Background WavePink WaveYellow Wave

CORSAIR MINT II LIMITED (08117256)

CORSAIR MINT II LIMITED (08117256) is a dissolved UK company. incorporated on 25 June 2012. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CORSAIR MINT II LIMITED has been registered for 13 years. Current directors include JAYANTI, Dharma Teja Ignacio.

Company Number
08117256
Status
dissolved
Type
ltd
Incorporated
25 June 2012
Age
13 years
Address
C/O Buzzacott Llp, London, EC2V 6DL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
JAYANTI, Dharma Teja Ignacio
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORSAIR MINT II LIMITED

CORSAIR MINT II LIMITED is an dissolved company incorporated on 25 June 2012 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CORSAIR MINT II LIMITED was registered 13 years ago.(SIC: 96090)

Status

dissolved

Active since 13 years ago

Company No

08117256

LTD Company

Age

13 Years

Incorporated 25 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by N/A

Previous Company Names

ATOMLIGHT LIMITED
From: 25 June 2012To: 3 July 2012
Contact
Address

C/O Buzzacott Llp 130 Wood Street London, EC2V 6DL,

Previous Addresses

130 Wood Street London EC2V 6DL
From: 9 July 2012To: 8 May 2013
5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom
From: 25 June 2012To: 9 July 2012
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Share Issue
Sept 12
Capital Update
Mar 16
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Capital Update
Jan 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Left
Jul 25
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

JAYANTI, Dharma Teja Ignacio

Active
Wood Street, LondonEC2V 6DL
Born October 1968
Director
Appointed 03 Jul 2012

BUZZACOTT SECRETARIES LIMITED

Resigned
Wood Street, LondonEC2V 6DL
Corporate secretary
Appointed 03 Jul 2012
Resigned 21 Aug 2023

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Floor, LondonEC4A 3AE
Corporate secretary
Appointed 25 Jun 2012
Resigned 03 Jul 2012

CABRAL, Paul Michael

Resigned
130 Wood Street, LondonEC2V 6DL
Born March 1974
Director
Appointed 14 Mar 2018
Resigned 31 Mar 2023

CABRAL, Paul Michael

Resigned
130 Wood Street, LondonEC2V 6DL
Born March 1974
Director
Appointed 14 Mar 2018
Resigned 31 Mar 2023

KNAPP, Amy

Resigned
130 Wood Street, LondonEC2V 6DL
Born April 1975
Director
Appointed 09 May 2023
Resigned 10 Jul 2025

KNAPP, Amy

Resigned
Wood Street, LondonEC2V 6DL
Born April 1975
Director
Appointed 03 Jul 2012
Resigned 14 Mar 2018

LEVY, Adrian Joseph Morris

Resigned
5th Floor, LondonEC4A 3AE
Born March 1970
Director
Appointed 25 Jun 2012
Resigned 03 Jul 2012

PUDGE, David John

Resigned
5th Floor, LondonEC4A 3AE
Born August 1965
Director
Appointed 25 Jun 2012
Resigned 03 Jul 2012

Persons with significant control

1

130 Wood Street, LondonEC2V 6DL

Nature of Control

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

Filing History

69

Gazette Dissolved Voluntary
10 March 2026
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
14 January 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
9 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 November 2025
DS01DS01
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2025
AAAnnual Accounts
Legacy
7 July 2025
PARENT_ACCPARENT_ACC
Legacy
7 July 2025
GUARANTEE2GUARANTEE2
Legacy
7 July 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
13 July 2024
AAAnnual Accounts
Legacy
13 July 2024
PARENT_ACCPARENT_ACC
Legacy
13 July 2024
AGREEMENT2AGREEMENT2
Legacy
13 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 August 2023
TM02Termination of Secretary
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
6 January 2023
SH19Statement of Capital
Legacy
6 January 2023
SH20SH20
Legacy
6 January 2023
CAP-SSCAP-SS
Resolution
6 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2016
AR01AR01
Resolution
27 May 2016
RESOLUTIONSResolutions
Legacy
30 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 March 2016
SH19Statement of Capital
Legacy
30 March 2016
CAP-SSCAP-SS
Resolution
30 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 November 2012
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
6 September 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
6 September 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
26 July 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 July 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 July 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
9 July 2012
AP04Appointment of Corporate Secretary
Certificate Change Of Name Company
3 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 July 2012
CONNOTConfirmation Statement Notification
Incorporation Company
25 June 2012
NEWINCIncorporation