Background WavePink WaveYellow Wave

GODOLPHIN MINING (UK) LIMITED (09230518)

GODOLPHIN MINING (UK) LIMITED (09230518) is an active UK company. incorporated on 23 September 2014. with registered office in Amersham. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09900). GODOLPHIN MINING (UK) LIMITED has been registered for 11 years. Current directors include THOMPSON, Mark Edward.

Company Number
09230518
Status
active
Type
ltd
Incorporated
23 September 2014
Age
11 years
Address
Amersham Court, Amersham, HP6 5DW
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09900)
Directors
THOMPSON, Mark Edward
SIC Codes
09900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GODOLPHIN MINING (UK) LIMITED

GODOLPHIN MINING (UK) LIMITED is an active company incorporated on 23 September 2014 with the registered office located in Amersham. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09900). GODOLPHIN MINING (UK) LIMITED was registered 11 years ago.(SIC: 09900)

Status

active

Active since 11 years ago

Company No

09230518

LTD Company

Age

11 Years

Incorporated 23 September 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 12 June 2026
Period: 1 April 2025 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

ANGLO SAXONY MINERALS (UK) LIMITED
From: 23 September 2014To: 14 February 2020
Contact
Address

Amersham Court 154 Station Road Amersham, HP6 5DW,

Previous Addresses

6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
From: 13 December 2022To: 9 July 2025
Amersham Court 154 Station Road Amersham HP6 5DW England
From: 6 February 2020To: 13 December 2022
2 Duke Street Manchester Square London W1U 3EH
From: 20 October 2015To: 6 February 2020
Unit 2 Hurling Way St Columb Major Business Park St Columb Cornwall TR9 6SX United Kingdom
From: 23 September 2014To: 20 October 2015
Timeline

15 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Jun 15
Director Left
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

THOMPSON, Mark Edward

Active
154 Station Road, AmershamHP6 5DW
Born June 1972
Director
Appointed 01 May 2023

ESAH, Adam

Resigned
154 Station Road, AmershamHP6 5DW
Secretary
Appointed 13 Feb 2020
Resigned 21 Jun 2022

HARBER, Ben

Resigned
154 Station Road, AmershamHP6 5DW
Secretary
Appointed 21 Jun 2022
Resigned 09 Jul 2025

HAYLINGS, Nicola Zoe

Resigned
154 Station Road, AmershamHP6 5DW
Secretary
Appointed 09 Jul 2025
Resigned 03 Mar 2026

HAYLINGS, Nicola Zoe

Resigned
Hurling Way, St ColumbTR9 6SX
Secretary
Appointed 23 Sept 2014
Resigned 20 Oct 2015

STARK, Ian William

Resigned
Duke Street, LondonW1U 3EH
Secretary
Appointed 20 Oct 2015
Resigned 04 Aug 2017

HAYLINGS, Nicola Zoe

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born September 1975
Director
Appointed 13 Feb 2020
Resigned 11 May 2023

LILLEY, Carolyn Sian

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born March 1967
Director
Appointed 13 Feb 2020
Resigned 30 Jun 2023

LILLEY, Daniel

Resigned
154 Station Road, AmershamHP6 5DW
Born November 2000
Director
Appointed 04 Jul 2023
Resigned 03 Mar 2026

NORCROSS WEBB, Sally

Resigned
Hurling Way, St ColumbTR9 6SX
Born May 1955
Director
Appointed 23 Sept 2014
Resigned 11 Jun 2015

THOMPSON, Mark

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born March 1967
Director
Appointed 01 May 2023
Resigned 01 May 2023

THOMPSON, Mark Edward

Resigned
Duke Street, LondonW1U 3EH
Born June 1972
Director
Appointed 23 Sept 2014
Resigned 13 Feb 2020

TRUELOVE, Antony James

Resigned
Duke Street, LondonW1U 3EH
Born January 1959
Director
Appointed 23 Sept 2014
Resigned 27 Jan 2020

Persons with significant control

3

1 Active
2 Ceased

Tamar Minerals Plc

Active
Great Portland Street, LondonW1W 5PF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Mar 2026
60 Gracechurch Street, LondonEC3V 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Feb 2020
Ceased 03 Mar 2026
Duke Street, LondonW1U 3EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Sept 2016
Ceased 21 Jan 2020
Fundings
Financials
Latest Activities

Filing History

61

Change Account Reference Date Company Previous Shortened
12 March 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2026
TM02Termination of Secretary
Notification Of A Person With Significant Control
12 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 July 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 June 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
26 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 February 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Resolution
14 February 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 February 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
5 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Legacy
22 October 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
29 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
20 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 October 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Incorporation Company
23 September 2014
NEWINCIncorporation