Background WavePink WaveYellow Wave

MINARI INTERNATIONAL LIMITED (02857602)

MINARI INTERNATIONAL LIMITED (02857602) is an active UK company. incorporated on 28 September 1993. with registered office in Cambridgeshire. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. MINARI INTERNATIONAL LIMITED has been registered for 32 years. Current directors include ANTHONY, Michael John.

Company Number
02857602
Status
active
Type
ltd
Incorporated
28 September 1993
Age
32 years
Address
43 West End, Cambridgeshire, PE15 8DL
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ANTHONY, Michael John
SIC Codes
62090, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINARI INTERNATIONAL LIMITED

MINARI INTERNATIONAL LIMITED is an active company incorporated on 28 September 1993 with the registered office located in Cambridgeshire. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. MINARI INTERNATIONAL LIMITED was registered 32 years ago.(SIC: 62090, 70229)

Status

active

Active since 32 years ago

Company No

02857602

LTD Company

Age

32 Years

Incorporated 28 September 1993

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

AVISAGE INTERNATIONAL LIMITED
From: 28 September 1993To: 22 February 2000
Contact
Address

43 West End March Cambridgeshire, PE15 8DL,

Timeline

1 key events • 1993 - 1993

Funding Officers Ownership
Company Founded
Sept 93
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

ANTHONY, Michael John

Active
43 West End, MarchPE15 8DL
Born February 1949
Director
Appointed 28 Sept 1993

CLUTTON-BROCK, Jean Caroline

Resigned
14 Barrow Court, BristolBS48 3RP
Secretary
Appointed 28 Sept 1996
Resigned 13 Sept 2000

GRAHAM, Margot Jill

Resigned
24 Castle View Road, Canvey IslandSS8 9FD
Secretary
Appointed 18 Dec 2004
Resigned 20 Apr 2023

MASON, Pauline

Resigned
Woldview, ScarboroughYO12 4LY
Secretary
Appointed 20 Mar 2002
Resigned 18 Dec 2004

MULLER, Robert Cornelis Adriaan

Resigned
103 Victoria Avenue, Southend On SeaSS2 6EL
Secretary
Appointed 13 Sept 2000
Resigned 20 Mar 2002

OVER, Nicholas Charles Peter

Resigned
Penny Pie, ThorncombeTA20 4PP
Secretary
Appointed 28 Sept 1993
Resigned 28 Sept 1996

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 28 Sept 1993
Resigned 28 Sept 1993

OVER, Nicholas Charles Peter

Resigned
Penny Pie, ThorncombeTA20 4PP
Born February 1955
Director
Appointed 28 Sept 1993
Resigned 28 Sept 1996

Persons with significant control

1

Mr Michael John Anthony

Active
43 West End, CambridgeshirePE15 8DL
Born February 1949

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

92

Accounts With Accounts Type Micro Entity
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
3 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 February 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
21 May 2008
363aAnnual Return
Legacy
20 May 2008
190190
Legacy
20 May 2008
353353
Accounts With Accounts Type Total Exemption Full
6 February 2008
AAAnnual Accounts
Legacy
15 November 2007
288cChange of Particulars
Legacy
15 November 2007
353353
Legacy
8 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 February 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 February 2006
AAAnnual Accounts
Legacy
6 October 2005
363aAnnual Return
Legacy
6 October 2005
190190
Legacy
6 October 2005
353353
Legacy
6 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 February 2005
AAAnnual Accounts
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
4 November 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 February 2004
AAAnnual Accounts
Legacy
5 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2003
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 March 2002
AAAnnual Accounts
Legacy
25 March 2002
287Change of Registered Office
Legacy
10 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2001
AAAnnual Accounts
Legacy
2 November 2000
395Particulars of Mortgage or Charge
Legacy
17 October 2000
363sAnnual Return (shuttle)
Legacy
17 October 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 February 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts Amended With Accounts Type Full
11 February 2000
AAMDAAMD
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Legacy
8 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1999
AAAnnual Accounts
Legacy
16 February 1999
287Change of Registered Office
Legacy
22 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
30 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1997
AAAnnual Accounts
Legacy
4 November 1996
363sAnnual Return (shuttle)
Legacy
4 November 1996
288aAppointment of Director or Secretary
Legacy
4 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 February 1996
AAAnnual Accounts
Legacy
6 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1995
AAAnnual Accounts
Resolution
3 October 1994
RESOLUTIONSResolutions
Resolution
3 October 1994
RESOLUTIONSResolutions
Legacy
3 October 1994
363sAnnual Return (shuttle)
Legacy
17 May 1994
224224
Legacy
4 October 1993
288288
Incorporation Company
28 September 1993
NEWINCIncorporation