MINOIS LIMITED

Register to unlock more data on OkredoRegister

MINOIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07788430

Incorporation date

27/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 37 Frederick Place, Brighton BN1 4EACopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2015)
dot icon22/01/2026
Liquidators' statement of receipts and payments to 2025-12-05
dot icon16/12/2024
Statement of affairs
dot icon11/12/2024
Resolutions
dot icon11/12/2024
Appointment of a voluntary liquidator
dot icon11/12/2024
Registered office address changed from Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL United Kingdom to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2024-12-11
dot icon05/12/2024
Appointment of Mabel Oluwakemi Olajide as a director on 2024-10-24
dot icon13/10/2024
Termination of appointment of Chika Russell as a director on 2024-10-10
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/09/2024
Registered office address changed from , Unit 9 Ashville Way, Trading Estate, Leicester, LE8 6NU, England to Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL on 2024-09-20
dot icon17/09/2024
Termination of appointment of Tokunboh Ishmael as a director on 2024-09-13
dot icon29/07/2024
Registered office address changed from , 7-8 Delta Bank Road, Metro Riverside Park, Gateshead, Tyne and Wear, NE11 9DJ, United Kingdom to Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL on 2024-07-29
dot icon25/03/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon04/12/2023
Termination of appointment of Robert Cameron Hain as a director on 2023-12-01
dot icon04/12/2023
Termination of appointment of Peter William Denby Roberts as a director on 2023-12-01
dot icon04/10/2023
Director's details changed for Mr Robert Cameron Hain on 2023-10-04
dot icon04/10/2023
Director's details changed for Mr Peter William Denby Roberts on 2023-10-04
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/02/2023
Termination of appointment of Emma Kate Grant as a director on 2023-02-24
dot icon24/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon19/02/2023
Appointment of Mr Tokunboh Ishmael as a director on 2022-08-22
dot icon16/09/2022
Registered office address changed from , 7-8 7-8 Delta Bank Road, Metro Riverside Park, Gateshead, Tyne and Wear, NE11 9DJ, United Kingdom to Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL on 2022-09-16
dot icon05/09/2022
Registered office address changed from , Unit 25 25 Enterprise Way, Triangle Business Estate, London, NW10 6UG, England to Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL on 2022-09-05
dot icon07/11/2018
Registered office address changed from , Studio 24 Shaftesbury Centre, 85 Barlby Road, London, W10 6BN, United Kingdom to Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL on 2018-11-07
dot icon29/11/2016
Registered office address changed from , Unit 9 242 Acklam Road, London, W10 5JJ, England to Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL on 2016-11-29
dot icon05/10/2015
Registered office address changed from , Unit 9 242 Acklam Road, London, WR10 5JJ to Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL on 2015-10-05
dot icon02/10/2015
Registered office address changed from , 5 Talbot Road, London, W2 5JE to Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL on 2015-10-02
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
12/02/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
334.13K
-
0.00
-
-
2022
7
863.92K
-
0.00
-
-
2022
7
863.92K
-
0.00
-
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

863.92K £Ascended158.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chika Russell
Director
27/09/2011 - 10/10/2024
9
Hain, Robert Cameron
Director
16/09/2019 - 01/12/2023
12
Roberts, Peter William Denby
Director
16/09/2019 - 01/12/2023
72
Hain, Robert Cameron
Director
21/05/2017 - 06/03/2019
5
Grant, Emma Kate
Director
16/09/2019 - 24/02/2023
2

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About MINOIS LIMITED

MINOIS LIMITED is an(a) Liquidation company incorporated on 27/09/2011 with the registered office located at 3rd Floor 37 Frederick Place, Brighton BN1 4EA. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of MINOIS LIMITED?

toggle

MINOIS LIMITED is currently Liquidation. It was registered on 27/09/2011 .

Where is MINOIS LIMITED located?

toggle

MINOIS LIMITED is registered at 3rd Floor 37 Frederick Place, Brighton BN1 4EA.

What does MINOIS LIMITED do?

toggle

MINOIS LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

How many employees does MINOIS LIMITED have?

toggle

MINOIS LIMITED had 7 employees in 2022.

What is the latest filing for MINOIS LIMITED?

toggle

The latest filing was on 22/01/2026: Liquidators' statement of receipts and payments to 2025-12-05.