Background WavePink WaveYellow Wave

MINT GLOBAL LIMITED (05370305)

MINT GLOBAL LIMITED (05370305) is an active UK company. incorporated on 21 February 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. MINT GLOBAL LIMITED has been registered for 21 years. Current directors include WOOLLEY, Martin Mark.

Company Number
05370305
Status
active
Type
ltd
Incorporated
21 February 2005
Age
21 years
Address
94 White Lion Street, London, N1 9PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
WOOLLEY, Martin Mark
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINT GLOBAL LIMITED

MINT GLOBAL LIMITED is an active company incorporated on 21 February 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. MINT GLOBAL LIMITED was registered 21 years ago.(SIC: 73110)

Status

active

Active since 21 years ago

Company No

05370305

LTD Company

Age

21 Years

Incorporated 21 February 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

BLOODSTOCK TV LIMITED
From: 21 February 2005To: 7 September 2005
Contact
Address

94 White Lion Street London, N1 9PF,

Previous Addresses

4 Abbey Wood Road Kings Hill West Malling ME19 4AB England
From: 14 July 2017To: 25 October 2023
2nd Floor Cardiff House Tilling Road London NW2 1LJ
From: 21 February 2005To: 14 July 2017
Timeline

7 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Feb 05
Owner Exit
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Secured
Sept 17
Director Left
Feb 19
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

WOOLLEY, Martin Mark

Active
White Lion Street, LondonN1 9PF
Born September 1967
Director
Appointed 10 Jul 2017

PEARCE, Andrew

Resigned
35 Britannia Row, LondonN1 8QH
Secretary
Appointed 03 Nov 2006
Resigned 18 May 2009

TIMMIS, Mark

Resigned
Highbury Grove, LondonN5 2EF
Secretary
Appointed 14 Sept 2016
Resigned 10 Jul 2017

TIMMIS, Mark Bernard

Resigned
Equus House, LondonN16 0ST
Secretary
Appointed 21 Feb 2005
Resigned 03 Nov 2006

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 21 Feb 2005
Resigned 21 Feb 2005

ILLSTON, Nick

Resigned
Amhurst Road, LondonN16 7UX
Born December 1966
Director
Appointed 21 Feb 2005
Resigned 10 Jul 2017

MOSS, James Edward

Resigned
Abbey Wood Road, West MallingME19 4AB
Born February 1968
Director
Appointed 10 Jul 2017
Resigned 19 Jan 2019

TIMMIS, Mark Bernard

Resigned
Equus House, LondonN16 0ST
Born January 1967
Director
Appointed 25 Aug 2005
Resigned 03 Nov 2006

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 21 Feb 2005
Resigned 21 Feb 2005

Persons with significant control

2

1 Active
1 Ceased
White Lion Street, LondonN1 9PF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jul 2017

Mr Nick Illston

Ceased
Tilling Road, LondonNW2 1LJ
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 10 Jul 2017
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
26 February 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
25 February 2019
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 November 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
14 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
5 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 September 2016
AP03Appointment of Secretary
Second Filing Of Annual Return With Made Up Date
22 July 2016
RP04AR01RP04AR01
Second Filing Of Form With Form Type Made Up Date
26 May 2016
RP04RP04
Annual Return Company
15 April 2016
AR01AR01
Capital Name Of Class Of Shares
13 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 November 2015
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts Amended With Made Up Date
2 March 2012
AAMDAAMD
Move Registers To Sail Company
9 January 2012
AD03Change of Location of Company Records
Change Sail Address Company
6 January 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
19 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 November 2008
AAAnnual Accounts
Legacy
3 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Legacy
1 April 2008
88(2)Return of Allotment of Shares
Legacy
31 March 2008
288cChange of Particulars
Legacy
8 October 2007
287Change of Registered Office
Legacy
1 March 2007
363aAnnual Return
Legacy
18 January 2007
88(2)R88(2)R
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 November 2006
AAAnnual Accounts
Legacy
7 August 2006
225Change of Accounting Reference Date
Legacy
7 April 2006
363aAnnual Return
Legacy
15 March 2006
288cChange of Particulars
Legacy
13 September 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
287Change of Registered Office
Incorporation Company
21 February 2005
NEWINCIncorporation