Background WavePink WaveYellow Wave

KODAL NORWAY (UK) LIMITED (08491224)

KODAL NORWAY (UK) LIMITED (08491224) is an active UK company. incorporated on 16 April 2013. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08910). KODAL NORWAY (UK) LIMITED has been registered for 12 years. Current directors include AYLWARD, Bernard, JOSELAND, Charles, WOOLDRIDGE, Robert Ian.

Company Number
08491224
Status
active
Type
ltd
Incorporated
16 April 2013
Age
12 years
Address
Prince Frederick House, London, W1S 2PP
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08910)
Directors
AYLWARD, Bernard, JOSELAND, Charles, WOOLDRIDGE, Robert Ian
SIC Codes
08910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KODAL NORWAY (UK) LIMITED

KODAL NORWAY (UK) LIMITED is an active company incorporated on 16 April 2013 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08910). KODAL NORWAY (UK) LIMITED was registered 12 years ago.(SIC: 08910)

Status

active

Active since 12 years ago

Company No

08491224

LTD Company

Age

12 Years

Incorporated 16 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

CLEARPHOS LIMITED
From: 8 July 2013To: 15 January 2014
KODAL MINERALS LIMITED
From: 16 April 2013To: 8 July 2013
Contact
Address

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

Timeline

8 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Dec 13
Director Left
Dec 13
Funding Round
Dec 13
Director Left
Apr 15
Director Left
Sept 19
Director Joined
Nov 19
Director Joined
Nov 19
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

PARKER, Sarah

Active
35-39 Maddox Street, LondonW1S 2PP
Secretary
Appointed 20 Dec 2023

AYLWARD, Bernard

Active
35-39 Maddox Street, LondonW1S 2PP
Born January 1969
Director
Appointed 28 Oct 2019

JOSELAND, Charles

Active
35-39 Maddox Street, LondonW1S 2PP
Born February 1963
Director
Appointed 28 Oct 2019

WOOLDRIDGE, Robert Ian

Active
35 - 39 Maddox Street, LondonW1S 2PP
Born October 1964
Director
Appointed 16 Apr 2013

FACEY, David Alan

Resigned
35-39 Maddox Street, LondonW1S 2PP
Secretary
Appointed 16 Apr 2013
Resigned 11 Dec 2013

WEAVER FINANCIAL LIMITED

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

BRYAN, Luke Robert

Resigned
35 - 39 Maddox Street, LondonW1S 2PP
Born April 1967
Director
Appointed 16 Apr 2013
Resigned 27 Sept 2019

CULLEN, Patrick Brendan

Resigned
35 - 39 Maddox Street, LondonW1S 2PP
Born April 1971
Director
Appointed 16 Apr 2013
Resigned 11 Dec 2013

EYI, Ismail Emin

Resigned
35 - 39 Maddox Street, LondonW1S 2PP
Born April 1967
Director
Appointed 16 Apr 2013
Resigned 20 Apr 2015

Persons with significant control

1

Maddox Street, LondonW1S 2PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Dec 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2025
AAAnnual Accounts
Legacy
15 September 2025
PARENT_ACCPARENT_ACC
Legacy
15 September 2025
GUARANTEE2GUARANTEE2
Legacy
15 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2024
AAAnnual Accounts
Legacy
21 September 2024
PARENT_ACCPARENT_ACC
Legacy
21 September 2024
AGREEMENT2AGREEMENT2
Legacy
21 September 2024
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
22 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2023
AAAnnual Accounts
Legacy
1 November 2023
PARENT_ACCPARENT_ACC
Legacy
1 November 2023
AGREEMENT2AGREEMENT2
Legacy
1 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2022
AAAnnual Accounts
Legacy
31 October 2022
PARENT_ACCPARENT_ACC
Legacy
31 October 2022
AGREEMENT2AGREEMENT2
Legacy
31 October 2022
GUARANTEE2GUARANTEE2
Legacy
11 October 2022
PARENT_ACCPARENT_ACC
Legacy
11 October 2022
GUARANTEE2GUARANTEE2
Legacy
11 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2021
AAAnnual Accounts
Legacy
3 November 2021
PARENT_ACCPARENT_ACC
Legacy
3 November 2021
AGREEMENT2AGREEMENT2
Legacy
3 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2020
AAAnnual Accounts
Legacy
24 September 2020
PARENT_ACCPARENT_ACC
Legacy
24 September 2020
AGREEMENT2AGREEMENT2
Legacy
24 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Legacy
12 December 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2019
AAAnnual Accounts
Legacy
12 December 2019
PARENT_ACCPARENT_ACC
Legacy
12 December 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2019
AAAnnual Accounts
Legacy
3 January 2019
GUARANTEE2GUARANTEE2
Legacy
3 January 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Legacy
27 November 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Change Corporate Secretary Company With Change Date
18 December 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 August 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
15 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 January 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Termination Secretary Company With Name
12 December 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
12 December 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 December 2013
TM02Termination of Secretary
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Capital Allotment Shares
12 December 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
Incorporation Company
16 April 2013
NEWINCIncorporation