Background WavePink WaveYellow Wave

MINTAGO LIMITED (12000248)

MINTAGO LIMITED (12000248) is an active UK company. incorporated on 16 May 2019. with registered office in Laddingford. The company operates in the Information and Communication sector, engaged in other information technology service activities. MINTAGO LIMITED has been registered for 6 years. Current directors include CAO, Chieu, CONTI, Daniel Timothy, KING, Malcolm Anthony Wallace.

Company Number
12000248
Status
active
Type
ltd
Incorporated
16 May 2019
Age
6 years
Address
Finchley Park, Laddingford, ME18 6BG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CAO, Chieu, CONTI, Daniel Timothy, KING, Malcolm Anthony Wallace
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINTAGO LIMITED

MINTAGO LIMITED is an active company incorporated on 16 May 2019 with the registered office located in Laddingford. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MINTAGO LIMITED was registered 6 years ago.(SIC: 62090)

Status

active

Active since 6 years ago

Company No

12000248

LTD Company

Age

6 Years

Incorporated 16 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Overdue

23 days overdue

Last Filed

Made up to 15 February 2025 (1 year ago)
Submitted on 24 February 2025 (1 year ago)

Next Due

Due by 1 March 2026
For period ending 15 February 2026
Contact
Address

Finchley Park Emmet Hill Lane Laddingford, ME18 6BG,

Previous Addresses

, 20 Guildford Road, Tunbridge Wells, TN1 1SW, England
From: 1 May 2020To: 1 February 2022
, 8 Devonshire Square, London, EC2M 4PL, United Kingdom
From: 4 August 2019To: 1 May 2020
, 8 8 Devonshire Square, London, EC2M 4PL, United Kingdom
From: 3 August 2019To: 4 August 2019
, 44 Egerton Gardens, London, W13 8HQ, England
From: 16 May 2019To: 3 August 2019
Timeline

28 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
Funding Round
May 20
Funding Round
Aug 20
Funding Round
Sept 20
Funding Round
Nov 20
Director Joined
Apr 21
Funding Round
Jul 21
Funding Round
Jan 22
Funding Round
Jul 22
Funding Round
Aug 22
Funding Round
Oct 22
Funding Round
Nov 22
Director Left
Nov 22
Funding Round
Nov 22
Director Joined
Jan 23
Funding Round
Jan 23
Funding Round
Jul 23
Director Joined
Jul 23
Funding Round
Jan 24
Loan Secured
Jan 24
Loan Cleared
Mar 24
Loan Secured
Mar 24
Director Left
Jul 24
Funding Round
Apr 25
Funding Round
Apr 25
Director Joined
Apr 25
Funding Round
Jul 25
Funding Round
Jan 26
18
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CAO, Chieu

Active
Emmet Hill Lane, LaddingfordME18 6BG
Born December 1976
Director
Appointed 16 May 2019

CONTI, Daniel Timothy

Active
Emmet Hill Lane, LaddingfordME18 6BG
Born September 1981
Director
Appointed 15 Dec 2022

KING, Malcolm Anthony Wallace

Active
18 Smith Square, LondonSW1P 3HZ
Born November 1975
Director
Appointed 31 Mar 2025

CLIFFORD, Shane

Resigned
1 Vincent Square, LondonSW1P 2PN
Born December 1976
Director
Appointed 12 Jul 2023
Resigned 08 Jul 2024

ELLIOTT, Giles

Resigned
Emmet Hill Lane, LaddingfordME18 6BG
Born August 1968
Director
Appointed 17 Oct 2020
Resigned 17 Nov 2022

Persons with significant control

1

Chieu Cao

Active
Emmet Hill Lane, LaddingfordME18 6BG
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2019
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Capital Allotment Shares
10 January 2026
SH01Allotment of Shares
Legacy
29 July 2025
RP04SH01RP04SH01
Capital Allotment Shares
25 July 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 July 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 July 2025
SH10Notice of Particulars of Variation
Memorandum Articles
1 May 2025
MAMA
Resolution
1 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Resolution
25 April 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 April 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
16 April 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Capital Allotment Shares
8 January 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2024
MR01Registration of a Charge
Capital Allotment Shares
13 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Change To A Person With Significant Control
13 July 2023
PSC04Change of PSC Details
Memorandum Articles
6 July 2023
MAMA
Resolution
6 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
27 January 2023
RP04SH01RP04SH01
Capital Allotment Shares
14 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Capital Allotment Shares
9 November 2022
SH01Allotment of Shares
Capital Allotment Shares
7 October 2022
SH01Allotment of Shares
Capital Allotment Shares
31 August 2022
SH01Allotment of Shares
Capital Allotment Shares
19 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 January 2022
AAAnnual Accounts
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
25 October 2021
PSC04Change of PSC Details
Capital Allotment Shares
19 July 2021
SH01Allotment of Shares
Memorandum Articles
24 June 2021
MAMA
Resolution
24 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2021
AP01Appointment of Director
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
8 October 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
8 October 2020
RP04SH01RP04SH01
Capital Allotment Shares
30 September 2020
SH01Allotment of Shares
Capital Allotment Shares
20 August 2020
SH01Allotment of Shares
Capital Allotment Shares
21 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2020
AD01Change of Registered Office Address
Resolution
28 February 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 August 2019
AD01Change of Registered Office Address
Incorporation Company
16 May 2019
NEWINCIncorporation