Minttwist Limited LONDON


Founded in 2004, Minttwist, classified under reg no. 05261672 is an active company. Currently registered at 55 Old Broad Street EC2M 1RX, London the company has been in the business for twenty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 24th May 2007 Minttwist Limited is no longer carrying the name Eb Technology.

The firm has 6 directors, namely Noah F., Chantal B. and Dena M. and others. Of them, Elliott K. has been with the company the longest, being appointed on 15 October 2004 and Noah F. and Chantal B. and Dena M. and Peter F. have been with the company for the least time - from 1 April 2021. As of 19 April 2024, there were 3 ex secretaries - Alexis P., Alexandra K. and others listed below. There were no ex directors.

Minttwist Limited Address / Contact

Office Address 55 Old Broad Street
Town London
Post code EC2M 1RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05261672
Date of Incorporation Fri, 15th Oct 2004
Industry Other information technology service activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Noah F.

Position: Director

Appointed: 01 April 2021

Chantal B.

Position: Director

Appointed: 01 April 2021

Dena M.

Position: Director

Appointed: 01 April 2021

Peter F.

Position: Director

Appointed: 01 April 2021

Alexis P.

Position: Director

Appointed: 08 May 2007

Elliott K.

Position: Director

Appointed: 15 October 2004

Alexis P.

Position: Secretary

Appointed: 08 May 2007

Resigned: 01 April 2021

Alexandra K.

Position: Secretary

Appointed: 08 November 2006

Resigned: 08 May 2007

Petra M.

Position: Secretary

Appointed: 15 October 2004

Resigned: 08 November 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 2004

Resigned: 15 October 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 15 October 2004

Resigned: 15 October 2004

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we discovered, there is Finn Partners Limited from London, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Elliott K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Alexis P., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Finn Partners Limited

55 1st Floor, Old Broad Street, London, EC2M 1RX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02701507
Notified on 1 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Elliott K.

Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Alexis P.

Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Eb Technology May 24, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-03-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand55 350119 31210 79820 511272 171363 777109 358454 714
Current Assets292 897382 080511 069548 229884 972834 5751 177 5482 094 397
Debtors237 547262 768500 271527 718612 801470 7981 068 1901 639 683
Net Assets Liabilities21 30331 27395 652221 773167 338132 891242 941582 950
Other Debtors49 00981 789192 303238 449202 089100 009157 665151 396
Property Plant Equipment11 2217 27739 57634 93418 36135 15025 63311 691
Other
Accumulated Amortisation Impairment Intangible Assets99 01599 01599 01599 01599 01599 01599 015 
Accumulated Depreciation Impairment Property Plant Equipment60 73766 52580 28593 607123 65392 05216 19230 134
Administrative Expenses     967 5581 310 639 
Amounts Owed By Related Parties      545 0591 066 178
Amounts Owed To Group Undertakings      118 056173 056
Average Number Employees During Period 22242121242832
Bank Borrowings     241 965192 407118 118
Bank Borrowings Overdrafts58 757102 643155 178102 477191 965136 307117 82939 563
Bank Overdrafts     23 241  
Cost Sales     1 778 0141 279 967 
Creditors58 757102 643155 178102 477191 965136 307117 82939 563
Gross Profit Loss     1 105 4601 386 026 
Increase From Depreciation Charge For Year Property Plant Equipment 5 78813 76013 32230 0466 5279 33713 942
Intangible Assets Gross Cost99 01599 01599 01599 01599 01599 01599 015 
Interest Payable Similar Charges Finance Costs     8 9927 610 
Net Current Assets Liabilities68 839126 639211 254289 316340 942234 048335 137610 822
Operating Profit Loss     204 34975 387 
Other Creditors34 78533 25054 39367 43166 191240 637323 445771 152
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      85 197 
Other Disposals Property Plant Equipment      85 377 
Other Interest Receivable Similar Income Finance Income     8  
Other Operating Income Format1     66 447  
Other Taxation Social Security Payable119 340116 256107 07332 038209 49481 302161 006234 876
Profit Loss     330 879110 050 
Profit Loss On Ordinary Activities Before Tax     195 36567 777 
Property Plant Equipment Gross Cost71 95873 802119 861128 541142 014127 20241 825 
Tax Tax Credit On Profit Or Loss On Ordinary Activities     -135 514-42 273 
Total Assets Less Current Liabilities80 060133 916250 830324 250359 303269 198360 770622 513
Total Borrowings     265 206192 40739 563
Trade Creditors Trade Payables19 93923 80411 87759 370187 865142 055165 326225 936
Trade Debtors Trade Receivables188 538180 979307 968289 269410 712370 789365 466422 109
Turnover Revenue     2 883 4742 665 993 
Fixed Assets11 2217 27739 57634 93418 36135 150  
Future Minimum Lease Payments Under Non-cancellable Operating Leases 21 777      
Total Additions Including From Business Combinations Property Plant Equipment 1 84446 0598 68013 47323 316  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     38 128  
Disposals Property Plant Equipment     38 128  
Finance Lease Liabilities Present Value Total     7 634  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 22nd, August 2023
Free Download (10 pages)

Company search