Background WavePink WaveYellow Wave

MINERVA ADVISORY GROUP LIMITED (06261409)

MINERVA ADVISORY GROUP LIMITED (06261409) is an active UK company. incorporated on 29 May 2007. with registered office in Norwich. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MINERVA ADVISORY GROUP LIMITED has been registered for 18 years. Current directors include BALDWIN, Gil Talbot, CLISSITT, Nicholas Anthony.

Company Number
06261409
Status
active
Type
ltd
Incorporated
29 May 2007
Age
18 years
Address
Lovewell Blake Llp Bankside 300 Peachman Way, Norwich, NR7 0LB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BALDWIN, Gil Talbot, CLISSITT, Nicholas Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINERVA ADVISORY GROUP LIMITED

MINERVA ADVISORY GROUP LIMITED is an active company incorporated on 29 May 2007 with the registered office located in Norwich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MINERVA ADVISORY GROUP LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06261409

LTD Company

Age

18 Years

Incorporated 29 May 2007

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 29 July 2025 (9 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

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Lovewell Blake Llp Bankside 300 Peachman Way Broadland Business Park Norwich, NR7 0LB,

Previous Addresses

11th Floor, Two Snow Hill Birmingham B4 6WR England
From: 7 March 2017To: 11 July 2025
C/O Wragge Lawrence Graham & Co Llp, 11th Floor, Two Snowhill Birmingham West Midlands B4 6WR
From: 8 July 2014To: 7 March 2017
, 55 Colmore Row, Birmingham, West Midlands, B3 2AS
From: 29 May 2007To: 8 July 2014
Timeline

11 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Funding Round
Mar 17
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Mar 22
Funding Round
Dec 22
New Owner
Apr 24
Director Left
Jul 25
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BALDWIN, Gil Talbot

Active
Bankside 300 Peachman Way, NorwichNR7 0LB
Born January 1960
Director
Appointed 04 Dec 2009

CLISSITT, Nicholas Anthony

Active
Bankside 300 Peachman Way, NorwichNR7 0LB
Born December 1956
Director
Appointed 13 Jul 2007

HENWOOD, Julian Richard

Resigned
Snow Hill, BirminghamB4 6WR
Secretary
Appointed 30 Jan 2009
Resigned 30 Apr 2018

PLIMMER, Tracy Lee

Resigned
135 Mere Green Road, Sutton ColdfieldB75 5DD
Secretary
Appointed 13 Jul 2007
Resigned 30 Jan 2009

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Road, BirminghamB3 2AS
Corporate secretary
Appointed 29 May 2007
Resigned 13 Jul 2007

BRAND, Douglas

Resigned
Snow Hill, BirminghamB4 6WR
Born April 1951
Director
Appointed 04 Dec 2009
Resigned 21 Dec 2019

CORNISH, Paul Nicholas, Professor

Resigned
Snow Hill, BirminghamB4 6WR
Born September 1959
Director
Appointed 04 Dec 2009
Resigned 27 Feb 2019

TOMLYN, Matthew Thomas Hedley

Resigned
Snow Hill, BirminghamB4 6WR
Born April 1971
Director
Appointed 15 Mar 2022
Resigned 13 Nov 2024

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Road, BirminghamB3 2AS
Corporate director
Appointed 29 May 2007
Resigned 13 Jul 2007

Persons with significant control

2

Mr Matthew Thomas Hedley Tomlyn

Active
Bankside 300 Peachman Way, NorwichNR7 0LB
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2022

Mr Nicholas Anthony Clissitt

Active
Bankside 300 Peachman Way, NorwichNR7 0LB
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Change Person Director Company
11 July 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
11 July 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2024
AAAnnual Accounts
Resolution
2 September 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 April 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Capital Allotment Shares
8 December 2022
SH01Allotment of Shares
Resolution
5 December 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 December 2022
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 May 2017
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Capital Allotment Shares
3 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
23 May 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
13 May 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Move Registers To Sail Company
12 May 2010
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
12 May 2010
CH03Change of Secretary Details
Change Sail Address Company
12 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Resolution
1 February 2010
RESOLUTIONSResolutions
Legacy
12 May 2009
363aAnnual Return
Legacy
12 May 2009
353353
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
4 February 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
288bResignation of Director or Secretary
Legacy
2 October 2008
363aAnnual Return
Legacy
30 September 2008
287Change of Registered Office
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
287Change of Registered Office
Legacy
20 July 2007
288aAppointment of Director or Secretary
Incorporation Company
29 May 2007
NEWINCIncorporation