Background WavePink WaveYellow Wave

SOUTHERN CROSS ROYALTIES LIMITED (06836747)

SOUTHERN CROSS ROYALTIES LIMITED (06836747) is an active UK company. incorporated on 4 March 2009. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990). SOUTHERN CROSS ROYALTIES LIMITED has been registered for 17 years. Current directors include BISHOP LAFLECHE, Marc, FLYNN, Kevin.

Company Number
06836747
Status
active
Type
ltd
Incorporated
4 March 2009
Age
17 years
Address
Kent House 3rd Floor North, London, W1W 8AJ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
BISHOP LAFLECHE, Marc, FLYNN, Kevin
SIC Codes
08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERN CROSS ROYALTIES LIMITED

SOUTHERN CROSS ROYALTIES LIMITED is an active company incorporated on 4 March 2009 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990). SOUTHERN CROSS ROYALTIES LIMITED was registered 17 years ago.(SIC: 08990)

Status

active

Active since 17 years ago

Company No

06836747

LTD Company

Age

17 Years

Incorporated 4 March 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 19 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Kent House 3rd Floor North 14 - 17 Market Place London, W1W 8AJ,

Previous Addresses

1 Savile Row London W1S 3JR
From: 8 December 2014To: 19 December 2022
17 Hill Street London W1J 5LJ
From: 21 April 2011To: 8 December 2014
17 Hill Street London W1J 5LJ United Kingdom
From: 29 March 2011To: 21 April 2011
17 Hill Street London W1J 5NZ
From: 4 March 2009To: 29 March 2011
Timeline

16 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Feb 12
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Jan 14
Director Joined
May 14
Director Left
May 14
Director Left
May 15
Director Joined
Aug 19
Funding Round
Sept 19
Director Joined
Apr 22
Director Left
Apr 22
Loan Secured
Jan 24
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

GRAY, Jason

Active
3rd Floor North, LondonW1W 8AJ
Secretary
Appointed 10 Nov 2020

BISHOP LAFLECHE, Marc

Active
3rd Floor North, LondonW1W 8AJ
Born December 1983
Director
Appointed 01 Apr 2022

FLYNN, Kevin

Active
3rd Floor North, LondonW1W 8AJ
Born June 1980
Director
Appointed 18 Aug 2019

FLYNN, Kevin

Resigned
Savile Row, LondonW1S 3JR
Secretary
Appointed 12 Mar 2015
Resigned 10 Nov 2020

GRAY, Jason

Resigned
Hill Street, LondonW1J 5LJ
Secretary
Appointed 07 Oct 2010
Resigned 30 Aug 2011

MASON, Peter Timothy James

Resigned
Savile Row, LondonW1S 3JR
Secretary
Appointed 30 Aug 2011
Resigned 12 Mar 2015

TACK, Matthew Julian

Resigned
Hill Street, LondonW1J 5NZ
Secretary
Appointed 04 Mar 2009
Resigned 07 Oct 2010

DM COMPANY SERVICES (LONDON) LIMITED

Resigned
Royal London House, LondonEC2A 1DX
Corporate secretary
Appointed 04 Mar 2009
Resigned 04 Mar 2009

BARRON, Michael John

Resigned
5 Canonbury Square, LondonN1 2AU
Born August 1954
Director
Appointed 04 Mar 2009
Resigned 04 Mar 2009

BOYCOTT, Peter Michael

Resigned
Hill Street, LondonW1J 5LJ
Born August 1944
Director
Appointed 04 Mar 2009
Resigned 07 Jan 2014

ORCHARD, Arthur Christopher

Resigned
Hill Street, LondonW1J 5LJ
Born August 1953
Director
Appointed 07 Oct 2010
Resigned 21 Oct 2013

POTTER, Mark Roderick

Resigned
Savile Row, LondonW1S 3JR
Born September 1976
Director
Appointed 25 Oct 2013
Resigned 31 May 2015

TACK, Matthew Julian

Resigned
Hill Street, LondonW1J 5LJ
Born July 1976
Director
Appointed 04 Mar 2009
Resigned 10 Feb 2012

THEOBALD, John

Resigned
Hill Street, LondonW1J 5LJ
Born May 1957
Director
Appointed 07 Oct 2010
Resigned 21 Oct 2013

TREGER, Julian Andre

Resigned
Savile Row, LondonW1S 3JR
Born October 1962
Director
Appointed 07 May 2014
Resigned 31 Mar 2022

WIDES, Brian Melvyn

Resigned
Hill Street, LondonW1J 5LJ
Born February 1943
Director
Appointed 04 Mar 2009
Resigned 08 May 2014

Persons with significant control

1

3rd Floor North, LondonW1W 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Aug 2016
Fundings
Financials
Latest Activities

Filing History

79

Change To A Person With Significant Control
20 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 November 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Resolution
24 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2018
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Auditors Resignation Company
6 August 2014
AUDAUD
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 September 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 March 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
29 March 2011
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
20 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
123Notice of Increase in Nominal Capital
Resolution
9 April 2009
RESOLUTIONSResolutions
Legacy
9 April 2009
225Change of Accounting Reference Date
Legacy
9 April 2009
287Change of Registered Office
Incorporation Company
4 March 2009
NEWINCIncorporation