Background WavePink WaveYellow Wave

MINTRIDGE HOLDINGS LIMITED (06821352)

MINTRIDGE HOLDINGS LIMITED (06821352) is an active UK company. incorporated on 17 February 2009. with registered office in Corby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. MINTRIDGE HOLDINGS LIMITED has been registered for 17 years. Current directors include PASKE, Joanna Mary, PASKE, Norman Charles.

Company Number
06821352
Status
active
Type
ltd
Incorporated
17 February 2009
Age
17 years
Address
Unit 4 Shieling Court, Corby, NN18 9QD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PASKE, Joanna Mary, PASKE, Norman Charles
SIC Codes
64209, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINTRIDGE HOLDINGS LIMITED

MINTRIDGE HOLDINGS LIMITED is an active company incorporated on 17 February 2009 with the registered office located in Corby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. MINTRIDGE HOLDINGS LIMITED was registered 17 years ago.(SIC: 64209, 74990)

Status

active

Active since 17 years ago

Company No

06821352

LTD Company

Age

17 Years

Incorporated 17 February 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Unit 4 Shieling Court Corby, NN18 9QD,

Previous Addresses

C/O Affinity Uk Limited 5 Adelaide House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG
From: 20 June 2014To: 20 August 2020
C/O Affinity (Uk) Limited 5 Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG England
From: 12 June 2014To: 20 June 2014
Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ
From: 17 February 2009To: 12 June 2014
Timeline

14 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Funding Round
May 13
Funding Round
Dec 13
Funding Round
Jan 14
Funding Round
Feb 14
Loan Cleared
May 16
Loan Secured
Jul 16
Loan Secured
Sept 18
New Owner
Jul 20
Loan Cleared
Sept 21
Loan Cleared
Oct 22
Loan Secured
Feb 23
Loan Secured
Oct 23
Loan Cleared
Nov 25
4
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

MOSNAK, Zuzana

Active
Shieling Court, CorbyNN18 9QD
Secretary
Appointed 01 Jan 2022

PASKE, Joanna Mary

Active
Shieling Court, CorbyNN18 9QD
Born April 1965
Director
Appointed 17 Feb 2009

PASKE, Norman Charles

Active
Shieling Court, CorbyNN18 9QD
Born June 1962
Director
Appointed 17 Feb 2009

Persons with significant control

2

Mrs Joanna Mary Paske

Active
Shieling Court, CorbyNN18 9QD
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Norman Charles Paske

Active
Shieling Court, CorbyNN18 9QD
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 November 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 February 2022
AP03Appointment of Secretary
Mortgage Charge Part Release With Charge Number
15 October 2021
MR05Certification of Charge
Mortgage Satisfy Charge Part
21 September 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
24 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
8 September 2020
RP04CS01RP04CS01
Change To A Person With Significant Control
7 September 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 July 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
6 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Resolution
27 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Capital Allotment Shares
25 February 2014
SH01Allotment of Shares
Capital Allotment Shares
22 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Small
30 December 2013
AAAnnual Accounts
Capital Allotment Shares
23 December 2013
SH01Allotment of Shares
Capital Allotment Shares
14 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Small
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Small
17 November 2010
AAAnnual Accounts
Legacy
19 August 2010
MG01MG01
Change Account Reference Date Company Current Extended
15 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Legacy
24 April 2009
88(2)Return of Allotment of Shares
Incorporation Company
17 February 2009
NEWINCIncorporation