Company NameElemental Resources Limited
DirectorFrederick Augustus Ronald Peter McMillan Bell
Company StatusActive
Company Number09382897
CategoryPrivate Limited Company
Incorporation Date12 January 2015(9 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 09900Support activities for other mining and quarrying

Directors

Director NameMr Frederick Augustus Ronald Peter McMillan Bell
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Orchard Place
2nd Floor
London
SW1H 0BF
Director NameMr Richard Evans
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2015(6 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 12 May 2023)
RoleConsultant
Country of ResidenceAustralia
Correspondence Address3 Orchard Place, 1st Floor
Broadway
London
SW1H 0BF
Director NameMr Steven James Poulton
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2023(8 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Orchard Place, 1st Floor
Broadway
London
SW1H 0BF

Location

Registered Address3 Orchard Place
2nd Floor
London
SW1H 0BF
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1Frederick Augustus Ronald Peter Mcmillan Bell
100.00%
Ordinary

Accounts

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

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

27 October 2020Confirmation statement made on 27 October 2020 with updates (5 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (6 pages)
13 July 2020Registered office address changed from 67 Wingate Square London SW4 0AF England to 123 C/O Wework, 2nd Floor 123 Buckingham Palace Rd London SW1W 9SH on 13 July 2020 (1 page)
30 June 2020Notification of a person with significant control statement (2 pages)
29 June 2020Cessation of Frederick Augustus Ronald Peter Mcmillan Bell as a person with significant control on 29 May 2020 (1 page)
27 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
21 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
4 October 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
15 January 2018Director's details changed for Mr Frederick Augustus Ronald Peter Mcmillan Bell on 4 January 2018 (2 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
4 January 2018Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 67 Wingate Square London SW4 0AF on 4 January 2018 (1 page)
31 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
13 October 2017Director's details changed for Mr Richard Evans on 1 October 2017 (2 pages)
13 October 2017Director's details changed for Mr Richard Evans on 1 October 2017 (2 pages)
13 October 2017Director's details changed for Mr Frederick Augustus Ronald Peter Mcmillan Bell on 1 October 2017 (2 pages)
13 October 2017Director's details changed for Mr Frederick Augustus Ronald Peter Mcmillan Bell on 1 October 2017 (2 pages)
26 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
16 December 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
4 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,000
(4 pages)
4 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,000
(4 pages)
22 July 2015Appointment of Mr Richard Evans as a director on 22 July 2015 (2 pages)
22 July 2015Appointment of Mr Richard Evans as a director on 22 July 2015 (2 pages)
12 January 2015Incorporation
Statement of capital on 2015-01-12
  • GBP 10,000
(26 pages)
12 January 2015Incorporation
Statement of capital on 2015-01-12
  • GBP 10,000
(26 pages)