Company NameStrandline Resources UK Limited
DirectorsJozsef Mihaly Janos Patarica and Mark David Hancock
Company StatusActive
Company Number11841019
CategoryPrivate Limited Company
Incorporation Date22 February 2019(5 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Jozsef Mihaly Janos Patarica
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed22 September 2023(4 years, 7 months after company formation)
Appointment Duration6 months, 1 week
RoleEngineer
Country of ResidenceAustralia
Correspondence AddressLevel 9 216 St Georges Tce
Perth
Western Australia
6000
Secretary NameMr Jamie Michael Cann
StatusCurrent
Appointed20 November 2023(4 years, 9 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Correspondence AddressLevel 9 216 St Georges Tce
Perth
Western Australia
6000
Director NameMr Mark David Hancock
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed12 February 2024(4 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressL9 216 St Georges Tce
Perth
Western Australia
6000
Director NameMr Luke Edward Graham
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed22 February 2019(same day as company formation)
RoleEngineer
Country of ResidenceAustralia
Correspondence Address35 Richardson St
West Perth
Perth
Western Australia
6005
Secretary NameMr Flavio Lino Garofalo
StatusResigned
Appointed22 February 2019(same day as company formation)
RoleCompany Director
Correspondence Address35 Richardson St
West Perth
Western Australia
6005
Director NameJames Peter Chialo
Date of BirthOctober 1978 (Born 45 years ago)
NationalityTanzanian
StatusResigned
Appointed08 December 2021(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 February 2024)
RoleMining
Country of ResidenceTanzania
Correspondence AddressPlot No. 431 Mahando Street Msasani Peninsula
Dar Es Salaam
Tanzania

Location

Registered Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return21 February 2024 (1 month, 1 week ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Filing History

22 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
20 November 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
23 March 2020Confirmation statement made on 21 February 2020 with updates (5 pages)
6 February 2020Registered office address changed from C/O Legalinx One Fetter Lane London EC4A 1BR United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames KT2 6PT on 6 February 2020 (2 pages)
19 August 2019Current accounting period extended from 28 February 2020 to 30 June 2020 (3 pages)
4 July 2019Secretary's details changed for Mr Flavio Lino Garofalo on 22 February 2019 (3 pages)
22 February 2019Incorporation
Statement of capital on 2019-02-22
  • GBP 1
(38 pages)