Mintivo Ltd CHIPPENHAM


Founded in 2015, Mintivo, classified under reg no. 09850820 is an active company. Currently registered at 1 The Sidings Lacock Green SN15 2NL, Chippenham the company has been in the business for 9 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since February 14, 2018 Mintivo Ltd is no longer carrying the name I Am The It Guy.

The company has 6 directors, namely Chris G., Jason L. and Alex J. and others. Of them, Jake J., Mark A. have been with the company the longest, being appointed on 2 November 2015 and Chris G. has been with the company for the least time - from 21 November 2023. As of 23 April 2024, there were 2 ex directors - David S., Chris G. and others listed below. There were no ex secretaries.

Mintivo Ltd Address / Contact

Office Address 1 The Sidings Lacock Green
Office Address2 Lacock
Town Chippenham
Post code SN15 2NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09850820
Date of Incorporation Mon, 2nd Nov 2015
Industry Other information technology service activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Chris G.

Position: Director

Appointed: 21 November 2023

Jason L.

Position: Director

Appointed: 04 October 2023

Alex J.

Position: Director

Appointed: 01 July 2022

Steven H.

Position: Director

Appointed: 09 February 2018

Jake J.

Position: Director

Appointed: 02 November 2015

Mark A.

Position: Director

Appointed: 02 November 2015

David S.

Position: Director

Appointed: 01 November 2019

Resigned: 06 April 2023

Chris G.

Position: Director

Appointed: 09 February 2018

Resigned: 20 November 2023

People with significant control

The list of persons with significant control who own or control the company includes 6 names. As BizStats established, there is Steven H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Christopher G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mark A., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Steven H.

Notified on 25 August 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher G.

Notified on 25 August 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Steven H.

Notified on 1 July 2020
Ceased on 25 August 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Chris G.

Notified on 1 July 2020
Ceased on 25 August 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jake J.

Notified on 6 April 2016
Ceased on 30 June 2020
Nature of control: 25-50% shares

Company previous names

I Am The It Guy February 14, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100142     
Balance Sheet
Cash Bank On Hand  7 56022 676229 68540 69027 095
Current Assets10018 039119 839102 225380 053250 384350 348
Debtors  112 27979 549150 368209 694323 253
Net Assets Liabilities  45 33234 62311 243385 768744 034
Other Debtors  32732 789118 174131 467212 378
Property Plant Equipment  24 87517 50810 43128 08225 483
Net Assets Liabilities Including Pension Asset Liability100142     
Reserves/Capital
Shareholder Funds100142     
Other
Accumulated Amortisation Impairment Intangible Assets    29 217122 018314 553
Accumulated Depreciation Impairment Property Plant Equipment  7 29315 56624 23835 80244 874
Additions Other Than Through Business Combinations Intangible Assets     343 682653 652
Additions Other Than Through Business Combinations Property Plant Equipment     29 2156 473
Average Number Employees During Period  910102222
Bank Borrowings Overdrafts    15 91644 00539 007
Creditors  99 38281 784228 476183 709127 045
Fixed Assets    273 380541 9121 000 430
Increase From Amortisation Charge For Year Intangible Assets     92 801192 535
Increase From Depreciation Charge For Year Property Plant Equipment   8 2738 67211 5649 072
Intangible Assets    262 949513 830974 947
Intangible Assets Gross Cost    292 166635 8481 289 500
Net Current Assets Liabilities10014220 45720 441231 27027 565-129 351
Other Creditors  79 43349 994228 476139 70488 038
Property Plant Equipment Gross Cost  32 16833 07434 66963 88470 357
Provisions For Liabilities Balance Sheet Subtotal   3 3261 982  
Total Assets Less Current Liabilities10014245 33237 949241 701569 477871 079
Trade Creditors Trade Payables  19 94931 79026 30488 023150 587
Trade Debtors Trade Receivables  111 95246 76032 19478 227110 875
Advances Credits Directors 3 7241 000    
Total Additions Including From Business Combinations Property Plant Equipment   9061 595  
Called Up Share Capital Not Paid Not Expressed As Current Asset100      
Creditors Due Within One Year 17 897     
Number Shares Allotted100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On November 21, 2023 new director was appointed.
filed on: 8th, January 2024
Free Download (2 pages)

Company search