Background WavePink WaveYellow Wave

MIP HOLDINGS LTD (12981062)

MIP HOLDINGS LTD (12981062) is an active UK company. incorporated on 28 October 2020. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 3 other business activities. MIP HOLDINGS LTD has been registered for 5 years. Current directors include GHURA, Apinder Singh, SINGH GREWAL, Amarjit.

Company Number
12981062
Status
active
Type
ltd
Incorporated
28 October 2020
Age
5 years
Address
Second Floor, Centro 1, London, NW1 0DT
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
GHURA, Apinder Singh, SINGH GREWAL, Amarjit
SIC Codes
46420, 47710, 64204, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIP HOLDINGS LTD

MIP HOLDINGS LTD is an active company incorporated on 28 October 2020 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 3 other business activities. MIP HOLDINGS LTD was registered 5 years ago.(SIC: 46420, 47710, 64204, 64209)

Status

active

Active since 5 years ago

Company No

12981062

LTD Company

Age

5 Years

Incorporated 28 October 2020

Size

N/A

Accounts

ARD: 30/6

Overdue

3 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Second Floor, Centro 1 39 Plender Street London, NW1 0DT,

Previous Addresses

Units 1-10 116-118 Bury New Road Manchester M8 8EB United Kingdom
From: 28 October 2020To: 6 December 2022
Timeline

9 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Loan Secured
Oct 21
Share Issue
Oct 21
Funding Round
Oct 21
Capital Update
Aug 24
Funding Round
Aug 24
Loan Secured
Jun 25
Loan Cleared
Jul 25
Owner Exit
Feb 26
4
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

GHURA, Apinder Singh

Active
39 Plender Street, LondonNW1 0DT
Born August 1963
Director
Appointed 28 Oct 2020

SINGH GREWAL, Amarjit

Active
39 Plender Street, LondonNW1 0DT
Born January 1968
Director
Appointed 28 Oct 2020

Persons with significant control

3

2 Active
1 Ceased
Haig Road, KnutsfordWA16 8DX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2026

Mr Amarjit Singh Grewal

Ceased
39 Plender Street, LondonNW1 0DT
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2020
Ceased 23 Jan 2026

Mr Apinder Singh Ghura

Active
39 Plender Street, LondonNW1 0DT
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2020
Fundings
Financials
Latest Activities

Filing History

36

Notification Of A Person With Significant Control
20 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 July 2025
AAAnnual Accounts
Resolution
10 July 2025
RESOLUTIONSResolutions
Memorandum Articles
10 July 2025
MAMA
Mortgage Satisfy Charge Full
2 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Resolution
21 August 2024
RESOLUTIONSResolutions
Memorandum Articles
21 August 2024
MAMA
Capital Name Of Class Of Shares
21 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 August 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
13 August 2024
SH19Statement of Capital
Resolution
13 August 2024
RESOLUTIONSResolutions
Legacy
13 August 2024
CAP-SSCAP-SS
Legacy
13 August 2024
SH20SH20
Accounts With Accounts Type Group
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Legacy
21 March 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Group
10 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
25 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 November 2021
AA01Change of Accounting Reference Date
Resolution
21 October 2021
RESOLUTIONSResolutions
Memorandum Articles
21 October 2021
MAMA
Capital Allotment Shares
19 October 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 October 2021
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2021
MR01Registration of a Charge
Incorporation Company
28 October 2020
NEWINCIncorporation