Background WavePink WaveYellow Wave

KERAS RESOURCES PLC (07353748)

KERAS RESOURCES PLC (07353748) is an active UK company. incorporated on 23 August 2010. with registered office in Cobham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KERAS RESOURCES PLC has been registered for 15 years. Current directors include LAMMING, Russell John, MORITZ, Brian Michael, PARRY, Claire.

Company Number
07353748
Status
active
Type
plc
Incorporated
23 August 2010
Age
15 years
Address
Coveham House, Cobham, KT11 3EP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LAMMING, Russell John, MORITZ, Brian Michael, PARRY, Claire
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KERAS RESOURCES PLC

KERAS RESOURCES PLC is an active company incorporated on 23 August 2010 with the registered office located in Cobham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KERAS RESOURCES PLC was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07353748

PLC Company

Age

15 Years

Incorporated 23 August 2010

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 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

FERREX PLC
From: 23 August 2010To: 11 December 2015
Contact
Address

Coveham House Downside Bridge Road Cobham, KT11 3EP,

Previous Addresses

Suite G3, Coveham House Downside Bridge Road Cobham Surrey KT11 3EP England
From: 7 September 2021To: 23 May 2022
27/28 Eastcastle Street London W1W 8DH
From: 23 August 2010To: 7 September 2021
Timeline

74 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Funding Round
Oct 10
Director Left
Nov 10
Share Issue
Nov 10
Funding Round
Dec 10
Director Joined
Dec 10
Director Joined
Jan 11
Funding Round
Jan 11
Funding Round
Feb 11
Share Issue
Jun 11
Funding Round
Jul 11
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Director Joined
Jun 12
Funding Round
Aug 12
Funding Round
Sept 12
Funding Round
Oct 12
Funding Round
Feb 13
Funding Round
May 13
Funding Round
Dec 13
Funding Round
Apr 14
Funding Round
Mar 15
Funding Round
Nov 15
Director Joined
Dec 15
Share Issue
Dec 15
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Director Left
Sept 16
Director Left
Sept 16
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
May 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Director Left
Oct 17
Funding Round
Oct 17
Director Left
May 18
Funding Round
Jul 18
Funding Round
Sept 19
Capital Update
Nov 19
Funding Round
Nov 19
Capital Update
Nov 19
Funding Round
Jan 20
Funding Round
Feb 20
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Nov 21
Director Joined
Nov 21
Funding Round
May 22
Funding Round
Jun 22
Director Left
Sept 22
Director Joined
Sept 22
Funding Round
Jul 23
Funding Round
Jan 25
Director Left
Jan 25
Funding Round
Jan 25
Funding Round
Apr 25
Funding Round
Aug 25
57
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MORITZ, Brian Michael

Active
Downside Bridge Road, CobhamKT11 3EP
Secretary
Appointed 07 Sept 2021

LAMMING, Russell John

Active
Downside Bridge Road, CobhamKT11 3EP
Born May 1969
Director
Appointed 23 Aug 2010

MORITZ, Brian Michael

Active
Downside Bridge Road, CobhamKT11 3EP
Born May 1936
Director
Appointed 23 Aug 2010

PARRY, Claire

Active
Downside Bridge Road, CobhamKT11 3EP
Born August 1973
Director
Appointed 01 Sept 2022

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 23 Aug 2010
Resigned 08 Sept 2021

CARTER, James John

Resigned
Eastcastle Street, LondonW1W 8DH
Born January 1970
Director
Appointed 12 Jun 2012
Resigned 12 Sept 2016

HEPBURN-BROWN, Peter Gordon

Resigned
Eastcastle Street, LondonW1W 8DH
Born March 1957
Director
Appointed 17 Nov 2015
Resigned 29 Sept 2017

KEITH, Philippa Anne

Resigned
Eastcastle Street, LondonW1W 8DH
Born June 1970
Director
Appointed 23 Aug 2010
Resigned 23 Aug 2010

PITCHFORD, Roy Aubrey

Resigned
Eastcastle Street, LondonW1W 8DH
Born September 1950
Director
Appointed 16 Dec 2010
Resigned 12 Sept 2016

REEVES, David Russell Stuart

Resigned
Downside Bridge Road, CobhamKT11 3EP
Born January 1969
Director
Appointed 16 Dec 2010
Resigned 01 Sept 2022

STACEY, Graham David

Resigned
Downside Bridge Road, CobhamKT11 3EP
Born June 1973
Director
Appointed 09 Nov 2021
Resigned 16 Jan 2025

LEA YEAT LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate director
Appointed 23 Aug 2010
Resigned 23 Aug 2010
Fundings
Financials
Latest Activities

Filing History

144

Capital Allotment Shares
1 September 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Resolution
22 August 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 July 2025
AAAnnual Accounts
Capital Allotment Shares
28 April 2025
SH01Allotment of Shares
Capital Allotment Shares
23 January 2025
SH01Allotment of Shares
Capital Allotment Shares
22 January 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Resolution
2 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 July 2024
AAAnnual Accounts
Resolution
31 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 July 2023
AAAnnual Accounts
Capital Allotment Shares
17 July 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2022
AP01Appointment of Director
Resolution
27 July 2022
RESOLUTIONSResolutions
Resolution
27 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 July 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
8 July 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Capital Allotment Shares
16 June 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Resolution
18 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
8 May 2022
SH01Allotment of Shares
Capital Allotment Shares
9 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 September 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Resolution
19 April 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
8 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
9 March 2021
AAAnnual Accounts
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Resolution
5 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Resolution
4 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 April 2020
AAAnnual Accounts
Resolution
6 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
12 February 2020
SH01Allotment of Shares
Capital Allotment Shares
24 January 2020
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
19 November 2019
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
19 November 2019
CERT15CERT15
Legacy
19 November 2019
OC138OC138
Capital Allotment Shares
13 November 2019
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
5 November 2019
SH19Statement of Capital
Legacy
5 November 2019
OC138OC138
Certificate Capital Cancellation Share Premium Account
5 November 2019
CERT21CERT21
Resolution
31 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
10 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Resolution
23 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 April 2019
AAAnnual Accounts
Capital Allotment Shares
27 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Resolution
10 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 March 2018
AAAnnual Accounts
Capital Allotment Shares
26 October 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Capital Allotment Shares
22 June 2017
SH01Allotment of Shares
Capital Allotment Shares
12 June 2017
SH01Allotment of Shares
Capital Allotment Shares
9 June 2017
SH01Allotment of Shares
Resolution
5 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
8 May 2017
SH01Allotment of Shares
Resolution
8 March 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 February 2017
CH01Change of Director Details
Capital Allotment Shares
24 February 2017
SH01Allotment of Shares
Capital Allotment Shares
24 February 2017
SH01Allotment of Shares
Capital Allotment Shares
22 February 2017
SH01Allotment of Shares
Capital Allotment Shares
20 February 2017
SH01Allotment of Shares
Capital Allotment Shares
20 February 2017
SH01Allotment of Shares
Capital Allotment Shares
20 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
12 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Sail Address Company With New Address
22 June 2016
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
17 May 2016
SH01Allotment of Shares
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Capital Allotment Shares
10 May 2016
SH01Allotment of Shares
Capital Allotment Shares
9 May 2016
SH01Allotment of Shares
Capital Allotment Shares
5 May 2016
SH01Allotment of Shares
Resolution
11 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 April 2016
AAAnnual Accounts
Capital Alter Shares Subdivision
22 December 2015
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
18 December 2015
MAMA
Resolution
18 December 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 December 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Capital Allotment Shares
27 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
18 September 2015
AR01AR01
Resolution
10 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
18 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Accounts With Accounts Type Group
28 April 2014
AAAnnual Accounts
Capital Allotment Shares
10 April 2014
SH01Allotment of Shares
Capital Allotment Shares
19 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
2 September 2013
AR01AR01
Capital Allotment Shares
14 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
8 April 2013
AAAnnual Accounts
Capital Cancellation Shares By Plc
2 April 2013
SH07Cancellation of Shares on Redemption
Capital Allotment Shares
19 February 2013
SH01Allotment of Shares
Resolution
4 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
16 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
12 September 2012
AR01AR01
Capital Allotment Shares
6 September 2012
SH01Allotment of Shares
Capital Allotment Shares
22 August 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Capital Allotment Shares
6 March 2012
SH01Allotment of Shares
Capital Allotment Shares
6 March 2012
SH01Allotment of Shares
Capital Allotment Shares
6 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
20 September 2011
AR01AR01
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Capital Allotment Shares
29 July 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 June 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
27 June 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
11 February 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 February 2011
SH01Allotment of Shares
Capital Allotment Shares
21 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 December 2010
AP01Appointment of Director
Capital Allotment Shares
6 December 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 November 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
5 November 2010
RESOLUTIONSResolutions
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Legacy
1 November 2010
CERT8ACERT8A
Application Trading Certificate
1 November 2010
SH50SH50
Capital Allotment Shares
22 October 2010
SH01Allotment of Shares
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Incorporation Company
23 August 2010
NEWINCIncorporation