Background WavePink WaveYellow Wave

MINIDRAW LIMITED (02946657)

MINIDRAW LIMITED (02946657) is an active UK company. incorporated on 8 July 1994. with registered office in Bushey. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MINIDRAW LIMITED has been registered for 31 years. Current directors include FISHER, Jonathan Roy, FISHER, Norman, TAPPLY, Brian George Paul.

Company Number
02946657
Status
active
Type
ltd
Incorporated
8 July 1994
Age
31 years
Address
7 Bentley Lodge 182 High Road, Bushey, WD23 1NS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FISHER, Jonathan Roy, FISHER, Norman, TAPPLY, Brian George Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINIDRAW LIMITED

MINIDRAW LIMITED is an active company incorporated on 8 July 1994 with the registered office located in Bushey. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MINIDRAW LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

02946657

LTD Company

Age

31 Years

Incorporated 8 July 1994

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 22 November 2025 (4 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

7 Bentley Lodge 182 High Road Bushey Heath Bushey, WD23 1NS,

Previous Addresses

58 Okehampton Road London NW10 3EP
From: 8 July 1994To: 17 December 2018
Timeline

1 key events • 1994 - 1994

Funding Officers Ownership
Company Founded
Jul 94
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

FISHER, Norman

Active
182 High Road, BusheyWD23 1NS
Secretary
Appointed 12 Jul 2016

FISHER, Jonathan Roy

Active
Flat 3,65 Greencroft Gardens, LondonNW6 3LJ
Born April 1955
Director
Appointed 30 Jun 2005

FISHER, Norman

Active
58 Okehampton Road, LondonNW10 3EP
Born June 1934
Director
Appointed 21 Oct 1994

TAPPLY, Brian George Paul

Active
20 Estelle Road, LondonNW3 2JY
Born July 1936
Director
Appointed 21 Oct 1994

FISHER, Gloria Margaret

Resigned
58 Okehampton Road, LondonNW10 3EP
Secretary
Appointed 22 Dec 1997
Resigned 22 Oct 2015

FISHER, Norman

Resigned
58 Okehampton Road, LondonNW10 3EP
Secretary
Appointed 21 Oct 1994
Resigned 22 Dec 1997

JACOBS, Samuel Eric

Resigned
5 College Road, LondonSE21 7BQ
Secretary
Appointed 18 Jul 1994
Resigned 21 Oct 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Jul 1994
Resigned 18 Jul 1994

FIREMAN, Maurice

Resigned
14 Rosemont Road, RichmondTW10 6QL
Born February 1940
Director
Appointed 18 Jul 1994
Resigned 21 Oct 1994

JACOBS, Samuel Eric

Resigned
5 College Road, LondonSE21 7BQ
Born July 1924
Director
Appointed 18 Jul 1994
Resigned 21 Oct 1994

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Jul 1994
Resigned 18 Jul 1994
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
22 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 January 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts Amended With Made Up Date
12 May 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 December 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 September 2007
AAAnnual Accounts
Legacy
27 July 2007
363sAnnual Return (shuttle)
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2003
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2002
AAAnnual Accounts
Legacy
8 September 2002
363sAnnual Return (shuttle)
Legacy
2 September 2002
287Change of Registered Office
Legacy
24 August 2001
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
15 August 2001
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 2000
AAAnnual Accounts
Legacy
18 July 2000
363sAnnual Return (shuttle)
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1999
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 1999
AAAnnual Accounts
Legacy
3 September 1998
363sAnnual Return (shuttle)
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 September 1997
AAAnnual Accounts
Legacy
11 July 1997
363sAnnual Return (shuttle)
Legacy
4 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 1996
AAAnnual Accounts
Accounts With Accounts Type Small
24 October 1995
AAAnnual Accounts
Legacy
9 October 1995
363aAnnual Return
Legacy
28 September 1995
88(2)R88(2)R
Legacy
3 March 1995
224224
Legacy
12 January 1995
288288
Legacy
12 January 1995
288288
Legacy
23 December 1994
287Change of Registered Office
Legacy
1 November 1994
288288
Legacy
1 November 1994
288288
Legacy
1 November 1994
287Change of Registered Office
Incorporation Company
8 July 1994
NEWINCIncorporation