Mint Realisations Limited

DataGardener
mint realisations limited
dissolved
Unknown

Mint Realisations Limited

07914962Private Limited With Share Capital

C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester, M23BD
Incorporated

18/01/2012

Company Age

14 years

Directors

3

Employees

SIC Code

62020

Risk

not scored

Company Overview

Registration, classification & business activity

Mint Realisations Limited (07914962) is a private limited with share capital incorporated on 18/01/2012 (14 years old) and registered in manchester, M23BD. The company operates under SIC code 62020 - information technology consultancy activities.

We are fm outsource, a modern customer service outsourcer.our journey began in 2012. we started out with a small office space in greater manchester, answering social media queries for our first ever client. since then, we’ve become 24/7, multilingual, and omnichannel, and even launched our sister co...

Private Limited With Share Capital
SIC: 62020
Unknown
Incorporated 18/01/2012
M23BD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

4

Shareholders

2

PSCs

Board of Directors

3

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

96
Gazette Dissolved Liquidation
Category:Gazette
Date:16-04-2026
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:16-01-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-08-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:07-03-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:19-02-2025
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:14-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-01-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:24-01-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:23-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2023
Court Order
Category:Miscellaneous
Date:17-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2021
Legacy
Category:Capital
Date:11-08-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:11-08-2021
Legacy
Category:Insolvency
Date:11-08-2021
Resolution
Category:Resolution
Date:11-08-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-03-2021
Capital Name Of Class Of Shares
Category:Capital
Date:03-02-2021
Legacy
Category:Capital
Date:01-02-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:01-02-2021
Legacy
Category:Insolvency
Date:01-02-2021
Resolution
Category:Resolution
Date:01-02-2021
Capital Alter Shares Subdivision
Category:Capital
Date:01-02-2021
Resolution
Category:Resolution
Date:01-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:03-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2017
Resolution
Category:Resolution
Date:28-02-2017
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:10-02-2017
Resolution
Category:Resolution
Date:22-01-2017
Capital Name Of Class Of Shares
Category:Capital
Date:20-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:10-06-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:24-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2015
Capital Name Of Class Of Shares
Category:Capital
Date:05-11-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:23-10-2015
Change Of Name Notice
Category:Change Of Name
Date:23-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2015
Change Person Director Company
Category:Officers
Date:16-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2014
Resolution
Category:Resolution
Date:25-10-2013
Capital Name Of Class Of Shares
Category:Capital
Date:25-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2013
Resolution
Category:Resolution
Date:09-10-2012
Capital Name Of Class Of Shares
Category:Capital
Date:09-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-02-2012
Incorporation Company
Category:Incorporation
Date:18-01-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2025
Filing Date27/04/2023
Latest Accounts31/01/2023

Trading Addresses

C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester, M2 3Bd, M23BDRegistered
Imperial House, 79-81 Hornby Street, Bury, Lancashire, BL95BN

Related Companies

2

Contact

03333443783
enquiries@fmoutsource.com
fmoutsource.com
C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester, M23BD