Background WavePink WaveYellow Wave

GOLDPLAT PLC (05340664)

GOLDPLAT PLC (05340664) is an active UK company. incorporated on 24 January 2005. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990). GOLDPLAT PLC has been registered for 21 years. Current directors include CROSS, John Guy, DOSTER, Brent, KISBEY-GREEN, Gerard and 2 others.

Company Number
05340664
Status
active
Type
plc
Incorporated
24 January 2005
Age
21 years
Address
6th Floor 99 Gresham Street, London, EC2V 7NG
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
CROSS, John Guy, DOSTER, Brent, KISBEY-GREEN, Gerard, KLINGENBERG, Werner, OOI, Martin See Yeing, Dr
SIC Codes
08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDPLAT PLC

GOLDPLAT PLC is an active company incorporated on 24 January 2005 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990). GOLDPLAT PLC was registered 21 years ago.(SIC: 08990)

Status

active

Active since 21 years ago

Company No

05340664

PLC Company

Age

21 Years

Incorporated 24 January 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 24 January 2025 (1 year ago)
Submitted on 10 February 2025 (1 year ago)

Next Due

Due by 7 February 2026
For period ending 24 January 2026

Previous Company Names

ALL AFRICAN RESOURCES PLC
From: 24 January 2005To: 16 June 2006
Contact
Address

6th Floor 99 Gresham Street London, EC2V 7NG,

Previous Addresses

Salisbury House London Wall London EC2M 5PS United Kingdom
From: 28 March 2018To: 29 September 2025
Third Floor 55 Gower Street London WC1E 6HQ England
From: 17 March 2016To: 28 March 2018
Third Floor 55 Gower Street London WC1E 6HQ
From: 24 January 2005To: 17 March 2016
Timeline

44 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
Funding Round
Jan 11
Director Joined
Aug 11
Funding Round
Feb 12
Director Joined
Sept 12
Director Left
Sept 12
Funding Round
Oct 12
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Jan 14
Director Joined
Jan 14
Funding Round
Feb 14
Director Joined
Sept 14
Share Buyback
Jul 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
May 19
Director Joined
May 20
Funding Round
Jul 20
Director Left
Jan 21
Director Left
Jun 21
Funding Round
Jul 21
Funding Round
Aug 21
Director Joined
Oct 21
Director Left
Jan 22
Funding Round
Apr 22
Capital Reduction
May 22
Share Buyback
Jun 22
Share Buyback
Jun 22
Share Buyback
Jun 22
Share Buyback
Jun 22
Director Joined
Oct 22
Director Left
Oct 22
New Owner
Feb 23
Director Joined
Jun 24
Director Joined
Jul 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Jan 25
Funding Round
Apr 25
Funding Round
Apr 25
Director Left
Jan 26
16
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

RONALDSON, Stephen Frank

Active
99 Gresham Street, LondonEC2V 7NG
Secretary
Appointed 25 Jan 2005

CROSS, John Guy

Active
99 Gresham Street, LondonEC2V 7NG
Born February 1958
Director
Appointed 03 Jan 2025

DOSTER, Brent

Active
99 Gresham Street, LondonEC2V 7NG
Born March 1975
Director
Appointed 11 Apr 2024

KISBEY-GREEN, Gerard

Active
99 Gresham Street, LondonEC2V 7NG
Born April 1962
Director
Appointed 14 May 2020

KLINGENBERG, Werner

Active
99 Gresham Street, LondonEC2V 7NG
Born November 1981
Director
Appointed 01 Jun 2017

OOI, Martin See Yeing, Dr

Active
99 Gresham Street, LondonEC2V 7NG
Born May 1978
Director
Appointed 13 Oct 2021

GOWER SECRETARIES LIMITED

Resigned
55 Gower Street, LondonWC1E 6HQ
Corporate secretary
Appointed 24 Jan 2005
Resigned 25 Jan 2005

BURGESS, James Everett

Resigned
Ashmore House, ShaftsburySP5 5AA
Born February 1964
Director
Appointed 25 Jan 2005
Resigned 25 May 2006

DAVIDSON, Douglas Haig

Resigned
99 Gresham Street, LondonEC2V 7NG
Born December 1973
Director
Appointed 11 Apr 2024
Resigned 29 Dec 2025

KEMP, Gerard Hendrick

Resigned
London Wall, LondonEC2M 5PS
Born September 1954
Director
Appointed 26 Sept 2022
Resigned 27 Sept 2024

KISBEY-GREEN, Gerard

Resigned
London Wall, LondonEC2M 5PS
Born April 1962
Director
Appointed 11 Aug 2014
Resigned 26 Apr 2019

LAMMING, Russell John

Resigned
Eastcastle Street, LondonW1W 8DH
Born May 1969
Director
Appointed 01 Sept 2012
Resigned 13 Sept 2013

MANOLIS, Demetris

Resigned
Third Floor, LondonWC1E 6HQ
Born December 1956
Director
Appointed 11 Jul 2006
Resigned 01 Sept 2012

MORITZ, Brian Michael

Resigned
55 Gower Street, LondonWC1E 6HQ
Born May 1936
Director
Appointed 25 Jan 2005
Resigned 27 Oct 2016

NTSALUBA, Sango

Resigned
London Wall, LondonEC2M 5PS
Born July 1960
Director
Appointed 01 Jun 2017
Resigned 27 Sept 2024

PITTS SMITH, Robert

Resigned
55 Gower Street, LondonWC1E 6HQ
Born August 1948
Director
Appointed 06 Jul 2011
Resigned 31 Dec 2013

ROBINSON, Matthew Seymour

Resigned
London Wall, LondonEC2M 5PS
Born May 1959
Director
Appointed 27 Oct 2016
Resigned 26 Sept 2022

VAN VREDEN, Johannes Hendrik

Resigned
London Wall, LondonEC2M 5PS
Born November 1980
Director
Appointed 05 Dec 2013
Resigned 31 May 2021

VISAGIE, Ian

Resigned
London Wall, LondonEC2M 5PS
Born September 1959
Director
Appointed 11 Jul 2006
Resigned 31 Dec 2020

WOOLGAR, John

Resigned
19 Barnett Close, GuildfordGU5 0SB
Born October 1939
Director
Appointed 25 Jan 2005
Resigned 31 Aug 2009

WYATT, Nigel Patrick Gordon

Resigned
London Wall, LondonEC2M 5PS
Born September 1946
Director
Appointed 17 Sept 2013
Resigned 31 Dec 2021

GOWER NOMINEES LIMITED

Resigned
55 Gower Street, LondonWC1E 6HQ
Corporate director
Appointed 24 Jan 2005
Resigned 25 Jan 2005

GOWER SECRETARIES LIMITED

Resigned
55 Gower Street, LondonWC1E 6HQ
Corporate director
Appointed 24 Jan 2005
Resigned 25 Jan 2005

Persons with significant control

1

Dr Martin See Yeing Ooi

Active
99 Gresham Street, LondonEC2V 7NG
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Sept 2021
Fundings
Financials
Latest Activities

Filing History

179

Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
10 June 2025
CH03Change of Secretary Details
Capital Allotment Shares
23 April 2025
SH01Allotment of Shares
Capital Allotment Shares
22 April 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Resolution
15 January 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Resolution
15 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 January 2024
AAAnnual Accounts
Auditors Resignation Company
9 June 2023
AUDAUD
Accounts With Accounts Type Group
28 February 2023
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
24 February 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
24 February 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Resolution
14 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Capital Return Purchase Own Shares
9 June 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 June 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 June 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 June 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 May 2022
SH06Cancellation of Shares
Capital Allotment Shares
14 April 2022
SH01Allotment of Shares
Statement Of Companys Objects
17 February 2022
CC04CC04
Memorandum Articles
16 February 2022
MAMA
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Resolution
11 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Capital Allotment Shares
10 August 2021
SH01Allotment of Shares
Capital Allotment Shares
28 July 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Resolution
20 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Capital Allotment Shares
16 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 January 2020
AAAnnual Accounts
Resolution
10 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
27 March 2019
PSC08Cessation of Other Registrable Person PSC
Legacy
22 March 2019
RP04CS01RP04CS01
Legacy
6 February 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 March 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2017
AAAnnual Accounts
Resolution
30 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Resolution
16 November 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Capital Cancellation Treasury Shares With Date Currency Capital Figure
8 August 2016
SH05Notice of Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
25 July 2016
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 February 2016
AR01AR01
Accounts With Accounts Type Group
23 November 2015
AAAnnual Accounts
Resolution
16 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
6 March 2015
AR01AR01
Accounts With Accounts Type Group
3 December 2014
AAAnnual Accounts
Resolution
24 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 March 2014
AR01AR01
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Capital Allotment Shares
28 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
24 December 2013
AAAnnual Accounts
Resolution
20 December 2013
RESOLUTIONSResolutions
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Resolution
3 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Group
20 November 2012
AAAnnual Accounts
Resolution
7 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
8 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Capital Allotment Shares
9 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
12 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Bulk List Shareholders
15 February 2011
AR01AR01
Capital Allotment Shares
1 February 2011
SH01Allotment of Shares
Resolution
27 January 2011
RESOLUTIONSResolutions
Resolution
19 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
8 December 2009
AAAnnual Accounts
Move Registers To Sail Company
6 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 November 2009
AD02Notification of Single Alternative Inspection Location
Resolution
21 October 2009
RESOLUTIONSResolutions
Legacy
7 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Interim
31 March 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Group
21 January 2009
AAAnnual Accounts
Resolution
17 October 2008
RESOLUTIONSResolutions
Legacy
19 March 2008
88(2)Return of Allotment of Shares
Legacy
20 February 2008
88(2)R88(2)R
Legacy
13 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 January 2008
AAAnnual Accounts
Legacy
1 December 2007
88(2)R88(2)R
Legacy
20 November 2007
88(2)R88(2)R
Resolution
7 November 2007
RESOLUTIONSResolutions
Miscellaneous
3 August 2007
MISCMISC
Legacy
20 April 2007
88(2)R88(2)R
Resolution
21 March 2007
RESOLUTIONSResolutions
Legacy
20 February 2007
353353
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2007
AAAnnual Accounts
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
88(3)88(3)
Legacy
22 November 2006
88(2)O88(2)O
Legacy
21 November 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
31 August 2006
AAAnnual Accounts
Legacy
15 August 2006
88(2)R88(2)R
Legacy
15 August 2006
88(2)R88(2)R
Memorandum Articles
3 July 2006
MEM/ARTSMEM/ARTS
Legacy
3 July 2006
123Notice of Increase in Nominal Capital
Legacy
23 June 2006
122122
Resolution
23 June 2006
RESOLUTIONSResolutions
Resolution
23 June 2006
RESOLUTIONSResolutions
Resolution
23 June 2006
RESOLUTIONSResolutions
Resolution
23 June 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
363sAnnual Return (shuttle)
Resolution
12 September 2005
RESOLUTIONSResolutions
Resolution
12 September 2005
RESOLUTIONSResolutions
Resolution
12 September 2005
RESOLUTIONSResolutions
Resolution
12 September 2005
RESOLUTIONSResolutions
Legacy
10 May 2005
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
4 May 2005
CERT8CERT8
Application To Commence Business
4 May 2005
117117
Legacy
16 February 2005
122122
Legacy
16 February 2005
123Notice of Increase in Nominal Capital
Resolution
16 February 2005
RESOLUTIONSResolutions
Resolution
16 February 2005
RESOLUTIONSResolutions
Resolution
16 February 2005
RESOLUTIONSResolutions
Resolution
16 February 2005
RESOLUTIONSResolutions
Resolution
16 February 2005
RESOLUTIONSResolutions
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Incorporation Company
24 January 2005
NEWINCIncorporation