Background WavePink WaveYellow Wave

MILDREDS HOLDINGS LIMITED (11447242)

MILDREDS HOLDINGS LIMITED (11447242) is an active UK company. incorporated on 4 July 2018. with registered office in Maidenhead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MILDREDS HOLDINGS LIMITED has been registered for 7 years. Current directors include GANDHI, Shirin.

Company Number
11447242
Status
active
Type
ltd
Incorporated
4 July 2018
Age
7 years
Address
Building 4 Foundation Park, Maidenhead, SL6 3UD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GANDHI, Shirin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILDREDS HOLDINGS LIMITED

MILDREDS HOLDINGS LIMITED is an active company incorporated on 4 July 2018 with the registered office located in Maidenhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MILDREDS HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11447242

LTD Company

Age

7 Years

Incorporated 4 July 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

GORDONS 203 LIMITED
From: 4 July 2018To: 27 February 2019
Contact
Address

Building 4 Foundation Park Roxborough Way Maidenhead, SL6 3UD,

Previous Addresses

Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT England
From: 28 September 2020To: 20 October 2021
Abbey Place 24-28 Easton Street High Wycombe HP11 1NT England
From: 1 May 2020To: 28 September 2020
22 Great James Street London WC1N 3ES United Kingdom
From: 4 July 2018To: 1 May 2020
Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
New Owner
Sept 20
Owner Exit
Aug 21
Owner Exit
Aug 21
Funding Round
Jul 22
Loan Secured
Jan 23
Funding Round
Aug 25
2
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

GANDHI, Shirin

Active
Foundation Park, MaidenheadSL6 3UD
Born February 1968
Director
Appointed 04 Jul 2018

Persons with significant control

3

1 Active
2 Ceased

Akash Himatlal Devchand Dodhia

Ceased
24-28 Easton Street, High WycombeHP11 1NT
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2020
Ceased 03 Jul 2021
Easton Street, High WycombeHP11 1NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2019

Mr Shirin Gandhi

Ceased
24-28 Easton Street, High WycombeHP11 1NT
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2018
Ceased 03 May 2019
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Group
8 January 2026
AAAnnual Accounts
Capital Allotment Shares
29 August 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
26 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
10 September 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 September 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Capital Allotment Shares
15 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 August 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
26 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Resolution
27 February 2019
RESOLUTIONSResolutions
Incorporation Company
4 July 2018
NEWINCIncorporation