Background WavePink WaveYellow Wave

ARGYLL METALS LIMITED (14039524)

ARGYLL METALS LIMITED (14039524) is an active UK company. incorporated on 11 April 2022. with registered office in Kingston Upon Thames. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (07290). ARGYLL METALS LIMITED has been registered for 4 years. Current directors include BARKER, Cailey William, BATTERSHILL, Jonathan, HALL, Robert Douglas James and 1 others.

Company Number
14039524
Status
active
Type
ltd
Incorporated
11 April 2022
Age
4 years
Address
1 Park Road, Kingston Upon Thames, KT1 4AS
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (07290)
Directors
BARKER, Cailey William, BATTERSHILL, Jonathan, HALL, Robert Douglas James, WADE, Sean Edward
SIC Codes
07290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGYLL METALS LIMITED

ARGYLL METALS LIMITED is an active company incorporated on 11 April 2022 with the registered office located in Kingston Upon Thames. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (07290). ARGYLL METALS LIMITED was registered 4 years ago.(SIC: 07290)

Status

active

Active since 4 years ago

Company No

14039524

LTD Company

Age

4 Years

Incorporated 11 April 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

18 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

ARGYLL BATTERY METALS LIMITED
From: 11 April 2022To: 22 July 2025
Contact
Address

1 Park Road Hampton Wick Kingston Upon Thames, KT1 4AS,

Previous Addresses

Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England
From: 4 October 2022To: 1 April 2025
Studio 210 134-146 Curtain Road London EC2A 3AR England
From: 11 April 2022To: 4 October 2022
Timeline

22 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Funding Round
Aug 22
Funding Round
Aug 22
Share Issue
Aug 22
Funding Round
Mar 23
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Sept 25
17
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BARKER, Cailey William

Active
Park Road, Kingston Upon ThamesKT1 4AS
Born June 1973
Director
Appointed 20 Aug 2025

BATTERSHILL, Jonathan

Active
Park Road, Kingston Upon ThamesKT1 4AS
Born July 1970
Director
Appointed 11 Apr 2022

HALL, Robert Douglas James

Active
Park Road, Kingston Upon ThamesKT1 4AS
Born May 1961
Director
Appointed 01 Jul 2025

WADE, Sean Edward

Active
Park Road, Kingston Upon ThamesKT1 4AS
Born October 1970
Director
Appointed 15 Sept 2025

WATERS, Patrick

Resigned
Park Road, Kingston Upon ThamesKT1 4AS
Born December 1956
Director
Appointed 11 Apr 2022
Resigned 01 May 2025

Persons with significant control

2

Patrick Waters

Active
Park Road, Kingston Upon ThamesKT1 4AS
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Apr 2022

Jonathan Battershill

Active
Park Road, Kingston Upon ThamesKT1 4AS
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Apr 2022
Fundings
Financials
Latest Activities

Filing History

40

Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Certificate Change Of Name Company
22 July 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
1 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Withdrawal Of The Directors Register Information From The Public Register
29 April 2024
EW01EW01
Withdrawal Of The Persons With Significant Control Register Information From The Public Register
29 April 2024
EW04EW04
Change To A Person With Significant Control
29 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Capital Allotment Shares
15 March 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Capital Allotment Shares
24 August 2022
SH01Allotment of Shares
Resolution
24 August 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 August 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 August 2022
SH01Allotment of Shares
Incorporation Company
11 April 2022
NEWINCIncorporation