Background WavePink WaveYellow Wave

EUROMAX RESOURCES UK (SERVICES) LIMITED (08047410)

EUROMAX RESOURCES UK (SERVICES) LIMITED (08047410) is an active UK company. incorporated on 26 April 2012. with registered office in Kingston Upon Thames. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09900). EUROMAX RESOURCES UK (SERVICES) LIMITED has been registered for 13 years. Current directors include MORGAN-WYNNE, Timothy Mark.

Company Number
08047410
Status
active
Type
ltd
Incorporated
26 April 2012
Age
13 years
Address
5 - 9 Eden Street, Kingston Upon Thames, KT1 1BQ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09900)
Directors
MORGAN-WYNNE, Timothy Mark
SIC Codes
09900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROMAX RESOURCES UK (SERVICES) LIMITED

EUROMAX RESOURCES UK (SERVICES) LIMITED is an active company incorporated on 26 April 2012 with the registered office located in Kingston Upon Thames. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09900). EUROMAX RESOURCES UK (SERVICES) LIMITED was registered 13 years ago.(SIC: 09900)

Status

active

Active since 13 years ago

Company No

08047410

LTD Company

Age

13 Years

Incorporated 26 April 2012

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 21 August 2025 (8 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

22 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

5 - 9 Eden Street Kingston Upon Thames, KT1 1BQ,

Previous Addresses

14 Curzon Street 1st Floor (Room 1.08) 14 Curzon Street London W1J 5HN England
From: 18 July 2016To: 6 December 2017
Fifth Floor 12 Berkeley Street London W1J 8DT
From: 23 October 2012To: 18 July 2016
33 St James Square London London SW1Y 4JS United Kingdom
From: 26 April 2012To: 23 October 2012
Timeline

9 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Apr 12
Funding Round
Dec 12
Funding Round
Nov 16
Director Joined
Dec 17
Director Left
Dec 17
Funding Round
Sept 18
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Oct 21
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GULEV, Nikola

Active
Eden Street, Kingston Upon ThamesKT1 1BQ
Secretary
Appointed 25 Jul 2022

MORGAN-WYNNE, Timothy Mark

Active
Eden Street, Kingston Upon ThamesKT1 1BQ
Born September 1967
Director
Appointed 31 Aug 2020

BILBILOVSKA, Aleksandra

Resigned
Eden Street, Kingston Upon ThamesKT1 1BQ
Secretary
Appointed 31 Aug 2020
Resigned 25 Jul 2022

GOKOOL, Varshan Baboolal

Resigned
Eden Street, Kingston Upon ThamesKT1 1BQ
Secretary
Appointed 30 Jan 2015
Resigned 31 Aug 2020

PAXFORD, Deborah

Resigned
12 Berkeley Street, LondonW1J 8DT
Secretary
Appointed 23 Oct 2012
Resigned 30 Jan 2015

FORWARD, Patrick William

Resigned
Eden Street, Kingston Upon ThamesKT1 1BQ
Born November 1967
Director
Appointed 30 Nov 2017
Resigned 01 Oct 2021

GOKOOL, Varshan Baboolal

Resigned
Eden Street, Kingston Upon ThamesKT1 1BQ
Born June 1976
Director
Appointed 26 Apr 2012
Resigned 31 Aug 2020

SHARPE, Steven Lawrence

Resigned
Eden Street, Kingston Upon ThamesKT1 1BQ
Born February 1962
Director
Appointed 26 Apr 2012
Resigned 30 Nov 2017

Persons with significant control

1

West Georgia Street, VancouverV7Y 1K8

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Auditors Resignation Company
18 March 2019
AUDAUD
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Capital Allotment Shares
13 September 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Capital Allotment Shares
24 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
16 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Capital Allotment Shares
5 December 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
23 October 2012
AP03Appointment of Secretary
Legacy
7 September 2012
MG01MG01
Change Account Reference Date Company Current Shortened
14 June 2012
AA01Change of Accounting Reference Date
Incorporation Company
26 April 2012
NEWINCIncorporation