Background WavePink WaveYellow Wave

MINIMIX LIMITED (02484207)

MINIMIX LIMITED (02484207) is an active UK company. incorporated on 22 March 1990. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MINIMIX LIMITED has been registered for 36 years. Current directors include RAIA, Jennifer, TARMAC DIRECTORS (UK) LIMITED.

Company Number
02484207
Status
active
Type
ltd
Incorporated
22 March 1990
Age
36 years
Address
Ground Floor T3 Trinity Park, Birmingham, B37 7ES
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RAIA, Jennifer, TARMAC DIRECTORS (UK) LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINIMIX LIMITED

MINIMIX LIMITED is an active company incorporated on 22 March 1990 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MINIMIX LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02484207

LTD Company

Age

36 Years

Incorporated 22 March 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Ground Floor T3 Trinity Park Bickenhill Lane Birmingham, B37 7ES,

Previous Addresses

Portland House Bickenhill Lane Solihull Birmingham B37 7BQ
From: 2 April 2013To: 15 August 2022
Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL
From: 22 March 1990To: 2 April 2013
Timeline

19 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Mar 90
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Nov 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Apr 16
Director Joined
Oct 16
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

TARMAC SECRETARIES (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate secretary
Appointed 04 Jan 2010

RAIA, Jennifer

Active
T3 Trinity Park, BirminghamB37 7ES
Born August 1987
Director
Appointed 01 Oct 2025

TARMAC DIRECTORS (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate director
Appointed 15 Aug 2016

ELLIOTT, Raymond Alfred

Resigned
4 Church Close, KetteringNN14 1SB
Secretary
Appointed 29 Apr 2005
Resigned 13 Apr 2007

GRIMASON, Deborah

Resigned
Rosa's Cottage, WarboysPE28 2RJ
Secretary
Appointed 13 Apr 2007
Resigned 19 Jun 2009

MOTTRAM, Clive Jonathan

Resigned
Granite House, LeicesterLE7 1PL
Secretary
Appointed 19 Jun 2009
Resigned 04 Jan 2010

ORMOND, Sandra

Resigned
Plot A, LlantrisantCF7 8DG
Secretary
Appointed N/A
Resigned 07 Jun 1993

POPHAM, Gwynneth Margaret

Resigned
18 St David's Road, PontyclunCF72 8PW
Secretary
Appointed 07 Jun 1993
Resigned 01 May 2002

POPHAM, Martin Richard

Resigned
Gwaun Wen Farm, PontyclunCF72 8JX
Secretary
Appointed 01 May 2002
Resigned 29 Apr 2005

BOLTER, Andrew Christopher

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born December 1970
Director
Appointed 28 Mar 2013
Resigned 04 Apr 2014

BUTTON, Ruth Sarah

Resigned
T3 Trinity Park, BirminghamB37 7ES
Born July 1984
Director
Appointed 30 Sept 2022
Resigned 01 Oct 2025

CHOULES, Michael John

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born October 1960
Director
Appointed 27 Aug 2015
Resigned 09 Apr 2021

GREENWOOD, Jeremy Michael

Resigned
Granite House, LeicesterLE7 1PL
Born May 1966
Director
Appointed 15 Jan 2007
Resigned 28 Mar 2013

GRIMASON, Deborah

Resigned
Bickenhill Lane, SolihuillB37 7BQ
Born March 1963
Director
Appointed 28 Mar 2013
Resigned 20 Nov 2013

JONES, Andrew Edward

Resigned
45 St Ina Road, CardiffCF14 4LT
Born November 1966
Director
Appointed 29 Apr 2005
Resigned 31 Dec 2007

NAPIER, Gordon Alexander

Resigned
Granite House, LeicesterLE7 1PL
Born December 1977
Director
Appointed 31 Dec 2007
Resigned 28 Mar 2013

PENHALLURICK, Fiona Puleston

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born December 1967
Director
Appointed 04 Apr 2014
Resigned 15 Mar 2016

POPHAM, Leanne Rachel

Resigned
Gwaun Wen Farm, PontyclunCF72 8JX
Born May 1968
Director
Appointed 01 May 2002
Resigned 29 Apr 2005

POPHAM, Martyn Richard

Resigned
Gwaun-Wen Farm, PontyclunCF72 8JX
Born April 1962
Director
Appointed N/A
Resigned 29 Apr 2005

REID, Martin Paul

Resigned
23 Holly Court, LeicesterLE2 4EH
Born January 1967
Director
Appointed 29 Apr 2005
Resigned 15 Jan 2007

WOOD, Richard John

Resigned
T3 Trinity Park, BirminghamB37 7ES
Born September 1972
Director
Appointed 09 Apr 2021
Resigned 30 Sept 2022

LAFARGE TARMAC DIRECTORS (UK) LIMITED

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Corporate director
Appointed 28 Mar 2013
Resigned 27 Aug 2015

Persons with significant control

1

T3 Trinity Park, BirminghamB37 7ES

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
Fundings
Financials
Latest Activities

Filing History

175

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Move Registers To Sail Company With New Address
8 September 2022
AD03Change of Location of Company Records
Change To A Person With Significant Control
8 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With New Address
24 August 2022
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
19 August 2022
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
18 August 2022
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
13 October 2016
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
28 August 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Corporate Secretary Company With Change Date
29 January 2014
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 November 2013
TM01Termination of Director
Resolution
20 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Change Corporate Secretary Company With Change Date
15 April 2013
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
15 April 2013
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
2 April 2013
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
2 April 2013
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
2 April 2013
TM01Termination of Director
Appoint Corporate Director Company With Name Date
2 April 2013
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
2 April 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 April 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Dormant
16 February 2012
AAAnnual Accounts
Legacy
14 February 2012
MG02MG02
Legacy
14 February 2012
MG02MG02
Legacy
14 February 2012
MG02MG02
Legacy
14 February 2012
MG02MG02
Legacy
14 February 2012
MG02MG02
Legacy
14 February 2012
MG02MG02
Legacy
14 February 2012
MG02MG02
Legacy
14 February 2012
MG02MG02
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Dormant
20 September 2010
AAAnnual Accounts
Statement Of Companys Objects
17 June 2010
CC04CC04
Resolution
11 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Appoint Corporate Secretary Company With Name
20 January 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
20 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
363aAnnual Return
Legacy
27 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
17 March 2008
363aAnnual Return
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Full
20 February 2007
AAAnnual Accounts
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
353353
Legacy
4 January 2007
287Change of Registered Office
Legacy
3 August 2006
288cChange of Particulars
Legacy
4 April 2006
363aAnnual Return
Legacy
3 April 2006
353353
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
18 June 2005
288bResignation of Director or Secretary
Legacy
18 June 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
225Change of Accounting Reference Date
Legacy
26 May 2005
287Change of Registered Office
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
2 December 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 November 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2003
AAAnnual Accounts
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
20 June 2000
395Particulars of Mortgage or Charge
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
28 July 1999
403aParticulars of Charge Subject to s859A
Legacy
18 June 1999
395Particulars of Mortgage or Charge
Legacy
18 June 1999
395Particulars of Mortgage or Charge
Legacy
9 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1999
AAAnnual Accounts
Legacy
25 March 1998
363sAnnual Return (shuttle)
Legacy
25 March 1998
288cChange of Particulars
Legacy
18 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 December 1997
AAAnnual Accounts
Legacy
3 December 1997
395Particulars of Mortgage or Charge
Legacy
3 December 1997
395Particulars of Mortgage or Charge
Legacy
22 November 1997
395Particulars of Mortgage or Charge
Legacy
20 November 1997
395Particulars of Mortgage or Charge
Legacy
18 November 1997
287Change of Registered Office
Legacy
11 November 1997
403aParticulars of Charge Subject to s859A
Legacy
6 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1996
AAAnnual Accounts
Legacy
3 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 1996
AAAnnual Accounts
Legacy
15 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 June 1994
88(2)R88(2)R
Legacy
18 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
30 June 1993
395Particulars of Mortgage or Charge
Legacy
30 June 1993
395Particulars of Mortgage or Charge
Legacy
9 June 1993
288288
Legacy
25 April 1993
363sAnnual Return (shuttle)
Legacy
25 April 1993
363aAnnual Return
Resolution
28 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 April 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 April 1992
AAAnnual Accounts
Resolution
27 April 1992
RESOLUTIONSResolutions
Legacy
15 July 1991
363aAnnual Return
Legacy
26 March 1990
288288
Incorporation Company
22 March 1990
NEWINCIncorporation