Background WavePink WaveYellow Wave

EUROMAX RESOURCES (BULGARIA) UK LIMITED (08801398)

EUROMAX RESOURCES (BULGARIA) UK LIMITED (08801398) is an active UK company. incorporated on 4 December 2013. with registered office in Kingston Upon Thames. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09900). EUROMAX RESOURCES (BULGARIA) UK LIMITED has been registered for 12 years. Current directors include MORGAN-WYNNE, Timothy Mark.

Company Number
08801398
Status
active
Type
ltd
Incorporated
4 December 2013
Age
12 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 (BULGARIA) UK LIMITED

EUROMAX RESOURCES (BULGARIA) UK LIMITED is an active company incorporated on 4 December 2013 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 (BULGARIA) UK LIMITED was registered 12 years ago.(SIC: 09900)

Status

active

Active since 12 years ago

Company No

08801398

LTD Company

Age

12 Years

Incorporated 4 December 2013

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

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
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: 21 July 2016
Fifth Floor 12 Berkeley Street London W1J 8DT
From: 4 December 2013To: 18 July 2016
Timeline

13 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Dec 13
Funding Round
Apr 14
Funding Round
Jun 14
Funding Round
Nov 14
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Apr 16
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Oct 21
7
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 Wendy

Resigned
Berkeley Street, LondonW1J 8DT
Secretary
Appointed 04 Dec 2013
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 04 Dec 2013
Resigned 31 Aug 2020

SHARPE, Steven Lawrence

Resigned
Eden Street, Kingston Upon ThamesKT1 1BQ
Born February 1962
Director
Appointed 04 Dec 2013
Resigned 30 Nov 2017

Persons with significant control

1

Floor, VancouverV6C2T5

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 trust
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 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
31 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 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 Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Auditors Resignation Company
18 March 2019
AUDAUD
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Capital Allotment Shares
21 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Capital Allotment Shares
18 September 2015
SH01Allotment of Shares
Capital Allotment Shares
18 September 2015
SH01Allotment of Shares
Capital Allotment Shares
18 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
7 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Capital Allotment Shares
24 November 2014
SH01Allotment of Shares
Capital Allotment Shares
9 June 2014
SH01Allotment of Shares
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Incorporation Company
4 December 2013
NEWINCIncorporation