Background WavePink WaveYellow Wave

MINDERA CONSULTING LIMITED (12719442)

MINDERA CONSULTING LIMITED (12719442) is an active UK company. incorporated on 4 July 2020. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MINDERA CONSULTING LIMITED has been registered for 5 years. Current directors include EVANS, Paul John.

Company Number
12719442
Status
active
Type
ltd
Incorporated
4 July 2020
Age
5 years
Address
Premier House, 2nd Floor,, Leicester, LE1 1RE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
EVANS, Paul John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINDERA CONSULTING LIMITED

MINDERA CONSULTING LIMITED is an active company incorporated on 4 July 2020 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MINDERA CONSULTING LIMITED was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

12719442

LTD Company

Age

5 Years

Incorporated 4 July 2020

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

6 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

Previous Company Names

EQ CONSULTING SERVICES LTD
From: 4 July 2020To: 15 October 2021
Contact
Address

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

Previous Addresses

The Gallery New Quay Street Teignmouth Devon TQ14 8DA United Kingdom
From: 4 July 2020To: 18 October 2021
Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Director Left
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Sept 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

EVANS, Paul John

Active
29 Rutland Street, LeicesterLE1 1RE
Born March 1968
Director
Appointed 08 Oct 2021

ARMSTRONG, Rodney

Resigned
New Quay Street, TeignmouthTQ14 8DA
Born January 1975
Director
Appointed 04 Jul 2020
Resigned 08 Oct 2021

HILSLEY, Richard Owen

Resigned
New Quay Street, TeignmouthTQ14 8DA
Born October 1972
Director
Appointed 04 Jul 2020
Resigned 31 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Colton Square, LeicesterLE1 1QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Oct 2021

Mr Rodney Armstrong

Ceased
New Quay Street, TeignmouthTQ14 8DA
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2020
Ceased 08 Oct 2021

Mr Richard Owen Hilsley

Ceased
New Quay Street, TeignmouthTQ14 8DA
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2020
Ceased 08 Oct 2021
Fundings
Financials
Latest Activities

Filing History

29

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
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2024
AAAnnual Accounts
Legacy
21 November 2024
PARENT_ACCPARENT_ACC
Legacy
21 November 2024
AGREEMENT2AGREEMENT2
Legacy
21 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
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
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Certificate Change Of Name Company
15 October 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Incorporation Company
4 July 2020
NEWINCIncorporation