Background WavePink WaveYellow Wave

MINOS INVESTMENTS LIMITED (01122375)

MINOS INVESTMENTS LIMITED (01122375) is an active UK company. incorporated on 12 July 1973. with registered office in Mill Hill. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MINOS INVESTMENTS LIMITED has been registered for 52 years. Current directors include BARNETT, Alexander Rael, MATTEY, Daniel James, MATTEY, Steven.

Company Number
01122375
Status
active
Type
ltd
Incorporated
12 July 1973
Age
52 years
Address
Lawrence House, Mill Hill, NW7 3RH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARNETT, Alexander Rael, MATTEY, Daniel James, MATTEY, Steven
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINOS INVESTMENTS LIMITED

MINOS INVESTMENTS LIMITED is an active company incorporated on 12 July 1973 with the registered office located in Mill Hill. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MINOS INVESTMENTS LIMITED was registered 52 years ago.(SIC: 99999)

Status

active

Active since 52 years ago

Company No

01122375

LTD Company

Age

52 Years

Incorporated 12 July 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Lawrence House Goodwyn Avenue Mill Hill, NW7 3RH,

Previous Addresses

56a the Close Salisbury SP1 2EL
From: 12 July 1973To: 8 July 2025
Timeline

9 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Mar 12
Owner Exit
May 18
Owner Exit
Jun 18
Loan Cleared
Nov 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

DAVIS, Robert Adam

Active
Goodwyn Avenue, LondonNW7 3RH
Secretary
Appointed 02 Jun 2025

BARNETT, Alexander Rael

Active
Goodwyn Avenue, Mill HillNW7 3RH
Born December 1966
Director
Appointed 02 Jun 2025

MATTEY, Daniel James

Active
Goodwyn Avenue, Mill HillNW7 3RH
Born April 1994
Director
Appointed 02 Jun 2025

MATTEY, Steven

Active
Goodwyn Avenue, LondonNW7 3RH
Born May 1967
Director
Appointed 02 Jun 2025

CLARK, Karen Ann

Resigned
36 Elder Street, LondonE1 6BT
Secretary
Appointed 04 Aug 1992
Resigned 24 Oct 2008

EBEL, Antony

Resigned
56a The Close, SalisburySP1 2EL
Secretary
Appointed 22 Jun 2009
Resigned 02 Jun 2025

HALLETT, Brian James

Resigned
Hook, SouthamptonSO31 9HH
Secretary
Appointed 24 Oct 2008
Resigned 22 Jun 2009

NORTHWOOD, Rosemary Helen

Resigned
3 Hempstead Close, Buckhurst HillIG9 5JQ
Secretary
Appointed N/A
Resigned 04 Aug 1992

ANDREWS, Colin Michael Clinton

Resigned
The Close, SalisburySP1 2EL
Born May 1950
Director
Appointed 26 Mar 2012
Resigned 02 Jun 2025

EBEL, Julian

Resigned
The Close, SalisburySP1 2EL
Born July 1977
Director
Appointed 22 Jun 2009
Resigned 02 Jun 2025

STIRLING, Alfred Patrick

Resigned
36 Elder Street, LondonE1 6BT
Born February 1936
Director
Appointed N/A
Resigned 09 Oct 2008

Persons with significant control

3

1 Active
2 Ceased
Goodwyn Avenue, Mill HillNW7 3RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2025
Bournemouth Road, EastleighSO53 3AL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 01 Jun 2016
Financial Center Tower,, Panama City

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
8 July 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 July 2025
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 November 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 June 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
23 June 2009
287Change of Registered Office
Legacy
23 June 2009
353353
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
7 June 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
287Change of Registered Office
Legacy
24 March 2009
353353
Legacy
23 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 January 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 January 2008
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 November 2005
AAAnnual Accounts
Legacy
14 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 January 2005
AAAnnual Accounts
Legacy
5 July 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2003
AAAnnual Accounts
Legacy
9 July 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 July 2002
AAAnnual Accounts
Legacy
10 July 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 December 2001
AAAnnual Accounts
Legacy
5 July 2001
363aAnnual Return
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
28 July 2000
363aAnnual Return
Accounts With Accounts Type Dormant
14 December 1999
AAAnnual Accounts
Legacy
28 July 1999
363aAnnual Return
Accounts With Accounts Type Dormant
15 December 1998
AAAnnual Accounts
Legacy
20 July 1998
363aAnnual Return
Accounts With Accounts Type Dormant
12 December 1997
AAAnnual Accounts
Legacy
14 July 1997
363aAnnual Return
Resolution
17 December 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 December 1996
AAAnnual Accounts
Legacy
16 July 1996
363aAnnual Return
Accounts With Accounts Type Full
30 January 1996
AAAnnual Accounts
Legacy
10 July 1995
363x363x
Legacy
10 July 1995
363(353)363(353)
Accounts With Accounts Type Dormant
16 January 1995
AAAnnual Accounts
Resolution
16 January 1995
RESOLUTIONSResolutions
Legacy
11 July 1994
363x363x
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
20 August 1993
363x363x
Legacy
22 April 1993
287Change of Registered Office
Accounts With Accounts Type Dormant
8 March 1993
AAAnnual Accounts
Legacy
17 October 1992
287Change of Registered Office
Legacy
17 September 1992
288288
Legacy
17 September 1992
288288
Legacy
14 September 1992
363x363x
Accounts With Accounts Type Dormant
10 April 1992
AAAnnual Accounts
Legacy
13 March 1992
287Change of Registered Office
Resolution
19 February 1992
RESOLUTIONSResolutions
Legacy
19 August 1991
363x363x
Accounts With Accounts Type Full
16 February 1991
AAAnnual Accounts
Legacy
11 January 1991
363aAnnual Return
Legacy
16 November 1989
287Change of Registered Office
Accounts With Accounts Type Full
31 August 1989
AAAnnual Accounts
Legacy
31 August 1989
363363
Accounts With Accounts Type Full
31 August 1989
AAAnnual Accounts
Legacy
31 August 1989
363363
Legacy
7 August 1989
AC05AC05
Accounts With Made Up Date
24 June 1988
AAAnnual Accounts
Legacy
27 April 1988
363363
Accounts With Accounts Type Dormant
24 March 1987
AAAnnual Accounts
Legacy
24 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
27 June 1986
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 1986
AAAnnual Accounts
Legacy
2 May 1986
363363
Legacy
2 May 1986
363363
Legacy
15 April 1986
AC05AC05