Background WavePink WaveYellow Wave

MINDERA UK LIMITED (10398155)

MINDERA UK LIMITED (10398155) is an active UK company. incorporated on 28 September 2016. with registered office in Leicester. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. MINDERA UK LIMITED has been registered for 9 years. Current directors include EVANS, Paul John, KURJI-EVANS, Hetal Dilipkumar.

Company Number
10398155
Status
active
Type
ltd
Incorporated
28 September 2016
Age
9 years
Address
Premier House 2nd Floor, Leicester, LE1 1RE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
EVANS, Paul John, KURJI-EVANS, Hetal Dilipkumar
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINDERA UK LIMITED

MINDERA UK LIMITED is an active company incorporated on 28 September 2016 with the registered office located in Leicester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. MINDERA UK LIMITED was registered 9 years ago.(SIC: 62012, 62020)

Status

active

Active since 9 years ago

Company No

10398155

LTD Company

Age

9 Years

Incorporated 28 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Premier House 2nd Floor 29 Rutland Street Leicester, LE1 1RE,

Previous Addresses

13 Westminster Road Leicester LE2 2EH United Kingdom
From: 28 September 2016To: 3 July 2018
Timeline

7 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
May 17
Owner Exit
Sept 19
Loan Secured
Mar 21
Loan Secured
May 21
Loan Cleared
Jul 21
Loan Secured
Oct 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

KURJI-EVANS, Hetal

Active
2nd Floor, LeicesterLE1 1RE
Secretary
Appointed 28 Sept 2016

EVANS, Paul John

Active
2nd Floor, LeicesterLE1 1RE
Born March 1968
Director
Appointed 28 Sept 2016

KURJI-EVANS, Hetal Dilipkumar

Active
2nd Floor, LeicesterLE1 1RE
Born July 1975
Director
Appointed 04 May 2017

Persons with significant control

2

1 Active
1 Ceased
2 Colton Square, LeicesterLE1 1QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2019
Derby Drive, PeterboroughPE1 4NQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2017
Ceased 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 July 2021
MR04Satisfaction of Charge
Memorandum Articles
19 June 2021
MAMA
Resolution
19 June 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 June 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
14 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 November 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Incorporation Company
28 September 2016
NEWINCIncorporation