MILDREDS HOLDINGS LIMITED

MILDREDS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMILDREDS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11447242
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MILDREDS HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is MILDREDS HOLDINGS LIMITED located?

    Registered Office Address
    Building 4 Foundation Park
    Roxborough Way
    SL6 3UD Maidenhead
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MILDREDS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GORDONS 203 LIMITEDJul 04, 2018Jul 04, 2018

    What are the latest accounts for MILDREDS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 30, 2025

    What is the status of the latest confirmation statement for MILDREDS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 03, 2026
    Next Confirmation Statement DueJul 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 03, 2025
    OverdueNo

    What are the latest filings for MILDREDS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 30, 2025

    39 pagesAA

    Statement of capital following an allotment of shares on Jul 23, 2025

    • Capital: GBP 2,000
    3 pagesSH01

    Confirmation statement made on Jul 03, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    38 pagesAA

    Notification of Encore Capital Xxiii Limited as a person with significant control on May 03, 2019

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Sep 10, 2024

    2 pagesPSC09

    Confirmation statement made on Jul 03, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Jul 03, 2023 with updates

    5 pagesCS01

    Registration of charge 114472420001, created on Jan 07, 2023

    79 pagesMR01

    Total exemption full accounts made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Jul 03, 2022 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on May 03, 2019

    • Capital: GBP 1,000
    3 pagesSH01

    Total exemption full accounts made up to Mar 31, 2021

    6 pagesAA

    Registered office address changed from Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT England to Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on Oct 20, 2021

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Jul 03, 2021 with updates

    4 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Shirin Gandhi as a person with significant control on May 03, 2019

    1 pagesPSC07

    Cessation of Akash Himatlal Devchand Dodhia as a person with significant control on Jul 03, 2021

    1 pagesPSC07

    Current accounting period shortened from Jul 31, 2020 to Mar 31, 2020

    1 pagesAA01

    Confirmation statement made on Jul 03, 2020 with no updates

    3 pagesCS01

    Notification of Akash Himatlal Devchand Dodhia as a person with significant control on Jul 03, 2020

    2 pagesPSC01

    Registered office address changed from Abbey Place 24-28 Easton Street High Wycombe HP11 1NT England to Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT on Sep 28, 2020

    1 pagesAD01

    Total exemption full accounts made up to Jul 31, 2019

    7 pagesAA

    Who are the officers of MILDREDS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GANDHI, Shirin
    Foundation Park
    Roxborough Way
    SL6 3UD Maidenhead
    Building 4
    United Kingdom
    Director
    Foundation Park
    Roxborough Way
    SL6 3UD Maidenhead
    Building 4
    United Kingdom
    EnglandBritish98443230002

    Who are the persons with significant control of MILDREDS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Akash Himatlal Devchand Dodhia
    24-28 Easton Street
    HP11 1NT High Wycombe
    Abbey Place
    Buckinghamshire
    England
    Jul 03, 2020
    24-28 Easton Street
    HP11 1NT High Wycombe
    Abbey Place
    Buckinghamshire
    England
    Yes
    Nationality: Kenyan
    Country of Residence: Kenya
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Easton Street
    HP11 1NT High Wycombe
    Abbey Place, 24-28
    Buckinghamshire
    England
    May 03, 2019
    Easton Street
    HP11 1NT High Wycombe
    Abbey Place, 24-28
    Buckinghamshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredCompanies House
    Registration Number11926211
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Shirin Gandhi
    24-28 Easton Street
    HP11 1NT High Wycombe
    Abbey Place
    Buckinghamshire
    England
    Jul 04, 2018
    24-28 Easton Street
    HP11 1NT High Wycombe
    Abbey Place
    Buckinghamshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for MILDREDS HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 03, 2021Jul 03, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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