ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Minhoco 21 Limited

Minhoco 21 Limited is an active company incorporated on 23 April 2013 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Minhoco 21 Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08500000
Private limited company
Age
12 years
Incorporated 23 April 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 29 November 2024 (9 months ago)
Next confirmation dated 29 November 2025
Due by 13 December 2025 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Unit 3b Airport Industrial Estate
Kingston Park
Newcastle Upon Tyne
NE3 2EF
Same address for the past 12 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Feb 1968
Director • British • Lives in Scotland • Born in Dec 1985
Director • New Zealander • Lives in England • Born in Sep 1979
Director • British • Lives in England • Born in Jul 1973
Mr Jon Michael Liddicoat
PSC • New Zealander • Lives in England • Born in Sep 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
KBR (Keeping Business Running) Limited
Andrew Alexander Marsh is a mutual person.
Active
North East Business And Innovation Centre Limited
Andrew Alexander Marsh is a mutual person.
Active
Citizens Advice Gateshead
Andrew Alexander Marsh is a mutual person.
Active
Excelpoint Limited
Andrew Alexander Marsh is a mutual person.
Active
Marsh Business Transformation Ltd
Andrew Alexander Marsh is a mutual person.
Active
Cascade Cash Management Limited
Andrew Alexander Marsh is a mutual person.
Active
Konnectifi Limited
Andrew Alexander Marsh is a mutual person.
Active
GRT Technology Limited
Andrew Alexander Marsh is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£821
Decreased by £121.5K (-99%)
Turnover
Unreported
Same as previous period
Employees
54
Increased by 11 (+26%)
Total Assets
£693.55K
Increased by £134.84K (+24%)
Total Liabilities
-£448.26K
Increased by £227.84K (+103%)
Net Assets
£245.3K
Decreased by £93K (-27%)
Debt Ratio (%)
65%
Increased by 25.18% (+64%)
Latest Activity
Full Accounts Submitted
23 Days Ago on 15 Aug 2025
Gareth Whyte Resigned
6 Months Ago on 4 Mar 2025
Mr Jon Michael Liddicoat Details Changed
7 Months Ago on 1 Feb 2025
Northern Bakery Holdings Ltd (PSC) Appointed
8 Months Ago on 2 Jan 2025
Confirmation Submitted
9 Months Ago on 29 Nov 2024
Andrew Alexander Marsh Resigned
9 Months Ago on 25 Nov 2024
Jon Liddicoat (PSC) Appointed
9 Months Ago on 21 Nov 2024
Norma Henderson (PSC) Resigned
9 Months Ago on 21 Nov 2024
New Charge Registered
9 Months Ago on 21 Nov 2024
Stephen John Haley Resigned
10 Months Ago on 28 Oct 2024
Get Credit Report
Discover Minhoco 21 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 15 Aug 2025
Termination of appointment of Gareth Whyte as a director on 4 March 2025
Submitted on 5 Mar 2025
Director's details changed for Mr Jon Michael Liddicoat on 1 February 2025
Submitted on 11 Feb 2025
Notification of Northern Bakery Holdings Ltd as a person with significant control on 2 January 2025
Submitted on 15 Jan 2025
Notification of Jon Liddicoat as a person with significant control on 21 November 2024
Submitted on 29 Nov 2024
Confirmation statement made on 29 November 2024 with updates
Submitted on 29 Nov 2024
Termination of appointment of Andrew Alexander Marsh as a director on 25 November 2024
Submitted on 28 Nov 2024
Cessation of Norma Henderson as a person with significant control on 21 November 2024
Submitted on 25 Nov 2024
Registration of charge 085000000002, created on 21 November 2024
Submitted on 21 Nov 2024
Termination of appointment of Stephen John Haley as a director on 28 October 2024
Submitted on 4 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year