Background WavePink WaveYellow Wave

MOXICO RESOURCES PLC (08761494)

MOXICO RESOURCES PLC (08761494) is an active UK company. incorporated on 5 November 2013. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (07290). MOXICO RESOURCES PLC has been registered for 12 years. Current directors include DAVIES, Alan John Bruce, GILMAN, Warren Philip, ROBERTSON, Kenneth Graham and 1 others.

Company Number
08761494
Status
active
Type
plc
Incorporated
5 November 2013
Age
12 years
Address
Salisbury House, London, EC2M 5QQ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (07290)
Directors
DAVIES, Alan John Bruce, GILMAN, Warren Philip, ROBERTSON, Kenneth Graham, ROWE, Bernard Anthony
SIC Codes
07290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOXICO RESOURCES PLC

MOXICO RESOURCES PLC is an active company incorporated on 5 November 2013 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (07290). MOXICO RESOURCES PLC was registered 12 years ago.(SIC: 07290)

Status

active

Active since 12 years ago

Company No

08761494

PLC Company

Age

12 Years

Incorporated 5 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

9 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 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

4 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

TK RESOURCES PLC
From: 6 October 2014To: 14 March 2015
AFRI-IRON PLC
From: 4 December 2013To: 6 October 2014
AFRI-IRON (MAURITANIA) PLC
From: 5 November 2013To: 4 December 2013
Contact
Address

Salisbury House London Wall London, EC2M 5QQ,

Previous Addresses

, Heather Hills New England Hill, West End, Woking, Surrey, GU24 9PY, England
From: 17 May 2016To: 17 September 2018
, 21 Eaves Avenue, Hebden Bridge, West Yorkshire, HX7 6DJ
From: 15 April 2015To: 17 May 2016
, Sunnymede New England Hill, West End, Woking, Surrey, GU24 9PY
From: 5 November 2013To: 15 April 2015
Timeline

79 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Dec 13
Director Left
Dec 13
Funding Round
Feb 14
Director Joined
Feb 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Jun 16
Director Joined
Jun 16
Director Joined
Mar 17
Funding Round
Mar 17
Funding Round
Dec 17
Director Left
Sept 18
Director Left
Sept 18
Funding Round
Jan 19
Funding Round
Jun 19
Funding Round
Jun 19
Director Left
Jul 19
Funding Round
Sept 19
Funding Round
Jan 20
Funding Round
Jan 20
Director Joined
Jan 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Oct 20
Director Joined
Feb 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Director Joined
Nov 21
Funding Round
Apr 22
Director Joined
Apr 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
Jun 22
Director Left
Aug 22
Loan Secured
Oct 22
Funding Round
Nov 22
Loan Secured
Dec 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Aug 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Mar 24
Funding Round
Apr 24
Director Joined
May 24
Funding Round
May 24
Loan Secured
Jun 24
Funding Round
Jun 24
Funding Round
Aug 24
Funding Round
Sept 24
Funding Round
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Funding Round
Oct 24
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
Apr 25
Loan Cleared
Jul 25
Funding Round
Jul 25
Funding Round
Aug 25
Funding Round
Sept 25
Funding Round
Oct 25
Director Left
Nov 25
Funding Round
Jan 26
Funding Round
Feb 26
Funding Round
Mar 26
52
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

NAOUAR, Narjess

Active
London Wall, LondonEC2M 5QQ
Secretary
Appointed 16 May 2022

DAVIES, Alan John Bruce

Active
London Wall, LondonEC2M 5QQ
Born October 1970
Director
Appointed 01 Mar 2017

GILMAN, Warren Philip

Active
London Wall, LondonEC2M 5QQ
Born December 1959
Director
Appointed 01 Dec 2021

ROBERTSON, Kenneth Graham

Active
London Wall, LondonEC2M 5QQ
Born November 1954
Director
Appointed 24 Oct 2024

ROWE, Bernard Anthony

Active
London Wall, LondonEC2M 5QQ
Born July 1967
Director
Appointed 01 May 2024

MCALLISTER, Stephanie Ada

Resigned
Sackville Gardens, HoveBN3 4GJ
Secretary
Appointed 02 Apr 2015
Resigned 14 Mar 2016

THOMSON, Paul Robert

Resigned
London Wall, LondonEC2M 5QQ
Secretary
Appointed 07 Feb 2022
Resigned 16 May 2022

WYNN, James Edward Meynell

Resigned
London Wall, LondonEC2M 5QQ
Secretary
Appointed 26 Mar 2020
Resigned 07 Feb 2022

WYNTER BEE, Peter Francis

Resigned
New England Hill, WokingGU24 9PY
Secretary
Appointed 05 Nov 2013
Resigned 02 Apr 2015

YOUNG, Amilha Pio

Resigned
London Wall, LondonEC2M 5QQ
Secretary
Appointed 25 Feb 2019
Resigned 26 Mar 2020

WYNTER BEE CONSULTING LIMITED

Resigned
New England Hill, WokingGU24 9PY
Corporate secretary
Appointed 14 Mar 2016
Resigned 02 Feb 2019

BEDDOWS, Rodney Graham, Dr

Resigned
London Wall, LondonEC2M 5QQ
Born February 1944
Director
Appointed 10 Jan 2020
Resigned 06 Aug 2022

DALAL, Gautam Shashichandra

Resigned
London Wall, LondonEC2M 5QQ
Born January 1955
Director
Appointed 01 Feb 2021
Resigned 24 Oct 2024

FRY, Peter Graham

Resigned
Bisley Green, WokingGU24 9EW
Born January 1949
Director
Appointed 04 Dec 2013
Resigned 02 Apr 2015

MCALISTER, Donald Alexander Robert

Resigned
Vicarage Lane, HastingsTN35 4SD
Born April 1959
Director
Appointed 29 Jun 2016
Resigned 15 Jul 2019

MCALLISTER, Stephanie Ada

Resigned
Mwenda Road, Ndola
Born April 1984
Director
Appointed 02 Apr 2015
Resigned 10 Sept 2018

MORIARTY, Kevin Charles

Resigned
Palmer Place, North AdelaideSA 5008
Born January 1947
Director
Appointed 31 Jan 2014
Resigned 02 Apr 2015

NALLY, Marcel Desmond

Resigned
Rossa Street, Clonakilty
Born September 1968
Director
Appointed 02 Apr 2015
Resigned 10 Sept 2018

THOMSON, Paul Robert

Resigned
London Wall, LondonEC2M 5QQ
Born October 1972
Director
Appointed 12 Apr 2022
Resigned 10 Nov 2025

WYNTER BEE, Peter Francis

Resigned
New England Hill, WokingGU24 9PY
Born February 1955
Director
Appointed 05 Nov 2013
Resigned 24 Oct 2024

WYNTER BEE, Sarah Jetton

Resigned
New England Hill, WokingGU24 9PY
Born April 1953
Director
Appointed 05 Nov 2013
Resigned 04 Dec 2013
Fundings
Financials
Latest Activities

Filing History

155

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Capital Allotment Shares
9 March 2026
SH01Allotment of Shares
Capital Allotment Shares
5 February 2026
SH01Allotment of Shares
Capital Allotment Shares
2 January 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Capital Allotment Shares
31 October 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Capital Allotment Shares
1 October 2025
SH01Allotment of Shares
Capital Allotment Shares
27 August 2025
SH01Allotment of Shares
Legacy
30 July 2025
RP04SH01RP04SH01
Capital Allotment Shares
30 July 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Resolution
2 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 July 2025
AAAnnual Accounts
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
26 March 2025
RP04SH01RP04SH01
Capital Allotment Shares
21 March 2025
SH01Allotment of Shares
Capital Allotment Shares
11 February 2025
SH01Allotment of Shares
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Capital Allotment Shares
31 October 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Capital Allotment Shares
7 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Capital Allotment Shares
2 September 2024
SH01Allotment of Shares
Capital Allotment Shares
9 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
4 July 2024
AAAnnual Accounts
Resolution
3 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
1 July 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2024
MR01Registration of a Charge
Capital Allotment Shares
31 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Capital Allotment Shares
28 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Capital Allotment Shares
7 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
11 July 2023
AAAnnual Accounts
Resolution
8 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2023
SH01Allotment of Shares
Capital Allotment Shares
6 January 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2022
MR01Registration of a Charge
Capital Allotment Shares
23 November 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Memorandum Articles
5 July 2022
MAMA
Resolution
5 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 July 2022
AAAnnual Accounts
Capital Allotment Shares
30 June 2022
SH01Allotment of Shares
Capital Allotment Shares
1 June 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
16 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 May 2022
AP03Appointment of Secretary
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 April 2022
AP01Appointment of Director
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
9 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Accounts With Accounts Type Group
27 September 2021
AAAnnual Accounts
Resolution
27 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Resolution
11 July 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Capital Allotment Shares
2 June 2021
SH01Allotment of Shares
Resolution
24 March 2021
RESOLUTIONSResolutions
Memorandum Articles
24 March 2021
MAMA
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Capital Allotment Shares
27 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Capital Allotment Shares
2 October 2020
SH01Allotment of Shares
Capital Allotment Shares
16 September 2020
SH01Allotment of Shares
Capital Allotment Shares
27 August 2020
SH01Allotment of Shares
Capital Allotment Shares
27 August 2020
SH01Allotment of Shares
Resolution
25 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
20 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
16 July 2020
AAAnnual Accounts
Capital Allotment Shares
8 July 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
31 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2020
TM02Termination of Secretary
Capital Allotment Shares
22 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Capital Allotment Shares
2 September 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
28 August 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 August 2019
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Move Registers To Sail Company With New Address
18 July 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 July 2019
AD02Notification of Single Alternative Inspection Location
Resolution
9 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 July 2019
AAAnnual Accounts
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Resolution
17 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
25 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 February 2019
AP03Appointment of Secretary
Capital Allotment Shares
2 January 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Resolution
28 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 June 2018
AAAnnual Accounts
Capital Allotment Shares
12 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Resolution
5 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 June 2017
AAAnnual Accounts
Capital Allotment Shares
22 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
9 March 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Capital Allotment Shares
27 June 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 March 2016
TM02Termination of Secretary
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 April 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
6 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2015
AP01Appointment of Director
Certificate Change Of Name Company
14 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 March 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Certificate Change Of Name Company
6 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 October 2014
CONNOTConfirmation Statement Notification
Legacy
21 February 2014
CERT8ACERT8A
Application Trading Certificate
21 February 2014
SH50SH50
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Capital Allotment Shares
2 February 2014
SH01Allotment of Shares
Certificate Change Of Name Company
4 December 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Incorporation Company
5 November 2013
NEWINCIncorporation