Background WavePink WaveYellow Wave

MINORO LTD. (10657177)

MINORO LTD. (10657177) is an active UK company. incorporated on 7 March 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. MINORO LTD. has been registered for 9 years. Current directors include COGGINS, Paul, GIBBS, William James, MURDOCH, Simon Thomas.

Company Number
10657177
Status
active
Type
ltd
Incorporated
7 March 2017
Age
9 years
Address
Overseas House Floor 1, London, EC1V 3QN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
COGGINS, Paul, GIBBS, William James, MURDOCH, Simon Thomas
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINORO LTD.

MINORO LTD. is an active company incorporated on 7 March 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. MINORO LTD. was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10657177

LTD Company

Age

9 Years

Incorporated 7 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Overseas House Floor 1 19-23 Ironmonger Row London, EC1V 3QN,

Previous Addresses

Overseas House Floors 1 & 2, 19-23 Ironmonger Row London EC1V 3QN England
From: 15 March 2023To: 23 February 2024
32-38 Leman Street London E1 8EW England
From: 27 April 2022To: 15 March 2023
11 Bracken Place Bracken Place Bedford MK41 0TG United Kingdom
From: 7 March 2017To: 27 April 2022
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Jun 18
Funding Round
Feb 21
Share Issue
Feb 21
Funding Round
Mar 21
Director Joined
Mar 21
Director Joined
Nov 21
Funding Round
Nov 21
Funding Round
Oct 22
Director Left
Mar 24
Director Left
Dec 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
May 25
Director Left
May 25
5
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COGGINS, Paul

Active
Floor 1, LondonEC1V 3QN
Born February 1972
Director
Appointed 02 May 2025

GIBBS, William James

Active
Floor 1, LondonEC1V 3QN
Born August 1989
Director
Appointed 18 Dec 2024

MURDOCH, Simon Thomas

Active
Floor 1, LondonEC1V 3QN
Born June 1961
Director
Appointed 03 Mar 2021

ELLIS, Fred

Resigned
Floor 1, LondonEC1V 3QN
Born November 1992
Director
Appointed 13 Sept 2024
Resigned 18 Dec 2024

SAWYER, Matthew James

Resigned
Floor 1, LondonEC1V 3QN
Born October 1983
Director
Appointed 24 Jun 2018
Resigned 31 Dec 2023

SCANLAN, Conor

Resigned
Floor 1, LondonEC1V 3QN
Born September 1989
Director
Appointed 03 Nov 2021
Resigned 13 Sept 2024

THOMAS, Andrew Singh

Resigned
Floor 1, LondonEC1V 3QN
Born November 1983
Director
Appointed 07 Mar 2017
Resigned 02 May 2025

Persons with significant control

1

Mr Andrew Singh Thomas

Active
Floor 1, LondonEC1V 3QN
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2017
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Memorandum Articles
22 August 2025
MAMA
Resolution
18 August 2025
RESOLUTIONSResolutions
Resolution
29 May 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2023
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
13 March 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 March 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
13 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Capital Allotment Shares
11 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
22 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Memorandum Articles
17 November 2021
MAMA
Resolution
10 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Capital Allotment Shares
10 November 2021
SH01Allotment of Shares
Change To A Person With Significant Control
9 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
28 June 2021
AAAnnual Accounts
Confirmation Statement
11 May 2021
CS01Confirmation Statement
Memorandum Articles
17 March 2021
MAMA
Resolution
17 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
7 March 2021
SH01Allotment of Shares
Change To A Person With Significant Control
7 March 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
7 March 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
24 February 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
24 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
9 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2018
CS01Confirmation Statement
Incorporation Company
7 March 2017
NEWINCIncorporation