MINT OUTSOURCING LIMITED

Register to unlock more data on OkredoRegister

MINT OUTSOURCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12887356

Incorporation date

17/09/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Harbinger Road, London E14 3AACopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2022)
dot icon13/04/2026
Resolutions
dot icon08/04/2026
Statement of capital following an allotment of shares on 2025-12-12
dot icon08/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon30/10/2025
Registered office address changed from 14 New Street London EC2M 4TR to 2 Harbinger Road London E14 3AA on 2025-10-30
dot icon21/10/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon01/10/2025
Appointment of Mr Mustafiz Kamal as a director on 2025-09-25
dot icon01/10/2025
Notification of Mustafiz Kamal as a person with significant control on 2025-09-25
dot icon01/10/2025
Termination of appointment of Onur Alkaya as a director on 2025-09-25
dot icon01/10/2025
Cessation of Onur Alkaya as a person with significant control on 2025-09-25
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/09/2024
Confirmation statement made on 2024-09-16 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/09/2023
Director's details changed for Mr Onur Alkaya on 2023-09-18
dot icon18/09/2023
Change of details for Mr Onur Alkaya as a person with significant control on 2023-09-18
dot icon18/09/2023
Confirmation statement made on 2023-09-16 with updates
dot icon13/09/2023
Registered office address changed from The Space - Aldgate 6th Floor 30 Dukes Place London EC3A 7LP to 14 New Street London EC2M 4TR on 2023-09-13
dot icon13/06/2023
Registered office address changed from PO Box 4385 12887356 - Companies House Default Address Cardiff CF14 8LH to The Space - Aldgate 6th Floor 30 Dukes Place London EC3A 7LP on 2023-06-13
dot icon17/03/2023
Registered office address changed to PO Box 4385, 12887356 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-17
dot icon25/11/2022
Registered office address changed from 14 New Street London EC2M 4TR United Kingdom to The Space - Aldgate 6th Floor 30 Dukes Place London EC3A 7LP on 2022-11-25
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
16/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1
49.31K
-
0.00
58.18K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deneys, Kendal
Director
17/09/2020 - 13/10/2021
4
Alkaya, Onur
Director
13/10/2021 - 25/09/2025
5
Mr Mustafiz Kamal
Director
25/09/2025 - Present
2

Persons with Significant Control

6
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 MINT OUTSOURCING LIMITED

MINT OUTSOURCING LIMITED is an(a) Active company incorporated on 17/09/2020 with the registered office located at 2 Harbinger Road, London E14 3AA. 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 MINT OUTSOURCING LIMITED?

toggle

MINT OUTSOURCING LIMITED is currently Active. It was registered on 17/09/2020 .

Where is MINT OUTSOURCING LIMITED located?

toggle

MINT OUTSOURCING LIMITED is registered at 2 Harbinger Road, London E14 3AA.

What does MINT OUTSOURCING LIMITED do?

toggle

MINT OUTSOURCING LIMITED operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

What is the latest filing for MINT OUTSOURCING LIMITED?

toggle

The latest filing was on 13/04/2026: Resolutions.