Background WavePink WaveYellow Wave

MINOS LIMITED (03795190)

MINOS LIMITED (03795190) is an active UK company. incorporated on 24 June 1999. with registered office in Poole. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MINOS LIMITED has been registered for 26 years. Current directors include JONES, Michael Peter.

Company Number
03795190
Status
active
Type
ltd
Incorporated
24 June 1999
Age
26 years
Address
1 Park Place, Poole, BH14 0LY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JONES, Michael Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINOS LIMITED

MINOS LIMITED is an active company incorporated on 24 June 1999 with the registered office located in Poole. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MINOS LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03795190

LTD Company

Age

26 Years

Incorporated 24 June 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

1 Park Place 6 Noth Road Poole, BH14 0LY,

Previous Addresses

Second Floor 150-151 Fleet Street London EC4A 2DQ United Kingdom
From: 16 September 2019To: 30 June 2020
Second Floor 4-5 Gough Square London London EC4A 3DE
From: 13 February 2015To: 16 September 2019
Third Floor 15 Poland Street London W1F 8QE
From: 24 June 1999To: 13 February 2015
Timeline

6 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Nov 11
Director Joined
Nov 11
New Owner
Jun 17
Director Left
Apr 20
Director Joined
Jun 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

JONES, Michael Peter

Active
Park Place, PooleBH14 0LY
Born August 1968
Director
Appointed 30 Jun 2020

GOWER SECRETARIES LIMITED

Resigned
Third Floor, LondonW1F 8QE
Corporate secretary
Appointed 24 Jun 1999
Resigned 08 Aug 2016

ULRICH, Marcel Arthur

Resigned
150-151 Fleet Street, LondonEC4A 2DQ
Born June 1948
Director
Appointed 20 Jun 2011
Resigned 20 Apr 2020

GOWER NOMINEES LIMITED

Resigned
Third Floor, LondonW1F 8QE
Corporate director
Appointed 24 Jun 1999
Resigned 20 Jun 2011

Persons with significant control

1

Dr Roger James Harding

Active
Park Place, PooleBH14 0LY
Born March 1943

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
18 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
2 March 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 August 2016
AR01AR01
Accounts With Accounts Type Dormant
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Dormant
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Dormant
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Dormant
15 November 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Gazette Notice Compulsary
25 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Dormant
27 August 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 April 2008
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Legacy
27 June 2007
288cChange of Particulars
Legacy
27 June 2007
288cChange of Particulars
Legacy
26 June 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
6 June 2007
AAAnnual Accounts
Legacy
26 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
24 November 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 2005
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 2004
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2003
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 February 2002
AAAnnual Accounts
Legacy
7 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 2001
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Legacy
12 August 1999
287Change of Registered Office
Incorporation Company
24 June 1999
NEWINCIncorporation