Company NameSula West Mining Limited
Company StatusActive
Company Number09968373
CategoryPrivate Limited Company
Incorporation Date25 January 2016(8 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1320Mining of non-ferrous metal ores
SIC 07290Mining of other non-ferrous metal ores

Directors

Director NameMr Kyle Kutasi
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAustralian
StatusCurrent
Appointed25 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address154 Edinburgh Road
Marrickville
Nsw
2204
Director NameMr Matthew Eggleston
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAustralian
StatusCurrent
Appointed25 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressApartment 16 47 Malcolm Street
West Perth
Wa 6005
Australia
Secretary NameMr Kyle Kutasi
StatusCurrent
Appointed25 January 2016(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 3032 Metro Shopping Centre
Marrickville
Nsw
2204
Director NameMr Xavier Thomas Hill
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAustralian
StatusCurrent
Appointed31 July 2018(2 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleMining Engineer
Country of ResidenceAustralia
Correspondence Address38 Silverdale
London
SE26 4SU

Location

Registered Address38 Silverdale
London
SE26 4SU
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPerry Vale
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

1 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
1 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
1 August 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
11 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
31 July 2022Micro company accounts made up to 31 January 2022 (3 pages)
15 November 2021Registered office address changed from 13 Iverson Road London NW6 2QT England to 38 Silverdale London SE26 4SU on 15 November 2021 (1 page)
31 July 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
31 July 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
3 August 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
5 August 2019Confirmation statement made on 31 July 2019 with updates (5 pages)
29 March 2019Notification of a person with significant control statement (2 pages)
18 February 2019Cessation of Kyle Jay Kutasi as a person with significant control on 15 February 2019 (1 page)
18 February 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
18 February 2019Cessation of Ann-Marie Kutasi as a person with significant control on 15 February 2019 (1 page)
18 February 2019Cessation of Matthew Eggleston as a person with significant control on 15 February 2019 (1 page)
18 February 2019Cessation of Xavier Thomas Hill as a person with significant control on 15 February 2019 (1 page)
12 January 2019Registered office address changed from 23B Second Avenue London W3 7RX England to 13 Iverson Road London NW6 2QT on 12 January 2019 (1 page)
6 October 2018Statement of capital following an allotment of shares on 1 October 2018
  • GBP 300
(3 pages)
27 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
31 July 2018Notification of Xavier Thomas Hill as a person with significant control on 31 July 2018 (2 pages)
31 July 2018Confirmation statement made on 31 July 2018 with updates (5 pages)
31 July 2018Appointment of Mr Xavier Thomas Hill as a director on 31 July 2018 (2 pages)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
9 December 2017Registered office address changed from 22 Chiddingstone Street London SW6 3TG United Kingdom to 23B Second Avenue London W3 7RX on 9 December 2017 (1 page)
9 December 2017Registered office address changed from 22 Chiddingstone Street London SW6 3TG United Kingdom to 23B Second Avenue London W3 7RX on 9 December 2017 (1 page)
1 March 2017Director's details changed for Mr Matthew Eggleston on 28 February 2017 (2 pages)
1 March 2017Director's details changed for Mr Matthew Eggleston on 28 February 2017 (2 pages)
24 January 2017Micro company accounts made up to 24 January 2017 (2 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
24 January 2017Micro company accounts made up to 24 January 2017 (2 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
3 June 2016Director's details changed for Mr Matthew Eggleston on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Mr Matthew Eggleston on 3 June 2016 (2 pages)
25 January 2016Incorporation
Statement of capital on 2016-01-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 January 2016Incorporation
Statement of capital on 2016-01-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)