Background WavePink WaveYellow Wave

BLENCOWE RESOURCES PLC (10966847)

BLENCOWE RESOURCES PLC (10966847) is an active UK company. incorporated on 18 September 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BLENCOWE RESOURCES PLC has been registered for 8 years. Current directors include PASSMORE, Alexander Ross, PEARCE, Cameron William Leslie, QUINN, Sam Delevan.

Company Number
10966847
Status
active
Type
plc
Incorporated
18 September 2017
Age
8 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PASSMORE, Alexander Ross, PEARCE, Cameron William Leslie, QUINN, Sam Delevan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLENCOWE RESOURCES PLC

BLENCOWE RESOURCES PLC is an active company incorporated on 18 September 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BLENCOWE RESOURCES PLC was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10966847

PLC Company

Age

8 Years

Incorporated 18 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

7 days left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

BLENCOWE RESOURCES LIMITED
From: 26 September 2017To: 13 July 2018
CORA GOLD LIMITED
From: 18 September 2017To: 26 September 2017
Contact
Address

167-169 Great Portland Street Fifth Floor London, W1W 5PF,

Previous Addresses

1 King Street Office 3.05 London EC2V 8AU England
From: 18 January 2022To: 22 September 2022
25 Bilton Road Rugby CV22 7AG United Kingdom
From: 18 September 2017To: 18 January 2022
Timeline

55 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Owner Exit
Nov 17
Funding Round
Jan 18
Share Issue
Feb 18
Director Joined
May 18
Funding Round
Sept 18
New Owner
Oct 18
Funding Round
Feb 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Sept 21
Funding Round
Jan 22
Funding Round
May 22
Funding Round
Nov 22
Funding Round
Jun 23
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
48
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

FIM SECRETARIES IOM LIMITED

Active
Athol Street, Isle Of ManIM1 1LA
Corporate secretary
Appointed 01 Nov 2024

PASSMORE, Alexander Ross

Active
Great Portland Street, LondonW1W 5PF
Born October 1978
Director
Appointed 18 May 2018

PEARCE, Cameron William Leslie

Active
Great Portland Street, LondonW1W 5PF
Born February 1972
Director
Appointed 13 Nov 2017

QUINN, Sam Delevan

Active
Great Portland Street, LondonW1W 5PF
Born June 1977
Director
Appointed 13 Nov 2017

FIM SECRETARIES LIMITED

Resigned
Bedford Square, LondonWC1B 3HH
Corporate secretary
Appointed 15 Jan 2018
Resigned 01 Nov 2024

MILDWATERS, Kieren Charles

Resigned
Bilton Road, RugbyCV22 7AG
Born July 1978
Director
Appointed 18 Sept 2017
Resigned 13 Nov 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Cameron William Leslie Pearce

Active
Great Portland Street, LondonW1W 5PF
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2017

Mr Kieren Charles Mildwaters

Ceased
Bilton Road, RugbyCV22 7AG
Born July 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2017
Ceased 13 Nov 2017
Fundings
Financials
Latest Activities

Filing History

93

Capital Allotment Shares
3 February 2026
SH01Allotment of Shares
Capital Allotment Shares
3 February 2026
SH01Allotment of Shares
Capital Allotment Shares
3 February 2026
SH01Allotment of Shares
Capital Allotment Shares
29 January 2026
SH01Allotment of Shares
Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Capital Allotment Shares
29 October 2025
SH01Allotment of Shares
Capital Allotment Shares
29 October 2025
SH01Allotment of Shares
Capital Allotment Shares
29 October 2025
SH01Allotment of Shares
Capital Allotment Shares
23 October 2025
SH01Allotment of Shares
Capital Allotment Shares
23 October 2025
SH01Allotment of Shares
Capital Allotment Shares
23 October 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Legacy
17 September 2025
RP04SH01RP04SH01
Capital Allotment Shares
17 September 2025
SH01Allotment of Shares
Capital Allotment Shares
17 September 2025
SH01Allotment of Shares
Capital Allotment Shares
17 September 2025
SH01Allotment of Shares
Capital Allotment Shares
17 September 2025
SH01Allotment of Shares
Capital Allotment Shares
17 September 2025
SH01Allotment of Shares
Legacy
17 September 2025
RP04SH01RP04SH01
Capital Allotment Shares
16 July 2025
SH01Allotment of Shares
Capital Allotment Shares
16 July 2025
SH01Allotment of Shares
Capital Allotment Shares
16 July 2025
SH01Allotment of Shares
Capital Allotment Shares
16 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
27 February 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 December 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 December 2024
TM02Termination of Secretary
Capital Allotment Shares
25 November 2024
SH01Allotment of Shares
Capital Allotment Shares
25 November 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Resolution
19 June 2024
RESOLUTIONSResolutions
Resolution
4 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Capital Allotment Shares
15 June 2023
SH01Allotment of Shares
Resolution
27 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 January 2023
AAAnnual Accounts
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
1 March 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
18 February 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 February 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 February 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 February 2022
RP04SH01RP04SH01
Resolution
9 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Capital Allotment Shares
10 September 2021
SH01Allotment of Shares
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
15 February 2021
AAAnnual Accounts
Capital Allotment Shares
12 February 2021
SH01Allotment of Shares
Capital Allotment Shares
10 February 2021
SH01Allotment of Shares
Capital Allotment Shares
12 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Capital Allotment Shares
5 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
16 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Capital Allotment Shares
25 September 2018
SH01Allotment of Shares
Accounts Balance Sheet
13 July 2018
BSBS
Auditors Report
13 July 2018
AUDRAUDR
Auditors Statement
13 July 2018
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
13 July 2018
CERT5CERT5
Re Registration Memorandum Articles
13 July 2018
MARMAR
Resolution
13 July 2018
RESOLUTIONSResolutions
Reregistration Private To Public Company
13 July 2018
RR01RR01
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Capital Alter Shares Subdivision
27 February 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
31 January 2018
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
19 January 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
26 September 2017
RESOLUTIONSResolutions
Incorporation Company
18 September 2017
NEWINCIncorporation