Background WavePink WaveYellow Wave

MINDERA GAMING COMPANY LIMITED (11821784)

MINDERA GAMING COMPANY LIMITED (11821784) is an active UK company. incorporated on 12 February 2019. with registered office in Leicester. The company operates in the Information and Communication sector, engaged in business and domestic software development. MINDERA GAMING COMPANY LIMITED has been registered for 7 years. Current directors include EVANS, Paul John.

Company Number
11821784
Status
active
Type
ltd
Incorporated
12 February 2019
Age
7 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
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINDERA GAMING COMPANY LIMITED

MINDERA GAMING COMPANY LIMITED is an active company incorporated on 12 February 2019 with the registered office located in Leicester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. MINDERA GAMING COMPANY LIMITED was registered 7 years ago.(SIC: 62012)

Status

active

Active since 7 years ago

Company No

11821784

LTD Company

Age

7 Years

Incorporated 12 February 2019

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 17 October 2025 (6 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 Two Colton Square Leicester LE1 1QH United Kingdom
From: 12 February 2019To: 16 January 2023
Timeline

3 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
May 21
Loan Secured
Oct 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

EVANS, Paul John

Active
29 Rutland Street, LeicesterLE1 1RE
Born March 1968
Director
Appointed 12 Feb 2019

Persons with significant control

1

Two Colton Square, LeicesterLE1 1QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Feb 2019
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
17 October 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
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 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
8 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2023
AAAnnual Accounts
Legacy
10 January 2023
PARENT_ACCPARENT_ACC
Legacy
10 January 2023
GUARANTEE2GUARANTEE2
Legacy
10 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2022
AAAnnual Accounts
Legacy
4 March 2022
PARENT_ACCPARENT_ACC
Legacy
4 March 2022
GUARANTEE2GUARANTEE2
Legacy
4 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Memorandum Articles
24 June 2021
MAMA
Resolution
24 June 2021
RESOLUTIONSResolutions
Memorandum Articles
19 June 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2021
AAAnnual Accounts
Legacy
22 January 2021
PARENT_ACCPARENT_ACC
Legacy
22 January 2021
GUARANTEE2GUARANTEE2
Legacy
22 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
12 February 2019
NEWINCIncorporation