Background WavePink WaveYellow Wave

ACRUX GOLD LIMITED (16247823)

ACRUX GOLD LIMITED (16247823) is an active UK company. incorporated on 12 February 2025. with registered office in Cobham. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. ACRUX GOLD LIMITED has been registered for 1 year. Current directors include BARNARD, Willem Reon, BROWNE, Sean Christopher, LINNELL, Geoffrey Richard and 4 others.

Company Number
16247823
Status
active
Type
ltd
Incorporated
12 February 2025
Age
1 years
Address
5 Mizen Close, Cobham, KT11 2RJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
BARNARD, Willem Reon, BROWNE, Sean Christopher, LINNELL, Geoffrey Richard, NGOASHENG, Moses Modidima, POTGIETER, Karel Frederik Gottlieb, RANTLOANE, Kgotlelelo Sere, REGAN, Matthew Joseph
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACRUX GOLD LIMITED

ACRUX GOLD LIMITED is an active company incorporated on 12 February 2025 with the registered office located in Cobham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. ACRUX GOLD LIMITED was registered 1 year ago.(SIC: 64304)

Status

active

Active since 1 years ago

Company No

16247823

LTD Company

Age

1 Years

Incorporated 12 February 2025

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 weeks left

Last Filed

Made up to N/A
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 19 June 2026
Period: 12 February 2025 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

ACRUX HOLDINGS LIMITED
From: 12 February 2025To: 22 August 2025
Contact
Address

5 Mizen Close Cobham, KT11 2RJ,

Previous Addresses

16 the Mall Surbiton KT6 4EQ United Kingdom
From: 12 February 2025To: 3 March 2026
Timeline

8 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Funding Round
Mar 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

STRONACHS SECRETARIES LIMITED

Active
Albyn Place, AberdeenAB10 1YL
Corporate secretary
Appointed 22 Feb 2026

BARNARD, Willem Reon

Active
Mizen Close, CobhamKT11 2RJ
Born August 1982
Director
Appointed 06 Mar 2025

BROWNE, Sean Christopher

Active
Mizen Close, CobhamKT11 2RJ
Born June 1976
Director
Appointed 12 Feb 2025

LINNELL, Geoffrey Richard

Active
Mizen Close, CobhamKT11 2RJ
Born November 1975
Director
Appointed 06 Mar 2025

NGOASHENG, Moses Modidima

Active
Mizen Close, CobhamKT11 2RJ
Born May 1957
Director
Appointed 06 Mar 2025

POTGIETER, Karel Frederik Gottlieb

Active
Mizen Close, CobhamKT11 2RJ
Born March 1983
Director
Appointed 06 Mar 2025

RANTLOANE, Kgotlelelo Sere

Active
Mizen Close, CobhamKT11 2RJ
Born September 1981
Director
Appointed 06 Mar 2025

REGAN, Matthew Joseph

Active
Mizen Close, CobhamKT11 2RJ
Born March 1971
Director
Appointed 06 Mar 2025

Persons with significant control

1

The Mall, SurbitonKT6 4EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2025
Fundings
Financials
Latest Activities

Filing History

16

Change Account Reference Date Company Previous Shortened
19 March 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
3 March 2026
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Certificate Change Of Name Company
22 August 2025
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
22 August 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
19 March 2025
SH01Allotment of Shares
Memorandum Articles
14 March 2025
MAMA
Resolution
14 March 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Incorporation Company
12 February 2025
NEWINCIncorporation