MINIMA SLIDING LIMITED
Overview
| Company Name | MINIMA SLIDING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09796664 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MINIMA SLIDING LIMITED?
- Other building completion and finishing (43390) / Construction
Where is MINIMA SLIDING LIMITED located?
| Registered Office Address | 4 Adams Wharf Branbridges Road East Peckham TN12 5EJ Tonbridge Kent United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MINIMA SLIDING LIMITED?
| Company Name | From | Until |
|---|---|---|
| ULTRALINE ARCHITECTURAL LIMITED | Jun 20, 2020 | Jun 20, 2020 |
| EXPRESS SKYLIGHTS LIMITED | Sep 27, 2015 | Sep 27, 2015 |
What are the latest accounts for MINIMA SLIDING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MINIMA SLIDING LIMITED?
| Last Confirmation Statement Made Up To | Jul 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 23, 2025 |
| Overdue | No |
What are the latest filings for MINIMA SLIDING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Amended total exemption full accounts made up to Mar 31, 2025 | 8 pages | AAMD | ||||||||||
Confirmation statement made on Jul 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr James Andrew Day on Apr 17, 2025 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 23, 2024 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jul 23, 2024
| 5 pages | SH01 | ||||||||||
Change of details for Mr Daniel Robert Smith as a person with significant control on Jul 23, 2024 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Daniel Robert Smith on Jul 24, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Anne-Celine Rose Smith on Jul 24, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Andrew Day on Jul 24, 2023 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2023 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Sep 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||||||||||
Certificate of change of name Company name changed ultraline architectural LIMITED\certificate issued on 01/04/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Sep 26, 2021 with updates | 4 pages | CS01 | ||||||||||
Cessation of Anne-Celine Rose Smith as a person with significant control on Feb 01, 2021 | 1 pages | PSC07 | ||||||||||
Appointment of Mr James Andrew Day as a director on Apr 01, 2021 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Mar 31, 2021
| 3 pages | SH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mrs Anne-Celine Rose Smith as a person with significant control on May 18, 2020 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Daniel Robert Smith as a person with significant control on May 18, 2020 | 2 pages | PSC04 | ||||||||||
Who are the officers of MINIMA SLIDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAY, James Andrew | Director | Branbridges Road East Peckham TN12 5EJ Tonbridge 4 Adams Wharf Kent United Kingdom | England | British | 208391070006 | |||||
| SMITH, Anne-Celine Rose | Director | Branbridges Road East Peckham TN12 5EJ Tonbridge 4 Adams Wharf Kent United Kingdom | England | French | 251731480001 | |||||
| SMITH, Daniel Robert | Director | Branbridges Road East Peckham TN12 5EJ Tonbridge 4 Adams Wharf Kent United Kingdom | England | British | 201297590003 | |||||
| MURPHY, Derek John | Director | CT1 2TU Canterbury 37 St Margaret's Street England | England | British | 1628780002 |
Who are the persons with significant control of MINIMA SLIDING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Anne-Celine Rose Smith | Oct 16, 2018 | St. Margarets Street CT1 2TU Canterbury 37 Kent England | Yes |
Nationality: French Country of Residence: England | |||
Natures of Control
| |||
| Mr Derek John Murphy | Apr 06, 2016 | St. Margarets Street CT1 2TU Canterbury 37 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Daniel Robert Smith | Apr 06, 2016 | Branbridges Road East Peckham TN12 5EJ Tonbridge 4 Adams Wharf Kent United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0