Background WavePink WaveYellow Wave

EAST STAR RESOURCES PLC (13025608)

EAST STAR RESOURCES PLC (13025608) is an active UK company. incorporated on 17 November 2020. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990). EAST STAR RESOURCES PLC has been registered for 5 years. Current directors include BARBLETT, Alexander John, EASTMAN, Anthony Neville Chisholm, VAN WIJK, Christopher Philip and 1 others.

Company Number
13025608
Status
active
Type
plc
Incorporated
17 November 2020
Age
5 years
Address
Eccleston Yards, London, SW1W 9NF
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
BARBLETT, Alexander John, EASTMAN, Anthony Neville Chisholm, VAN WIJK, Christopher Philip, WALKER, Alexander Casey
SIC Codes
08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST STAR RESOURCES PLC

EAST STAR RESOURCES PLC is an active company incorporated on 17 November 2020 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990). EAST STAR RESOURCES PLC was registered 5 years ago.(SIC: 08990)

Status

active

Active since 5 years ago

Company No

13025608

PLC Company

Age

5 Years

Incorporated 17 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (11 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

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

EAST STAR RESOURCES LIMITED
From: 27 January 2021To: 3 March 2021
CAWMED RESOURCES LIMITED
From: 17 November 2020To: 27 January 2021
Contact
Address

Eccleston Yards 25 Eccleston Place London, SW1W 9NF,

Timeline

26 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Funding Round
Feb 21
Funding Round
Apr 21
Funding Round
May 21
Owner Exit
May 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Funding Round
Jan 22
Funding Round
Oct 23
Director Joined
Jan 24
Funding Round
Jun 24
Director Left
Jun 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Jun 25
Funding Round
Dec 25
Funding Round
Jan 26
Funding Round
Feb 26
14
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

ORANA CORPORATE LLP

Active
Eccleston Yards, LondonSW1W 9NF
Corporate secretary
Appointed 03 Mar 2021

BARBLETT, Alexander John

Active
25 Eccleston Place, LondonSW1W 9NF
Born April 1967
Director
Appointed 26 Jan 2021

EASTMAN, Anthony Neville Chisholm

Active
25 Eccleston Place, LondonSW1W 9NF
Born November 1974
Director
Appointed 26 Jan 2021

VAN WIJK, Christopher Philip

Active
25 Eccleston Place, LondonSW1W 9NF
Born September 1981
Director
Appointed 22 Jan 2024

WALKER, Alexander Casey

Active
25 Eccleston Place, LondonSW1W 9NF
Born May 1984
Director
Appointed 05 Jan 2022

MALING, Daniel John Shilton

Resigned
25 Eccleston Place, LondonSW1W 9NF
Born August 1975
Director
Appointed 17 Nov 2020
Resigned 26 Jan 2021

MINCHIN, David James

Resigned
25 Eccleston Place, LondonSW1W 9NF
Born February 1981
Director
Appointed 05 Jan 2022
Resigned 26 Jun 2024

WOOD, Charles Ainslie

Resigned
25 Eccleston Place, LondonSW1W 9NF
Born September 1974
Director
Appointed 17 Nov 2020
Resigned 05 Jan 2022

Persons with significant control

2

0 Active
2 Ceased

Mr Charles Ainslie Wood

Ceased
25 Eccleston Place, LondonSW1W 9NF
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2020
Ceased 11 May 2021
25 Eccleston Place, LondonSW1W 9NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2020
Ceased 30 Nov 2020
Fundings
Financials
Latest Activities

Filing History

57

Capital Allotment Shares
20 February 2026
SH01Allotment of Shares
Resolution
11 February 2026
RESOLUTIONSResolutions
Resolution
11 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Capital Allotment Shares
15 December 2025
SH01Allotment of Shares
Auditors Resignation Company
15 October 2025
AUDAUD
Capital Allotment Shares
16 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
7 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
25 November 2024
RP04SH01RP04SH01
Capital Allotment Shares
16 October 2024
SH01Allotment of Shares
Capital Allotment Shares
16 October 2024
SH01Allotment of Shares
Capital Allotment Shares
16 July 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
15 July 2024
RP04SH01RP04SH01
Capital Allotment Shares
6 July 2024
SH01Allotment of Shares
Capital Allotment Shares
1 July 2024
SH01Allotment of Shares
Resolution
1 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
19 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Capital Allotment Shares
16 October 2023
SH01Allotment of Shares
Resolution
8 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Resolution
1 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 June 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 April 2022
AA01Change of Accounting Reference Date
Resolution
10 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Resolution
10 January 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 June 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 May 2021
SH01Allotment of Shares
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Resolution
3 March 2021
RESOLUTIONSResolutions
Accounts Balance Sheet
3 March 2021
BSBS
Auditors Report
3 March 2021
AUDRAUDR
Auditors Statement
3 March 2021
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
3 March 2021
CERT5CERT5
Re Registration Memorandum Articles
3 March 2021
MARMAR
Resolution
3 March 2021
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
3 March 2021
RR01RR01
Capital Allotment Shares
24 February 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Resolution
27 January 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Incorporation Company
17 November 2020
NEWINCIncorporation