Background WavePink WaveYellow Wave

MINTOS MARKETPLACE LTD (09873687)

MINTOS MARKETPLACE LTD (09873687) is an active UK company. incorporated on 16 November 2015. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MINTOS MARKETPLACE LTD has been registered for 10 years. Current directors include SULTE, Martins, VALTERS, Martins.

Company Number
09873687
Status
active
Type
ltd
Incorporated
16 November 2015
Age
10 years
Address
09873687 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
SULTE, Martins, VALTERS, Martins
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINTOS MARKETPLACE LTD

MINTOS MARKETPLACE LTD is an active company incorporated on 16 November 2015 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MINTOS MARKETPLACE LTD was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09873687

LTD Company

Age

10 Years

Incorporated 16 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

09873687 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Timeline

7 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Oct 16
Funding Round
Jun 17
Funding Round
Nov 21
Owner Exit
Nov 21
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SULTE, Martins

Active
Shelton Street, LondonWC2H 9JQ
Born April 1985
Director
Appointed 01 Jun 2016

VALTERS, Martins

Active
Gravju Iela, JurmalaLV-2008
Born June 1983
Director
Appointed 01 Jun 2016

SHER, David Stephen

Resigned
Shelton Street, LondonWC2H 9JQ
Born July 1983
Director
Appointed 16 Nov 2015
Resigned 17 Oct 2016

Persons with significant control

2

1 Active
1 Ceased

As Mintos Holdings

Active
Riga, Lv-1013

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2021

Mr Aigars Kesenfelds

Ceased
Shelton Street, LondonWC2H 9JQ
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Nov 2021
Fundings
Financials
Latest Activities

Filing History

35

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
24 February 2026
RP05RP05
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Capital Allotment Shares
9 November 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
9 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Capital Allotment Shares
9 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2016
AP01Appointment of Director
Incorporation Company
16 November 2015
NEWINCIncorporation