Background WavePink WaveYellow Wave

HISTORIC MOTOR MUSUEM MINT LIMITED (05170389)

HISTORIC MOTOR MUSUEM MINT LIMITED (05170389) is an active UK company. incorporated on 5 July 2004. with registered office in Sittingbourne. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. HISTORIC MOTOR MUSUEM MINT LIMITED has been registered for 21 years. Current directors include KENT, Nicola.

Company Number
05170389
Status
active
Type
ltd
Incorporated
5 July 2004
Age
21 years
Address
Drmg House, Sittingbourne, ME10 3US
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
KENT, Nicola
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HISTORIC MOTOR MUSUEM MINT LIMITED

HISTORIC MOTOR MUSUEM MINT LIMITED is an active company incorporated on 5 July 2004 with the registered office located in Sittingbourne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. HISTORIC MOTOR MUSUEM MINT LIMITED was registered 21 years ago.(SIC: 47910)

Status

active

Active since 21 years ago

Company No

05170389

LTD Company

Age

21 Years

Incorporated 5 July 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

TELEMARKETING SOLUTIONS LIMITED
From: 5 July 2004To: 9 September 2005
Contact
Address

Drmg House Cremers Road Sittingbourne, ME10 3US,

Previous Addresses

Euro House Cremers Road Sittingbourne Kent ME10 3US
From: 5 July 2004To: 12 November 2024
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Jul 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KENT, Nicola

Active
196 Summerhouse Drive, DartfordDA2 7PB
Secretary
Appointed 31 Aug 2005

KENT, Nicola

Active
196 Summerhouse Drive, DartfordDA2 7PB
Born April 1964
Director
Appointed 01 Sept 2005

ANDREOU, Flora

Resigned
46 Gables Close, LondonSE12 0UD
Secretary
Appointed 08 Jul 2004
Resigned 31 Aug 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 05 Jul 2004
Resigned 07 Jul 2004

ANDREOU, Andrew

Resigned
46 Gables Close, LondonSE12 0UD
Born April 1970
Director
Appointed 08 Jul 2004
Resigned 01 Sept 2005

PATERSON, Fiona

Resigned
15 Dextor Close, CanterburyCT2 7JB
Born October 1976
Director
Appointed 01 Sept 2005
Resigned 09 Jan 2009

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 05 Jul 2004
Resigned 07 Jul 2004

Persons with significant control

1

Dolphin Park, SittingbourneME10 3US

Nature of Control

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

Filing History

61

Accounts With Accounts Type Dormant
22 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Dormant
1 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Dormant
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Dormant
30 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Gazette Filings Brought Up To Date
27 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
25 August 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Gazette Notice Compulsary
2 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Dormant
16 June 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 May 2009
AAAnnual Accounts
Legacy
19 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 July 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 February 2008
AAAnnual Accounts
Legacy
5 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 2008
AAAnnual Accounts
Gazette Notice Compulsary
18 December 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
2 November 2005
363sAnnual Return (shuttle)
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 2005
287Change of Registered Office
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
88(2)R88(2)R
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Incorporation Company
5 July 2004
NEWINCIncorporation