Background WavePink WaveYellow Wave

SOUTH AFRICAN COAL LIMITED (06006953)

SOUTH AFRICAN COAL LIMITED (06006953) is an active UK company. incorporated on 22 November 2006. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (05102). SOUTH AFRICAN COAL LIMITED has been registered for 19 years. Current directors include FULTON, Keith.

Company Number
06006953
Status
active
Type
ltd
Incorporated
22 November 2006
Age
19 years
Address
3 Bunhill Row, London, EC1Y 8YZ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (05102)
Directors
FULTON, Keith
SIC Codes
05102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH AFRICAN COAL LIMITED

SOUTH AFRICAN COAL LIMITED is an active company incorporated on 22 November 2006 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (05102). SOUTH AFRICAN COAL LIMITED was registered 19 years ago.(SIC: 05102)

Status

active

Active since 19 years ago

Company No

06006953

LTD Company

Age

19 Years

Incorporated 22 November 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

STILLNESS 854 LIMITED
From: 22 November 2006To: 12 December 2006
Contact
Address

3 Bunhill Row London, EC1Y 8YZ,

Previous Addresses

2Nd Floor Foxglove House 166-168 Piccadilly London Greater London W1J 9EF
From: 22 November 2006To: 18 July 2013
Timeline

6 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Apr 12
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Jun 19
Director Joined
Jun 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

FULTON, Keith

Active
Bunhill Row, LondonEC1Y 8YZ
Born September 1970
Director
Appointed 17 Jun 2019

BRIMELOW, Richard John

Resigned
2nd Floor Foxglove House, LondonW1J 9EF
Secretary
Appointed 22 Jan 2009
Resigned 22 Dec 2011

HOBSON, James Graham

Resigned
Bunhill Row, LondonEC1Y 8YZ
Secretary
Appointed 22 Dec 2011
Resigned 17 Jun 2019

TAGGART, Graham John

Resigned
2nd Floor Foxglove House, LondonW1J 9EF
Secretary
Appointed 13 Dec 2006
Resigned 05 Feb 2013

T&H SECRETARIAL SERVICES LIMITED

Resigned
Sceptre Court, LondonEC3N 4DX
Corporate secretary
Appointed 22 Nov 2006
Resigned 13 Dec 2006

BYWATER, Stephen

Resigned
2nd Floor Foxglove House, LondonW1J 9EF
Born December 1951
Director
Appointed 13 Dec 2006
Resigned 31 Mar 2012

HOBSON, James Graham

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born December 1977
Director
Appointed 05 Feb 2013
Resigned 17 Jun 2019

TAGGART, Graham John

Resigned
2nd Floor Foxglove House, LondonW1J 9EF
Born June 1957
Director
Appointed 13 Dec 2006
Resigned 05 Feb 2013

T&H DIRECTORS LIMITED

Resigned
Sceptre Court, LondonEC3N 4DX
Corporate director
Appointed 22 Nov 2006
Resigned 13 Dec 2006

Persons with significant control

1

Bunhill Row, LondonEC1Y 8YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Dormant
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Termination Secretary Company With Name
13 March 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Change Person Secretary Company With Change Date
27 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Full
31 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
28 August 2009
288cChange of Particulars
Legacy
28 August 2009
288cChange of Particulars
Legacy
28 August 2009
288cChange of Particulars
Legacy
22 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 December 2008
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Small
17 April 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
288aAppointment of Director or Secretary
Memorandum Articles
21 December 2006
MEM/ARTSMEM/ARTS
Resolution
20 December 2006
RESOLUTIONSResolutions
Resolution
20 December 2006
RESOLUTIONSResolutions
Resolution
20 December 2006
RESOLUTIONSResolutions
Legacy
20 December 2006
287Change of Registered Office
Legacy
20 December 2006
225Change of Accounting Reference Date
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Resolution
20 December 2006
RESOLUTIONSResolutions
Resolution
20 December 2006
RESOLUTIONSResolutions
Resolution
20 December 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 December 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 December 2006
RESOLUTIONSResolutions
Resolution
1 December 2006
RESOLUTIONSResolutions
Resolution
1 December 2006
RESOLUTIONSResolutions
Incorporation Company
22 November 2006
NEWINCIncorporation