Background WavePink WaveYellow Wave

CRITICAL MINERAL RESOURCES PLC (11043077)

CRITICAL MINERAL RESOURCES PLC (11043077) is an active UK company. incorporated on 1 November 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CRITICAL MINERAL RESOURCES PLC has been registered for 8 years. Current directors include LONG, Charles Oliver, MOUSSARIE, Geraud John Marie, SABRAOUI, Noureddine and 2 others.

Company Number
11043077
Status
active
Type
plc
Incorporated
1 November 2017
Age
8 years
Address
25 Eccleston Place, London, SW1W 9NF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LONG, Charles Oliver, MOUSSARIE, Geraud John Marie, SABRAOUI, Noureddine, THOMSON, Russell, TUCKER, Russell Wayne George
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRITICAL MINERAL RESOURCES PLC

CRITICAL MINERAL RESOURCES PLC is an active company incorporated on 1 November 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CRITICAL MINERAL RESOURCES PLC was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11043077

PLC Company

Age

8 Years

Incorporated 1 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

CAERUS MINERAL RESOURCES PLC
From: 18 September 2018To: 16 August 2023
LEOPARD MINERAL INVESTMENTS PLC
From: 8 January 2018To: 18 September 2018
LEOPARD MINERAL INVESTMENTS LIMITED
From: 1 November 2017To: 8 January 2018
Contact
Address

25 Eccleston Place London, SW1W 9NF,

Previous Addresses

Eccleston Yards 25 Eccleston Place Eccleston Yards, 25 Eccleston Place London SW1W 9NF England
From: 21 April 2021To: 10 June 2021
Salisbury House London Wall London EC2M 5PS England
From: 18 September 2018To: 21 April 2021
7-9 Swallow Street London W1B 4DE England
From: 1 December 2017To: 18 September 2018
47 47 Charles Street London W1J 5EL United Kingdom
From: 13 November 2017To: 1 December 2017
The Meadow 15 Well Lane Heswall Wirral CH60 8NE United Kingdom
From: 1 November 2017To: 13 November 2017
Timeline

46 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Dec 17
Director Joined
Jan 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Oct 18
Director Left
Nov 18
Funding Round
Dec 18
Funding Round
Dec 18
Share Issue
Dec 18
Funding Round
May 19
Funding Round
Jul 19
Owner Exit
Nov 19
Director Joined
Nov 20
Funding Round
Nov 20
Funding Round
Mar 21
Owner Exit
Apr 21
Funding Round
Jun 21
Funding Round
Oct 21
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Left
Jun 22
Director Left
Jul 22
Director Joined
Dec 22
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
Funding Round
Mar 24
Funding Round
Jul 24
Funding Round
Oct 24
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Mar 25
Director Joined
Jun 25
Funding Round
Jun 25
Funding Round
Feb 26
Director Left
Feb 26
Funding Round
Mar 26
Director Joined
Mar 26
21
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

ORANA CORPORATE LLP

Active
Eccleston Place, LondonSW1W 9NF
Corporate secretary
Appointed 28 Apr 2021

LONG, Charles Oliver

Active
25 Eccleston Place, LondonSW1W 9NF
Born June 1977
Director
Appointed 16 May 2022

MOUSSARIE, Geraud John Marie

Active
Eccleston Place, LondonSW1W 9NF
Born April 1970
Director
Appointed 16 Feb 2026

SABRAOUI, Noureddine

Active
Eccleston Place, LondonSW1W 9NF
Born July 1988
Director
Appointed 20 Dec 2023

THOMSON, Russell

Active
Eccleston Place, LondonSW1W 9NF
Born March 1959
Director
Appointed 25 May 2022

TUCKER, Russell Wayne George

Active
Eccleston Place, LondonSW1W 9NF
Born April 1990
Director
Appointed 23 May 2025

PALMER, Garth

Resigned
47 Charles Street, LondonW1J 5EL
Secretary
Appointed 09 Nov 2017
Resigned 09 Nov 2017

TRAYNOR, Dominic

Resigned
Eccleston Yards, 25 Eccleston Place, LondonSW1W 9NF
Secretary
Appointed 13 Nov 2018
Resigned 28 Apr 2021

HEYTESBURY CORPORATE LLP

Resigned
Charles Street, LondonW1J 5EL
Corporate secretary
Appointed 09 Nov 2017
Resigned 13 Nov 2018

CHURCHOUSE, Martyn John

Resigned
Eccleston Place, LondonSW1W 9NF
Born June 1959
Director
Appointed 01 Dec 2017
Resigned 16 May 2022

DANIELS, Harold Andrew

Resigned
Eccleston Place, LondonSW1W 9NF
Born September 1963
Director
Appointed 13 Nov 2020
Resigned 11 Jul 2022

EADIE, Christopher John

Resigned
London Wall, LondonEC2M 5PS
Born March 1969
Director
Appointed 17 Jan 2018
Resigned 13 Nov 2018

ENGLAND, Adrian Charles

Resigned
Eccleston Place, LondonSW1W 9NF
Born February 1956
Director
Appointed 01 Dec 2022
Resigned 31 Dec 2023

HAWKEN, Richard

Resigned
25 Eccleston Place, LondonSW1W 9NF
Born April 1973
Director
Appointed 16 May 2022
Resigned 25 May 2022

JOHNSON, Michael Stephen, Professor

Resigned
Eccleston Place, LondonSW1W 9NF
Born December 1949
Director
Appointed 01 Nov 2017
Resigned 16 May 2022

LAMBERT, Christopher

Resigned
Eccleston Place, LondonSW1W 9NF
Born September 1959
Director
Appointed 25 May 2022
Resigned 20 Dec 2023

ROWBOTHAM, Brian

Resigned
25 Eccleston Place, LondonSW1W 9NF
Born August 1951
Director
Appointed 16 May 2022
Resigned 25 May 2022

TRAYNOR, Dominic

Resigned
Eccleston Place, LondonSW1W 9NF
Born June 1976
Director
Appointed 25 May 2022
Resigned 13 Feb 2026

Persons with significant control

3

1 Active
2 Ceased
Old Bond Street, LondonW1S 4PN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2025
Rotherwas, HerefordHR2 6JS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Nov 2018
Ceased 19 Mar 2021

Professor Michael Stephen Johnson

Ceased
15 Well Lane, HeswallCH60 8NE
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2017
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

103

Capital Allotment Shares
18 March 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Capital Allotment Shares
4 February 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 November 2025
PSC09Update to PSC Statements
Move Registers To Sail Company With New Address
4 November 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 November 2025
AD02Notification of Single Alternative Inspection Location
Resolution
4 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
1 July 2025
SH01Allotment of Shares
Resolution
23 June 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Accounts With Accounts Type Group
12 May 2025
AAAnnual Accounts
Capital Allotment Shares
28 March 2025
SH01Allotment of Shares
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Capital Allotment Shares
31 October 2024
SH01Allotment of Shares
Capital Allotment Shares
23 July 2024
SH01Allotment of Shares
Resolution
3 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 May 2024
AAAnnual Accounts
Capital Allotment Shares
26 March 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Certificate Change Of Name Company
16 August 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
21 July 2023
AAAnnual Accounts
Resolution
10 July 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Resolution
10 June 2022
RESOLUTIONSResolutions
Memorandum Articles
10 June 2022
MAMA
Termination Director Company With Name Termination Date
4 June 2022
TM01Termination of Director
Accounts With Accounts Type Group
1 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Capital Allotment Shares
7 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
11 July 2021
AAAnnual Accounts
Capital Allotment Shares
28 June 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 June 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Second Filing Of Secretary Appointment With Name
28 May 2021
RP04AP04RP04AP04
Notification Of A Person With Significant Control Statement
5 May 2021
PSC08Cessation of Other Registrable Person PSC
Termination Secretary Company With Name Termination Date
29 April 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 April 2021
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
26 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
22 March 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Capital Allotment Shares
17 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Resolution
22 April 2020
RESOLUTIONSResolutions
Resolution
22 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 July 2019
SH01Allotment of Shares
Capital Allotment Shares
21 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Capital Alter Shares Consolidation
17 December 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 December 2018
SH01Allotment of Shares
Resolution
12 December 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
27 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Capital Allotment Shares
18 October 2018
SH01Allotment of Shares
Certificate Change Of Name Company
18 September 2018
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Capital Allotment Shares
15 February 2018
SH01Allotment of Shares
Capital Allotment Shares
14 February 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Resolution
8 January 2018
RESOLUTIONSResolutions
Accounts Balance Sheet
8 January 2018
BSBS
Auditors Report
8 January 2018
AUDRAUDR
Auditors Statement
8 January 2018
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
8 January 2018
CERT5CERT5
Re Registration Memorandum Articles
8 January 2018
MARMAR
Resolution
8 January 2018
RESOLUTIONSResolutions
Reregistration Private To Public Company
8 January 2018
RR01RR01
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
13 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 November 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 November 2017
AP03Appointment of Secretary
Incorporation Company
1 November 2017
NEWINCIncorporation