Background WavePink WaveYellow Wave

MINT VELVET INTERNATIONAL LIMITED (09592978)

MINT VELVET INTERNATIONAL LIMITED (09592978) is an active UK company. incorporated on 15 May 2015. with registered office in High Wycombe. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MINT VELVET INTERNATIONAL LIMITED has been registered for 10 years. Current directors include BEAN, Judith Anne.

Company Number
09592978
Status
active
Type
ltd
Incorporated
15 May 2015
Age
10 years
Address
St John's Place, High Wycombe, HP11 1NL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEAN, Judith Anne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINT VELVET INTERNATIONAL LIMITED

MINT VELVET INTERNATIONAL LIMITED is an active company incorporated on 15 May 2015 with the registered office located in High Wycombe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MINT VELVET INTERNATIONAL LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09592978

LTD Company

Age

10 Years

Incorporated 15 May 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 28 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

St John's Place Easton Street High Wycombe, HP11 1NL,

Previous Addresses

Prospect House Crendon Street High Wycombe Buckinghamshire HP13 6LA United Kingdom
From: 15 May 2015To: 2 October 2017
Timeline

3 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
May 15
Director Left
Sept 18
Director Joined
Sept 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BEAN, Judith Anne

Active
Easton Street, High WycombeHP11 1NL
Secretary
Appointed 21 Mar 2016

BEAN, Judith Anne

Active
Easton Street, High WycombeHP11 1NL
Born July 1971
Director
Appointed 03 Sept 2018

INMAN, Christopher

Resigned
Crendon Street, High WycombeHP13 6LA
Secretary
Appointed 15 May 2015
Resigned 30 Nov 2015

CAVENDISH SQUARE SECRETARIAT

Resigned
Chelsea House, EalingW5 1DR
Corporate secretary
Appointed 30 Nov 2015
Resigned 21 Mar 2016

GRANT, Stuart Antony

Resigned
Easton Street, High WycombeHP11 1NL
Born February 1975
Director
Appointed 15 May 2015
Resigned 03 Sept 2018

Persons with significant control

1

Crendon Street, High WycombeHP13 6LA

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

30

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
21 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 March 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
29 February 2016
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
14 December 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 December 2015
TM02Termination of Secretary
Incorporation Company
15 May 2015
NEWINCIncorporation