Company NameMineco Limited
DirectorBojan Popovic
Company StatusActive
Company Number05555635
CategoryPrivate Limited Company
Incorporation Date6 September 2005(18 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Bojan Popovic
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2011(6 years, 2 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Stephenson House
2 Cherry Orchard Road
Croydon
CR0 6BA
Secretary NameMiss Sasa Ilic
StatusCurrent
Appointed30 June 2015(9 years, 9 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address5th Floor Stephenson House
2 Cherry Orchard Road
Croydon
CR0 6BA
Director NameAleksandar Andrejevic
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaser House 132-140 Goswell Road
London
EC1V 7DY
Secretary NameMilomir Ilic
NationalityBritish
StatusResigned
Appointed06 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Mortlake House
512 Chiswick High Road
London
W4 5RH
Secretary NameMr Bojan Popovic
StatusResigned
Appointed01 June 2011(5 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2015)
RoleCompany Director
Correspondence AddressLaser House 132-140 Goswell Road
London
EC1V 7DY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 September 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 74868642
Telephone regionLondon

Location

Registered Address5th Floor Stephenson House
2 Cherry Orchard Road
Croydon
CR0 6BA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Mineco Holding Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£3,183,656
Cash£353,378
Current Liabilities£317,563

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

7 July 2011Delivered on: 16 July 2011
Persons entitled: Howard De Walden Estates Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £13,057.20 see image for full details.
Outstanding

Filing History

13 December 2023Compulsory strike-off action has been discontinued (1 page)
12 December 2023First Gazette notice for compulsory strike-off (1 page)
12 October 2023Full accounts made up to 31 December 2021 (32 pages)
19 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
18 July 2023Register inspection address has been changed from 31-41 Worship Street London EC2A 2DX England to 5th Floor Stephenson House Cherry Orchard Road Croydon CR0 6BA (1 page)
12 October 2022Full accounts made up to 31 December 2020 (32 pages)
2 September 2022Registered office address changed from 31-41 Worship Street London EC2A 2DX England to 5th Floor Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA on 2 September 2022 (1 page)
27 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
10 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
30 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
11 July 2021Full accounts made up to 31 December 2019 (31 pages)
27 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (66 pages)
31 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
7 November 2018Full accounts made up to 31 December 2017 (30 pages)
30 July 2018Change of details for Mineco Holding Bv as a person with significant control on 27 July 2018 (2 pages)
30 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
30 July 2018Register inspection address has been changed from Laser House 132-140 Goswell Road London EC1V 7DY England to 31-41 Worship Street London EC2A 2DX (1 page)
10 October 2017Registered office address changed from , Laser House 132-140 Goswell Road, London, EC1V 7DY to 31-41 Worship Street London EC2A 2DX on 10 October 2017 (1 page)
10 October 2017Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY to 31-41 Worship Street London EC2A 2DX on 10 October 2017 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (62 pages)
5 October 2017Full accounts made up to 31 December 2016 (62 pages)
18 July 2017Change of details for Mineco Holding Bv as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
18 July 2017Change of details for Mineco Holding Bv as a person with significant control on 6 April 2016 (2 pages)
20 April 2017All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
20 April 2017Satisfaction of charge 1 in full (1 page)
20 April 2017Satisfaction of charge 1 in full (1 page)
20 April 2017All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
14 October 2016Full accounts made up to 31 December 2015 (30 pages)
14 October 2016Full accounts made up to 31 December 2015 (30 pages)
15 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(4 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(4 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(4 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(4 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(4 pages)
30 June 2015Termination of appointment of Aleksandar Andrejevic as a director on 30 June 2015 (1 page)
30 June 2015Appointment of Miss Sasa Ilic as a secretary on 30 June 2015 (2 pages)
30 June 2015Termination of appointment of Aleksandar Andrejevic as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Bojan Popovic as a secretary on 30 June 2015 (1 page)
30 June 2015Appointment of Miss Sasa Ilic as a secretary on 30 June 2015 (2 pages)
30 June 2015Termination of appointment of Bojan Popovic as a secretary on 30 June 2015 (1 page)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(5 pages)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(5 pages)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(5 pages)
17 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(5 pages)
17 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
26 October 2012Director's details changed for Aleksandar Andrejevic on 6 September 2012 (2 pages)
26 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
26 October 2012Director's details changed for Aleksandar Andrejevic on 6 September 2012 (2 pages)
26 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
26 October 2012Director's details changed for Aleksandar Andrejevic on 6 September 2012 (2 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 November 2011Appointment of Mr Bojan Popovic as a director (2 pages)
23 November 2011Appointment of Mr Bojan Popovic as a director (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 June 2011Appointment of Mr Bojan Popovic as a secretary (1 page)
22 June 2011Termination of appointment of Milomir Ilic as a secretary (1 page)
22 June 2011Appointment of Mr Bojan Popovic as a secretary (1 page)
22 June 2011Termination of appointment of Milomir Ilic as a secretary (1 page)
12 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
12 October 2010Register inspection address has been changed (1 page)
12 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
12 October 2010Register(s) moved to registered inspection location (1 page)
12 October 2010Register inspection address has been changed (1 page)
12 October 2010Director's details changed for Aleksandar Andrejevic on 6 September 2010 (2 pages)
12 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Aleksandar Andrejevic on 6 September 2010 (2 pages)
12 October 2010Register(s) moved to registered inspection location (1 page)
12 October 2010Director's details changed for Aleksandar Andrejevic on 6 September 2010 (2 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 September 2008Location of debenture register (1 page)
11 September 2008Registered office changed on 11/09/2008 from laser house 132-140 goswell road london EC1V 7DY (1 page)
11 September 2008Return made up to 06/09/08; full list of members (3 pages)
11 September 2008Location of debenture register (1 page)
11 September 2008Return made up to 06/09/08; full list of members (3 pages)
11 September 2008Location of register of members (1 page)
11 September 2008Location of register of members (1 page)
11 September 2008Registered office changed on 11/09/2008 from, laser house, 132-140 goswell road, london, EC1V 7DY (1 page)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 September 2007Return made up to 06/09/07; full list of members (2 pages)
17 September 2007Return made up to 06/09/07; full list of members (2 pages)
16 October 2006Return made up to 06/09/06; full list of members (2 pages)
16 October 2006Return made up to 06/09/06; full list of members (2 pages)
7 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 February 2006Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page)
2 February 2006Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page)
28 December 2005Ad 06/09/05--------- £ si 999@1 (2 pages)
28 December 2005Ad 06/09/05--------- £ si 999@1 (2 pages)
16 November 2005Ad 06/09/05--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
16 November 2005Ad 06/09/05--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005Incorporation (17 pages)
6 September 2005Incorporation (17 pages)
6 September 2005Secretary resigned (1 page)