Background WavePink WaveYellow Wave

KAVANGO RESOURCES PLC (10796849)

KAVANGO RESOURCES PLC (10796849) is an active UK company. incorporated on 31 May 2017. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990). KAVANGO RESOURCES PLC has been registered for 8 years. Current directors include DALAL, Gautam Shashichandra, GORMAN, Alexandra Rose, GUMBO, Hillary Nyakunengwa and 2 others.

Company Number
10796849
Status
active
Type
plc
Incorporated
31 May 2017
Age
8 years
Address
6th Floor 99 Gresham Street, London, EC2V 7NG
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
DALAL, Gautam Shashichandra, GORMAN, Alexandra Rose, GUMBO, Hillary Nyakunengwa, MCALISTER, Donald Alexander Robert, WYNTER BEE, Peter Francis
SIC Codes
08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAVANGO RESOURCES PLC

KAVANGO RESOURCES PLC is an active company incorporated on 31 May 2017 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990). KAVANGO RESOURCES PLC was registered 8 years ago.(SIC: 08990)

Status

active

Active since 8 years ago

Company No

10796849

PLC Company

Age

8 Years

Incorporated 31 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

KAVANGO RESOURCES LIMITED
From: 28 December 2017To: 24 January 2018
F2D MINERALS LIMITED
From: 31 May 2017To: 28 December 2017
Contact
Address

6th Floor 99 Gresham Street London, EC2V 7NG,

Previous Addresses

Salisbury House, London Wall Suite 425 London EC2M 5PS United Kingdom
From: 31 March 2020To: 29 September 2025
, 46 New Broad Street, London, EC2M 1JH
From: 12 June 2017To: 31 March 2020
, 42 New Broad Street, London, EC2M 1JH, United Kingdom
From: 31 May 2017To: 12 June 2017
Timeline

52 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Funding Round
Mar 19
Funding Round
May 20
Funding Round
Jul 20
Funding Round
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Funding Round
Jan 21
Funding Round
May 21
Funding Round
Jun 21
Director Joined
Jul 21
Funding Round
Jul 21
Funding Round
Aug 21
Funding Round
Nov 21
Director Left
Jan 22
Director Joined
Feb 22
Funding Round
Feb 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Jul 22
Director Left
Sept 22
Funding Round
Dec 22
Funding Round
Dec 22
Director Joined
Jan 23
Director Joined
Jan 23
Funding Round
Jul 23
Funding Round
Oct 23
Funding Round
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Jun 24
Director Joined
Jun 24
Funding Round
Feb 25
Director Joined
Jul 25
Director Left
Jul 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Oct 25
Director Left
Oct 25
Funding Round
Dec 25
Funding Round
Jan 26
Funding Round
Mar 26
29
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

WHITEHORN, Lorraine

Active
99 Gresham Street, LondonEC2V 7NG
Secretary
Appointed 30 Sept 2024

DALAL, Gautam Shashichandra

Active
99 Gresham Street, LondonEC2V 7NG
Born January 1955
Director
Appointed 01 Jul 2025

GORMAN, Alexandra Rose

Active
99 Gresham Street, LondonEC2V 7NG
Born December 1990
Director
Appointed 06 Jun 2024

GUMBO, Hillary Nyakunengwa

Active
Harare
Born December 1962
Director
Appointed 24 Jun 2021

MCALISTER, Donald Alexander Robert

Active
99 Gresham Street, LondonEC2V 7NG
Born April 1959
Director
Appointed 06 Jun 2024

WYNTER BEE, Peter Francis

Active
99 Gresham Street, LondonEC2V 7NG
Born February 1955
Director
Appointed 01 Jan 2023

FORREST, John Charles

Resigned
Suite 425, LondonEC2M 5PS
Secretary
Appointed 06 Feb 2018
Resigned 29 May 2020

FORREST, John Charles

Resigned
Suite 425, LondonEC2M 5PS
Secretary
Appointed 24 Jan 2018
Resigned 30 Jun 2021

GRIST, Brett James

Resigned
Suite 425, LondonEC2M 5PS
Secretary
Appointed 18 Sept 2023
Resigned 30 Sept 2024

ONE ADVISORY LIMITED

Resigned
Temple Chambers, LondonEC4Y 0DT
Corporate secretary
Appointed 01 Jul 2021
Resigned 18 Sept 2023

BRETT, Jeremy

Resigned
Suite 425, LondonEC2M 5PS
Born November 1967
Director
Appointed 01 Jan 2023
Resigned 27 May 2024

FORREST, John Charles

Resigned
New Broad Street, LondonEC2M 1JH
Born February 1947
Director
Appointed 31 May 2017
Resigned 06 Feb 2018

FOSTER, Michael James Elliot

Resigned
46 New Broad Street Ec2m 1jh, London
Born August 1951
Director
Appointed 31 May 2017
Resigned 31 Dec 2021

GRIST, Brett James

Resigned
Suite 425, LondonEC2M 5PS
Born August 1973
Director
Appointed 07 Feb 2022
Resigned 29 May 2024

MOLES, Charles Michael

Resigned
46 New Broad Street, LondonEC2M 1JH
Born June 1950
Director
Appointed 06 Feb 2018
Resigned 31 Aug 2022

SMITH, David

Resigned
Suite 425, LondonEC2M 5PS
Born July 1955
Director
Appointed 11 Jan 2021
Resigned 30 Jun 2025

TURNEY, Matthew Benjamin

Resigned
99 Gresham Street, LondonEC2V 7NG
Born January 1979
Director
Appointed 11 Jan 2021
Resigned 22 Oct 2025

WRIGHT, Douglas John

Resigned
46 New Broad Street, LondonEC2M 1JH
Born September 1960
Director
Appointed 06 Feb 2018
Resigned 22 Dec 2020

Persons with significant control

3

0 Active
3 Ceased

Mr Douglas John Wright

Ceased
New Broad Street, LondonEC2M 1JH
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2017
Ceased 07 Dec 2017

Mr John Charles Forrest

Ceased
New Broad Street, LondonEC2M 1JH
Born February 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2017
Ceased 07 Dec 2017

Mr Michael James Elliott Foster

Ceased
New Broad Street, LondonEC2M 1JH
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2017
Ceased 07 Dec 2017
Fundings
Financials
Latest Activities

Filing History

116

Capital Allotment Shares
17 March 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Capital Allotment Shares
23 January 2026
SH01Allotment of Shares
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Capital Allotment Shares
20 October 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Capital Allotment Shares
28 September 2025
SH01Allotment of Shares
Capital Allotment Shares
9 September 2025
SH01Allotment of Shares
Legacy
15 August 2025
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
5 June 2025
AAAnnual Accounts
Resolution
2 June 2025
RESOLUTIONSResolutions
Memorandum Articles
2 June 2025
MAMA
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Capital Allotment Shares
5 February 2025
SH01Allotment of Shares
Resolution
24 January 2025
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 September 2024
AP03Appointment of Secretary
10 July 2024
ANNOTATIONANNOTATION
Resolution
10 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 June 2024
AAAnnual Accounts
15 June 2024
ANNOTATIONANNOTATION
Resolution
15 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Capital Allotment Shares
16 May 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Resolution
8 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
12 October 2023
RP04CS01RP04CS01
Termination Secretary Company With Name Termination Date
18 September 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 September 2023
AP03Appointment of Secretary
Capital Allotment Shares
6 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
26 June 2023
AAAnnual Accounts
Resolution
22 June 2023
RESOLUTIONSResolutions
Resolution
3 March 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Capital Allotment Shares
1 August 2022
SH01Allotment of Shares
Resolution
21 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Capital Allotment Shares
7 June 2022
SH01Allotment of Shares
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Capital Allotment Shares
10 February 2022
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
9 February 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Capital Allotment Shares
4 November 2021
SH01Allotment of Shares
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Capital Allotment Shares
20 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
9 July 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 July 2021
TM02Termination of Secretary
Resolution
8 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
20 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2021
CS01Confirmation Statement
Capital Allotment Shares
7 May 2021
SH01Allotment of Shares
Capital Allotment Shares
31 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2020
TM01Termination of Director
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Capital Allotment Shares
30 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
10 June 2020
AAAnnual Accounts
Capital Allotment Shares
30 May 2020
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
30 May 2020
TM02Termination of Secretary
Confirmation Statement With Updates
30 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Second Filing Capital Allotment Shares
10 July 2019
RP04SH01RP04SH01
Resolution
8 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2019
AAAnnual Accounts
Capital Allotment Shares
27 March 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
26 October 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
22 August 2018
AAAnnual Accounts
Resolution
17 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
26 April 2018
AA01Change of Accounting Reference Date
Resolution
9 March 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
9 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Accounts Balance Sheet
24 January 2018
BSBS
Auditors Statement
24 January 2018
AUDSAUDS
Auditors Report
24 January 2018
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
24 January 2018
CERT5CERT5
Re Registration Memorandum Articles
24 January 2018
MARMAR
Resolution
24 January 2018
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
24 January 2018
RR01RR01
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Resolution
10 January 2018
RESOLUTIONSResolutions
Resolution
3 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Resolution
28 December 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Incorporation Company
31 May 2017
NEWINCIncorporation