Background WavePink WaveYellow Wave

METAL CAPITAL EXPLORATION LIMITED (11417276)

METAL CAPITAL EXPLORATION LIMITED (11417276) is an active UK company. incorporated on 15 June 2018. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (07290). METAL CAPITAL EXPLORATION LIMITED has been registered for 7 years. Current directors include EDWARDS, Robert Willem John, JANSEN, Megan Marie, WEBER, Sarel Stefanus.

Company Number
11417276
Status
active
Type
ltd
Incorporated
15 June 2018
Age
7 years
Address
Level 1 115 Park Street, London, W1K 7AP
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (07290)
Directors
EDWARDS, Robert Willem John, JANSEN, Megan Marie, WEBER, Sarel Stefanus
SIC Codes
07290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METAL CAPITAL EXPLORATION LIMITED

METAL CAPITAL EXPLORATION LIMITED is an active company incorporated on 15 June 2018 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (07290). METAL CAPITAL EXPLORATION LIMITED was registered 7 years ago.(SIC: 07290)

Status

active

Active since 7 years ago

Company No

11417276

LTD Company

Age

7 Years

Incorporated 15 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Level 1 115 Park Street Mayfair London, W1K 7AP,

Previous Addresses

2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
From: 1 July 2021To: 1 December 2022
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 24 October 2019To: 1 July 2021
No 35 Fourth Floor 17 Hanover Square London W1S 1BN
From: 13 August 2019To: 24 October 2019
107 Cheapside London EC2V 6DN United Kingdom
From: 15 June 2018To: 13 August 2019
Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Funding Round
Jun 22
Director Joined
Jul 22
Director Left
Oct 22
Funding Round
Jul 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Jul 24
Funding Round
Jul 24
Funding Round
Jun 25
4
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

EDWARDS, Robert Willem John

Active
115 Park Street, LondonW1K 7AP
Born June 1966
Director
Appointed 13 Jul 2022

JANSEN, Megan Marie

Active
115 Park Street, LondonW1K 7AP
Born November 1980
Director
Appointed 22 Nov 2023

WEBER, Sarel Stefanus

Active
115 Park Street, LondonW1K 7AP
Born January 1970
Director
Appointed 17 Jun 2024

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 01 Feb 2019
Resigned 01 Feb 2021

LDC NOMINEE SECRETARY LIMITED

Resigned
6 Stanley Street, SalfordM3 5GS
Corporate secretary
Appointed 01 Feb 2021
Resigned 31 Dec 2025

FITZGERALD, Matthew Leslie

Resigned
115 Park Street, LondonW1K 7AP
Born September 1979
Director
Appointed 23 Oct 2019
Resigned 30 Sept 2023

HANNA, Julian Philip

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born July 1953
Director
Appointed 15 Jun 2018
Resigned 23 Oct 2019

JANSE VAN RENSBURG, Jacobus

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born February 1961
Director
Appointed 15 Jun 2018
Resigned 23 Oct 2019

MCNEILLY, David Michael

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born August 1986
Director
Appointed 15 Jun 2018
Resigned 23 Oct 2019

SIMICH, Karl Matthew

Resigned
New Bailey, SalfordM3 5GS
Born February 1964
Director
Appointed 23 Oct 2019
Resigned 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Small
4 March 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 January 2026
TM02Termination of Secretary
Capital Allotment Shares
25 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Capital Allotment Shares
19 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
22 May 2024
RP04CS01RP04CS01
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Capital Allotment Shares
14 July 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
14 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
28 June 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
28 June 2022
RP04AP01RP04AP01
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 August 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2019
AD01Change of Registered Office Address
Legacy
21 October 2019
AGREEMENT2AGREEMENT2
Appoint Corporate Secretary Company With Name Date
13 August 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 June 2018
AA01Change of Accounting Reference Date
Incorporation Company
15 June 2018
NEWINCIncorporation