LONDON MINT LIMITED

Register to unlock more data on OkredoRegister

LONDON MINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05954959

Incorporation date

03/10/2006

Size

Dormant

Contacts

Registered address

Registered address

The London Mint Office Limited, 1 Carew Street, London SE5 9DFCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2006)
dot icon20/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon29/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon03/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon07/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/02/2024
Register inspection address has been changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom to C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH
dot icon10/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon04/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon21/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon27/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/01/2021
Termination of appointment of Wk Corporate Services Limited as a secretary on 2021-01-19
dot icon21/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon05/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon20/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon31/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon16/05/2018
Director's details changed for Sanjeev Sharad on 2018-05-08
dot icon03/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon14/09/2017
Termination of appointment of James Deeny as a director on 2017-09-01
dot icon14/09/2017
Appointment of Sanjeev Sharad as a director on 2017-09-01
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/02/2017
Registered office address changed from The London Mint Office 26-28 Hammersmith Grove Hammersmith London W6 7BA to The London Mint Office Limited 1 Carew Street London SE5 9DF on 2017-02-16
dot icon03/11/2016
Confirmation statement made on 2016-10-03 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/12/2014
Termination of appointment of Erik Roelof Constapel as a director on 2014-12-16
dot icon14/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon22/09/2014
Director's details changed for Erik Roelof Constapel on 2014-09-22
dot icon22/09/2014
Director's details changed for Mr James Deeny on 2014-09-22
dot icon22/09/2014
Registered office address changed from Harmsworth House 13-15 Bouverie Street London EC4Y 8DP to The London Mint Office 26-28 Hammersmith Grove Hammersmith London W6 7BA on 2014-09-22
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon30/10/2013
Termination of appointment of James Franks as a director
dot icon30/10/2013
Appointment of Erik Roelof Constapel as a director
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/07/2012
Appointment of James Franks as a director
dot icon05/04/2012
Termination of appointment of Simon Mellinger as a director
dot icon01/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon21/10/2011
Appointment of Mr James Deeny as a director
dot icon30/09/2011
Termination of appointment of Jan De Nie as a director
dot icon04/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon06/07/2010
Director's details changed for Mr Jan Willem De Nie on 2010-06-25
dot icon05/07/2010
Director's details changed for Simon Mellinger on 2010-06-25
dot icon05/07/2010
Director's details changed for Mr Jan Willem De Nie on 2010-06-25
dot icon05/07/2010
Registered office address changed from 3Rd Floor Jessica House Red Lion Square Wandsworth High Street London SW18 4LS on 2010-07-05
dot icon26/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/12/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon09/12/2009
Director's details changed for Jan De Nie on 2009-10-01
dot icon25/11/2009
Director's details changed for Jan De Nie on 2009-10-01
dot icon16/11/2009
Director's details changed for Simon Mellinger on 2009-10-01
dot icon13/11/2009
Director's details changed for Simon Mellinger on 2009-10-01
dot icon26/10/2009
Register(s) moved to registered inspection location
dot icon26/10/2009
Register(s) moved to registered inspection location
dot icon26/10/2009
Director's details changed for Jan Willem De Nie on 2009-10-01
dot icon26/10/2009
Register(s) moved to registered inspection location
dot icon26/10/2009
Register inspection address has been changed
dot icon19/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/03/2009
Registered office changed on 30/03/2009 from greytown house, 221/227 high street, orpington kent BR6 onz
dot icon03/10/2008
Return made up to 03/10/08; full list of members
dot icon23/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/12/2007
New secretary appointed
dot icon04/12/2007
Secretary resigned
dot icon23/10/2007
Return made up to 03/10/07; full list of members
dot icon02/10/2007
Certificate of change of name
dot icon09/11/2006
Resolutions
dot icon09/11/2006
Resolutions
dot icon09/11/2006
Resolutions
dot icon09/11/2006
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon03/10/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Franks, James
Director
17/07/2012 - 30/09/2013
7
Deeny, James
Director
01/10/2011 - 01/09/2017
16
Mellinger, Simon
Director
03/10/2006 - 31/12/2011
16
DOUGLAS NOMINEES LIMITED
Corporate Secretary
03/10/2006 - 01/12/2007
39
WK CORPORATE SERVICES LIMITED
Corporate Secretary
01/12/2007 - 19/01/2021
23

Persons with Significant Control

0

No PSC data available.

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 LONDON MINT LIMITED

LONDON MINT LIMITED is an(a) Active company incorporated on 03/10/2006 with the registered office located at The London Mint Office Limited, 1 Carew Street, London SE5 9DF. 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 LONDON MINT LIMITED?

toggle

LONDON MINT LIMITED is currently Active. It was registered on 03/10/2006 .

Where is LONDON MINT LIMITED located?

toggle

LONDON MINT LIMITED is registered at The London Mint Office Limited, 1 Carew Street, London SE5 9DF.

What does LONDON MINT LIMITED do?

toggle

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

What is the latest filing for LONDON MINT LIMITED?

toggle

The latest filing was on 20/03/2026: Accounts for a dormant company made up to 2025-12-31.