Minimal Holdings Limited

DataGardener
live
Micro

Minimal Holdings Limited

05080985Private Limited With Share Capital

Henge Barn, Pury Hill Business Park, Towcester, NN127LS
Incorporated

23/03/2004

Company Age

22 years

Directors

1

Employees

1

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Minimal Holdings Limited (05080985) is a private limited with share capital incorporated on 23/03/2004 (22 years old) and registered in towcester, NN127LS. The company operates under SIC code 74990 - non-trading company.

Silverbug estates limited is a company based out of linford pavilion sunrise parkway linford wood, milton keynes, united kingdom.

Private Limited With Share Capital
SIC: 74990
Micro
Incorporated 23/03/2004
NN127LS
1 employees

Financial Overview

Total Assets

£2.11M

Liabilities

£1.08M

Net Assets

£1.03M

Cash

£288

Key Metrics

1

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

7

Registered

3

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

87
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:02-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2022
Capital Cancellation Shares
Category:Capital
Date:25-01-2022
Capital Return Purchase Own Shares
Category:Capital
Date:25-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2016
Capital Allotment Shares
Category:Capital
Date:23-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-02-2011
Termination Secretary Company With Name
Category:Officers
Date:05-11-2010
Appoint Corporate Secretary Company With Name
Category:Officers
Date:05-11-2010
Legacy
Category:Mortgage
Date:03-11-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-12-2009
Legacy
Category:Officers
Date:28-09-2009
Legacy
Category:Officers
Date:28-09-2009
Legacy
Category:Capital
Date:06-08-2009
Legacy
Category:Capital
Date:06-08-2009
Resolution
Category:Resolution
Date:06-08-2009
Legacy
Category:Annual Return
Date:24-04-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-01-2009
Legacy
Category:Officers
Date:06-08-2008
Legacy
Category:Officers
Date:05-08-2008
Legacy
Category:Annual Return
Date:05-04-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-09-2007
Legacy
Category:Annual Return
Date:17-05-2007
Legacy
Category:Officers
Date:17-05-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-11-2006
Legacy
Category:Annual Return
Date:17-05-2006
Legacy
Category:Officers
Date:17-05-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-10-2005
Legacy
Category:Officers
Date:11-05-2005
Legacy
Category:Annual Return
Date:11-05-2005
Legacy
Category:Address
Date:20-04-2005
Legacy
Category:Accounts
Date:14-07-2004
Incorporation Company
Category:Incorporation
Date:23-03-2004

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2025
Filing Date30/09/2024
Latest Accounts31/12/2023

Trading Addresses

Henge Barn, Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, NN127LSRegistered

Contact

01908863300
www.silverbug.com
Henge Barn, Pury Hill Business Park, Towcester, NN127LS