Background WavePink WaveYellow Wave

KALAHARI METALS LIMITED (10751423)

KALAHARI METALS LIMITED (10751423) is an active UK company. incorporated on 3 May 2017. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (07290). KALAHARI METALS LIMITED has been registered for 8 years. Current directors include WOOLDRIDGE, Adam.

Company Number
10751423
Status
active
Type
ltd
Incorporated
3 May 2017
Age
8 years
Address
1 Bow Churchyard, London, EC4M 9DQ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (07290)
Directors
WOOLDRIDGE, Adam
SIC Codes
07290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KALAHARI METALS LIMITED

KALAHARI METALS LIMITED is an active company incorporated on 3 May 2017 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (07290). KALAHARI METALS LIMITED was registered 8 years ago.(SIC: 07290)

Status

active

Active since 8 years ago

Company No

10751423

LTD Company

Age

8 Years

Incorporated 3 May 2017

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

BOTSWANA METALS LIMITED
From: 3 May 2017To: 18 May 2017
Contact
Address

1 Bow Churchyard London, EC4M 9DQ,

Previous Addresses

Shoosmiths Llp, 100 Avebury Boulevard Milton Keynes MK9 1FH England
From: 10 May 2021To: 28 February 2025
C/O Sp Angel 35 39 Maddox Street London W1S 2PP United Kingdom
From: 3 May 2017To: 10 May 2021
Timeline

35 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Funding Round
Apr 18
Funding Round
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Share Issue
Jun 18
Funding Round
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Nov 18
Director Left
Nov 18
Funding Round
Nov 18
Funding Round
Jan 19
Funding Round
Mar 19
Owner Exit
May 19
Owner Exit
May 19
Director Joined
Oct 19
Director Left
Oct 19
Funding Round
Nov 19
Funding Round
Feb 20
Director Joined
May 20
Director Left
May 20
Funding Round
Jul 20
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
May 23
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Loan Secured
Mar 25
10
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CLYNE, Justin

Active
Bow Churchyard, LondonEC4M 9DQ
Secretary
Appointed 08 Apr 2021

WOOLDRIDGE, Adam

Active
Bow Churchyard, LondonEC4M 9DQ
Born August 1974
Director
Appointed 09 Aug 2024

WEAVER FINANCIAL LIMITED

Resigned
London Road, NantwichCW5 7JW
Corporate secretary
Appointed 06 Sept 2018
Resigned 08 Apr 2021

BRYAN, Luke Robert

Resigned
Avebury Boulevard, Milton KeynesMK9 1FH
Born April 1967
Director
Appointed 03 May 2017
Resigned 08 Apr 2021

GRAMMER, Terry Ronald

Resigned
Cheapside, LondonEC2V 6DN
Born November 1949
Director
Appointed 05 Jul 2018
Resigned 01 Jun 2020

HOLLAND, Martin Christopher

Resigned
Avebury Boulevard, Milton KeynesMK9 1FH
Born May 1982
Director
Appointed 08 Apr 2021
Resigned 09 Aug 2024

JOHNSTON, Keith Archer

Resigned
Avebury Boulevard, Milton KeynesMK9 1FH
Born October 1961
Director
Appointed 01 Jun 2020
Resigned 16 Jun 2022

MCNEILLY, David Michael

Resigned
Avebury Boulevard, Milton KeynesMK9 1FH
Born August 1986
Director
Appointed 24 Oct 2019
Resigned 16 Jun 2022

MCNEILLY, David Michael

Resigned
Cheapside, LondonEC2V 6DN
Born August 1986
Director
Appointed 06 Jun 2018
Resigned 15 Nov 2018

MIDDLETON, Alastair James

Resigned
Cheapside, LondonEC2V 6DN
Born June 1965
Director
Appointed 06 Jun 2018
Resigned 05 Jul 2018

POTTER, Mark Roderick

Resigned
35 39, LondonW1S 2PP
Born September 1976
Director
Appointed 15 Nov 2018
Resigned 24 Oct 2019

SISSIAN, Andrew Michael

Resigned
Avebury Boulevard, Milton KeynesMK9 1FH
Born May 1980
Director
Appointed 08 Apr 2021
Resigned 09 Aug 2024

WOOLDRIDGE, Adam Michael

Resigned
Avebury Boulevard, Milton KeynesMK9 1FH
Born August 1974
Director
Appointed 03 May 2017
Resigned 08 Apr 2021

Persons with significant control

4

0 Active
4 Ceased
151 Macquarie St., Sydney2000

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 31 Jan 2022
Ceased 17 Jun 2022
Cheapside, LondonEC2V 6DN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2019
Ceased 17 Jun 2022

Mr Adam Michael Wooldridge

Ceased
35 39, LondonW1S 2PP
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 May 2017
Ceased 26 Mar 2019

Mr Luke Robert Bryan

Ceased
35 39, LondonW1S 2PP
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 May 2017
Ceased 26 Mar 2019
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
20 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 September 2020
AAAnnual Accounts
Capital Allotment Shares
17 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Capital Allotment Shares
28 February 2020
SH01Allotment of Shares
Accounts Amended With Accounts Type Micro Entity
2 January 2020
AAMDAAMD
Capital Allotment Shares
20 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Capital Allotment Shares
1 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 December 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
6 September 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Capital Alter Shares Subdivision
12 June 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Capital Allotment Shares
8 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Resolution
18 May 2017
RESOLUTIONSResolutions
Incorporation Company
3 May 2017
NEWINCIncorporation