Background WavePink WaveYellow Wave

ABERDEEN MINERALS LTD (12652016)

ABERDEEN MINERALS LTD (12652016) is an active UK company. incorporated on 8 June 2020. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990). ABERDEEN MINERALS LTD has been registered for 5 years. Current directors include BUCHAN, Roy Allan, GARDINER, Fraser Thomas, MURPHY, Patrick Joseph Christopher and 2 others.

Company Number
12652016
Status
active
Type
ltd
Incorporated
8 June 2020
Age
5 years
Address
Connect House, London, SW19 7JY
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
BUCHAN, Roy Allan, GARDINER, Fraser Thomas, MURPHY, Patrick Joseph Christopher, TODD, Thomas Richard, WRATHALL, Louise Elizabeth
SIC Codes
08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERDEEN MINERALS LTD

ABERDEEN MINERALS LTD is an active company incorporated on 8 June 2020 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990). ABERDEEN MINERALS LTD was registered 5 years ago.(SIC: 08990)

Status

active

Active since 5 years ago

Company No

12652016

LTD Company

Age

5 Years

Incorporated 8 June 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

STRATEGIC MINERALS EUROPE LTD
From: 8 June 2020To: 21 February 2023
Contact
Address

Connect House 133-137 Alexandra Road London, SW19 7JY,

Previous Addresses

Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom
From: 8 June 2020To: 30 April 2025
Timeline

14 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Share Issue
Nov 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
May 23
Director Joined
Oct 23
Funding Round
Jan 24
Director Joined
Jan 24
Funding Round
Jun 24
Director Joined
Jun 24
Funding Round
Nov 24
Funding Round
Jan 26
10
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BUCHAN, Roy Allan

Active
133-137 Alexandra Road, LondonSW19 7JY
Born August 1965
Director
Appointed 10 Oct 2023

GARDINER, Fraser Thomas

Active
133-137 Alexandra Road, LondonSW19 7JY
Born October 1976
Director
Appointed 09 Jan 2024

MURPHY, Patrick Joseph Christopher

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born April 1984
Director
Appointed 08 Jun 2020

TODD, Thomas Richard

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born May 1974
Director
Appointed 08 Jun 2020

WRATHALL, Louise Elizabeth

Active
36 Carnaby Street, LondonW1F 7DR
Born July 1979
Director
Appointed 31 May 2024

TAYLOR, David Harvey

Resigned
133-137 Alexandra Road, LondonSW19 7JY
Secretary
Appointed 21 Nov 2022
Resigned 19 Mar 2025

Persons with significant control

1

Hammersmith Road, LondonW14 0QH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 May 2024
Fundings
Financials
Latest Activities

Filing History

42

Capital Allotment Shares
30 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 July 2024
PSC09Update to PSC Statements
Capital Allotment Shares
4 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Memorandum Articles
29 April 2024
MAMA
Resolution
29 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Accounts With Accounts Type Group
8 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Capital Allotment Shares
24 May 2023
SH01Allotment of Shares
Certificate Change Of Name Company
21 February 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
15 February 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Resolution
8 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
7 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
3 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 November 2022
AP03Appointment of Secretary
Resolution
5 September 2022
RESOLUTIONSResolutions
Memorandum Articles
5 September 2022
MAMA
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Resolution
18 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Capital Allotment Shares
23 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Memorandum Articles
22 November 2021
MAMA
Resolution
22 November 2021
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
18 November 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
27 June 2020
AA01Change of Accounting Reference Date
Incorporation Company
8 June 2020
NEWINCIncorporation