Background WavePink WaveYellow Wave

IMPERIAL MINING, MINERALS AND CHEMICALS TRADING UK LTD (07293380)

IMPERIAL MINING, MINERALS AND CHEMICALS TRADING UK LTD (07293380) is an active UK company. incorporated on 23 June 2010. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990). IMPERIAL MINING, MINERALS AND CHEMICALS TRADING UK LTD has been registered for 15 years. Current directors include ERDOGAN, Erdogan, ERDOGAN, Mehmet Ali.

Company Number
07293380
Status
active
Type
ltd
Incorporated
23 June 2010
Age
15 years
Address
Unit 7 Kinetica 13, London, E8 2FD
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
ERDOGAN, Erdogan, ERDOGAN, Mehmet Ali
SIC Codes
08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPERIAL MINING, MINERALS AND CHEMICALS TRADING UK LTD

IMPERIAL MINING, MINERALS AND CHEMICALS TRADING UK LTD is an active company incorporated on 23 June 2010 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990). IMPERIAL MINING, MINERALS AND CHEMICALS TRADING UK LTD was registered 15 years ago.(SIC: 08990)

Status

active

Active since 15 years ago

Company No

07293380

LTD Company

Age

15 Years

Incorporated 23 June 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 March 2026 (1 month 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

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Unit 7 Kinetica 13 Ramsgate Street London, E8 2FD,

Previous Addresses

44 Balls Pond Road London N1 4AP
From: 23 June 2010To: 19 March 2012
Timeline

9 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jul 15
Director Left
Oct 15
Director Left
Aug 17
Director Joined
Mar 19
New Owner
Mar 22
Owner Exit
Sept 22
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ERDOGAN, Erdogan

Active
Kinetica 13, LondonE8 2FD
Born December 1981
Director
Appointed 01 Mar 2019

ERDOGAN, Mehmet Ali

Active
Kinetica 13, LondonE8 2FD
Born October 1970
Director
Appointed 23 Jun 2010

PENCE, Dogan

Resigned
Kinetica 13, LondonE8 2FD
Born February 1968
Director
Appointed 01 Feb 2015
Resigned 01 Jul 2017

PENCE, Dogan

Resigned
Kinetica 13, LondonE8 2FD
Born February 1968
Director
Appointed 01 Jan 2015
Resigned 01 Jan 2015

SENER, Nedim

Resigned
Goztepe Mah. Zambaic Fok, Anadoluhisari 0 Beykoz
Born November 1952
Director
Appointed 23 Jun 2010
Resigned 01 Feb 2015

Persons with significant control

2

1 Active
1 Ceased

Turgay Ciner

Active
23 College Hill, LondonEC4R 2RP
Born March 1956

Nature of Control

Significant influence or control
Notified 01 Jan 2017
J&C Building, Road Town

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jun 2016
Ceased 09 Sept 2022
Fundings
Financials
Latest Activities

Filing History

54

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
4 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
9 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
1 April 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 April 2022
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
22 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
21 January 2022
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
4 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 February 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Termination Director Company With Name
23 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Incorporation Company
23 June 2010
NEWINCIncorporation