CRITICAL MINERAL RESOURCES PLC

Register to unlock more data on OkredoRegister

CRITICAL MINERAL RESOURCES PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11043077

Incorporation date

01/11/2017

Size

Group

Contacts

Registered address

Registered address

25 Eccleston Place, London SW1W 9NFCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2017)
dot icon08/04/2026
Replacement filing of SH01 - 27/02/26 Statement of Capital gbp 3415772.79
dot icon18/03/2026
Appointment of Mr Geraud John Marie Moussarie as a director on 2026-02-16
dot icon18/03/2026
Statement of capital following an allotment of shares on 2026-02-27
dot icon16/02/2026
Termination of appointment of Dominic Traynor as a director on 2026-02-13
dot icon04/02/2026
Statement of capital following an allotment of shares on 2026-02-03
dot icon07/11/2025
Notification of Gilini Holdings Limited as a person with significant control on 2025-06-26
dot icon07/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon06/11/2025
Withdrawal of a person with significant control statement on 2025-11-06
dot icon04/11/2025
Register inspection address has been changed to 3 the Millennium Centre Crosby Way Farnham Surrey GU9 7XX
dot icon04/11/2025
Register(s) moved to registered inspection location 3 the Millennium Centre Crosby Way Farnham Surrey GU9 7XX
dot icon04/07/2025
Resolutions
dot icon01/07/2025
Statement of capital following an allotment of shares on 2025-06-26
dot icon23/06/2025
Resolutions
dot icon02/06/2025
Appointment of Russell Wayne George Tucker as a director on 2025-05-23
dot icon12/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon28/03/2025
Statement of capital following an allotment of shares on 2025-03-28
dot icon02/01/2025
Statement of capital following an allotment of shares on 2024-12-23
dot icon03/12/2024
Statement of capital following an allotment of shares on 2024-11-27
dot icon31/10/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon23/07/2024
Statement of capital following an allotment of shares on 2024-07-22
dot icon03/07/2024
Resolutions
dot icon17/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon26/03/2024
Statement of capital following an allotment of shares on 2024-03-21
dot icon02/01/2024
Termination of appointment of Adrian Charles England as a director on 2023-12-31
dot icon22/12/2023
Appointment of Mr Noureddine Sabraoui as a director on 2023-12-20
dot icon22/12/2023
Termination of appointment of Christopher Lambert as a director on 2023-12-20
dot icon08/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon16/08/2023
Certificate of change of name
dot icon21/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon10/07/2023
Resolutions
dot icon05/12/2022
Appointment of Mr Adrian Charles England as a director on 2022-12-01
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon11/07/2022
Termination of appointment of Harold Andrew Daniels as a director on 2022-07-11
dot icon10/06/2022
Resolutions
dot icon10/06/2022
Memorandum and Articles of Association
dot icon04/06/2022
Termination of appointment of Brian Rowbotham as a director on 2022-05-25
dot icon01/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon27/05/2022
Termination of appointment of Richard Hawken as a director on 2022-05-25
dot icon27/05/2022
Appointment of Mr Russell Thomson as a director on 2022-05-25
dot icon26/05/2022
Appointment of Mr Dominic Traynor as a director on 2022-05-25
dot icon26/05/2022
Appointment of Mr Christopher Lambert as a director on 2022-05-25
dot icon17/05/2022
Appointment of Mr Richard Hawken as a director on 2022-05-16
dot icon17/05/2022
Appointment of Mr Brian Rowbotham as a director on 2022-05-16
dot icon16/05/2022
Appointment of Mr Charles Oliver Long as a director on 2022-05-16
dot icon16/05/2022
Termination of appointment of Michael Stephen Johnson as a director on 2022-05-16
dot icon16/05/2022
Termination of appointment of Martyn John Churchouse as a director on 2022-05-16
dot icon01/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon07/10/2021
Statement of capital following an allotment of shares on 2021-10-05
dot icon11/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon28/06/2021
Statement of capital following an allotment of shares on 2021-06-08
dot icon10/06/2021
Director's details changed for Professor Michael Stephen Johnson on 2021-05-28
dot icon10/06/2021
Secretary's details changed for Orana Corporate Llp on 2021-05-28
dot icon10/06/2021
Registered office address changed from Eccleston Yards 25 Eccleston Place Eccleston Yards, 25 Eccleston Place London SW1W 9NF England to 25 Eccleston Place London SW1W 9NF on 2021-06-10
dot icon28/05/2021
Second filing for the appointment of Orana Corporate Llp as a secretary
dot icon05/05/2021
Notification of a person with significant control statement
dot icon29/04/2021
Termination of appointment of Dominic Traynor as a secretary on 2021-04-28
dot icon29/04/2021
Appointment of Orana Corporation Llp as a secretary on 2021-04-28
dot icon26/04/2021
Cessation of Wentworth Limited as a person with significant control on 2021-03-19
dot icon21/04/2021
Registered office address changed from Salisbury House London Wall London EC2M 5PS England to Eccleston Yards 25 Eccleston Place Eccleston Yards, 25 Eccleston Place London SW1W 9NF on 2021-04-21
dot icon22/03/2021
Previous accounting period extended from 2020-11-30 to 2020-12-31
dot icon22/03/2021
Statement of capital following an allotment of shares on 2021-03-19
dot icon25/11/2020
Full accounts made up to 2019-11-30
dot icon23/11/2020
Director's details changed for Professor Michael Stephen Johnson on 2020-11-23
dot icon17/11/2020
Appointment of Mr Harold Andrew Daniels as a director on 2020-11-13
dot icon17/11/2020
Statement of capital following an allotment of shares on 2020-11-13
dot icon06/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon22/04/2020
Resolutions
dot icon22/04/2020
Resolutions
dot icon13/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon13/11/2019
Notification of Wentworth Limited as a person with significant control on 2018-11-30
dot icon13/11/2019
Cessation of Michael Stephen Johnson as a person with significant control on 2018-11-30
dot icon30/07/2019
Statement of capital following an allotment of shares on 2019-07-29
dot icon21/05/2019
Statement of capital following an allotment of shares on 2019-05-18
dot icon04/04/2019
Full accounts made up to 2018-11-30
dot icon17/12/2018
Statement of capital following an allotment of shares on 2018-11-30
dot icon17/12/2018
Consolidation of shares on 2018-11-30
dot icon14/12/2018
Statement of capital following an allotment of shares on 2018-11-30
dot icon12/12/2018
Resolutions
dot icon27/11/2018
Termination of appointment of Heytesbury Corporate Llp as a secretary on 2018-11-13
dot icon27/11/2018
Appointment of Mr Dominic Traynor as a secretary on 2018-11-13
dot icon27/11/2018
Termination of appointment of Christopher John Eadie as a director on 2018-11-13
dot icon19/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon18/10/2018
Statement of capital following an allotment of shares on 2018-09-14
dot icon18/09/2018
Certificate of change of name
dot icon18/09/2018
Registered office address changed from 7-9 Swallow Street London W1B 4DE England to Salisbury House London Wall London EC2M 5PS on 2018-09-18
dot icon15/02/2018
Statement of capital following an allotment of shares on 2018-01-25
dot icon14/02/2018
Statement of capital following an allotment of shares on 2018-01-25
dot icon17/01/2018
Appointment of Mr Christopher John Eadie as a director on 2018-01-17
dot icon08/01/2018
Resolutions
dot icon08/01/2018
Auditor's report
dot icon08/01/2018
Balance Sheet
dot icon08/01/2018
Auditor's statement
dot icon08/01/2018
Certificate of re-registration from Private to Public Limited Company
dot icon08/01/2018
Re-registration of Memorandum and Articles
dot icon08/01/2018
Resolutions
dot icon08/01/2018
Re-registration from a private company to a public company
dot icon12/12/2017
Appointment of Mr Martyn John Churchouse as a director on 2017-12-01
dot icon01/12/2017
Registered office address changed from 47 47 Charles Street London W1J 5EL United Kingdom to 7-9 Swallow Street London W1B 4DE on 2017-12-01
dot icon13/11/2017
Appointment of Heytesbury Corporate Llp as a secretary on 2017-11-09
dot icon13/11/2017
Termination of appointment of Garth Palmer as a secretary on 2017-11-09
dot icon13/11/2017
Registered office address changed from The Meadow 15 Well Lane Heswall Wirral CH60 8NE United Kingdom to 47 47 Charles Street London W1J 5EL on 2017-11-13
dot icon10/11/2017
Appointment of Mr Garth Palmer as a secretary on 2017-11-09
dot icon01/11/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Garth
Secretary
09/11/2017 - 09/11/2017
-
Thomson, Russell
Director
25/05/2022 - Present
2
Lambert, Christopher
Director
25/05/2022 - 20/12/2023
-
Long, Charles Oliver
Director
16/05/2022 - Present
6
Sabraoui, Noureddine
Director
20/12/2023 - Present
-

Persons with Significant Control

3
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 CRITICAL MINERAL RESOURCES PLC

CRITICAL MINERAL RESOURCES PLC is an(a) Active company incorporated on 01/11/2017 with the registered office located at 25 Eccleston Place, London SW1W 9NF. There are currently 6 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 CRITICAL MINERAL RESOURCES PLC?

toggle

CRITICAL MINERAL RESOURCES PLC is currently Active. It was registered on 01/11/2017 .

Where is CRITICAL MINERAL RESOURCES PLC located?

toggle

CRITICAL MINERAL RESOURCES PLC is registered at 25 Eccleston Place, London SW1W 9NF.

What does CRITICAL MINERAL RESOURCES PLC do?

toggle

CRITICAL MINERAL RESOURCES PLC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CRITICAL MINERAL RESOURCES PLC?

toggle

The latest filing was on 08/04/2026: Replacement filing of SH01 - 27/02/26 Statement of Capital gbp 3415772.79.