Background WavePink WaveYellow Wave

RICHMOND HILL RESOURCES PLC (11726624)

RICHMOND HILL RESOURCES PLC (11726624) is an active UK company. incorporated on 13 December 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RICHMOND HILL RESOURCES PLC has been registered for 7 years. Current directors include DOLDER, Ryan Thomas, HARRIS, Hamish Hamlyn, MODELAND, Sheldon James and 1 others.

Company Number
11726624
Status
active
Type
plc
Incorporated
13 December 2018
Age
7 years
Address
6 Heddon Street, London, W1B 4BT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DOLDER, Ryan Thomas, HARRIS, Hamish Hamlyn, MODELAND, Sheldon James, TINK, David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHMOND HILL RESOURCES PLC

RICHMOND HILL RESOURCES PLC is an active company incorporated on 13 December 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RICHMOND HILL RESOURCES PLC was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11726624

PLC Company

Age

7 Years

Incorporated 13 December 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

1 year left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 3 April 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

ROGUE BARON PLC
From: 10 February 2021To: 21 February 2025
ROGUE BARON LTD
From: 8 February 2019To: 10 February 2021
HUON VALLEY LTD
From: 13 December 2018To: 8 February 2019
Contact
Address

6 Heddon Street London, W1B 4BT,

Previous Addresses

78 Pall Mall St James's London SW1Y 5ES
From: 24 January 2020To: 2 January 2026
Hill Dickinson Llp 8th Floor, the Broadgate Tower, 20 Primrose Street London EC2A 2EW United Kingdom
From: 13 December 2018To: 24 January 2020
Timeline

46 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Dec 19
Director Left
Jun 20
Director Joined
Jun 20
Share Issue
Aug 20
Director Joined
Sept 20
Funding Round
Sept 20
Director Joined
Oct 20
New Owner
Oct 20
Owner Exit
Oct 20
Funding Round
Jan 21
Funding Round
Jan 21
Share Issue
Feb 21
Director Joined
Sept 21
Director Left
Nov 21
Funding Round
Feb 22
Funding Round
Feb 22
Director Joined
Nov 22
Director Left
Nov 22
Owner Exit
Dec 22
Funding Round
Sept 23
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Aug 24
Share Issue
Jan 25
Funding Round
Jan 25
Director Left
Mar 25
Director Left
Mar 25
Funding Round
Sept 25
Funding Round
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
29
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

WESTEND CORPORATE LLP

Active
Ingestre Place, LondonW1F 0DU
Corporate secretary
Appointed 10 Feb 2021

DOLDER, Ryan Thomas

Active
Heddon Street, LondonW1B 4BT
Born April 1977
Director
Appointed 03 Sept 2020

HARRIS, Hamish Hamlyn

Active
Heddon Street, LondonW1B 4BT
Born May 1970
Director
Appointed 13 Dec 2018

MODELAND, Sheldon James

Active
Pall Mall, LondonSW1Y 5ES
Born April 1969
Director
Appointed 15 Oct 2025

TINK, David

Active
Pall Mall, LondonSW1Y 5ES
Born May 1984
Director
Appointed 15 Oct 2025

BARBLETT, Alexander John

Resigned
Pall Mall, LondonSW1Y 5ES
Born April 1967
Director
Appointed 25 Jun 2020
Resigned 08 Nov 2021

DAIMON, Tomoya

Resigned
Pall Mall, LondonSW1Y 5ES
Born December 1985
Director
Appointed 23 Sept 2020
Resigned 03 Feb 2025

RUSE, Peter James

Resigned
Pall Mall, LondonSW1Y 5ES
Born March 1984
Director
Appointed 11 Dec 2019
Resigned 25 Jun 2020

SMITH, Jon

Resigned
Pall Mall, LondonSW1Y 5ES
Born September 1952
Director
Appointed 12 Jun 2021
Resigned 11 Nov 2022

WOOD, Charles Ainslie

Resigned
Pall Mall, LondonSW1Y 5ES
Born September 1974
Director
Appointed 11 Nov 2022
Resigned 27 Feb 2025

Persons with significant control

2

0 Active
2 Ceased

Mr Ryan Thomas Dolder

Ceased
Pall Mall, LondonSW1Y 5ES
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Aug 2020
Ceased 10 Mar 2021

Mr Hamish Hamlyn Harris

Ceased
Pall Mall, LondonSW1Y 5ES
Born May 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2018
Ceased 19 Aug 2020
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Group
3 April 2026
AAAnnual Accounts
Capital Allotment Shares
13 February 2026
SH01Allotment of Shares
Capital Allotment Shares
13 February 2026
SH01Allotment of Shares
Capital Allotment Shares
13 February 2026
SH01Allotment of Shares
Capital Allotment Shares
13 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Capital Allotment Shares
24 December 2025
SH01Allotment of Shares
Capital Allotment Shares
24 December 2025
SH01Allotment of Shares
Capital Allotment Shares
24 December 2025
SH01Allotment of Shares
Capital Allotment Shares
24 December 2025
SH01Allotment of Shares
Capital Allotment Shares
24 December 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Capital Name Of Class Of Shares
24 October 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
24 October 2025
RESOLUTIONSResolutions
Memorandum Articles
24 October 2025
MAMA
Legacy
16 September 2025
RP04SH01RP04SH01
Capital Allotment Shares
15 September 2025
SH01Allotment of Shares
Capital Allotment Shares
15 September 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Accounts With Accounts Type Group
7 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Resolution
28 February 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 February 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Capital Alter Shares Consolidation
8 January 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 August 2024
SH01Allotment of Shares
Capital Allotment Shares
28 August 2024
SH01Allotment of Shares
Capital Allotment Shares
28 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
7 July 2024
AAAnnual Accounts
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Capital Allotment Shares
11 June 2024
SH01Allotment of Shares
Capital Allotment Shares
11 June 2024
SH01Allotment of Shares
Capital Allotment Shares
11 June 2024
SH01Allotment of Shares
Capital Allotment Shares
11 June 2024
SH01Allotment of Shares
Resolution
11 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
24 October 2023
RP04SH01RP04SH01
Capital Allotment Shares
12 September 2023
SH01Allotment of Shares
Resolution
26 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 December 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
18 August 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 August 2022
AA01Change of Accounting Reference Date
Resolution
3 August 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 February 2022
CH04Change of Corporate Secretary Details
Capital Allotment Shares
8 February 2022
SH01Allotment of Shares
Capital Allotment Shares
8 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Resolution
3 September 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 February 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
10 February 2021
RESOLUTIONSResolutions
Accounts Balance Sheet
10 February 2021
BSBS
Auditors Report
10 February 2021
AUDRAUDR
Auditors Statement
10 February 2021
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
10 February 2021
CERT5CERT5
Re Registration Memorandum Articles
10 February 2021
MARMAR
Resolution
10 February 2021
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
10 February 2021
RR01RR01
Second Filing Capital Allotment Shares
22 January 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Capital Allotment Shares
25 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Capital Alter Shares Subdivision
26 August 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Dormant
8 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Resolution
8 February 2019
RESOLUTIONSResolutions
Incorporation Company
13 December 2018
NEWINCIncorporation