ATHENA MINERVA LIMITED

Register to unlock more data on OkredoRegister

ATHENA MINERVA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10368405

Incorporation date

09/09/2016

Size

Micro Entity

Contacts

Registered address

Registered address

85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2016)
dot icon12/02/2026
Director's details changed for Ms Daniela Vinkeles Melchers on 2025-09-09
dot icon12/02/2026
Change of details for Daniela Vinkeles Melchers as a person with significant control on 2025-09-09
dot icon17/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon23/04/2025
Compulsory strike-off action has been discontinued
dot icon22/04/2025
Registered office address changed from PO Box 4385 10368405 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street London W1W 7LT on 2025-04-22
dot icon18/03/2025
First Gazette notice for compulsory strike-off
dot icon30/01/2025
Registered office address changed to PO Box 4385, 10368405 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-30
dot icon24/12/2024
Micro company accounts made up to 2024-09-29
dot icon23/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon22/01/2024
Micro company accounts made up to 2023-09-29
dot icon29/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon28/06/2023
Micro company accounts made up to 2022-09-29
dot icon21/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon21/09/2022
Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to First Floor 85 Great Portland Street London W1W 7LT on 2022-09-21
dot icon29/06/2022
Micro company accounts made up to 2021-09-29
dot icon06/06/2022
Registered office address changed from Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 2022-06-06
dot icon25/05/2022
Change of details for Daniela Vinkeles Melchers as a person with significant control on 2022-05-25
dot icon25/05/2022
Persons' with significant control register information at 2022-05-25 on withdrawal from the public register
dot icon25/05/2022
Withdrawal of the persons' with significant control register information from the public register
dot icon15/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/06/2021
Previous accounting period shortened from 2020-09-30 to 2020-09-29
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon16/10/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon16/07/2019
Registered office address changed from Challoner House, Second Floor 19 Clerkenwell Close London EC1R 0RR United Kingdom to Second Floor 123 Aldersgate Street London EC1A 4JQ on 2019-07-16
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon30/01/2019
Registered office address changed from Flat 2 28 Abbey Road London NW8 9AX England to Challoner House, Second Floor 19 Clerkenwell Close London EC1R 0RR on 2019-01-30
dot icon13/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon08/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon03/05/2018
Director's details changed for Ms Daniela Vinkeles Melchers on 2018-05-03
dot icon22/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon22/09/2017
Registered office address changed from Flat 8 Athena Court 2 Finchley Road London London NW8 6DP England to Flat 2 28 Abbey Road London NW8 9AX on 2017-09-22
dot icon22/09/2017
Director's details changed for Ms Laura Daniela Vinkeles Melchers on 2017-09-07
dot icon21/02/2017
Director's details changed for Ms Daniela Vinkeles Melchers on 2017-02-14
dot icon09/09/2016
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
21.57K
-
0.00
-
-
2022
1
30.34K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daniela Vinkeles Melchers
Director
09/09/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATHENA MINERVA LIMITED

ATHENA MINERVA LIMITED is an(a) Active company incorporated on 09/09/2016 with the registered office located at 85 Great Portland Street, London W1W 7LT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATHENA MINERVA LIMITED?

toggle

ATHENA MINERVA LIMITED is currently Active. It was registered on 09/09/2016 .

Where is ATHENA MINERVA LIMITED located?

toggle

ATHENA MINERVA LIMITED is registered at 85 Great Portland Street, London W1W 7LT.

What does ATHENA MINERVA LIMITED do?

toggle

ATHENA MINERVA LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ATHENA MINERVA LIMITED?

toggle

The latest filing was on 12/02/2026: Director's details changed for Ms Daniela Vinkeles Melchers on 2025-09-09.