Background WavePink WaveYellow Wave

MINHOCO 73 LIMITED (14132834)

MINHOCO 73 LIMITED (14132834) is an active UK company. incorporated on 26 May 2022. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. MINHOCO 73 LIMITED has been registered for 3 years. Current directors include FULLERTON, David John.

Company Number
14132834
Status
active
Type
ltd
Incorporated
26 May 2022
Age
3 years
Address
Mayflower House 14 Pontefract Road, Leeds, LS10 1TB
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
FULLERTON, David John
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINHOCO 73 LIMITED

MINHOCO 73 LIMITED is an active company incorporated on 26 May 2022 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. MINHOCO 73 LIMITED was registered 3 years ago.(SIC: 80200)

Status

active

Active since 3 years ago

Company No

14132834

LTD Company

Age

3 Years

Incorporated 26 May 2022

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Mayflower House 14 Pontefract Road Stourton Leeds, LS10 1TB,

Previous Addresses

Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle upon Tyne NE12 8EG United Kingdom
From: 26 May 2022To: 16 September 2022
Timeline

6 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
May 22
Loan Secured
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FULLERTON, David John

Active
14 Pontefract Road, LeedsLS10 1TB
Born August 1979
Director
Appointed 13 Sept 2022

HOWE, Stephen William

Resigned
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born July 1967
Director
Appointed 26 May 2022
Resigned 13 Sept 2022

WINCH, Neill Aidan

Resigned
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born January 1964
Director
Appointed 26 May 2022
Resigned 13 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
14 Pontefract Road, LeedsLS10 1TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2022
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2022
Ceased 13 Sept 2022
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 November 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
20 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 September 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2022
MR01Registration of a Charge
Incorporation Company
26 May 2022
NEWINCIncorporation