MAILNINJA LIMITED

Register to unlock more data on OkredoRegister

MAILNINJA LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08740980

Incorporation date

21/10/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Frost Group Limited Clockwise Bromley Old Town Hall 30, Tweedy Road, Bromley, Kent BR1 3FECopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2013)
dot icon07/08/2025
Registered office address changed from 128 City Road London EC1V 2NX England to Frost Group Limited Clockwise Bromley Old Town Hall 30 Tweedy Road Bromley Kent BR1 3FE on 2025-08-07
dot icon30/07/2025
Resolutions
dot icon30/07/2025
Appointment of a voluntary liquidator
dot icon30/07/2025
Statement of affairs
dot icon15/04/2025
Change of details for Mr Dhugal Mcdonald Dennison as a person with significant control on 2025-04-01
dot icon14/04/2025
Director's details changed for Mr Dhugal Mcdonald Dennison on 2025-04-01
dot icon14/04/2025
Termination of appointment of Dhugal Mcdonald Dennison as a secretary on 2025-04-01
dot icon24/02/2025
Change of details for Mr Dhugal Mcdonald Dennison as a person with significant control on 2025-01-01
dot icon12/12/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon25/07/2024
Micro company accounts made up to 2023-10-31
dot icon08/02/2024
Termination of appointment of John Anthony Nutley as a director on 2024-02-01
dot icon09/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon28/07/2023
Micro company accounts made up to 2022-10-31
dot icon01/12/2022
Appointment of Mr John Anthony Nutley as a director on 2022-12-01
dot icon01/12/2022
Secretary's details changed for Dhugal Mcdonald Dennison on 2022-12-01
dot icon01/12/2022
Secretary's details changed for Mr Dhugal Mcdonald Dennison on 2022-12-01
dot icon01/12/2022
Director's details changed for Mr Dhugal Mcdonald Dennison on 2022-12-01
dot icon21/11/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon17/11/2022
Registered office address changed from 128 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2022-11-17
dot icon16/11/2022
Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 128 128 City Road London EC1V 2NX on 2022-11-16
dot icon31/07/2022
Micro company accounts made up to 2021-10-31
dot icon22/03/2022
Change of details for Mr Dhugal Mcdonald Dennison as a person with significant control on 2022-03-01
dot icon22/03/2022
Change of details for Mr Dhugal Mcdonald Dennison as a person with significant control on 2022-03-01
dot icon22/03/2022
Change of details for Mr Dhugal Mcdonald Dennison as a person with significant control on 2022-03-01
dot icon21/03/2022
Secretary's details changed for Dhugal Dennison on 2022-03-07
dot icon21/03/2022
Director's details changed for Mr Dhugal Mcdonald Dennison on 2022-03-07
dot icon21/03/2022
Termination of appointment of John Anthony Nutley as a director on 2022-03-07
dot icon21/03/2022
Cessation of John Anthony Nutley as a person with significant control on 2022-03-01
dot icon21/03/2022
Change of details for Mr John Anthony Nutley as a person with significant control on 2021-04-16
dot icon21/03/2022
Change of details for Mr John Anthony Nutley as a person with significant control on 2021-04-16
dot icon21/03/2022
Change of details for Mr John Anthony Nutley as a person with significant control on 2021-04-16
dot icon21/03/2022
Change of details for Mr John Anthony Nutley as a person with significant control on 2021-04-16
dot icon21/03/2022
Director's details changed for Mr John Anthony Nutley on 2021-04-16
dot icon21/03/2022
Director's details changed for Mr Dhugal Mcdonald Dennison on 2021-04-16
dot icon21/03/2022
Change of details for Mr John Anthony Nutley as a person with significant control on 2021-04-16
dot icon21/03/2022
Change of details for Mr Dhugal Mcdonald Dennison as a person with significant control on 2021-04-16
dot icon21/03/2022
Secretary's details changed for Dhugal Dennison on 2021-04-16
dot icon21/03/2022
Director's details changed for Mr Dhugal Mcdonald Dennison on 2021-04-16
dot icon21/03/2022
Director's details changed for Mr John Anthony Nutley on 2021-04-16
dot icon21/12/2021
Registration of charge 087409800001, created on 2021-12-20
dot icon10/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon31/07/2021
Micro company accounts made up to 2020-10-31
dot icon28/11/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon28/07/2020
Micro company accounts made up to 2019-10-31
dot icon01/07/2020
Registered office address changed from 3-5 Wood Street Swindon Wiltshire SN1 4AN to 86-90 Paul Street London EC2A 4NE on 2020-07-01
dot icon23/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon19/06/2019
Micro company accounts made up to 2018-10-31
dot icon03/11/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon31/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon30/07/2017
Micro company accounts made up to 2016-10-31
dot icon10/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/01/2015
Annual return made up to 2014-10-21 with full list of shareholders
dot icon21/10/2013
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
31/10/2023
dot iconNext confirmation date
21/10/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
6.12K
-
0.00
-
-
2022
2
8.17K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nutley, John Anthony
Director
21/10/2013 - 07/03/2022
8
Nutley, John Anthony
Director
01/12/2022 - 01/02/2024
8
Mr Dhugal Mcdonald Dennison
Director
21/10/2013 - Present
4
Dennison, Dhugal Mcdonald
Secretary
21/10/2013 - 01/04/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAILNINJA LIMITED

MAILNINJA LIMITED is an(a) Liquidation company incorporated on 21/10/2013 with the registered office located at Frost Group Limited Clockwise Bromley Old Town Hall 30, Tweedy Road, Bromley, Kent BR1 3FE. 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 MAILNINJA LIMITED?

toggle

MAILNINJA LIMITED is currently Liquidation. It was registered on 21/10/2013 .

Where is MAILNINJA LIMITED located?

toggle

MAILNINJA LIMITED is registered at Frost Group Limited Clockwise Bromley Old Town Hall 30, Tweedy Road, Bromley, Kent BR1 3FE.

What does MAILNINJA LIMITED do?

toggle

MAILNINJA LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for MAILNINJA LIMITED?

toggle

The latest filing was on 07/08/2025: Registered office address changed from 128 City Road London EC1V 2NX England to Frost Group Limited Clockwise Bromley Old Town Hall 30 Tweedy Road Bromley Kent BR1 3FE on 2025-08-07.