Background WavePink WaveYellow Wave

GMS RESOURCES LIMITED (11075813)

GMS RESOURCES LIMITED (11075813) is an active UK company. incorporated on 22 November 2017. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990). GMS RESOURCES LIMITED has been registered for 8 years. Current directors include POP, Daniel, ST JOHN, Anthony Tudor, Lord.

Company Number
11075813
Status
active
Type
ltd
Incorporated
22 November 2017
Age
8 years
Address
Parkgate House, London, NW1 0BG
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
POP, Daniel, ST JOHN, Anthony Tudor, Lord
SIC Codes
08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GMS RESOURCES LIMITED

GMS RESOURCES LIMITED is an active company incorporated on 22 November 2017 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990). GMS RESOURCES LIMITED was registered 8 years ago.(SIC: 08990)

Status

active

Active since 8 years ago

Company No

11075813

LTD Company

Age

8 Years

Incorporated 22 November 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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

GUINEA MINERAL SANDS LIMITED
From: 22 November 2017To: 23 October 2018
Contact
Address

Parkgate House 33a Pratt Street London, NW1 0BG,

Previous Addresses

C/O Gowling Wlg (Uk) Llp 4 More London Riverside London SE1 2AU England
From: 30 August 2023To: 5 January 2024
Studio 16, Cloisters House 8 Battersea Park Road London SW8 4BG England
From: 14 October 2020To: 30 August 2023
52 Kingsway Place Sans Walk London - None - EC1R 0LU United Kingdom
From: 30 October 2019To: 14 October 2020
49 Berkeley Square 49 Berkeley Square Mayfair London W1J 5AZ England
From: 3 December 2018To: 30 October 2019
2 Holly Court Tring Road Wendover Buckinghamshire HP22 6PE United Kingdom
From: 22 November 2017To: 3 December 2018
Timeline

22 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Oct 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Dec 18
Funding Round
Feb 19
Funding Round
Oct 19
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Director Joined
Aug 21
Director Joined
Oct 21
Funding Round
Oct 21
Funding Round
Jan 22
Funding Round
Nov 22
Funding Round
Nov 22
Director Joined
Jul 23
Director Left
Aug 23
Director Left
Sept 23
Owner Exit
Aug 24
15
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

POP, Daniel

Active
33a Pratt Street, LondonNW1 0BG
Born April 1969
Director
Appointed 06 Oct 2021

ST JOHN, Anthony Tudor, Lord

Active
33a Pratt Street, LondonNW1 0BG
Born May 1957
Director
Appointed 14 Aug 2021

MURPHY, William

Resigned
8 Battersea Park Road, LondonSW8 4BG
Born November 1962
Director
Appointed 22 Nov 2017
Resigned 30 Aug 2023

ST-JOHN DENNIS, Christian

Resigned
Holtye Road, East GrinsteadRH19 3QF
Born June 1964
Director
Appointed 19 Jul 2023
Resigned 14 Sept 2023

Persons with significant control

1

0 Active
1 Ceased

Mr William Murphy

Ceased
33a Pratt Street, LondonNW1 0BG
Born November 1962

Nature of Control

Significant influence or control
Notified 22 Nov 2017
Ceased 30 Dec 2022
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control Statement
30 August 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Change To A Person With Significant Control
1 February 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Capital Allotment Shares
28 January 2022
SH01Allotment of Shares
Capital Allotment Shares
26 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Capital Allotment Shares
7 July 2021
SH01Allotment of Shares
Capital Allotment Shares
7 July 2021
SH01Allotment of Shares
Capital Allotment Shares
7 July 2021
SH01Allotment of Shares
Capital Allotment Shares
6 July 2021
SH01Allotment of Shares
Capital Allotment Shares
6 July 2021
SH01Allotment of Shares
Gazette Filings Brought Up To Date
7 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Capital Allotment Shares
23 October 2019
SH01Allotment of Shares
Capital Allotment Shares
4 February 2019
SH01Allotment of Shares
Capital Allotment Shares
14 December 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Capital Allotment Shares
14 November 2018
SH01Allotment of Shares
Capital Allotment Shares
7 November 2018
SH01Allotment of Shares
Resolution
23 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
23 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
22 November 2017
NEWINCIncorporation