira on 17 May 2022 (2 pages)
17 May 2022Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 83 Cambridge Street Pimlico London SW1V 4PS on 17 May 2022 (1 page)
12 May 2022Total exemption full accounts made up to 31 December 2020 (7 pages)
29 April 2022Confirmation statement made on 10 December 2021 with updates (5 pages)
18 January 2022Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
22 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
11 December 2020Confirmation statement made on 10 December 2020 with updates (4 pages)
7 January 2020Confirmation statement made on 10 December 2019 with updates (4 pages)
30 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
11 January 2019Confirmation statement made on 10 December 2018 with updates (5 pages)
31 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
25 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
29 August 2018Notification of Daniel Feiertag as a person with significant control on 3 August 2018 (2 pages)
29 August 2018Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to Lower Ground Floor One George Yard London EC3V 9DF on 29 August 2018 (1 page)
29 August 2018Cessation of David Moraes Feiertag as a person with significant control on 3 August 2018 (1 page)
12 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
8 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
7 September 2015Accounts for a dormant company made up to 30 December 2014 (2 pages)
7 September 2015Accounts for a dormant company made up to 30 December 2014 (2 pages)
27 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 1
(3 pages)
27 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 1
(3 pages)
28 August 2014Accounts made up to 31 December 2013 (2 pages)
28 August 2014Accounts made up to 31 December 2013 (2 pages)
30 December 2013Annual return made up to 12 December 2013 with a full list of shareholders (3 pages)
30 December 2013Annual return made up to 12 December 2013 with a full list of shareholders (3 pages)
12 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
12 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
12 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)