Background WavePink WaveYellow Wave

MINERALFIELDS LTD (08966329)

MINERALFIELDS LTD (08966329) is an active UK company. incorporated on 28 March 2014. with registered office in Arundel. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MINERALFIELDS LTD has been registered for 12 years. Current directors include HAWKE, Jeremy Nicholas, KILROY, Peter.

Company Number
08966329
Status
active
Type
ltd
Incorporated
28 March 2014
Age
12 years
Address
43 Tarrant Street, Arundel, BN18 9DJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAWKE, Jeremy Nicholas, KILROY, Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINERALFIELDS LTD

MINERALFIELDS LTD is an active company incorporated on 28 March 2014 with the registered office located in Arundel. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MINERALFIELDS LTD was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08966329

LTD Company

Age

12 Years

Incorporated 28 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

43 Tarrant Street Arundel, BN18 9DJ,

Previous Addresses

43 Tarrant Street Arundel West Sussex BN18 9DJ England
From: 26 April 2022To: 27 June 2022
50 Broadway London SW1H 0BL England
From: 22 June 2018To: 26 April 2022
43 Tarrant Street Arundel BN18 9DJ England
From: 20 February 2017To: 22 June 2018
Third Floor 15 Poland Street London W1F 8QE
From: 28 March 2014To: 20 February 2017
Timeline

16 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Feb 15
Share Issue
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Sept 17
Director Left
Dec 17
Owner Exit
Jun 18
Director Left
May 21
Director Left
Feb 22
Director Joined
May 23
New Owner
May 24
Owner Exit
May 24
Funding Round
May 24
3
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HAWKE, Jeremy Nicholas

Active
Tarrant Street, ArundelBN18 9DJ
Born June 1939
Director
Appointed 18 May 2023

KILROY, Peter

Active
Low Road, CambridgeCB25 0EJ
Born December 1940
Director
Appointed 03 Mar 2015

BUTTERFIELD, James Montford Victor

Resigned
Lyndhurst Road, BrockenhurstSO41 7TR
Secretary
Appointed 20 Mar 2015
Resigned 31 Jan 2022

PATEL, Mahesh Narendrakumar

Resigned
15 Poland Street, LondonW1F 8QE
Secretary
Appointed 28 Mar 2014
Resigned 06 Jan 2015

BATTERSBY, Richard Godfrey

Resigned
St Jacques, GuernseyGY1 1SP
Born November 1942
Director
Appointed 03 Mar 2015
Resigned 09 Aug 2017

BORRELLI, Michael Alexander

Resigned
London Wall, LondonEC2M 5PS
Born February 1956
Director
Appointed 03 Mar 2015
Resigned 10 Aug 2020

BUTTEFIELD, James Montford Victor

Resigned
Lyndhurst Road, BrockenhurstSO41 7TR
Born May 1945
Director
Appointed 03 Mar 2015
Resigned 31 Jan 2022

HAWKE, Jeremy Nicholas

Resigned
ArundelBN18 9DJ
Born June 1939
Director
Appointed 28 Mar 2014
Resigned 15 Dec 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Jeremy Nicholas Hawke

Active
Tarrant Street, ArundelBN18 9DJ
Born June 1939

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 14 Apr 2024
Broadway, LondonSW1 0BL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Apr 2018
Ceased 14 Apr 2024

Mr Jeremy Nicholas Hawke

Ceased
Broadway, LondonSW1H 0BL
Born June 1939

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 12 Apr 2017
Ceased 15 Dec 2017
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
14 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
27 February 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
25 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
3 March 2016
RP04RP04
Gazette Filings Brought Up To Date
2 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 February 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 February 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Capital Allotment Shares
26 February 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
26 February 2015
SH02Allotment of Shares (prescribed particulars)
Termination Secretary Company With Name Termination Date
6 January 2015
TM02Termination of Secretary
Incorporation Company
28 March 2014
NEWINCIncorporation