TECHNOLOGY MINERALS PLC

Register to unlock more data on OkredoRegister

TECHNOLOGY MINERALS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13446965

Incorporation date

09/06/2021

Size

Group

Contacts

Registered address

Registered address

18 Savile Row, London W1S 3PWCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2022)
dot icon07/05/2026
Director's details changed for Mr Lester Kemp on 2024-11-04
dot icon21/04/2026
Appointment of Mr Nicholas Patrick Bridle as a director on 2026-04-14
dot icon21/04/2026
Appointment of Mr Michel Hugh Cataldo as a director on 2026-04-14
dot icon10/03/2026
Compulsory strike-off action has been discontinued
dot icon09/03/2026
Statement of capital following an allotment of shares on 2026-03-04
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon12/09/2025
Resolutions
dot icon03/07/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon28/04/2025
Statement of capital following an allotment of shares on 2025-04-23
dot icon22/04/2025
Statement of capital following an allotment of shares on 2025-04-07
dot icon15/04/2025
Director's details changed for Mr Alex Stanbury on 2025-04-15
dot icon04/02/2025
Statement of capital following an allotment of shares on 2025-01-21
dot icon20/01/2025
Statement of capital following an allotment of shares on 2025-01-10
dot icon09/01/2025
Resolutions
dot icon19/12/2024
Group of companies' accounts made up to 2024-06-30
dot icon05/11/2024
Statement of capital following an allotment of shares on 2024-10-15
dot icon03/10/2024
All of the property or undertaking has been released from charge 134469650001
dot icon26/09/2024
Termination of appointment of Wilson Scott Robb as a director on 2024-09-24
dot icon18/09/2024
Statement of capital following an allotment of shares on 2024-09-17
dot icon18/09/2024
Termination of appointment of Philip Charles Beard as a director on 2024-09-13
dot icon01/08/2024
Statement of capital following an allotment of shares on 2024-07-22
dot icon10/07/2024
Statement of capital following an allotment of shares on 2024-07-01
dot icon24/06/2024
Statement of capital following an allotment of shares on 2024-06-17
dot icon17/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon11/06/2024
Statement of capital following an allotment of shares on 2024-05-30
dot icon02/05/2024
Statement of capital following an allotment of shares on 2024-05-02
dot icon21/03/2024
Registration of charge 134469650001, created on 2024-03-20
dot icon26/01/2024
Statement of capital following an allotment of shares on 2024-01-18
dot icon13/01/2024
Group of companies' accounts made up to 2023-06-30
dot icon10/01/2024
Resolutions
dot icon10/01/2024
Resolutions
dot icon04/09/2023
Register inspection address has been changed to Neville Registrars Neville House Steelpark Road Halesowen B62 8HD
dot icon04/09/2023
Register(s) moved to registered inspection location Neville Registrars Neville House Steelpark Road Halesowen B62 8HD
dot icon13/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon05/06/2023
Appointment of Mr David Harvey Taylor as a secretary on 2023-06-01
dot icon02/06/2023
Termination of appointment of Msp Corporate Services Limited as a secretary on 2023-05-31
dot icon24/05/2023
Director's details changed for Mr James Seymour Cable on 2023-01-09
dot icon10/05/2023
Statement of capital following an allotment of shares on 2023-05-10
dot icon27/04/2023
Statement of capital following an allotment of shares on 2023-04-27
dot icon13/04/2023
Statement of capital following an allotment of shares on 2023-04-03
dot icon13/04/2023
Statement of capital following an allotment of shares on 2023-04-04
dot icon13/04/2023
Statement of capital following an allotment of shares on 2023-04-05
dot icon13/04/2023
Statement of capital following an allotment of shares on 2023-04-06
dot icon13/04/2023
Statement of capital following an allotment of shares on 2023-04-11
dot icon13/04/2023
Statement of capital following an allotment of shares on 2023-04-12
dot icon31/03/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon28/03/2023
Statement of capital following an allotment of shares on 2023-03-28
dot icon22/03/2023
Statement of capital following an allotment of shares on 2023-03-22
dot icon17/03/2023
Statement of capital following an allotment of shares on 2023-03-15
dot icon09/03/2023
Statement of capital following an allotment of shares on 2023-03-09
dot icon08/03/2023
Statement of capital following an allotment of shares on 2023-03-08
dot icon07/03/2023
Statement of capital following an allotment of shares on 2023-03-03
dot icon01/02/2023
Statement of capital following an allotment of shares on 2023-02-02
dot icon23/01/2023
Statement of capital following an allotment of shares on 2023-01-23
dot icon11/01/2023
Resolutions
dot icon09/01/2023
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 18 Savile Row London W1S 3PW on 2023-01-09
dot icon06/12/2022
Group of companies' accounts made up to 2022-06-30
dot icon10/11/2022
Statement of capital following an allotment of shares on 2022-11-09
dot icon28/10/2022
Resolutions

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TECHNOLOGY MINERALS PLC

TECHNOLOGY MINERALS PLC is an(a) Active company incorporated on 09/06/2021 with the registered office located at 18 Savile Row, London W1S 3PW. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TECHNOLOGY MINERALS PLC?

toggle

TECHNOLOGY MINERALS PLC is currently Active. It was registered on 09/06/2021 .

Where is TECHNOLOGY MINERALS PLC located?

toggle

TECHNOLOGY MINERALS PLC is registered at 18 Savile Row, London W1S 3PW.

What does TECHNOLOGY MINERALS PLC do?

toggle

TECHNOLOGY MINERALS PLC operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for TECHNOLOGY MINERALS PLC?

toggle

The latest filing was on 07/05/2026: Director's details changed for Mr Lester Kemp on 2024-11-04.