Background WavePink WaveYellow Wave

GOLDMILE LIMITED (09858781)

GOLDMILE LIMITED (09858781) is an active UK company. incorporated on 5 November 2015. with registered office in Cannock. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GOLDMILE LIMITED has been registered for 10 years. Current directors include DE VRIES, Evert Pieter.

Company Number
09858781
Status
active
Type
ltd
Incorporated
5 November 2015
Age
10 years
Address
1st Floor, Falcon Point Park Plaza, Cannock, WS12 2DE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DE VRIES, Evert Pieter
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDMILE LIMITED

GOLDMILE LIMITED is an active company incorporated on 5 November 2015 with the registered office located in Cannock. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GOLDMILE LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09858781

LTD Company

Age

10 Years

Incorporated 5 November 2015

Size

N/A

Accounts

ARD: 27/3

Up to Date

9 months left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 28 September 2023 - 27 March 2025(19 months)
Type: Dormant

Next Due

Due by 27 December 2026
Period: 28 March 2025 - 27 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

1st Floor, Falcon Point Park Plaza Heath Hayes Cannock, WS12 2DE,

Previous Addresses

Griffin House Lyncastle Way Barley Castle Trading Estate Appleton Warrington WA4 4st England
From: 6 January 2021To: 2 April 2024
1st Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE United Kingdom
From: 27 November 2015To: 6 January 2021
, Woodberry House 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom
From: 5 November 2015To: 27 November 2015
Timeline

18 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Nov 15
Loan Secured
Feb 16
Director Joined
Feb 16
Loan Secured
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Loan Cleared
Aug 18
Owner Exit
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Funding Round
Dec 20
Loan Secured
Dec 20
Director Left
Jan 21
Loan Cleared
Sept 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

DE VRIES, Evert Pieter

Active
Park Plaza, CannockWS12 2DE
Born May 1961
Director
Appointed 27 Mar 2024

COATES, Thomas Matthew

Resigned
Park Plaza, CannockWS12 2DE
Born May 1973
Director
Appointed 31 Jan 2016
Resigned 21 Mar 2016

COX, David Norman

Resigned
Park Plaza, CannockWS12 2DE
Born April 1979
Director
Appointed 08 Dec 2020
Resigned 27 Mar 2024

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 05 Nov 2015
Resigned 27 Nov 2015

HONEY-GREEN, Ben Davey

Resigned
Park Plaza, CannockWS12 2DE
Born November 1985
Director
Appointed 21 Mar 2016
Resigned 08 Dec 2020

STOBART, Edward John

Resigned
Park Plaza, CannockWS12 2DE
Born November 1990
Director
Appointed 08 Dec 2020
Resigned 27 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
Park Plaza, CannockWS12 2DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Dec 2020

Mr Ben Davey Honey-Green

Ceased
Park Plaza, CannockWS12 2DE
Born November 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Dec 2020
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 April 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 June 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
20 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Incorporation Company
5 November 2015
NEWINCIncorporation