Company NameMILA Resources Plc
Company StatusActive
Company Number09620350
CategoryPublic Limited Company
Incorporation Date3 June 2015(8 years, 10 months ago)
Previous NameMILA Resources Limited

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr Mark Stephenson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2015(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Lee Jeffrey Daniels
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(3 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameMr Nicholas Leon Foster
StatusCurrent
Appointed05 April 2019(3 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressTemple Chambers Suites 19-22, Temple Chambers
3-7 Temple Avenue
London
Greater London
EC4Y 0HP
Director NameMr Neil Hutchison
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAustralian
StatusCurrent
Appointed23 November 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Lindsay Keith Anderson Mair
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr George William Gareth Donne
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(same day as company formation)
RoleConsultants
Country of ResidenceEngland
Correspondence AddressLockstrood Farm Ditchling Common
Burgess Hill
West Sussex
RH15 0SJ
Director NameMr Anthony Neville Chisholm Eastman
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed03 June 2015(same day as company formation)
RoleCorporate Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressLockstrood Farm Ditchling Common
Burgess Hill
West Sussex
RH15 0SJ
Secretary NameAnthony Eastman
NationalityBritish
StatusResigned
Appointed23 October 2015(4 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 15 March 2019)
RoleCompany Director
Correspondence AddressLockstrood Farm Ditchling Common
Burgess Hill
West Sussex
RH15 0SJ

Location

Registered Address6th Floor 65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

31 July 2023Second filing of Confirmation Statement dated 3 June 2020 (4 pages)
29 June 2023Register inspection address has been changed from Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
12 June 2023Withdrawal of a person with significant control statement on 12 June 2023 (2 pages)
12 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
11 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 19/12/2022
(2 pages)
11 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 19/12/2022
(2 pages)
23 December 2022Full accounts made up to 30 June 2022 (57 pages)
24 November 2022Statement of capital following an allotment of shares on 6 June 2022
  • GBP 3,065,510.57
(3 pages)
24 November 2022Statement of capital following an allotment of shares on 14 November 2022
  • GBP 3,368,177.08
(3 pages)
24 November 2022Statement of capital following an allotment of shares on 5 October 2022
  • GBP 3,297,510.41
(3 pages)
13 June 2022Confirmation statement made on 3 June 2022 with updates (4 pages)
25 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Proposed acquisition 22/11/2021
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 January 2022Full accounts made up to 30 June 2021 (50 pages)
13 December 2021Statement of capital following an allotment of shares on 23 November 2021
  • GBP 3,063,310.57
(4 pages)
9 December 2021Appointment of Mr Neil Hutchison as a director on 23 November 2021 (2 pages)
9 December 2021Appointment of Mr Lindsay Keith Anderson Mair as a director on 23 November 2021 (2 pages)
27 October 2021Registered office address changed from Lockstrood Farm Ditchling Common Burgess Hill West Sussex RH15 0SJ United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ on 27 October 2021 (1 page)
15 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
8 April 2021Register inspection address has been changed from 1 Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
7 April 2021Register(s) moved to registered inspection location 1 Woodsome Park Fenay Bridge Huddersfield HD8 0GA (1 page)
5 February 2021Full accounts made up to 30 June 2020 (42 pages)
26 June 2020Notification of a person with significant control statement (2 pages)
16 June 2020Confirmation statement made on 3 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Exemption from keeping a register of psc) was registered on 31/07/2023.
(4 pages)
16 June 2020Confirmation statement made on 3 June 2020 with updates (3 pages)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
26 February 2020Full accounts made up to 30 June 2019 (26 pages)
7 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
18 April 2019Appointment of Mr Nicholas Leon Foster as a secretary on 5 April 2019 (2 pages)
3 April 2019Appointment of Mr Lee Jeffrey Daniels as a director on 26 March 2019 (2 pages)
3 April 2019Termination of appointment of Anthony Eastman as a secretary on 15 March 2019 (1 page)
29 March 2019Termination of appointment of George William Gareth Donne as a director on 15 March 2019 (1 page)
29 March 2019Termination of appointment of Anthony Neville Chisholm Eastman as a director on 15 March 2019 (1 page)
19 December 2018Full accounts made up to 30 June 2018 (42 pages)
18 December 2018Auditor's resignation (1 page)
12 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-app dir aud co business 26/11/2018
(3 pages)
7 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
18 December 2017Full accounts made up to 30 June 2017 (42 pages)
18 June 2017Statement of capital following an allotment of shares on 7 December 2016
  • GBP 232,000
(9 pages)
18 June 2017Statement of capital following an allotment of shares on 7 December 2016
  • GBP 232,000
(9 pages)
8 June 2017Register inspection address has been changed to 1 Woodsome Park Fenay Bridge Huddersfield HD8 0GA (1 page)
8 June 2017Register(s) moved to registered inspection location 1 Woodsome Park Fenay Bridge Huddersfield HD8 0GA (1 page)
8 June 2017Register inspection address has been changed to 1 Woodsome Park Fenay Bridge Huddersfield HD8 0GA (1 page)
8 June 2017Register(s) moved to registered inspection location 1 Woodsome Park Fenay Bridge Huddersfield HD8 0GA (1 page)
7 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
29 March 2017Consolidation of shares on 6 December 2016 (6 pages)
29 March 2017Consolidation of shares on 6 December 2016 (6 pages)
3 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 October 2016Full accounts made up to 30 June 2016 (21 pages)
28 October 2016Full accounts made up to 30 June 2016 (21 pages)
28 October 2016Statement of capital following an allotment of shares on 7 October 2016
  • GBP 23,200
(3 pages)
28 October 2016Statement of capital following an allotment of shares on 7 October 2016
  • GBP 23,200
(3 pages)
3 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth to allot shares 12/09/2016
(69 pages)
7 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2,200
(7 pages)
7 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2,200
(7 pages)
23 October 2015Re-registration from a private company to a public company including appointment of secretary(s)
  • BS ‐ Balance Sheet
  • MAR ‐ Re-registration of Memorandum and Articles
  • AUDS ‐ Auditor's statement
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
  • AUDR ‐ Auditor's report
(5 pages)
23 October 2015Balance Sheet (3 pages)
23 October 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
23 October 2015Auditor's statement (1 page)
23 October 2015Re-registration of Memorandum and Articles (63 pages)
23 October 2015Certificate of re-registration from Private to Public Limited Company (1 page)
23 October 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 October 2015Re-registration from a private company to a public company including appointment of secretary(s) (5 pages)
23 October 2015Auditor's report (1 page)
22 October 2015Statement of capital following an allotment of shares on 16 October 2015
  • GBP 2,200
(3 pages)
22 October 2015Statement of capital following an allotment of shares on 16 October 2015
  • GBP 2,200
(3 pages)
3 June 2015Incorporation
Statement of capital on 2015-06-03
  • GBP 600
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 June 2015Incorporation
Statement of capital on 2015-06-03
  • GBP 600
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)