Background WavePink WaveYellow Wave

DALE MINERALS LIMITED (11869585)

DALE MINERALS LIMITED (11869585) is a liquidation UK company. incorporated on 8 March 2019. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990). DALE MINERALS LIMITED has been registered for 7 years. Current directors include BOTROS, John Michael.

Company Number
11869585
Status
liquidation
Type
ltd
Incorporated
8 March 2019
Age
7 years
Address
3 Field Court, London, WC1R 5EF
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
BOTROS, John Michael
SIC Codes
08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALE MINERALS LIMITED

DALE MINERALS LIMITED is an liquidation company incorporated on 8 March 2019 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990). DALE MINERALS LIMITED was registered 7 years ago.(SIC: 08990)

Status

liquidation

Active since 7 years ago

Company No

11869585

LTD Company

Age

7 Years

Incorporated 8 March 2019

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 6 October 2025 (5 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

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

PPS BLOCKCHAIN LTD
From: 8 March 2019To: 22 June 2023
Contact
Address

3 Field Court Gray's Inn London, WC1R 5EF,

Previous Addresses

49B Market Square C/O C S Wilkinson Witney Oxfordshire OX28 6AG England
From: 3 March 2022To: 25 March 2026
Nbv Enterprise Centre Office 28 David Lane New Basford Nottinghamshire NG6 0JU England
From: 15 November 2019To: 3 March 2022
1st Floor 30-35 Pall Mall London SW1Y 5LP England
From: 8 March 2019To: 15 November 2019
Timeline

8 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Jun 19
Director Left
Dec 19
Director Left
May 20
Director Joined
May 20
Director Joined
Dec 21
Director Left
Dec 21
Owner Exit
Mar 22
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BOTROS, John Michael

Active
Gray's Inn, LondonWC1R 5EF
Born July 1948
Director
Appointed 09 Dec 2021

MCCORMICK, Catherine Ann

Resigned
Office 28, New BasfordNG6 0JU
Born January 1975
Director
Appointed 08 Mar 2019
Resigned 30 Nov 2019

PYM, Daniel Lee Gary

Resigned
Office 28, New BasfordNG6 0JU
Born September 1978
Director
Appointed 27 May 2020
Resigned 09 Dec 2021

ROSE, James Christopher Gordon

Resigned
Office 28, New BasfordNG6 0JU
Born December 1979
Director
Appointed 14 Jun 2019
Resigned 27 May 2020

Persons with significant control

2

1 Active
1 Ceased
C/O C S Wilkinson, WitneyOX28 6AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2022
59-60 Thames Street, WindsorSL4 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 08 Mar 2019
Ceased 03 Mar 2022
Fundings
Financials
Latest Activities

Filing History

31

Change Registered Office Address Company With Date Old Address New Address
25 March 2026
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
25 March 2026
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
25 March 2026
600600
Resolution
25 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Certificate Change Of Name Company
22 June 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
19 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 June 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Incorporation Company
8 March 2019
NEWINCIncorporation