Company NameMinko's Macs Limited
DirectorDaryl Anthony Morgan
Company StatusActive
Company Number08625033
CategoryPrivate Limited Company
Incorporation Date25 July 2013(10 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Daryl Anthony Morgan
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2018(5 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address5 Ferdinand Street
London
NW1 8ES
Director NameMr Daryl Anthony Morgan
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(same day as company formation)
RoleComputer Technician
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 400 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameMiss Cynthia Sargeant
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(3 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 01 November 2013)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressUnit 3 400 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameMiss Iffrah Rasheed
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2017(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ferdinand Street
London
NW1 8ES

Contact

Websiteminkosmacs.com
Telephone07 492351229
Telephone regionMobile

Location

Registered Address5 Ferdinand Street
London
NW1 8ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London

Shareholders

1 at £1Daryl Morgan
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,533
Cash£410
Current Liabilities£12,403

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

28 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
17 July 2023Micro company accounts made up to 31 July 2022 (3 pages)
17 May 2023Change of details for Mr Daryl Anthony Morgan as a person with significant control on 16 May 2023 (2 pages)
16 May 2023Director's details changed for Mr Daryl Anthony Morgan on 16 May 2023 (2 pages)
26 April 2023Second filing of Confirmation Statement dated 5 November 2022 (3 pages)
7 January 2023Confirmation statement made on 5 November 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 26/04/2023.
(4 pages)
25 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
19 January 2022Confirmation statement made on 5 November 2021 with no updates (3 pages)
20 July 2021Micro company accounts made up to 31 July 2020 (3 pages)
5 November 2020Confirmation statement made on 5 November 2020 with updates (3 pages)
30 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
16 March 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
15 March 2019Confirmation statement made on 5 January 2019 with updates (3 pages)
19 December 2018Termination of appointment of Iffrah Rasheed as a director on 19 December 2018 (1 page)
19 December 2018Notification of Daryl Morgan as a person with significant control on 16 December 2018 (2 pages)
19 December 2018Appointment of Mr Daryl Anthony Morgan as a director on 16 December 2018 (2 pages)
23 October 2018Termination of appointment of Daryl Anthony Morgan as a director on 10 October 2018 (1 page)
23 October 2018Cessation of Daryl Anthony Morgan as a person with significant control on 5 May 2018 (1 page)
21 May 2018Amended micro company accounts made up to 31 July 2017 (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
17 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Appointment of Miss Iffrah Rasheed as a director on 5 January 2017 (2 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Appointment of Miss Iffrah Rasheed as a director on 5 January 2017 (2 pages)
10 October 2016Micro company accounts made up to 31 July 2016 (2 pages)
10 October 2016Micro company accounts made up to 31 July 2016 (2 pages)
19 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
31 March 2016Micro company accounts made up to 31 July 2015 (2 pages)
31 March 2016Micro company accounts made up to 31 July 2015 (2 pages)
10 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
16 November 2014Registered office address changed from Unit 3 400 Roding Lane South Woodford Green Essex IG8 8EY to 5 Ferdinand Street London NW1 8ES on 16 November 2014 (1 page)
16 November 2014Registered office address changed from Unit 3 400 Roding Lane South Woodford Green Essex IG8 8EY to 5 Ferdinand Street London NW1 8ES on 16 November 2014 (1 page)
26 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(3 pages)
9 June 2014Appointment of Mr Daryl Morgan as a director (2 pages)
9 June 2014Termination of appointment of Cynthia Sargeant as a director (1 page)
9 June 2014Appointment of Mr Daryl Morgan as a director (2 pages)
9 June 2014Termination of appointment of Cynthia Sargeant as a director (1 page)
28 May 2014Termination of appointment of Daryl Morgan as a director (1 page)
28 May 2014Appointment of Miss Cynthia Sargeant as a director (2 pages)
28 May 2014Termination of appointment of Daryl Morgan as a director (1 page)
28 May 2014Appointment of Miss Cynthia Sargeant as a director (2 pages)
25 July 2013Incorporation
Statement of capital on 2013-07-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 July 2013Incorporation
Statement of capital on 2013-07-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)