Background WavePink WaveYellow Wave

KODAL MINERALS PLC (07220790)

KODAL MINERALS PLC (07220790) is an active UK company. incorporated on 13 April 2010. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990). KODAL MINERALS PLC has been registered for 16 years. Current directors include AYLWARD, Bernard Micheal, JOSELAND, Charles, TENG, Lei and 2 others.

Company Number
07220790
Status
active
Type
plc
Incorporated
13 April 2010
Age
16 years
Address
Prince Frederick House 4th Floor, London, W1S 2PP
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
AYLWARD, Bernard Micheal, JOSELAND, Charles, TENG, Lei, WOOLDRIDGE, Robert Ian, ZANINOVICH, Steven
SIC Codes
08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KODAL MINERALS PLC

KODAL MINERALS PLC is an active company incorporated on 13 April 2010 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990). KODAL MINERALS PLC was registered 16 years ago.(SIC: 08990)

Status

active

Active since 16 years ago

Company No

07220790

PLC Company

Age

16 Years

Incorporated 13 April 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

KODAL MINERALS LIMITED
From: 8 July 2013To: 19 December 2013
CLEARPHOS LIMITED
From: 14 March 2011To: 8 July 2013
LSNR LIMITED
From: 13 April 2010To: 14 March 2011
Contact
Address

Prince Frederick House 4th Floor 35-39 Maddox Street London, W1S 2PP,

Previous Addresses

Prince Frederick House 4Th Floor 35-37 Maddox Street London W1S 2PP England
From: 28 November 2012To: 20 December 2012
35 Berkeley Square London W1J 5BF United Kingdom
From: 25 May 2012To: 28 November 2012
35 Berkeley Square London W1J 5BF United Kingdom
From: 25 May 2012To: 25 May 2012
14 New Street London EC2M 4HE United Kingdom
From: 13 April 2010To: 25 May 2012
Timeline

96 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Mar 11
Director Joined
Mar 11
Share Issue
Mar 11
Funding Round
Mar 11
Director Joined
May 11
Funding Round
May 11
Funding Round
May 11
Funding Round
Aug 11
Director Joined
Jul 12
Funding Round
Aug 12
Share Issue
Sept 12
Funding Round
Oct 12
Director Joined
Apr 13
Funding Round
May 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Aug 13
Funding Round
Aug 13
Director Left
Nov 13
Funding Round
Dec 13
Funding Round
Dec 13
Funding Round
Dec 13
Funding Round
Jan 14
Funding Round
Jan 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Apr 14
Funding Round
Apr 14
Funding Round
Jul 14
Funding Round
Oct 14
Funding Round
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Funding Round
May 15
Funding Round
May 15
Funding Round
Jun 15
Funding Round
May 16
Director Left
Jun 16
Director Joined
Jun 16
Funding Round
Nov 16
Funding Round
Jan 17
Funding Round
Mar 17
Director Left
Apr 17
Funding Round
May 17
Funding Round
Aug 17
Funding Round
Nov 17
Director Joined
Nov 17
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Feb 19
Funding Round
Mar 19
Director Joined
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Owner Exit
Nov 19
Director Left
Apr 20
Funding Round
Apr 20
Funding Round
Jun 20
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
May 21
Funding Round
Nov 21
Funding Round
Jun 22
Director Joined
Sept 22
Director Joined
Oct 22
Director Left
Oct 22
Funding Round
Mar 23
Funding Round
May 23
Director Left
Sept 23
Funding Round
Nov 23
Funding Round
Nov 23
Director Joined
Apr 24
Funding Round
May 24
Funding Round
Feb 26
Funding Round
Feb 26
70
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

PARKER, Sarah

Active
4th Floor, LondonW1S 2PP
Secretary
Appointed 20 Dec 2023

AYLWARD, Bernard Micheal

Active
4th Floor, LondonW1S 2PP
Born January 1969
Director
Appointed 20 May 2016

JOSELAND, Charles

Active
4th Floor, LondonW1S 2PP
Born February 1963
Director
Appointed 17 Apr 2019

TENG, Lei

Active
4th Floor, LondonW1S 2PP
Born December 1979
Director
Appointed 19 Mar 2024

WOOLDRIDGE, Robert Ian

Active
Parkside, LondonSW19 5NB
Born October 1964
Director
Appointed 10 May 2011

ZANINOVICH, Steven

Active
4th Floor, LondonW1S 2PP
Born February 1968
Director
Appointed 29 Sept 2022

FACEY, David Alan

Resigned
4th Floor, LondonW1S 2PP
Secretary
Appointed 01 Sept 2011
Resigned 11 Dec 2013

PMA NOMINEES LIMITED

Resigned
New Street, LondonEC2M 4HE
Corporate secretary
Appointed 13 Apr 2010
Resigned 24 Mar 2011

WEAVER FINANCIAL LIMITED

Resigned
London Road, NantwichCW5 7JW
Corporate secretary
Appointed 11 Dec 2013
Resigned 20 Dec 2023

BRYAN, Luke Robert

Resigned
493 Kings Road, LondonSW10 0TU
Born April 1967
Director
Appointed 08 Apr 2013
Resigned 02 Jul 2019

EASTAUGH, Guy Edward

Resigned
4th Floor, LondonW1S 2PP
Born May 1962
Director
Appointed 20 Dec 2013
Resigned 21 Jan 2015

EKBERG, Markus

Resigned
4th Floor, LondonW1S 2PP
Born July 1957
Director
Appointed 19 Mar 2014
Resigned 20 May 2016

EYI, Emin Ismail

Resigned
Hyde Park Street, LondonW2 2JW
Born April 1967
Director
Appointed 24 Mar 2011
Resigned 21 Jan 2015

JONES, David Harold

Resigned
4th Floor, LondonW1S 2PP
Born May 1942
Director
Appointed 20 Dec 2013
Resigned 15 Jul 2016

MACKAY, John Sebastian

Resigned
4th Floor, LondonW1S 2PP
Born May 1955
Director
Appointed 01 Sept 2011
Resigned 21 Nov 2013

PENSABENE, Mark

Resigned
4th Floor, LondonW1S 2PP
Born October 1974
Director
Appointed 08 May 2019
Resigned 31 Oct 2019

ROCHE, Nicholas Alan

Resigned
New Street, LondonEC2M 4HE
Born June 1953
Director
Appointed 13 Apr 2010
Resigned 24 Mar 2011

ZANINOVICH, Steven

Resigned
4th Floor, LondonW1S 2PP
Born February 1968
Director
Appointed 01 Aug 2022
Resigned 29 Sept 2022

ZENG, Qingtao, Dr

Resigned
4th Floor, LondonW1S 2PP
Born January 1983
Director
Appointed 20 Nov 2017
Resigned 18 Sept 2023

Persons with significant control

1

0 Active
1 Ceased
Jelapeng Road, #04-165

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2018
Ceased 15 Nov 2019
Fundings
Financials
Latest Activities

Filing History

169

Capital Allotment Shares
4 February 2026
SH01Allotment of Shares
Capital Allotment Shares
4 February 2026
SH01Allotment of Shares
Resolution
10 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 September 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Resolution
7 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 September 2024
AAAnnual Accounts
Capital Allotment Shares
20 May 2024
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
16 April 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 December 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 December 2023
AP03Appointment of Secretary
Capital Allotment Shares
22 November 2023
SH01Allotment of Shares
Capital Allotment Shares
17 November 2023
SH01Allotment of Shares
Resolution
23 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Capital Allotment Shares
19 May 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Resolution
28 October 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Accounts With Accounts Type Group
22 July 2022
AAAnnual Accounts
Capital Allotment Shares
9 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Capital Allotment Shares
9 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
8 September 2021
AAAnnual Accounts
Capital Allotment Shares
24 May 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Capital Allotment Shares
26 March 2021
SH01Allotment of Shares
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Capital Allotment Shares
17 March 2021
SH01Allotment of Shares
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
Capital Allotment Shares
11 January 2021
SH01Allotment of Shares
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Capital Allotment Shares
2 November 2020
SH01Allotment of Shares
Capital Allotment Shares
16 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
23 September 2020
AAAnnual Accounts
Capital Allotment Shares
14 September 2020
SH01Allotment of Shares
Capital Allotment Shares
15 June 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Capital Allotment Shares
24 April 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
18 November 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
11 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Allotment Shares
20 February 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 February 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
8 August 2018
AAAnnual Accounts
Capital Allotment Shares
2 July 2018
SH01Allotment of Shares
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Capital Allotment Shares
8 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Capital Allotment Shares
4 August 2017
SH01Allotment of Shares
Capital Allotment Shares
17 May 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
18 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Capital Allotment Shares
17 March 2017
SH01Allotment of Shares
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Capital Allotment Shares
8 November 2016
SH01Allotment of Shares
Resolution
24 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 July 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
15 June 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Accounts With Accounts Type Group
29 September 2015
AAAnnual Accounts
Capital Allotment Shares
29 June 2015
SH01Allotment of Shares
Capital Allotment Shares
19 May 2015
SH01Allotment of Shares
Capital Allotment Shares
19 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Change Corporate Secretary Company With Change Date
28 April 2015
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Capital Allotment Shares
12 January 2015
SH01Allotment of Shares
Capital Allotment Shares
14 October 2014
SH01Allotment of Shares
Memorandum Articles
20 August 2014
MAMA
Resolution
20 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 August 2014
AAAnnual Accounts
Capital Allotment Shares
10 July 2014
SH01Allotment of Shares
Capital Allotment Shares
23 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Move Registers To Registered Office Company
22 April 2014
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Capital Allotment Shares
21 January 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
17 January 2014
RP04RP04
Second Filing Of Form With Form Type
17 January 2014
RP04RP04
Second Filing Of Form With Form Type
17 January 2014
RP04RP04
Capital Allotment Shares
17 January 2014
SH01Allotment of Shares
Move Registers To Sail Company
6 January 2014
AD03Change of Location of Company Records
Change Sail Address Company
6 January 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Resolution
23 December 2013
RESOLUTIONSResolutions
Accounts Balance Sheet
19 December 2013
BSBS
Auditors Report
19 December 2013
AUDRAUDR
Auditors Statement
19 December 2013
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
19 December 2013
CERT5CERT5
Re Registration Memorandum Articles
19 December 2013
MARMAR
Resolution
19 December 2013
RESOLUTIONSResolutions
Reregistration Private To Public Company
19 December 2013
RR01RR01
Appoint Corporate Secretary Company With Name
12 December 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 December 2013
TM02Termination of Secretary
Capital Allotment Shares
3 December 2013
SH01Allotment of Shares
Capital Allotment Shares
3 December 2013
SH01Allotment of Shares
Capital Allotment Shares
3 December 2013
SH01Allotment of Shares
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Capital Allotment Shares
20 August 2013
SH01Allotment of Shares
Capital Allotment Shares
20 August 2013
SH01Allotment of Shares
Capital Allotment Shares
18 July 2013
SH01Allotment of Shares
Capital Allotment Shares
18 July 2013
SH01Allotment of Shares
Capital Allotment Shares
18 July 2013
SH01Allotment of Shares
Capital Allotment Shares
18 July 2013
SH01Allotment of Shares
Capital Allotment Shares
18 July 2013
SH01Allotment of Shares
Capital Allotment Shares
18 July 2013
SH01Allotment of Shares
Capital Allotment Shares
18 July 2013
SH01Allotment of Shares
Capital Allotment Shares
18 July 2013
SH01Allotment of Shares
Certificate Change Of Name Company
8 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 July 2013
CONNOTConfirmation Statement Notification
Capital Allotment Shares
6 June 2013
SH01Allotment of Shares
Capital Allotment Shares
6 June 2013
SH01Allotment of Shares
Capital Allotment Shares
6 June 2013
SH01Allotment of Shares
Capital Allotment Shares
6 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Capital Allotment Shares
10 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 December 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 November 2012
AD01Change of Registered Office Address
Capital Allotment Shares
19 October 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 September 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
31 August 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
17 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 December 2011
AAAnnual Accounts
Capital Allotment Shares
30 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Capital Allotment Shares
25 May 2011
SH01Allotment of Shares
Capital Allotment Shares
16 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 March 2011
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
28 March 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 March 2011
SH01Allotment of Shares
Resolution
28 March 2011
RESOLUTIONSResolutions
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
24 March 2011
TM02Termination of Secretary
Certificate Change Of Name Company
14 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 March 2011
CONNOTConfirmation Statement Notification
Incorporation Company
13 April 2010
NEWINCIncorporation