Background WavePink WaveYellow Wave

HALO MINERALS PLC (06370792)

HALO MINERALS PLC (06370792) is an active UK company. incorporated on 13 September 2007. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990). HALO MINERALS PLC has been registered for 18 years. Current directors include BLOOR, Daniel James, DENNAN, Andrew Denis, JACKSON, Francis Paul and 2 others.

Company Number
06370792
Status
active
Type
plc
Incorporated
13 September 2007
Age
18 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
BLOOR, Daniel James, DENNAN, Andrew Denis, JACKSON, Francis Paul, MINCHIN, David James, PEGOT-OGIER, Erick
SIC Codes
08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALO MINERALS PLC

HALO MINERALS PLC is an active company incorporated on 13 September 2007 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990). HALO MINERALS PLC was registered 18 years ago.(SIC: 08990)

Status

active

Active since 18 years ago

Company No

06370792

PLC Company

Age

18 Years

Incorporated 13 September 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Overdue

13 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026

Previous Company Names

GUARDIAN METALS PLC
From: 12 August 2024To: 6 January 2026
GUARDIAN GLOBAL SECURITY PLC
From: 21 January 2022To: 12 August 2024
NU-OIL AND GAS PLC
From: 26 October 2015To: 21 January 2022
ENEGI OIL PLC
From: 13 September 2007To: 26 October 2015
Contact
Address

85 Great Portland Street First Floor London, W1W 7LT,

Previous Addresses

, Audley House 13 Palace Street, London, SW1E 5HX, England
From: 24 December 2019To: 5 January 2021
, 5th Floor, Castlefield House Liverpool Road, Manchester, M3 4SB, England
From: 9 December 2015To: 24 December 2019
, 4th Floor, 44 Peter St, Manchester, M2 5GP
From: 13 September 2007To: 9 December 2015
Timeline

47 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Sept 07
Funding Round
Jul 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Dec 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Oct 15
Funding Round
Feb 18
Funding Round
Apr 18
Funding Round
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Funding Round
Apr 19
Funding Round
May 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Share Issue
Nov 19
Funding Round
Dec 19
Funding Round
Jan 20
Funding Round
Mar 21
Director Left
Jan 23
Funding Round
Oct 24
Director Joined
Feb 25
Funding Round
Apr 25
Loan Secured
May 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
Share Issue
Feb 26
Funding Round
Feb 26
19
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

JACKSON, Francis Paul

Active
Great Portland Street, LondonW1W 7LT
Secretary
Appointed 03 Feb 2025

BLOOR, Daniel James

Active
Great Portland Street, LondonW1W 7LT
Born December 1981
Director
Appointed 13 Jan 2026

DENNAN, Andrew Denis

Active
Great Portland Street, LondonW1W 7LT
Born January 1985
Director
Appointed 04 Nov 2019

JACKSON, Francis Paul

Active
Great Portland Street, LondonW1W 7LT
Born June 1948
Director
Appointed 01 Oct 2011

MINCHIN, David James

Active
Great Portland Street, LondonW1W 7LT
Born February 1981
Director
Appointed 13 Jan 2026

PEGOT-OGIER, Erick

Active
Great Portland Street, LondonW1W 7LT
Born March 1983
Director
Appointed 12 Feb 2025

LAU, David

Resigned
Great Portland Street, LondonW1W 7LT
Secretary
Appointed 03 Jul 2017
Resigned 27 Jan 2023

MINHAS, Tejvinder

Resigned
Peter Street, ManchesterM2 5GP
Secretary
Appointed 13 Sept 2007
Resigned 03 Jul 2017

BHATTACHERJEE, Jay

Resigned
Great Portland Street, LondonW1W 7LT
Born November 1977
Director
Appointed 04 Nov 2019
Resigned 27 Jan 2023

BOARD, Thomas Vyvyan

Resigned
Rectory Cottage, CreditonEX17 4AE
Born October 1970
Director
Appointed 01 Apr 2009
Resigned 14 May 2009

BOWMAN, Michael Byron John

Resigned
Liverpool Road, ManchesterM3 4SB
Born January 1953
Director
Appointed 01 Apr 2014
Resigned 30 Sept 2019

BURTON, Nigel John, Dr

Resigned
Liverpool Road, ManchesterM3 4SB
Born February 1958
Director
Appointed 20 Oct 2015
Resigned 23 Jan 2019

COCHRANE, Derek

Resigned
4th Floor, ManchesterM2 5GP
Born January 1955
Director
Appointed 01 Oct 2011
Resigned 25 Feb 2014

FOWLER, Clive

Resigned
The Warren, LoudwaterWD3 4JY
Born September 1949
Director
Appointed 09 Jan 2008
Resigned 24 Mar 2009

LAMB, Alexander Harold

Resigned
Peter Street, ManchesterM2 5GP
Born April 1971
Director
Appointed 09 Jan 2008
Resigned 31 Mar 2014

MCNAIR, Kevin Hayes

Resigned
Mallard Cottage, Nun MonktonYO26 8ER
Born May 1966
Director
Appointed 13 Sept 2007
Resigned 31 Mar 2009

MINHAS, Tejvinder

Resigned
Liverpool Road, ManchesterM3 4SB
Born October 1972
Director
Appointed 28 Mar 2013
Resigned 01 Oct 2019

MINTY, Alan Michael

Resigned
Peter Street, ManchesterM2 5GP
Born November 1946
Director
Appointed 13 Sept 2007
Resigned 23 Jan 2019

MINTY, Damian Alan

Resigned
Liverpool Road, ManchesterM3 4SB
Born April 1974
Director
Appointed 01 Oct 2011
Resigned 30 Sept 2019

PARRY, David

Resigned
4th Floor, ManchesterM2 5GP
Born February 1965
Director
Appointed 01 Oct 2011
Resigned 01 Dec 2012

PEGRAM, Alison, Dr

Resigned
Liverpool Road, ManchesterM3 4SB
Born October 1970
Director
Appointed 28 Jan 2019
Resigned 30 Sept 2019

RAJGOPAUL, Barath

Resigned
Peter Street, ManchesterM2 5GP
Born May 1946
Director
Appointed 09 Jan 2008
Resigned 30 Sept 2011

SCOTTON, Graham

Resigned
Liverpool Road, ManchesterM3 4SB
Born September 1955
Director
Appointed 28 Jan 2019
Resigned 12 Nov 2019

TURRELL, Atholl Denis, Dr

Resigned
Hamilton House 19 Copperkins Lane, AmershamHP6 5QB
Born May 1954
Director
Appointed 09 Jan 2008
Resigned 05 Mar 2009
Fundings
Financials
Latest Activities

Filing History

153

Capital Allotment Shares
23 February 2026
SH01Allotment of Shares
Capital Alter Shares Consolidation
22 February 2026
SH02Allotment of Shares (prescribed particulars)
Legacy
16 February 2026
RP04SH01RP04SH01
Legacy
9 February 2026
RP04SH01RP04SH01
Legacy
9 February 2026
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Memorandum Articles
22 January 2026
MAMA
Resolution
16 January 2026
RESOLUTIONSResolutions
Legacy
7 January 2026
RP04SH01RP04SH01
Legacy
7 January 2026
RP04SH01RP04SH01
Certificate Change Of Name Company
6 January 2026
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 2026
RP04SH01RP04SH01
Capital Allotment Shares
28 December 2025
SH01Allotment of Shares
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Resolution
21 August 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2025
MR01Registration of a Charge
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 February 2025
AP03Appointment of Secretary
Capital Allotment Shares
3 October 2024
SH01Allotment of Shares
Resolution
28 August 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Certificate Change Of Name Company
12 August 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2024
AAAnnual Accounts
Resolution
24 May 2023
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full
14 April 2023
AAMDAAMD
Accounts With Accounts Type Dormant
1 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 January 2023
TM02Termination of Secretary
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Resolution
25 January 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 January 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 January 2022
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
22 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 July 2021
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
2 July 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 July 2021
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
12 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
22 February 2021
AAAnnual Accounts
Resolution
18 January 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Resolution
31 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
8 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 December 2019
AD01Change of Registered Office Address
Auditors Resignation Company
9 December 2019
AUDAUD
Capital Allotment Shares
2 December 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 November 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
25 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Resolution
31 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
10 May 2019
SH01Allotment of Shares
Capital Allotment Shares
8 April 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
6 March 2019
PSC08Cessation of Other Registrable Person PSC
Resolution
8 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Capital Allotment Shares
31 January 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Capital Allotment Shares
23 February 2018
SH01Allotment of Shares
Resolution
2 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 July 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Resolution
9 November 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 October 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Group
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2014
AR01AR01
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2013
AR01AR01
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Accounts With Accounts Type Group
6 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 October 2012
AR01AR01
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Accounts With Accounts Type Group
3 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
17 October 2011
AR01AR01
Capital Allotment Shares
7 July 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
8 November 2010
AR01AR01
Resolution
17 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Changes To Shareholders
27 October 2009
AR01AR01
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Resolution
12 March 2009
RESOLUTIONSResolutions
Legacy
6 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 February 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Memorandum Articles
19 March 2008
MEM/ARTSMEM/ARTS
Resolution
19 March 2008
RESOLUTIONSResolutions
Legacy
19 March 2008
88(2)Return of Allotment of Shares
Memorandum Articles
13 March 2008
MEM/ARTSMEM/ARTS
Legacy
10 March 2008
122122
Resolution
10 March 2008
RESOLUTIONSResolutions
Legacy
10 March 2008
123Notice of Increase in Nominal Capital
Memorandum Articles
10 March 2008
MEM/ARTSMEM/ARTS
Certificate Authorisation To Commence Business Borrow
7 March 2008
CERT8CERT8
Application To Commence Business
7 March 2008
117117
Legacy
11 February 2008
353a353a
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
225Change of Accounting Reference Date
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Incorporation Company
13 September 2007
NEWINCIncorporation