Background WavePink WaveYellow Wave

ASSOCIATED AFRICAN NICKEL RESOURCES LIMITED (11158437)

ASSOCIATED AFRICAN NICKEL RESOURCES LIMITED (11158437) is an active UK company. incorporated on 19 January 2018. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in activities of extraterritorial organisations and bodies. ASSOCIATED AFRICAN NICKEL RESOURCES LIMITED has been registered for 8 years. Current directors include CRANSWICK, Andrew Noel, HEBER, Paul David, MBANGA, Benedict and 1 others.

Company Number
11158437
Status
active
Type
ltd
Incorporated
19 January 2018
Age
8 years
Address
10 - 16 Ashwin Street, London, E8 3DL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Activities of extraterritorial organisations and bodies
Directors
CRANSWICK, Andrew Noel, HEBER, Paul David, MBANGA, Benedict, PRIESTLEY, Emma Kinder
SIC Codes
99000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATED AFRICAN NICKEL RESOURCES LIMITED

ASSOCIATED AFRICAN NICKEL RESOURCES LIMITED is an active company incorporated on 19 January 2018 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in activities of extraterritorial organisations and bodies. ASSOCIATED AFRICAN NICKEL RESOURCES LIMITED was registered 8 years ago.(SIC: 99000)

Status

active

Active since 8 years ago

Company No

11158437

LTD Company

Age

8 Years

Incorporated 19 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 18 January 2025 (1 year ago)
Submitted on 31 January 2025 (1 year ago)

Next Due

Due by 1 February 2026
For period ending 18 January 2026
Contact
Address

10 - 16 Ashwin Street London, E8 3DL,

Previous Addresses

50 Worship Street London EC2A 2EA United Kingdom
From: 19 January 2018To: 30 September 2019
Timeline

18 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Funding Round
Jul 19
Owner Exit
Jul 19
Director Joined
Nov 19
Funding Round
Jan 20
Director Joined
Mar 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Dec 21
Funding Round
Nov 22
New Owner
Feb 23
Owner Exit
Feb 23
Director Joined
Jan 24
Director Left
Jan 24
Owner Exit
Mar 26
3
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CRANSWICK, Andrew Noel

Active
Ashwin Street, LondonE8 3DL
Born July 1962
Director
Appointed 22 Dec 2023

HEBER, Paul David

Active
Bosham Hoe, ChichesterPO18 8EU
Born February 1963
Director
Appointed 15 Sept 2021

MBANGA, Benedict

Active
1 Lamorby Close, Greendale
Born February 1974
Director
Appointed 13 Nov 2019

PRIESTLEY, Emma Kinder

Active
Ashwin Street, LondonE8 3DL
Born November 1972
Director
Appointed 10 Dec 2020

BAILEY, Donald Charles

Resigned
Ashwin Street, LondonE8 3DL
Born August 1935
Director
Appointed 22 Jul 2019
Resigned 24 Nov 2021

CRANSWICK, Kathleen Tara

Resigned
Ashwin Street, LondonE8 3DL
Born October 1975
Director
Appointed 19 Jan 2018
Resigned 22 Jul 2019

PALFRAMAN, Philippa Mary

Resigned
Ashwin Street, LondonE8 3DL
Born March 1980
Director
Appointed 19 Jan 2018
Resigned 22 Dec 2023

TUNMER, Mark John Steele

Resigned
Ashwin Street, LondonE8 3DL
Born February 1957
Director
Appointed 22 Jul 2019
Resigned 17 May 2021

Persons with significant control

4

1 Active
3 Ceased

Ms Kathleen Tara Cranswick

Ceased
Ashwin Street, LondonE8 3DL
Born October 1975

Nature of Control

Significant influence or control
Notified 19 Feb 2023
Ceased 09 Mar 2026
St James Court, Port Louis

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jul 2019
Ceased 19 Feb 2023

Miss Kathleen Tara Cranswick

Ceased
Worship Street, LondonEC2A 2EA
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jan 2018
Ceased 06 Jul 2019

Ms Philippa Mary Palframan

Active
Ashwin Street, LondonE8 3DL
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jan 2018
Fundings
Financials
Latest Activities

Filing History

40

Replacement Filing Of Director Appointment With Name
31 March 2026
RP01AP01RP01AP01
Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Memorandum Articles
19 April 2022
MAMA
Resolution
14 April 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
7 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Capital Allotment Shares
29 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 August 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
1 August 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
1 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Resolution
14 May 2018
RESOLUTIONSResolutions
Incorporation Company
19 January 2018
NEWINCIncorporation