Background WavePink WaveYellow Wave

MINGAY FARM HOLDING LIMITED (07743734)

MINGAY FARM HOLDING LIMITED (07743734) is an active UK company. incorporated on 17 August 2011. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. MINGAY FARM HOLDING LIMITED has been registered for 14 years. Current directors include FELLOWS, Edward William, ROSSER, Thomas James.

Company Number
07743734
Status
active
Type
ltd
Incorporated
17 August 2011
Age
14 years
Address
6th Floor 33 Holborn, London, EC1N 2HT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
FELLOWS, Edward William, ROSSER, Thomas James
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINGAY FARM HOLDING LIMITED

MINGAY FARM HOLDING LIMITED is an active company incorporated on 17 August 2011 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. MINGAY FARM HOLDING LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07743734

LTD Company

Age

14 Years

Incorporated 17 August 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

LIGHTSOURCE SPV 21 LIMITED
From: 17 August 2011To: 25 June 2014
Contact
Address

6th Floor 33 Holborn London, EC1N 2HT,

Previous Addresses

Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE United Kingdom
From: 25 November 2016To: 22 June 2017
6th Floor, 33 Holborn London EC1N 2HT
From: 15 December 2014To: 25 November 2016
4th Floor, 20 Old Bailey London EC4M 7AN
From: 15 May 2014To: 15 December 2014
5th Floor 20 Old Bailey London EC4M 7AN England
From: 27 November 2013To: 15 May 2014
20 Old Bailey London EC4M 7AN United Kingdom
From: 17 August 2011To: 27 November 2013
Timeline

32 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Aug 11
Loan Secured
Dec 13
Loan Secured
Jan 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Loan Cleared
May 14
Loan Cleared
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Loan Secured
Feb 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Loan Cleared
Nov 18
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Apr 19
Director Left
Jul 21
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Active
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 15 Nov 2018

FELLOWS, Edward William

Active
33 Holborn, LondonEC1N 2HT
Born December 1977
Director
Appointed 19 Dec 2022

ROSSER, Thomas James

Active
33 Holborn, LondonEC1N 2HT
Born March 1985
Director
Appointed 17 Apr 2019

BANERJEE, Kamalika Ria

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 30 Oct 2017
Resigned 19 Feb 2018

BOARD, Nicola

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 30 Apr 2014
Resigned 01 May 2015

LUDLOW, Sharna

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 22 Jun 2017
Resigned 15 Nov 2018

LUDLOW, Sharna, Company Secretary

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 16 May 2016
Resigned 25 Nov 2016

WARD, Karen

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 01 May 2015
Resigned 16 May 2016

BOUTONNAT, Kareen

Resigned
Floor, LondonEC4M 7AN
Born July 1970
Director
Appointed 28 Mar 2014
Resigned 28 Mar 2014

GOODWIN, David Roy

Resigned
33 Holborn, LondonEC1N 2HT
Born August 1987
Director
Appointed 20 Jun 2016
Resigned 06 Aug 2018

GOSS, Samuel James

Resigned
33 Holborn, LondonEC1N 2HT
Born September 1977
Director
Appointed 06 Aug 2018
Resigned 23 Nov 2022

HASTINGS, David

Resigned
Holborn, LondonEC1N 2HT
Born March 1966
Director
Appointed 21 Dec 2018
Resigned 21 Jul 2021

LA LOGGIA, Giuseppe

Resigned
Holborn, LondonEC1N 2HT
Born October 1975
Director
Appointed 30 Apr 2014
Resigned 20 Jun 2016

LATHAM, Paul Stephen

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1956
Director
Appointed 20 Jun 2016
Resigned 19 Dec 2022

LEE, James Anthony

Resigned
Old Bailey, LondonEC4M 7AN
Born December 1970
Director
Appointed 17 Aug 2011
Resigned 21 Mar 2014

MALVEZZI CAMPEGGI, Filippo

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1984
Director
Appointed 06 Aug 2018
Resigned 21 Dec 2018

MCCARTIE, Paul

Resigned
Old Bailey, LondonEC4M 7AN
Born February 1976
Director
Appointed 21 Mar 2014
Resigned 30 Apr 2014

REYNOLDS, Sam William

Resigned
Holborn, LondonEC1N 2HT
Born May 1976
Director
Appointed 30 Apr 2014
Resigned 20 Jun 2016

SETCHELL, Matthew George

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1977
Director
Appointed 20 Jun 2016
Resigned 06 Aug 2018

TURNER, Mark

Resigned
Horsecombe Vale, BathBA2 5QR
Born May 1966
Director
Appointed 17 Aug 2011
Resigned 30 Apr 2014

Persons with significant control

1

33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2025
AAAnnual Accounts
Legacy
17 March 2025
PARENT_ACCPARENT_ACC
Legacy
17 March 2025
GUARANTEE2GUARANTEE2
Legacy
17 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2024
AAAnnual Accounts
Legacy
3 April 2024
PARENT_ACCPARENT_ACC
Legacy
3 April 2024
AGREEMENT2AGREEMENT2
Legacy
3 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2023
AAAnnual Accounts
Legacy
6 April 2023
PARENT_ACCPARENT_ACC
Legacy
6 April 2023
AGREEMENT2AGREEMENT2
Legacy
6 April 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2022
AAAnnual Accounts
Legacy
15 July 2022
PARENT_ACCPARENT_ACC
Legacy
15 July 2022
AGREEMENT2AGREEMENT2
Legacy
15 July 2022
GUARANTEE2GUARANTEE2
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Auditors Resignation Company
14 April 2022
AUDAUD
Accounts With Accounts Type Small
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 January 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
29 November 2018
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
29 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 October 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 June 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 November 2016
TM02Termination of Secretary
Resolution
15 September 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
25 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Resolution
12 August 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
5 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 May 2015
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Certificate Change Of Name Company
25 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 June 2014
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
18 June 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 May 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 April 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2014
AP01Appointment of Director
Resolution
10 March 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
27 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Made Up Date
29 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Incorporation Company
17 August 2011
NEWINCIncorporation