Company NameMinotaur Finance Limited
DirectorsJacqueline Speight and Michael Speight
Company StatusActive
Company Number06398778
CategoryPrivate Limited Company
Incorporation Date15 October 2007(16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Jacqueline Speight
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2007(same day as company formation)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence AddressFlat 4
44 Fairhazel Gardens
London
NW6 3SJ
Director NameMr Michael Speight
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 4
44 Fairhazel Gardens
London
NW6 3SJ
Secretary NameMr Michael Speight
NationalityBritish
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
44 Fairhazel Gardens
London
NW6 3SJ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed15 October 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address11 Curzon Road 11 Curzon Road
London
N10 2RB
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardAlexandra
Built Up AreaGreater London

Shareholders

1 at £1Jackie Speight
50.00%
Ordinary
1 at £1Michael Speight
50.00%
Ordinary

Financials

Year2014
Net Worth£269,013
Cash£295,820
Current Liabilities£26,807

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

27 November 2023Registered office address changed from Flat 4 44 Fairhazel Gardens London NW6 3SJ to 11 Curzon Road 11 Curzon Road London N10 2RB on 27 November 2023 (1 page)
27 November 2023Termination of appointment of Michael Speight as a secretary on 27 November 2023 (1 page)
23 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
20 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
24 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
19 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
20 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
3 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
26 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
6 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
6 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
2 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
2 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
8 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
8 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
10 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
10 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
18 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
5 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Jackie Speight on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Jackie Speight on 27 October 2009 (2 pages)
26 October 2009Director's details changed for Jackie Speight on 15 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Michael Speight on 15 October 2009 (2 pages)
26 October 2009Director's details changed for Jackie Speight on 15 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Michael Speight on 15 October 2009 (2 pages)
26 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
14 November 2008Return made up to 15/10/08; full list of members (5 pages)
14 November 2008Return made up to 15/10/08; full list of members (5 pages)
23 January 2008Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
23 January 2008Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
15 October 2007Incorporation (17 pages)
15 October 2007Secretary resigned (1 page)
15 October 2007Incorporation (17 pages)
15 October 2007Secretary resigned (1 page)