Background WavePink WaveYellow Wave

MINDERA GROUP LIMITED (12973296)

MINDERA GROUP LIMITED (12973296) is an active UK company. incorporated on 26 October 2020. with registered office in Leicester. The company operates in the Information and Communication sector, engaged in other information technology service activities. MINDERA GROUP LIMITED has been registered for 5 years. Current directors include ALMEIDA, Carlos Guilherme Chaves E Castro Dos Santos, EVANS, Paul John.

Company Number
12973296
Status
active
Type
ltd
Incorporated
26 October 2020
Age
5 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 GROUP LIMITED

MINDERA GROUP LIMITED is an active company incorporated on 26 October 2020 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 GROUP LIMITED was registered 5 years ago.(SIC: 62090)

Status

active

Active since 5 years ago

Company No

12973296

LTD Company

Age

5 Years

Incorporated 26 October 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

7 months left

Last Filed

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

Next Due

Due by 19 November 2026
For period ending 5 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: 26 October 2020To: 16 January 2023
Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Oct 20
Funding Round
Feb 21
Capital Update
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
May 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Sept 22
Loan Secured
Oct 24
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ALMEIDA, Carlos Guilherme Chaves E Castro Dos Santos

Active
29 Rutland Street, LeicesterLE1 1RE
Born November 1984
Director
Appointed 02 Mar 2021

EVANS, Paul John

Active
29 Rutland Street, LeicesterLE1 1RE
Born March 1968
Director
Appointed 26 Oct 2020

LOPES, Bruno Miguel Calix Esteves

Resigned
Two Colton Square, LeicesterLE1 1QH
Born September 1983
Director
Appointed 02 Mar 2021
Resigned 13 Sept 2022

REIS, Mónica Sofia Martins

Resigned
Two Colton Square, LeicesterLE1 1QH
Director
Appointed 26 Oct 2020
Resigned 02 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
Rutland Street, LeicesterLE1 1RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Mar 2021
Two Colton Square, LeicesterLE1 1QH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2021
Ceased 02 Mar 2021

Mr Paul John Evans

Ceased
Two Colton Square, LeicesterLE1 1QH
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Oct 2020
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
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
AGREEMENT2AGREEMENT2
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2024
AAAnnual Accounts
Legacy
1 November 2024
PARENT_ACCPARENT_ACC
Legacy
1 November 2024
AGREEMENT2AGREEMENT2
Legacy
1 November 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
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
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
20 September 2022
TM01Termination of Director
Change Account Reference Date Company Previous Extended
26 July 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
Resolution
19 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
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Memorandum Articles
13 March 2021
MAMA
Capital Name Of Class Of Shares
10 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 March 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 March 2021
MAMA
Resolution
10 March 2021
RESOLUTIONSResolutions
Resolution
10 March 2021
RESOLUTIONSResolutions
Legacy
9 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 March 2021
SH19Statement of Capital
Legacy
9 March 2021
CAP-SSCAP-SS
Resolution
9 March 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 March 2021
PSC04Change of PSC Details
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Incorporation Company
26 October 2020
NEWINCIncorporation