ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Marula Mining Plc

Marula Mining Plc is an active company incorporated on 5 June 2001 with the registered office located in Gerrards Cross, Buckinghamshire. Marula Mining Plc was registered 24 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 10 days ago
Company No
04228788
Public limited company
Age
24 years
Incorporated 5 June 2001
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 5 June 2025 (3 months ago)
Next confirmation dated 5 June 2026
Due by 19 June 2026 (9 months remaining)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 68 days
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Was due on 30 June 2025 (2 months ago)
Contact
Address
2-4 Packhorse Road
Gerrards Cross
SL9 7QE
England
Address changed on 27 Aug 2025 (10 days ago)
Previous address was C/- Memery Crystal Llp,165 Fleet Street London EC4A 2DY England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Director • Finance Director • British • Lives in UK • Born in Dec 1973
Director • Manager • Kenyan • Lives in Kenya • Born in Sep 1982
Director • British • Lives in Kenya • Born in Sep 1969
Director • Investment Banker • Zimbabwean • Lives in South Africa • Born in Jul 1977
Director • Mining Consultant • British • Lives in UK • Born in Jul 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Management Of 54 Queens Road Limited
Angeline Nicola Jayne Greenwood is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£36.59K
Decreased by £63.72K (-64%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 2 (+50%)
Total Assets
£6.13M
Increased by £3.08M (+101%)
Total Liabilities
-£4.63M
Increased by £1.67M (+57%)
Net Assets
£1.49M
Increased by £1.4M (+1552%)
Debt Ratio (%)
76%
Decreased by 21.44% (-22%)
Latest Activity
Registered Address Changed
10 Days Ago on 27 Aug 2025
Compulsory Strike-Off Discontinued
10 Days Ago on 27 Aug 2025
Compulsory Gazette Notice
11 Days Ago on 26 Aug 2025
Confirmation Submitted
3 Months Ago on 5 Jun 2025
Group Accounts Submitted
11 Months Ago on 24 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 26 Jun 2024
Ms Hannah Wang'ombe Appointed
2 Years Ago on 16 Aug 2023
Mr Munyaradzi Murape Appointed
2 Years Ago on 16 Aug 2023
Mr Richard Lloyd Appointed
2 Years 1 Month Ago on 24 Jul 2023
Ian Timothy Harebottle Resigned
2 Years 1 Month Ago on 24 Jul 2023
Get Credit Report
Discover Marula Mining Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 27 Aug 2025
Registered office address changed from C/- Memery Crystal Llp,165 Fleet Street London EC4A 2DY England to 2-4 Packhorse Road Gerrards Cross SL9 7QE on 27 August 2025
Submitted on 27 Aug 2025
First Gazette notice for compulsory strike-off
Submitted on 26 Aug 2025
Confirmation statement made on 5 June 2025 with no updates
Submitted on 5 Jun 2025
Statement of capital following an allotment of shares on 1 April 2025
Submitted on 15 Apr 2025
Statement of capital following an allotment of shares on 25 February 2025
Submitted on 14 Apr 2025
Statement of capital following an allotment of shares on 20 February 2025
Submitted on 11 Apr 2025
Statement of capital following an allotment of shares on 6 February 2025
Submitted on 13 Feb 2025
Resolutions
Submitted on 28 Dec 2024
Statement of capital following an allotment of shares on 22 August 2024
Submitted on 26 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year