Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONDOR GOLD PLC
Company Information for

CONDOR GOLD PLC

7/8 INNOVATION PLACE, DOUGLAS DRIVE, GODALMING, SURREY, GU7 1JX,
Company Registration Number
05587987
Public Limited Company
Active

Company Overview

About Condor Gold Plc
CONDOR GOLD PLC was founded on 2005-10-10 and has its registered office in Godalming. The organisation's status is listed as "Active". Condor Gold Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CONDOR GOLD PLC
 
Legal Registered Office
7/8 INNOVATION PLACE
DOUGLAS DRIVE
GODALMING
SURREY
GU7 1JX
Other companies in EC4A
 
Previous Names
CONDOR RESOURCES PLC29/06/2012
Filing Information
Company Number 05587987
Company ID Number 05587987
Date formed 2005-10-10
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB152511150  
Last Datalog update: 2023-11-06 14:12:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONDOR GOLD PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CONDOR GOLD PLC
The following companies were found which have the same name as CONDOR GOLD PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONDOR GOLD MINING LIMITED SUITE B 29 HARLEY STREET LONDON ENGLAND W1G 9QR Dissolved Company formed on the 2012-10-19
CONDOR GOLD CORP. Ontario Unknown
CONDOR GOLD AND MINERALS, INC. 5348 VEGAS DRIVE LAS VEGAS NV 89108 Revoked Company formed on the 2007-06-26
CONDOR GOLD MINING CORP 6187 NW 167 ST MIAMI FL 33015 Active Company formed on the 2018-10-05
CONDOR GOLD MINING COMPANY Idaho Unknown

Company Officers of CONDOR GOLD PLC

Current Directors
Officer Role Date Appointed
KATE DOODY
Company Secretary 2018-01-23
ANDREW MARK CHEATLE
Director 2018-01-18
MARK LUCIAN CHILD
Director 2006-05-24
KATE HARCOURT
Director 2015-03-02
JAMES MELLON
Director 2011-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
PETER FLINDELL
Director 2014-08-28 2018-06-11
ANDREW MICHAEL GREGORY HOAD
Company Secretary 2017-08-25 2018-01-23
ROGER OWEN DAVEY
Director 2011-12-19 2018-01-18
ASB LAW LLP
Company Secretary 2016-12-30 2017-08-25
BRADSHAW JOHNSON SECRETARIAL LIMITED
Company Secretary 2016-04-06 2016-12-30
CHRISTOPHER HOWARD PUTT
Company Secretary 2008-01-30 2016-04-06
KLAUS PETER ECKHOF
Director 2006-03-24 2011-04-06
PIERRE MOUSSA
Director 2008-08-05 2010-07-08
NIGEL MUNRO FERGUSON
Director 2006-03-24 2008-09-03
AA BREAMS REGISTRARS AND NOMINEES LIMITED
Nominated Secretary 2006-08-16 2008-01-30
STEPHEN DOBSON
Director 2006-03-24 2006-09-13
GOWER SECRETARIES LIMITED
Company Secretary 2005-10-10 2006-08-16
TIM LAWLOR WALL
Director 2005-10-11 2006-04-07
GOWER NOMINEES LIMITED
Director 2005-10-10 2006-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK LUCIAN CHILD CONDOR RESOURCES LTD Director 2015-05-05 CURRENT 2012-05-03 Dissolved 2017-06-06
MARK LUCIAN CHILD AXIAL ASSOCIATES LIMITED Director 2003-09-25 CURRENT 2003-09-25 Active - Proposal to Strike off
JAMES MELLON THE LONGEVITY FORUM LIMITED Director 2018-05-22 CURRENT 2018-05-22 Active
JAMES MELLON IC TECHNOLOGY UK LIMITED Director 2002-11-28 CURRENT 2002-11-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1514/12/23 STATEMENT OF CAPITAL GBP 31767150.622
2023-10-2020/10/23 STATEMENT OF CAPITAL GBP 31754803.961
2023-09-13APPOINTMENT TERMINATED, DIRECTOR KATE HARCOURT
2023-07-1110/07/23 STATEMENT OF CAPITAL GBP 31754733.961
2023-05-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-04-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-1106/04/23 STATEMENT OF CAPITAL GBP 31748067.294
2023-01-14Change of share class name or designation
2023-01-14Sub-division of shares on 2022-12-21
2023-01-11DIRECTOR APPOINTED MR DENHAM HERVEY NEWALL EKE
2023-01-08Resolutions passed:<ul><li>Resolution Subdivision of shares 21/12/2022</ul>
2022-12-2323/12/22 STATEMENT OF CAPITAL GBP 31747808.961
2022-07-2522/07/22 STATEMENT OF CAPITAL GBP 31725906
2022-07-25SH0122/07/22 STATEMENT OF CAPITAL GBP 31725906
2022-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-17SH0117/06/22 STATEMENT OF CAPITAL GBP 31707572.8
2022-05-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-02-22SH0117/01/22 STATEMENT OF CAPITAL GBP 29386143
2021-11-05SH0103/11/21 STATEMENT OF CAPITAL GBP 29326143
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-06-29SH0128/06/21 STATEMENT OF CAPITAL GBP 26983285.8
2021-05-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-08SH0115/03/21 STATEMENT OF CAPITAL GBP 26964835.80
2021-03-01SH0126/02/21 STATEMENT OF CAPITAL GBP 26103880.2
2021-02-10SH0109/02/21 STATEMENT OF CAPITAL GBP 24199118.2
2021-01-04SH0131/12/20 STATEMENT OF CAPITAL GBP 23732525.8
2020-11-20SH0118/11/20 STATEMENT OF CAPITAL GBP 23665493.8
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-10-27SH0127/08/20 STATEMENT OF CAPITAL GBP 23504635.6
2020-06-10SH0109/06/20 STATEMENT OF CAPITAL GBP 23409725.4
2020-05-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-22SH0117/03/20 STATEMENT OF CAPITAL GBP 19032704.4
2019-12-10AP01DIRECTOR APPOINTED MR JOHN STALKER
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-07-26SH0126/07/19 STATEMENT OF CAPITAL GBP 18932704.4
2019-07-15SH0115/07/19 STATEMENT OF CAPITAL GBP 16964200.4
2019-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/19 FROM Origin Two 106 High Street Crawley West Sussex RH10 1BF England
2019-02-27SH0126/02/19 STATEMENT OF CAPITAL GBP 14894200.4
2018-11-01CH01Director's details changed for Mr Mark Lucian Child on 2018-11-01
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER FLINDELL
2018-05-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-14AD02Register inspection address changed from Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR England to Computershare Investor Services Plc the Pavillions Bridgwater Road Bristol BS13 8AE
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 13435867
2018-04-09SH0128/03/18 STATEMENT OF CAPITAL GBP 13435867
2018-02-02AP03Appointment of Mrs Kate Doody as company secretary on 2018-01-23
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER OWEN DAVEY
2018-02-02TM02Termination of appointment of Andrew Michael Gregory Hoad on 2018-01-23
2018-01-24AP01DIRECTOR APPOINTED MR ANDREW MARK CHEATLE
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-11-07AD02Register inspection address changed from Share Registrars Limited Suite E First Floor 9 Lion and Lamb Yard Farnham Surrey GU9 7LL to Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR
2017-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FLINDELL / 30/12/2016
2017-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE HARCOURT / 30/12/2016
2017-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER OWEN DAVEY / 30/12/2016
2017-09-21PSC08Notification of a person with significant control statement
2017-09-21AP03Appointment of Mr Andrew Michael Gregory Hoad as company secretary on 2017-08-25
2017-09-21TM02Termination of appointment of Asb Law Llp on 2017-08-25
2017-07-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
2017-07-11RES12VARYING SHARE RIGHTS AND NAMES
2017-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 12273076.4
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 12273076.4
2017-03-01SH0128/02/17 STATEMENT OF CAPITAL GBP 12273076.4
2017-03-01SH0128/02/17 STATEMENT OF CAPITAL GBP 12273076.4
2017-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2017 FROM CROFT CHAMBERS 11 BANCROFT HITCHIN HERTFORDSHIRE SG5 1JQ ENGLAND
2017-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2017 FROM CROFT CHAMBERS 11 BANCROFT HITCHIN HERTFORDSHIRE SG5 1JQ ENGLAND
2017-01-03AP04CORPORATE SECRETARY APPOINTED ASB LAW LLP
2017-01-03AP04CORPORATE SECRETARY APPOINTED ASB LAW LLP
2017-01-03TM02APPOINTMENT TERMINATED, SECRETARY BRADSHAW JOHNSON SECRETARIAL LIMITED
2017-01-03TM02APPOINTMENT TERMINATED, SECRETARY BRADSHAW JOHNSON SECRETARIAL LIMITED
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 10582129
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-19AP04CORPORATE SECRETARY APPOINTED BRADSHAW JOHNSON SECRETARIAL LIMITED
2016-05-19TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PUTT
2016-05-19SH0115/04/16 STATEMENT OF CAPITAL GBP 10450463.20
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 10570463.2
2016-05-19SH0104/05/16 STATEMENT OF CAPITAL GBP 10570463.20
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 6 NEW STREET SQUARE LONDON EC4A 3LX
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 9161463.2
2015-11-25AR0129/10/15 NO MEMBER LIST
2015-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 9161463.2
2015-06-04SH0120/12/14 STATEMENT OF CAPITAL GBP 9161463.20
2015-03-23AP01DIRECTOR APPOINTED KATE HARCOURT
2015-01-21SH0120/12/14 STATEMENT OF CAPITAL GBP 9161463.20
2014-11-26AR0129/10/14 NO MEMBER LIST
2014-11-05SH0120/10/14 STATEMENT OF CAPITAL GBP 914646320
2014-09-18SH0110/09/14 STATEMENT OF CAPITAL GBP 7722018.80
2014-09-09AP01DIRECTOR APPOINTED PETER FLINDELL
2014-07-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-11-25SH0120/11/13 STATEMENT OF CAPITAL GBP 7664792
2013-11-05AR0129/10/13 NO MEMBER LIST
2013-11-05AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 743-REG DEB 809-REG INT IN SHARES DISC TO PUB CO
2013-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-01SH0121/02/13 STATEMENT OF CAPITAL GBP 7574792
2013-03-01SH0115/02/13 STATEMENT OF CAPITAL GBP 7322292
2013-03-01SH0104/02/13 STATEMENT OF CAPITAL GBP 6697292
2013-01-21SH0118/12/12 STATEMENT OF CAPITAL GBP 6679826
2012-11-02AR0129/10/12 NO CHANGES
2012-10-23SH0115/10/12 STATEMENT OF CAPITAL GBP 6633949.20
2012-08-03SH02CONSOLIDATION 25/06/12
2012-08-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-03RES13SECT 618 TO CONSOLIDATE AND CONVERT SHARES 25/06/2012
2012-07-05SH0125/06/12 STATEMENT OF CAPITAL GBP 6102791.00
2012-07-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-03RES12VARYING SHARE RIGHTS AND NAMES
2012-06-29RES15CHANGE OF NAME 25/06/2012
2012-06-29CERTNMCOMPANY NAME CHANGED CONDOR RESOURCES PLC CERTIFICATE ISSUED ON 29/06/12
2012-06-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-27SH0112/03/12 STATEMENT OF CAPITAL GBP 6102790.86
2012-03-27SH0123/02/12 STATEMENT OF CAPITAL GBP 5602790.86
2011-12-30AP01DIRECTOR APPOINTED ROGER OWEN DAVEY
2011-12-13AR0116/10/11 NO MEMBER LIST
2011-08-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-04AUDAUDITOR'S RESIGNATION
2011-05-11AP01DIRECTOR APPOINTED MR JAMES MELLON
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR KLAUS ECKHOF
2011-05-10SH0128/04/11 STATEMENT OF CAPITAL GBP 5583450.86
2011-05-10SH0116/04/11 STATEMENT OF CAPITAL GBP 5365950.86
2011-04-27SH0112/04/11 STATEMENT OF CAPITAL GBP 5255950.86
2011-01-31MISCSECTION 519
2010-11-19SH0111/11/10 STATEMENT OF CAPITAL GBP 4922617.53
2010-11-12AR0116/10/10 BULK LIST
2010-11-10SH0102/11/10 STATEMENT OF CAPITAL GBP 4872617.53
2010-11-10SH0122/10/10 STATEMENT OF CAPITAL GBP 4744617.53
2010-11-10SH0127/10/10 STATEMENT OF CAPITAL GBP 4794617.53
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE MOUSSA
2010-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-11-04AR0116/10/09 BULK LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERRE MOUSSA / 16/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KLAUS PETER ECKHOF / 16/10/2009
2009-10-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 809-REG INT IN SHARES DISC TO PUB CO
2009-10-06AD02SAIL ADDRESS CREATED
2009-07-17SASHARE AGREEMENT OTC
2009-07-1788(2)AD 12/06/09 GBP SI 140000000@0.01=1400000 GBP IC 3317117/4717117
2009-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-2288(2)AD 17/06/09 GBP SI 1400000@0.01=14000 GBP IC 3303117/3317117
2008-11-06363aRETURN MADE UP TO 10/10/08; BULK LIST AVAILABLE SEPARATELY
2008-11-06353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-11-06288cDIRECTOR'S CHANGE OF PARTICULARS / MARK CHILD / 07/01/2008
2008-10-29288bAPPOINTMENT TERMINATED DIRECTOR NIGEL FERGUSON
2008-10-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-10-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-12288aDIRECTOR APPOINTED PIXIU MOUSSA
2008-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-16287REGISTERED OFFICE CHANGED ON 16/05/2008 FROM, 6 ST ANDREW STREET, LONDON, EC4A 3LX
2008-04-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-07288aNEW SECRETARY APPOINTED
2008-02-07363sRETURN MADE UP TO 10/10/07; BULK LIST AVAILABLE SEPARATELY
2008-02-07287REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 52 BEDFORD ROW, LONDON, WC1R 4LR
2008-02-07288bSECRETARY RESIGNED
2008-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-03MISCSECTION 394
2007-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2007-05-21225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/12/05
2006-12-15363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-12-08288bDIRECTOR RESIGNED
2006-09-08287REGISTERED OFFICE CHANGED ON 08/09/06 FROM: THIRD FLOOR, 55 GOWER STREET, LONDON, WC1E 6HQ
2006-09-08288bSECRETARY RESIGNED
2006-09-08225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-09-08288aNEW SECRETARY APPOINTED
2006-06-08288aNEW DIRECTOR APPOINTED
2006-04-18288bDIRECTOR RESIGNED
2006-04-13288aNEW DIRECTOR APPOINTED
2006-04-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
07 - Mining of metal ores
072 - Mining of non-ferrous metal ores
07290 - Mining of other non-ferrous metal ores

08 - Other mining and quarrying
089 - Mining and quarrying n.e.c.
08990 - Other mining and quarrying n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CONDOR GOLD PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONDOR GOLD PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONDOR GOLD PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 07290 - Mining of other non-ferrous metal ores

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONDOR GOLD PLC

Intangible Assets
Patents
We have not found any records of CONDOR GOLD PLC registering or being granted any patents
Domain Names
We do not have the domain name information for CONDOR GOLD PLC
Trademarks
We have not found any records of CONDOR GOLD PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONDOR GOLD PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (07290 - Mining of other non-ferrous metal ores) as CONDOR GOLD PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where CONDOR GOLD PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONDOR GOLD PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONDOR GOLD PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name CNR
Listed Since 31-May-06
Market Sector Mining
Market Sub Sector General Mining
Market Capitalisation £26.5716M
Shares Issues 33,849,130.00
Share Type ORD GBP0.20
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.