Background WavePink WaveYellow Wave

MINT ONLINE MARKETING LTD. (05170047)

MINT ONLINE MARKETING LTD. (05170047) is an active UK company. incorporated on 5 July 2004. with registered office in Pontyclun. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. MINT ONLINE MARKETING LTD. has been registered for 21 years. Current directors include BEST, Richard Paul.

Company Number
05170047
Status
active
Type
ltd
Incorporated
5 July 2004
Age
21 years
Address
36 Ynysddu, Pontyclun, CF72 9UA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BEST, Richard Paul
SIC Codes
62090, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINT ONLINE MARKETING LTD.

MINT ONLINE MARKETING LTD. is an active company incorporated on 5 July 2004 with the registered office located in Pontyclun. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. MINT ONLINE MARKETING LTD. was registered 21 years ago.(SIC: 62090, 73110)

Status

active

Active since 21 years ago

Company No

05170047

LTD Company

Age

21 Years

Incorporated 5 July 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

14 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

THE BEST ADVICE NETWORK LIMITED
From: 5 July 2004To: 16 January 2013
Contact
Address

36 Ynysddu Pontyclun, CF72 9UA,

Previous Addresses

94 Parc Bryn Derwen Llanharan Pontyclun CF72 9TW Wales
From: 14 July 2023To: 15 April 2024
44 Parc Bryn Derwen Llanharan Pontyclun Mid Glamorgan CF72 9TU
From: 22 June 2010To: 14 July 2023
Unit Ge11 Riverside Court Beaufort Park Way Chepstow Gwent NP16 5UH
From: 5 July 2004To: 22 June 2010
Timeline

2 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Funding Round
Mar 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BEST, Richard Paul

Active
Ynysddu, PontyclunCF72 9UA
Born March 1976
Director
Appointed 05 Jul 2004

BEST, Richard Paul

Resigned
11a Llwyn Y Pia Road, CardiffCF14 0SX
Secretary
Appointed 11 Jul 2005
Resigned 12 Dec 2005

BEST, Simon James

Resigned
Basement Flat, BristolBS8 4EU
Secretary
Appointed 12 Dec 2005
Resigned 01 Feb 2006

GILLARD, Kerry Louise

Resigned
Basement Flat, BristolBS8 4EU
Secretary
Appointed 05 Jul 2004
Resigned 11 Jul 2005

OXLEY, Leslie Thomas

Resigned
17 Deans Gardens, ChepstowNP16 5SG
Secretary
Appointed 01 Jul 2006
Resigned 04 Dec 2017

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 05 Jul 2004
Resigned 05 Jul 2004

BEST, Simon James

Resigned
Basement Flat, BristolBS8 4EU
Born April 1979
Director
Appointed 05 Jul 2004
Resigned 12 Dec 2005

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 05 Jul 2004
Resigned 05 Jul 2004

Persons with significant control

1

Mr Richard Paul Best

Active
Ynysddu, PontyclunCF72 9UA
Born March 1976

Nature of Control

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

Filing History

80

Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
27 July 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Change Sail Address Company With Old Address New Address
30 July 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Sail Address Company
10 July 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Certificate Change Of Name Company
16 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 January 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Legacy
4 September 2009
287Change of Registered Office
Legacy
4 September 2009
353353
Legacy
4 September 2009
190190
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
27 February 2009
287Change of Registered Office
Legacy
29 August 2008
363aAnnual Return
Legacy
28 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 November 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
19 July 2007
287Change of Registered Office
Legacy
19 July 2007
288cChange of Particulars
Legacy
19 July 2007
190190
Legacy
19 July 2007
353353
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2006
AAAnnual Accounts
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
287Change of Registered Office
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
287Change of Registered Office
Legacy
15 August 2005
363aAnnual Return
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
287Change of Registered Office
Incorporation Company
5 July 2004
NEWINCIncorporation