CENTRAL MINING & INVESTMENT CORPORATION LIMITED(THE)
Overview
| Company Name | CENTRAL MINING & INVESTMENT CORPORATION LIMITED(THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00084511 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CENTRAL MINING & INVESTMENT CORPORATION LIMITED(THE)?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CENTRAL MINING & INVESTMENT CORPORATION LIMITED(THE) located?
| Registered Office Address | Theobalds Business Park Innovation Place, Platinum Way Cheshunt EN8 8YD Waltham Cross United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CENTRAL MINING & INVESTMENT CORPORATION LIMITED(THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CENTRAL MINING & INVESTMENT CORPORATION LIMITED(THE)?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for CENTRAL MINING & INVESTMENT CORPORATION LIMITED(THE)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 18, 2025
| 3 pages | SH01 | ||||||||||
Registered office address changed from Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL United Kingdom to Theobalds Business Park Innovation Place, Platinum Way Cheshunt Waltham Cross EN8 8YD on Nov 17, 2025 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Statement of capital on Jun 23, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 6th Floor 322 High Holborn London WC1V 7PB to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on Nov 08, 2022 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Curtis Evan Jewell as a director on Feb 14, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Kevin Johnson as a director on Feb 14, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniel Alexis Pryor as a director on Feb 14, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Cessation of Cecil Holdings Limited as a person with significant control on Dec 17, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Charter Consolidated Limited as a person with significant control on Dec 17, 2018 | 2 pages | PSC02 | ||||||||||
Notification of Cecil Holdings Limited as a person with significant control on Dec 17, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Mining Machines Limited as a person with significant control on Dec 17, 2018 | 1 pages | PSC07 | ||||||||||
Who are the officers of CENTRAL MINING & INVESTMENT CORPORATION LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JEWELL, Curtis Evan | Director | Innovation Place, Platinum Way Cheshunt EN8 8YD Waltham Cross Theobalds Business Park United Kingdom | United States | American | 263196560001 | |||||||||
| JOHNSON, Kevin | Director | Innovation Place, Platinum Way Cheshunt EN8 8YD Waltham Cross Theobalds Business Park United Kingdom | United States | British | 284871020001 | |||||||||
| RAPERPORT, Eileen Annabelle | Director | Arden Road N3 3AD London 45 United Kingdom | United Kingdom | British | 111808790001 | |||||||||
| ROSTRON, Guy | Director | Innovation Place, Platinum Way Cheshunt EN8 8YD Waltham Cross Theobalds Business Park United Kingdom | United Kingdom | British | 75670570002 | |||||||||
| GILES, Nicholas David Martin | Secretary | East Street Kimbolton PE28 0HJ Huntingdon 12 Cambridgeshire United Kingdom | British | 140922230001 | ||||||||||
| GOW, Morven | Secretary | 322 High Holborn WC1V 7PB London 7th Floor | British | 134101760001 | ||||||||||
| CHARTER CENTRAL SERVICES LIMITED | Secretary | 2nd Floor 52 Grosvenor Gardens SW1W 0AU London | 39279700002 | |||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 6 St. Andrew Street EC4A 3AE London 5th Floor United Kingdom |
| 140723560001 | ||||||||||
| AVERY, John Leonard | Director | Summerhill Newton Blossomville MK43 8AS Bedford Bedfordshire | United Kingdom | British | 82512570001 | |||||||||
| BRANNAN, Charles Scott | Director | 420 National Business Parkway 5th Floor 20701 Annapolis Junction Colfax Corporation Maryland Usa | United States | Usa | 165891740001 | |||||||||
| CARELESS, Robert Arthur | Director | 322 High Holborn WC1V 7PB London 7th Floor | United Kingdom | British | 652260002 | |||||||||
| CLARK, Robin Hurst | Director | 322 High Holborn WC1V 7PB London 6th Floor United Kingdom | United Kingdom | British | 169798940002 | |||||||||
| DEELEY, James Richard | Director | High Holborn WC1V 7PB London 7th Floor 322 | United Kingdom | British | 81474420002 | |||||||||
| FLEXON, William (Bill) | Director | Telegraph Road Suite 201 23059 Glen Allen 10751 Virginia United States | United States | American | 168688030001 | |||||||||
| GLASSCOCK, Malcolm John | Director | Abbotts House High Street Seal TN15 0AJ Sevenoaks Kent | British | 33279090002 | ||||||||||
| KETTEL, John Barry | Director | 43 Overhill Way Park Langley BR3 2SN Beckenham Kent | British | 2979340001 | ||||||||||
| LEHMAN, Mark Paul | Director | 420 National Business Parkway 5th Floor 20701 Annapolis Junction Colfax Corporation Maryland United States | United States | American | 168688010001 | |||||||||
| PRYOR, Daniel Alexis | Director | 322 High Holborn WC1V 7PB London 6th Floor United Kingdom | United States | American | 263655630001 | |||||||||
| PRYOR, Daniel Alexis | Director | 420 National Business Parkway 5th Floor 20701 Annapolis Junction Colfax Corporation Maryland Usa | United States | American | 263655630001 | |||||||||
| PUCKETT, Anne Lynne | Director | 420 National Business Parkway 5th Floor 20701 Annapolis Junction Colfax Corporation Maryland Usa | United States | American | 162847810001 | |||||||||
| STOCKWELL, Andrew James | Director | 322 High Holborn WC1V 7PB London 7th Floor United Kingdom | England | British | 79587890002 | |||||||||
| THWAITE, Peter Maguire | Director | The Courtyard Lower Teddington Road Hampton Wick KT1 4HJ Kingston Upon Thames Surrey | United Kingdom | British | 2979370002 | |||||||||
| YAPP, Alison | Director | 19 Southfield Park HA2 6HF North Harrow Middlesex | British | 77951160001 |
Who are the persons with significant control of CENTRAL MINING & INVESTMENT CORPORATION LIMITED(THE)?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cecil Holdings Limited | Dec 17, 2018 | 322 High Holborn WC1V 7PB London 6th Floor England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Charter Consolidated Limited | Dec 17, 2018 | 322 High Holborn WC1V 7PB London 6th Floor England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mining Machines Limited | Apr 06, 2016 | Old Govan Road PA4 8XJ Renfrew Howden Group Limited United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0