Minden U.k. Limited SEVENOAKS


Minden U.k. Limited is a private limited company registered at 1St Floor, Watermill House Chevening Road, Chipstead, Sevenoaks TN13 2RY. Its total net worth is valued to be 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2017-05-24, this 6-year-old company is run by 2 directors.
Director Liam C., appointed on 15 April 2023. Director Benjamin P., appointed on 03 March 2021.
The company is officially categorised as "bookkeeping activities" (Standard Industrial Classification code: 69202).
The last confirmation statement was sent on 2023-05-23 and the date for the following filing is 2024-06-06. Additionally, the statutory accounts were filed on 31 October 2021 and the next filing should be sent on 31 October 2023.

Minden U.k. Limited Address / Contact

Office Address 1st Floor, Watermill House Chevening Road
Office Address2 Chipstead
Town Sevenoaks
Post code TN13 2RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10787359
Date of Incorporation Wed, 24th May 2017
Industry Bookkeeping activities
Industry
End of financial Year 31st October
Company age 7 years old
Account next due date Tue, 31st Oct 2023 (196 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Liam C.

Position: Director

Appointed: 15 April 2023

Benjamin P.

Position: Director

Appointed: 03 March 2021

Uwe N.

Position: Secretary

Appointed: 03 March 2021

Resigned: 17 June 2021

Uwe N.

Position: Director

Appointed: 24 May 2017

Resigned: 03 March 2021

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats identified, there is Liam C. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Benjamin P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Uwe N., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares.

Liam C.

Notified on 10 May 2023
Nature of control: 75,01-100% shares

Benjamin P.

Notified on 1 March 2021
Ceased on 10 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Uwe N.

Notified on 26 January 2018
Ceased on 1 March 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-31
Balance Sheet
Cash Bank On Hand695 258294 095883 263342 092
Current Assets1 436 4801 148 3171 258 5626 832 096
Debtors741 222854 222375 299338 873
Net Assets Liabilities6 92317 57257 85057 953
Other Debtors71 1885 600108 516276 041
Property Plant Equipment1 3751 1008802 615
Total Inventories   6 151 131
Other
Accrued Liabilities Deferred Income11 79611 79411 7974 710
Accumulated Depreciation Impairment Property Plant Equipment2505257451 345
Amounts Owed By Directors  90 000-114 550
Average Number Employees During Period10121110
Bank Borrowings Overdrafts  50 00050 000
Corporation Tax Payable2 2743 3779 895 
Creditors1 430 932936 7371 151 5926 726 758
Finished Goods Goods For Resale   6 151 131
Fixed Assets1 3751 1008802 615
Increase Decrease In Depreciation Impairment Property Plant Equipment250275220600
Increase From Depreciation Charge For Year Property Plant Equipment250275220600
Loans From Directors1 337   
Net Current Assets Liabilities5 548211 580106 970105 338
Other Creditors98 507157 87043 
Other Taxation Social Security Payable1 120 722444 4131 043 778279 688
Prepayments Accrued Income3 0003 0003 0003 000
Property Plant Equipment Gross Cost1 6251 6251 6253 960
Total Additions Including From Business Combinations Property Plant Equipment1 625  2 335
Total Assets Less Current Liabilities6 923212 680107 850107 953
Trade Creditors Trade Payables196 296319 28386 0796 442 360
Trade Debtors Trade Receivables667 034845 622173 783174 382

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Director appointment termination date: Thursday 1st February 2024
filed on: 14th, February 2024
Free Download (1 page)

Company search