ASTEROID MINING CORPORATION LIMITED

Register to unlock more data on OkredoRegister

ASTEROID MINING CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10085157

Incorporation date

25/03/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Swan Buildings/20 Swan Street Manches First Floor, Swan Buildings, 20 Swan Street, Manchester M4 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2016)
dot icon24/10/2025
Registered office address changed from 88 Chestnut Road Vange Basildon SS16 4TQ England to First Floor, Swan Buildings/20 Swan Street Manches First Floor, Swan Buildings 20 Swan Street Manchester M4 5JW on 2025-10-24
dot icon24/10/2025
Director's details changed for Mr Mitchell Hunter-Scullion on 2025-07-11
dot icon15/08/2025
Termination of appointment of Joel Nathan Burkin as a director on 2025-08-15
dot icon15/08/2025
Termination of appointment of Mickael Alain Raymond Laine as a director on 2025-08-15
dot icon15/08/2025
Termination of appointment of Andrey Lopantsev as a director on 2025-08-15
dot icon06/08/2025
Replacement filing of SH01 - 03/03/25 Statement of Capital gbp 3189958.70
dot icon01/07/2025
Appointment of Ms Yaroslavna Lasytsya as a director on 2024-08-27
dot icon01/07/2025
Termination of appointment of Yaroslavna Lasytsya as a director on 2025-06-30
dot icon30/06/2025
Registered office address changed from 150 150 the Oakgate Randalls Way Leatherhead Surrey KT22 7RZ England to 88 Chestnut Road Vange Basildon SS16 4TQ on 2025-06-30
dot icon30/06/2025
Termination of appointment of Yaroslavna Lasitsa as a director on 2025-06-27
dot icon21/06/2025
Appointment of Ms Yaroslavna Lasitsa as a director on 2024-08-27
dot icon03/03/2025
Registered office address changed from 2802 East Tower 3 Pan Peninsula Square Canary Wharf London E14 9HQ England to 150 150 the Oakgate Randalls Way Leatherhead Surrey KT22 7RZ on 2025-03-03
dot icon03/03/2025
Statement of capital following an allotment of shares on 2025-03-03
dot icon11/09/2024
Appointment of Mr Andrey Lopantsev as a director on 2024-08-06
dot icon11/09/2024
Confirmation statement made on 2024-08-12 with updates
dot icon29/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon28/12/2023
Registration of charge 100851570001, created on 2023-12-18
dot icon30/08/2023
Confirmation statement made on 2023-08-12 with updates
dot icon08/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/02/2023
Memorandum and Articles of Association
dot icon22/02/2023
Resolutions
dot icon26/08/2022
Confirmation statement made on 2022-08-12 with updates
dot icon26/08/2022
Statement of capital following an allotment of shares on 2022-08-19
dot icon13/07/2022
Statement of capital following an allotment of shares on 2022-07-13
dot icon01/07/2022
Appointment of Mr Joel Nathan Burkin as a director on 2022-07-01
dot icon01/07/2022
Appointment of Dr Mickael Alain Raymond Laine as a director on 2022-07-01
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/12/2021
Statement of capital following an allotment of shares on 2021-11-02
dot icon01/12/2021
Registered office address changed from Floor 3, 67 Great Titchfield Street Fitzrovia London W1W 7PT England to 2802 East Tower 3 Pan Peninsula Square Canary Wharf London E14 9HQ on 2021-12-01
dot icon01/12/2021
Second filing of a statement of capital following an allotment of shares on 2021-10-27
dot icon26/11/2021
Statement of capital following an allotment of shares on 2021-10-27
dot icon15/11/2021
Memorandum and Articles of Association
dot icon15/11/2021
Sub-division of shares on 2021-10-27
dot icon15/11/2021
Resolutions
dot icon04/11/2021
Registered office address changed from 12 Princes Park Mansions. Croxteth Road Liverpool Merseyside L8 3SA England to Floor 3, 67 Great Titchfield Street Fitzrovia London W1W 7PT on 2021-11-04
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with updates
dot icon17/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/10/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon15/08/2020
Registered office address changed from 42 42 Barlow Moor Road Didsbury Manchester Greater Manchester M20 2GJ England to 12 Princes Park Mansions. Croxteth Road Liverpool Merseyside L8 3SA on 2020-08-15
dot icon28/04/2020
Registered office address changed from 99 Bracken House, Charles Street Manchester Greater Manchester M1 7BD England to 42 42 Barlow Moor Road Didsbury Manchester Greater Manchester M20 2GJ on 2020-04-28
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon22/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon22/09/2019
Registered office address changed from 89 Becketts Park Drive Leeds LS6 3PJ England to 99 Bracken House, Charles Street Manchester Greater Manchester M1 7BD on 2019-09-22
dot icon19/06/2019
Appointment of Hm Secretaries Limited as a secretary on 2019-05-14
dot icon29/05/2019
Registered office address changed from 89 Hesketh Lane Tarleton Preston PR4 6AT United Kingdom to 89 Becketts Park Drive Leeds LS6 3PJ on 2019-05-29
dot icon31/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon19/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon08/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon29/08/2017
Registered office address changed from C/O Jack Mee the Penthouse, Flat 3 21 Clarence Street Liverpool L3 5TN England to 89 Hesketh Lane Tarleton Preston PR4 6AT on 2017-08-29
dot icon31/03/2017
Accounts for a dormant company made up to 2017-03-31
dot icon08/09/2016
Registered office address changed from C/O Jack Mee the Penthouse 22 Clarence Street Liverpool L3 5TN England to C/O Jack Mee the Penthouse, Flat 3 21 Clarence Street Liverpool L3 5TN on 2016-09-08
dot icon08/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon08/09/2016
Registered office address changed from 70 Langdale Road Liverpool L15 3LB United Kingdom to C/O Jack Mee the Penthouse 22 Clarence Street Liverpool L3 5TN on 2016-09-08
dot icon25/03/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
12/08/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HM SECRETARIES LIMITED
Corporate Secretary
14/05/2019 - Present
150
Mr Mitchell Hunter-Scullion
Director
25/03/2016 - Present
-
Lopantsev, Andrey
Director
06/08/2024 - 15/08/2025
4
Ms Yaroslavna Lasytsya
Director
27/08/2024 - 30/06/2025
5
Burkin, Joel Nathan
Director
01/07/2022 - 15/08/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTEROID MINING CORPORATION LIMITED

ASTEROID MINING CORPORATION LIMITED is an(a) Active company incorporated on 25/03/2016 with the registered office located at First Floor, Swan Buildings/20 Swan Street Manches First Floor, Swan Buildings, 20 Swan Street, Manchester M4 5JW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASTEROID MINING CORPORATION LIMITED?

toggle

ASTEROID MINING CORPORATION LIMITED is currently Active. It was registered on 25/03/2016 .

Where is ASTEROID MINING CORPORATION LIMITED located?

toggle

ASTEROID MINING CORPORATION LIMITED is registered at First Floor, Swan Buildings/20 Swan Street Manches First Floor, Swan Buildings, 20 Swan Street, Manchester M4 5JW.

What does ASTEROID MINING CORPORATION LIMITED do?

toggle

ASTEROID MINING CORPORATION LIMITED operates in the Manufacture of air and spacecraft and related machinery (30.30 - SIC 2007) sector.

What is the latest filing for ASTEROID MINING CORPORATION LIMITED?

toggle

The latest filing was on 24/10/2025: Registered office address changed from 88 Chestnut Road Vange Basildon SS16 4TQ England to First Floor, Swan Buildings/20 Swan Street Manches First Floor, Swan Buildings 20 Swan Street Manchester M4 5JW on 2025-10-24.