Background WavePink WaveYellow Wave

MINMAR (291) LIMITED (03034531)

MINMAR (291) LIMITED (03034531) is an active UK company. incorporated on 17 March 1995. with registered office in Middlesex. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MINMAR (291) LIMITED has been registered for 31 years. Current directors include MEHTA, Ashwinkumar Harsukhlal, MEHTA, Jignasha Ashwin, MEHTA, Komal and 5 others.

Company Number
03034531
Status
active
Type
ltd
Incorporated
17 March 1995
Age
31 years
Address
2 Handel Close, Middlesex, HA8 7QZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MEHTA, Ashwinkumar Harsukhlal, MEHTA, Jignasha Ashwin, MEHTA, Komal, MEHTA, Nemish Harsukhlal, MEHTA, Pushpa Harsukhlal, MEHTA, Ravin, MEHTA, Sonali Nemish, UDANI, Sonal Tejas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINMAR (291) LIMITED

MINMAR (291) LIMITED is an active company incorporated on 17 March 1995 with the registered office located in Middlesex. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MINMAR (291) LIMITED was registered 31 years ago.(SIC: 82990)

Status

active

Active since 31 years ago

Company No

03034531

LTD Company

Age

31 Years

Incorporated 17 March 1995

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

2 Handel Close Edgware Middlesex, HA8 7QZ,

Timeline

10 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Mar 95
New Owner
Aug 23
New Owner
Aug 23
New Owner
Aug 23
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Owner Exit
Apr 26
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

22

9 Active
13 Resigned

MEHTA, Ashwinkumar Harsukhlal

Active
2 Handel Close, EdgwareHA8 7QZ
Secretary
Appointed 01 Apr 2008

MEHTA, Ashwinkumar Harsukhlal

Active
2 Handel Close, EdgwareHA8 7QZ
Born February 1968
Director
Appointed 25 Feb 1999

MEHTA, Jignasha Ashwin

Active
2 Handel Close, MiddlesexHA8 7QZ
Born August 1973
Director
Appointed 01 Sept 2025

MEHTA, Komal

Active
2 Handel Close, MiddlesexHA8 7QZ
Born October 1970
Director
Appointed 01 Sept 2025

MEHTA, Nemish Harsukhlal

Active
9 Whitchurch Gardens, EdgwareHA8 6PF
Born March 1964
Director
Appointed 25 Feb 1999

MEHTA, Pushpa Harsukhlal

Active
2 Handel Close, MiddlesexHA8 7QZ
Born December 1943
Director
Appointed 01 Sept 2025

MEHTA, Ravin

Active
2 Handel Close, MiddlesexHA8 7QZ
Born December 1970
Director
Appointed 25 Feb 1999

MEHTA, Sonali Nemish

Active
2 Handel Close, MiddlesexHA8 7QZ
Born June 1968
Director
Appointed 01 Sept 2025

UDANI, Sonal Tejas

Active
2 Handel Close, MiddlesexHA8 7QZ
Born May 1967
Director
Appointed 01 Sept 2025

MEHTA, Kamal Kumar Harsukhlal

Resigned
9 Whitchurch Gardens, EdgwareHA8 6PF
Secretary
Appointed 31 Aug 1999
Resigned 01 Apr 2008

MEHTA, Kumar Pravinchandra

Resigned
2 Eton Grove, LondonNW9 9LG
Secretary
Appointed 30 Mar 1996
Resigned 31 Aug 1999

MEHTA, Kumudchandra Shantilal

Resigned
123 Princes Avenue, LondonNW9 9JJ
Secretary
Appointed 07 Apr 1995
Resigned 30 Mar 1996

CLYDE SECRETARIES LIMITED

Resigned
51 Eastcheap, LondonEC3M 1JP
Corporate secretary
Appointed 17 Mar 1995
Resigned 07 Apr 1995

DUFFY, Christopher William

Resigned
7 The Broadwalk, NorthwoodHA6 2XD
Born June 1957
Nominee director
Appointed 17 Mar 1995
Resigned 07 Apr 1995

MEHTA, Harsukhlal Shantilal

Resigned
9 Whitchurch Gardens, EdgwareHA8 6PF
Born December 1935
Director
Appointed 07 Apr 1995
Resigned 30 Mar 1996

MEHTA, Jaysukhlal Shantilal, Mr.

Resigned
19 Hillersdon Avenue, EdgwareHA8 7SG
Born April 1942
Director
Appointed 01 Jun 1998
Resigned 01 Jun 2003

MEHTA, Jaysukhlal Shantilal, Mr.

Resigned
19 Hillersdon Avenue, EdgwareHA8 7SG
Born April 1942
Director
Appointed 07 Apr 1995
Resigned 30 Mar 1996

MEHTA, Kamal Kumar Harsukhlal

Resigned
9 Whitchurch Gardens, EdgwareHA8 6PF
Born July 1965
Director
Appointed 30 Mar 1996
Resigned 01 Apr 2008

MEHTA, Kumar Pravinchandra

Resigned
2 Eton Grove, LondonNW9 9LG
Born May 1969
Director
Appointed 30 Mar 1996
Resigned 31 Aug 1999

MEHTA, Kumudchandra Shantilal

Resigned
123 Princes Avenue, LondonNW9 9JJ
Born January 1944
Director
Appointed 07 Apr 1995
Resigned 30 Mar 1996

MEHTA, Pravinchandra Shantilal

Resigned
2 Eton Grove, LondonNW9 9LG
Born June 1937
Director
Appointed 07 Apr 1995
Resigned 31 Aug 1999

PAGE, David William

Resigned
Chafford House, Tunbridge WellsTN2 5AD
Born August 1957
Nominee director
Appointed 17 Mar 1995
Resigned 07 Apr 1995

Persons with significant control

4

3 Active
1 Ceased

Mr Nemish Kumar Harsukhlal Mehta

Ceased
2 Handel Close, MiddlesexHA8 7QZ
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Aug 2023
Ceased 18 Mar 2026

Mr Kamal Kumar Harsukhlal Mehta

Active
2 Handel Close, MiddlesexHA8 7QZ
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Aug 2023

Mr Ravin Kumar Harsukhlal Mehta

Active
2 Handel Close, MiddlesexHA8 7QZ
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Aug 2023

Mr Ashwinkumar Harsukhlal Mehta

Active
2 Handel Close, MiddlesexHA8 7QZ
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Cessation Of A Person With Significant Control
5 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Legacy
4 February 2026
RP01PSC01RP01PSC01
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Accounts Amended With Accounts Type Micro Entity
3 April 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 August 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2009
AAAnnual Accounts
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 April 2008
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Legacy
25 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 April 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Legacy
20 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 April 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 April 2005
AAAnnual Accounts
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 April 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 April 2003
AAAnnual Accounts
Legacy
24 February 2003
363sAnnual Return (shuttle)
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Legacy
2 March 2001
288aAppointment of Director or Secretary
Legacy
23 May 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 March 2000
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Legacy
19 November 1999
287Change of Registered Office
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
225Change of Accounting Reference Date
Legacy
15 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1999
AAAnnual Accounts
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1998
AAAnnual Accounts
Legacy
24 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 1996
AAAnnual Accounts
Legacy
2 May 1996
288288
Legacy
9 April 1996
363sAnnual Return (shuttle)
Legacy
9 April 1996
288288
Legacy
9 April 1996
288288
Legacy
9 April 1996
288288
Legacy
9 April 1996
288288
Legacy
18 May 1995
288288
Legacy
16 May 1995
225(1)225(1)
Legacy
4 May 1995
288288
Legacy
4 May 1995
288288
Legacy
4 May 1995
288288
Legacy
11 April 1995
287Change of Registered Office
Legacy
11 April 1995
224224
Legacy
11 April 1995
88(2)R88(2)R
Incorporation Company
17 March 1995
NEWINCIncorporation