Background WavePink WaveYellow Wave

MINTFIX LIMITED (01997852)

MINTFIX LIMITED (01997852) is an active UK company. incorporated on 10 March 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. MINTFIX LIMITED has been registered for 40 years. Current directors include LOW, Sam.

Company Number
01997852
Status
active
Type
ltd
Incorporated
10 March 1986
Age
40 years
Address
Unit 4 Fountayne Business Centre, London, N15 4AG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LOW, Sam
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINTFIX LIMITED

MINTFIX LIMITED is an active company incorporated on 10 March 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MINTFIX LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01997852

LTD Company

Age

40 Years

Incorporated 10 March 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 April 2025 (1 year 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

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Unit 4 Fountayne Business Centre Broad Lane London, N15 4AG,

Previous Addresses

180 Weston Park Hornsey London N8 9PN United Kingdom
From: 12 October 2022To: 6 May 2025
1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom
From: 7 January 2020To: 12 October 2022
16 Khartoum Road Ilford IG1 2NP
From: 30 July 2014To: 7 January 2020
152 Seven Sisters Rd London N7 7PL
From: 10 March 1986To: 30 July 2014
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Director Joined
Mar 18
Director Left
Mar 18
New Owner
Nov 19
Owner Exit
Nov 19
Loan Secured
Dec 19
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Director Joined
May 25
Director Left
May 25
Owner Exit
May 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

LOW, Sam

Active
Broad Lane, LondonN15 4AG
Born July 1992
Director
Appointed 24 Apr 2025

CONSTANTINOU, Charlotte

Resigned
252 Fleeming Road, LondonE17 5EU
Secretary
Appointed 05 Oct 1998
Resigned 13 Dec 2019

MCMILLAN, Deborah Ellen

Resigned
66 Chelmsford Road, LondonN14 5PU
Secretary
Appointed N/A
Resigned 05 Oct 1998

STAVRINIDES, Andreas

Resigned
35 Galley Lane, BarnetEN5 4AR
Secretary
Appointed N/A
Resigned 05 Aug 1993

CONSTANTINOU, Demosthenis Christou

Resigned
180 Weston Park, LondonN8 9PN
Born November 1950
Director
Appointed N/A
Resigned 22 Jan 2018

CONSTANTINOU, Mary Nyokabi

Resigned
Weston Park, HornseyN8 9PN
Born January 1969
Director
Appointed 01 Mar 2018
Resigned 24 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
Broad Lane, LondonN15 4AG

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 24 Apr 2025

Mrs Mary Nyokabi Constantinou

Ceased
Weston Park, HornseyN8 9PN
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2019
Ceased 24 Apr 2025

Mr Demosthenis Christou Constantinou

Ceased
Weston Park, LondonN8 9PN
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Nov 2019
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Notification Of A Person With Significant Control
6 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
18 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 January 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
25 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 November 2008
AAAnnual Accounts
Legacy
3 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 December 2007
AAAnnual Accounts
Legacy
31 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
31 January 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 December 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 January 2005
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 January 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
28 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Legacy
10 February 1999
288cChange of Particulars
Legacy
10 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1997
AAAnnual Accounts
Legacy
24 December 1996
363sAnnual Return (shuttle)
Legacy
16 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1996
AAAnnual Accounts
Legacy
23 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1995
AAAnnual Accounts
Legacy
15 February 1994
288288
Accounts With Accounts Type Full
15 February 1994
AAAnnual Accounts
Legacy
8 February 1994
363sAnnual Return (shuttle)
Legacy
17 September 1993
88(2)R88(2)R
Legacy
26 March 1993
363aAnnual Return
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
1 June 1992
288288
Legacy
16 April 1992
363b363b
Legacy
28 February 1991
363aAnnual Return
Legacy
13 September 1990
363363
Accounts With Accounts Type Full
23 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
27 January 1989
363363
Legacy
27 January 1989
363363
Legacy
27 January 1989
363363
Legacy
19 October 1988
AC42AC42
Legacy
14 October 1988
AC05AC05
Legacy
5 August 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
10 March 1986
MISCMISC