Company NameMintel International Group Limited
DirectorJohn Kenneth Weeks
Company StatusActive
Company Number04186586
CategoryPrivate Limited Company
Incorporation Date23 March 2001(23 years, 1 month ago)
Previous NameMintel Group Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Kenneth Weeks
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2001(6 months, 2 weeks after company formation)
Appointment Duration22 years, 6 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashley Close
Welwyn Garden City
Hertfordshire
AL8 7LH
Secretary NameMs Claire Elspeth Satow
NationalityBritish
StatusCurrent
Appointed01 February 2006(4 years, 10 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Avenue
Richmond
Surrey
TW9 2AJ
Secretary NameEdward Guy Abel
NationalityBritish
StatusResigned
Appointed08 October 2001(6 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2006)
RoleCompany Director
Correspondence AddressChimney Mill
West Stow
Bury St Edmunds
Suffolk
IP28 6ER
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitehillintl.com

Location

Registered AddressMintel House
4 Playhouse Yard
London
EC4V 5EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Mintel Group LTD
50.00%
Ordinary
1 at £1Nicholas William Berry
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

24 May 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
6 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
28 April 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
4 September 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
16 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
30 April 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
7 February 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
23 July 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
9 May 2011Company name changed mintel group LTD\certificate issued on 09/05/11
  • RES15 ‐ Change company name resolution on 2011-04-27
(2 pages)
9 May 2011Change of name notice (2 pages)
26 April 2011Registered office address changed from 18-19 Long Lane London EC1A 9PL on 26 April 2011 (2 pages)
25 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
21 February 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
20 May 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
25 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
6 June 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
26 March 2009Return made up to 23/03/09; full list of members (3 pages)
28 March 2008Return made up to 23/03/08; full list of members (3 pages)
28 February 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
28 March 2007Return made up to 23/03/07; full list of members (2 pages)
21 December 2006Accounts for a dormant company made up to 30 September 2006 (4 pages)
20 April 2006Location of register of members (1 page)
20 April 2006Return made up to 23/03/06; full list of members (3 pages)
8 March 2006Total exemption full accounts made up to 30 September 2005 (4 pages)
2 March 2006New secretary appointed (2 pages)
2 March 2006Secretary resigned (1 page)
25 May 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
29 April 2005Return made up to 23/03/05; full list of members (6 pages)
10 August 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
7 June 2004Return made up to 23/03/04; full list of members (6 pages)
12 May 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
9 April 2003Return made up to 23/03/03; full list of members (6 pages)
14 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
9 May 2002Return made up to 23/03/02; full list of members (6 pages)
30 April 2002Ad 16/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New secretary appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Secretary resigned (1 page)
23 March 2001Incorporation (13 pages)