Company NameHEXA Resources Limited
Company StatusActive
Company Number10473405
CategoryPrivate Limited Company
Incorporation Date10 November 2016(7 years, 5 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 NameRory Harold Dyer
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2017(7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ashley House Ashley Road
London
N17 9LZ
Director NameMr Christopher Patrick Stedman Harris
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2017(7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Kyler Hardy
Date of BirthMay 1983 (Born 41 years ago)
NationalityCanadian
StatusCurrent
Appointed12 August 2017(9 months after company formation)
Appointment Duration6 years, 8 months
RoleMining Executive & Entrepreneur
Country of ResidenceCanada
Correspondence Address3rd Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Jonathan Harry Coates
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(1 year, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address3rd Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Philip Edward Spencer
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Christopher Patrick Stedman Harris
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(7 months after company formation)
Appointment Duration2 months, 1 week (resigned 19 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ashley House Ashley Road
London
N17 9LZ

Location

Registered Address3rd Floor
322 High Holborn
London
WC1V 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Filing History

15 March 2023Statement of capital following an allotment of shares on 9 November 2022
  • GBP 4,163.1959
(3 pages)
14 March 2023Statement of capital following an allotment of shares on 9 November 2021
  • GBP 3,985.5426
(3 pages)
14 March 2023Statement of capital following an allotment of shares on 9 November 2020
  • GBP 3,768.7325
(3 pages)
10 March 2023Statement of capital following an allotment of shares on 9 November 2018
  • GBP 3,037.4139
(3 pages)
10 March 2023Statement of capital following an allotment of shares on 9 November 2019
  • GBP 3,397.3046
(3 pages)
23 November 2022Confirmation statement made on 9 November 2022 with updates (13 pages)
10 November 2022Current accounting period extended from 30 November 2022 to 31 March 2023 (1 page)
31 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
18 February 2022Termination of appointment of Philip Edward Spencer as a director on 16 February 2022 (1 page)
23 November 2021Confirmation statement made on 9 November 2021 with updates (14 pages)
1 September 2021Micro company accounts made up to 30 November 2020 (3 pages)
21 December 2020Confirmation statement made on 9 November 2020 with updates (13 pages)
14 December 2020Micro company accounts made up to 30 November 2019 (3 pages)
7 February 2020Registered office address changed from 322 High Holborn 322 High Holborn London WC1V 7PB England to 3rd Floor 322 High Holborn London WC1V 7PB on 7 February 2020 (1 page)
6 February 2020Registered office address changed from 21 Whitefriars Street London EC4Y 8JJ England to 322 High Holborn 322 High Holborn London WC1V 7PB on 6 February 2020 (1 page)
23 November 2019Confirmation statement made on 9 November 2019 with updates (11 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
20 August 2019Registered office address changed from 9 Ashley House Ashley Road London N17 9LZ England to 21 Whitefriars Street London EC4Y 8JJ on 20 August 2019 (1 page)
15 July 2019Register inspection address has been changed to 105 Ditton Road Surbiton KT6 6RJ (1 page)
22 November 2018Confirmation statement made on 9 November 2018 with updates (9 pages)
22 November 2018Notification of a person with significant control statement (2 pages)
13 November 2018Cessation of Philip Edward Spencer as a person with significant control on 1 December 2017 (1 page)
10 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
22 March 2018Appointment of Mr Jonathan Harry Coates as a director on 22 March 2018 (2 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
29 August 2017Appointment of Mr Kyler Hardy as a director on 12 August 2017 (2 pages)
29 August 2017Appointment of Mr Kyler Hardy as a director on 12 August 2017 (2 pages)
23 August 2017Termination of appointment of Christopher Patrick Stedman Harris as a director on 19 August 2017 (1 page)
23 August 2017Termination of appointment of Christopher Patrick Stedman Harris as a director on 19 August 2017 (1 page)
3 July 2017Appointment of Mr Christopher Patrick Stedman Harris as a director on 13 June 2017 (3 pages)
3 July 2017Appointment of Mr Christopher Patrick Stedman Harris as a director on 13 June 2017 (3 pages)
28 June 2017Appointment of Mr Christopher Patrick Stedman Harris as a director on 15 June 2017 (2 pages)
28 June 2017Appointment of Mr Christopher Patrick Stedman Harris as a director on 15 June 2017 (2 pages)
23 June 2017Appointment of Rory Harold Dyer as a director on 13 June 2017 (3 pages)
23 June 2017Appointment of Rory Harold Dyer as a director on 13 June 2017 (3 pages)
10 November 2016Incorporation
Statement of capital on 2016-11-10
  • GBP 2,400
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
10 November 2016Incorporation
Statement of capital on 2016-11-10
  • GBP 2,400
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)