Background WavePink WaveYellow Wave

MINHOCO 40 LIMITED (10767780)

MINHOCO 40 LIMITED (10767780) is an active UK company. incorporated on 12 May 2017. with registered office in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. MINHOCO 40 LIMITED has been registered for 8 years. Current directors include HANDA, Aran, WILLIAMSON, Paul.

Company Number
10767780
Status
active
Type
ltd
Incorporated
12 May 2017
Age
8 years
Address
C/O Chg House, Newcastle Upon Tyne, NE4 7LB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HANDA, Aran, WILLIAMSON, Paul
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINHOCO 40 LIMITED

MINHOCO 40 LIMITED is an active company incorporated on 12 May 2017 with the registered office located in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. MINHOCO 40 LIMITED was registered 8 years ago.(SIC: 55100)

Status

active

Active since 8 years ago

Company No

10767780

LTD Company

Age

8 Years

Incorporated 12 May 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 6 February 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

C/O Chg House 31-40 West Parade Newcastle Upon Tyne, NE4 7LB,

Timeline

9 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Nov 17
Loan Secured
May 18
Loan Secured
Mar 19
Loan Secured
Aug 20
Director Left
Jun 22
Director Joined
Aug 22
Director Joined
Dec 22
Director Left
Apr 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HANDA, Aran

Active
31-40 West Parade, Newcastle Upon TyneNE4 7LB
Born November 1955
Director
Appointed 12 May 2017

WILLIAMSON, Paul

Active
31-40 West Parade, Newcastle Upon TyneNE4 7LB
Born January 1957
Director
Appointed 19 Aug 2022

HANDA, Arvan

Resigned
31-40 West Parade, Newcastle Upon TyneNE4 7LB
Born July 1952
Director
Appointed 12 May 2017
Resigned 07 Jun 2022

HANDA, Neeraj

Resigned
31-40 West Parade, Newcastle Upon TyneNE4 7LB
Born November 1983
Director
Appointed 19 Aug 2022
Resigned 17 Apr 2023

Persons with significant control

1

31-40 West Parade, Newcastle Upon Tyne

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 May 2017
Fundings
Financials
Latest Activities

Filing History

54

Gazette Filings Brought Up To Date
30 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2025
AAAnnual Accounts
Legacy
6 February 2025
PARENT_ACCPARENT_ACC
Legacy
6 February 2025
AGREEMENT2AGREEMENT2
Legacy
6 February 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2024
AAAnnual Accounts
Legacy
12 August 2024
PARENT_ACCPARENT_ACC
Legacy
12 August 2024
GUARANTEE2GUARANTEE2
Legacy
12 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Resolution
4 May 2023
RESOLUTIONSResolutions
Memorandum Articles
25 April 2023
MAMA
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2023
AAAnnual Accounts
Legacy
30 January 2023
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Legacy
6 December 2022
AGREEMENT2AGREEMENT2
Legacy
6 December 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Legacy
15 June 2022
ANNOTATIONANNOTATION
Legacy
7 June 2022
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 April 2022
AAAnnual Accounts
Legacy
28 April 2022
PARENT_ACCPARENT_ACC
Legacy
13 July 2021
AGREEMENT2AGREEMENT2
Legacy
13 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 April 2021
AAAnnual Accounts
Legacy
29 April 2021
PARENT_ACCPARENT_ACC
Legacy
24 September 2020
GUARANTEE2GUARANTEE2
Legacy
24 September 2020
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2020
AAAnnual Accounts
Legacy
6 February 2020
PARENT_ACCPARENT_ACC
Legacy
1 November 2019
GUARANTEE2GUARANTEE2
Legacy
1 November 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2019
AAAnnual Accounts
Legacy
8 April 2019
PARENT_ACCPARENT_ACC
Legacy
8 April 2019
AGREEMENT2AGREEMENT2
Legacy
8 April 2019
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
10 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2017
MR01Registration of a Charge
Incorporation Company
12 May 2017
NEWINCIncorporation