Background WavePink WaveYellow Wave

CRITICAL METALS PLC (11388575)

CRITICAL METALS PLC (11388575) is an active UK company. incorporated on 30 May 2018. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (07290). CRITICAL METALS PLC has been registered for 7 years. Current directors include BISNATH, Avinash, HAYES, Selina, LANGE, Danilo and 3 others.

Company Number
11388575
Status
active
Type
plc
Incorporated
30 May 2018
Age
7 years
Address
Hill Dickinson Llp The Broadgate Tower, London, EC2A 2EW
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (07290)
Directors
BISNATH, Avinash, HAYES, Selina, LANGE, Danilo, TREMAINE, Kristofer, TSHIENDA, Balanganayi Jean Pierre, WILLIAMS, Kelvin
SIC Codes
07290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRITICAL METALS PLC

CRITICAL METALS PLC is an active company incorporated on 30 May 2018 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (07290). CRITICAL METALS PLC was registered 7 years ago.(SIC: 07290)

Status

active

Active since 7 years ago

Company No

11388575

PLC Company

Age

7 Years

Incorporated 30 May 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Hill Dickinson Llp The Broadgate Tower 20 Primrose Street London, EC2A 2EW,

Timeline

45 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Funding Round
Jan 19
Director Joined
Jan 19
New Owner
Feb 19
Owner Exit
Feb 19
Funding Round
Apr 19
Director Left
Mar 20
Funding Round
May 20
Director Joined
Sept 20
Funding Round
Oct 20
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
May 23
Funding Round
Jun 23
Loan Secured
Sept 23
Funding Round
Oct 23
Funding Round
Jan 24
Director Left
Jan 24
Director Joined
Apr 24
Director Left
May 24
Director Joined
May 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Loan Secured
Jul 25
Share Issue
Aug 25
Director Left
Sept 25
Director Joined
Oct 25
Owner Exit
Oct 25
Share Issue
Oct 25
Share Issue
Oct 25
Funding Round
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
Loan Cleared
Feb 26
Director Joined
Mar 26
22
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

ORANA CORPORATE LLP

Active
25 Eccleston Place, LondonSW1W 9NF
Corporate secretary
Appointed 05 Sept 2022

BISNATH, Avinash

Active
The Broadgate Tower, LondonEC2A 2EW
Born October 1974
Director
Appointed 15 May 2024

HAYES, Selina

Active
The Broadgate Tower, LondonEC2A 2EW
Born June 1967
Director
Appointed 29 Oct 2025

LANGE, Danilo

Active
The Broadgate Tower, LondonEC2A 2EW
Born March 1973
Director
Appointed 29 Oct 2025

TREMAINE, Kristofer

Active
London Road, Leigh-On-SeaSS9 2UJ
Born January 1980
Director
Appointed 28 Oct 2025

TSHIENDA, Balanganayi Jean Pierre

Active
The Broadgate Tower, LondonEC2A 2EW
Born August 1974
Director
Appointed 18 Dec 2024

WILLIAMS, Kelvin

Active
The Broadgate Tower, LondonEC2A 2EW
Born October 1953
Director
Appointed 18 Dec 2024

HILL DICKINSON SERVICES (LONDON) LIMITED

Resigned
20 Primrose Street, LondonEC2A 2EW
Corporate secretary
Appointed 30 May 2018
Resigned 05 Sept 2022

EASTMAN, Anthony Neville Chisholm

Resigned
The Broadgate Tower, LondonEC2A 2EW
Born November 1974
Director
Appointed 29 Jan 2019
Resigned 09 Jan 2024

ECCLESTONE, Christopher Edward

Resigned
The Broadgate Tower, LondonEC2A 2EW
Born March 1961
Director
Appointed 30 May 2018
Resigned 18 Mar 2020

EDWARDS-JONES, Marcus

Resigned
The Broadgate Tower, LondonEC2A 2EW
Born October 1963
Director
Appointed 29 Sept 2020
Resigned 18 Dec 2024

FRYER, Russell Steven

Resigned
The Broadgate Tower, LondonEC2A 2EW
Born January 1966
Director
Appointed 30 May 2018
Resigned 04 Sept 2025

KHWAJA, Ali

Resigned
The Broadgate Tower, LondonEC2A 2EW
Born April 1983
Director
Appointed 02 Sept 2025
Resigned 17 Dec 2025

THOMPSON, Gordon

Resigned
The Broadgate Tower, LondonEC2A 2EW
Born January 1963
Director
Appointed 02 Apr 2024
Resigned 15 May 2024

Persons with significant control

3

1 Active
2 Ceased

Niu Invest Se

Active
Friedrichstrabe, Berlin10117

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 Aug 2025

Mr Russell Steven Fryer

Ceased
The Broadgate Tower, LondonEC2A 2EW
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2019
Ceased 05 Aug 2025
LondonSW6 3QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2018
Ceased 29 Jan 2019
Fundings
Financials
Latest Activities

Filing History

79

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Resolution
28 February 2026
RESOLUTIONSResolutions
Resolution
23 February 2026
RESOLUTIONSResolutions
Memorandum Articles
23 February 2026
MAMA
Mortgage Satisfy Charge Full
18 February 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
14 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Capital Allotment Shares
4 November 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 November 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
29 October 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
23 October 2025
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Capital Alter Shares Consolidation
20 August 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 August 2025
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Resolution
13 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Resolution
28 February 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Capital Allotment Shares
10 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
15 November 2023
AAAnnual Accounts
Capital Allotment Shares
9 October 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Capital Allotment Shares
28 June 2023
SH01Allotment of Shares
Capital Allotment Shares
30 May 2023
SH01Allotment of Shares
Capital Allotment Shares
1 March 2023
SH01Allotment of Shares
Capital Allotment Shares
1 March 2023
SH01Allotment of Shares
Resolution
14 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 November 2022
AAAnnual Accounts
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Capital Allotment Shares
4 October 2022
SH01Allotment of Shares
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
5 September 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 September 2022
TM02Termination of Secretary
Change To A Person With Significant Control
5 September 2022
PSC04Change of PSC Details
Capital Allotment Shares
5 September 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Memorandum Articles
4 February 2022
MAMA
Resolution
4 February 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Capital Allotment Shares
4 June 2021
SH01Allotment of Shares
Capital Allotment Shares
4 June 2021
SH01Allotment of Shares
Capital Allotment Shares
4 June 2021
SH01Allotment of Shares
Capital Allotment Shares
4 June 2021
SH01Allotment of Shares
Resolution
11 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Capital Allotment Shares
8 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Resolution
30 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Capital Allotment Shares
19 May 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Resolution
2 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Resolution
17 April 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Legacy
6 June 2018
CERT8ACERT8A
Application Trading Certificate
6 June 2018
SH50SH50
Incorporation Company
30 May 2018
NEWINCIncorporation