Background WavePink WaveYellow Wave

MINDERA HOLDINGS LIMITED (10857614)

MINDERA HOLDINGS LIMITED (10857614) is an active UK company. incorporated on 10 July 2017. with registered office in Leicester. The company operates in the Information and Communication sector, engaged in other information technology service activities. MINDERA HOLDINGS LIMITED has been registered for 8 years. Current directors include ALMEIDA, Carlos Guilherme Chaves E Castro Dos Santos, EVANS, Paul John.

Company Number
10857614
Status
active
Type
ltd
Incorporated
10 July 2017
Age
8 years
Address
Premier House 2nd Floor, Leicester, LE1 1RE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ALMEIDA, Carlos Guilherme Chaves E Castro Dos Santos, EVANS, Paul John
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINDERA HOLDINGS LIMITED

MINDERA HOLDINGS LIMITED is an active company incorporated on 10 July 2017 with the registered office located in Leicester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MINDERA HOLDINGS LIMITED was registered 8 years ago.(SIC: 62090)

Status

active

Active since 8 years ago

Company No

10857614

LTD Company

Age

8 Years

Incorporated 10 July 2017

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: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

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

Previous Addresses

Third Floor 2 Colton Square Leicester LE1 1QH United Kingdom
From: 10 July 2017To: 8 March 2019
Timeline

15 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Funding Round
Jun 19
Funding Round
Jul 19
Owner Exit
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Loan Secured
May 21
Loan Secured
Jun 21
Loan Secured
Jul 21
Director Left
Sept 22
Loan Secured
Oct 24
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ALMEIDA, Carlos Guilherme Chaves E Castro Dos Santos

Active
29 Rutland Street, LeicesterLE1 1RE
Born November 1984
Director
Appointed 10 Apr 2019

EVANS, Paul John

Active
29 Rutland Street, LeicesterLE1 1RE
Born March 1968
Director
Appointed 10 Jul 2017

FONSECA, Jose Antonio Andrade Da

Resigned
29 Rutland Street, LeicesterLE1 1RE
Born November 1981
Director
Appointed 10 Apr 2019
Resigned 02 Mar 2021

LOPES, Bruno Miguel Calix Esteves

Resigned
29 Rutland Street, LeicesterLE1 1RE
Born September 1983
Director
Appointed 10 Apr 2019
Resigned 13 Sept 2022

REIS, Monica Sofia Martins

Resigned
29 Rutland Street, LeicesterLE1 1RE
Born October 1987
Director
Appointed 10 Apr 2019
Resigned 02 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
Colton Square, LeicesterLE1 1QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 28 Feb 2021

Mr Paul John Evans

Ceased
29 Rutland Street, LeicesterLE1 1RE
Born March 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 10 Jul 2017
Ceased 28 Feb 2021
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2024
AAAnnual Accounts
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Legacy
31 October 2024
AGREEMENT2AGREEMENT2
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Accounts With Accounts Type Group
4 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2021
MR01Registration of a Charge
Resolution
20 June 2021
RESOLUTIONSResolutions
Memorandum Articles
19 June 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Resolution
3 March 2021
RESOLUTIONSResolutions
Memorandum Articles
3 March 2021
MAMA
Capital Name Of Class Of Shares
3 March 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
1 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
25 February 2021
RESOLUTIONSResolutions
Memorandum Articles
25 February 2021
MAMA
Capital Name Of Class Of Shares
25 February 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 April 2020
AA01Change of Accounting Reference Date
Resolution
27 September 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 September 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2019
PSC04Change of PSC Details
Capital Allotment Shares
22 July 2019
SH01Allotment of Shares
Memorandum Articles
17 June 2019
MAMA
Resolution
17 June 2019
RESOLUTIONSResolutions
Resolution
14 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Incorporation Company
10 July 2017
NEWINCIncorporation