Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MINT INSTRUMENTS TRADING LIMITED
Company Information for

MINT INSTRUMENTS TRADING LIMITED

Flat 4 Telegraph House, 1 - 2 Rutland Gardens, London, SW7 1BX,
Company Registration Number
03511953
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mint Instruments Trading Ltd
MINT INSTRUMENTS TRADING LIMITED was founded on 1998-02-17 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Mint Instruments Trading Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MINT INSTRUMENTS TRADING LIMITED
 
Legal Registered Office
Flat 4 Telegraph House
1 - 2 Rutland Gardens
London
SW7 1BX
Other companies in N12
 
Previous Names
DISTINT TECHNOLOGY LIMITED14/03/2011
Filing Information
Company Number 03511953
Company ID Number 03511953
Date formed 1998-02-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 2022-09-30
Latest return 2022-02-17
Return next due 2023-03-03
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB719080241  
Last Datalog update: 2024-03-27 00:03:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINT INSTRUMENTS TRADING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MINT INSTRUMENTS TRADING LIMITED

Current Directors
Officer Role Date Appointed
SOOBASCHAND SEEBALUCK
Director 2018-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
KARL JAMES CUTLER
Director 2015-10-01 2018-01-19
TRIDENT SERVICES LTD
Director 2017-08-23 2018-01-19
YEARSLEY SECRETARIES LIMITED
Company Secretary 2001-01-11 2015-10-01
MARTIN JOHN MAYHEW ALLEN
Director 2012-12-31 2015-10-01
DAMIAN JAMES CALDERBANK
Director 2005-11-17 2012-12-31
JESSE GRANT HESTER
Director 2004-01-01 2005-11-17
EXEL MANAGEMENT SA
Director 2001-01-03 2003-12-31
WILLIAM ROBERT HAWES
Director 2000-12-31 2001-01-03
CLAS FREDRIK MELLEGARD
Director 2000-12-31 2001-01-03
JASON ANTHONY TABONE
Director 2000-12-31 2001-01-03
LONDON SECRETARIES LIMITED
Nominated Secretary 1998-05-15 2000-12-31
WILLIAM ROBERT HAWES
Director 1998-05-15 2000-12-31
CLAS FREDRIK MELLEGARD
Director 1998-05-15 2000-12-31
JASON ANTHONY TABONE
Director 1998-05-15 2000-12-31
TADCO SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-02-17 1998-05-15
TADCO DIRECTORS LIMITED
Nominated Director 1998-02-17 1998-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SOOBASCHAND SEEBALUCK EMJ (UK) LTD Director 2018-03-31 CURRENT 2009-06-10 Active
SOOBASCHAND SEEBALUCK DIGITAL ORIGIN CONSULTING LIMITED Director 2018-03-31 CURRENT 2010-07-19 Active - Proposal to Strike off
SOOBASCHAND SEEBALUCK COROX LIMITED Director 2018-03-31 CURRENT 2010-01-05 Active - Proposal to Strike off
SOOBASCHAND SEEBALUCK ODOLINA LIMITED Director 2018-03-31 CURRENT 2011-03-09 Active - Proposal to Strike off
SOOBASCHAND SEEBALUCK NAIMAN TRADING LIMITED Director 2018-03-31 CURRENT 2009-11-21 Active - Proposal to Strike off
SOOBASCHAND SEEBALUCK SMLS PROPERTIES LTD Director 2018-03-26 CURRENT 2018-03-26 Active
SOOBASCHAND SEEBALUCK DALNACARDOCH HOLDING LTD Director 2018-01-30 CURRENT 2018-01-30 Active
SOOBASCHAND SEEBALUCK MOTHERWELL SERVICES LIMITED Director 2018-01-19 CURRENT 1986-04-08 Active
SOOBASCHAND SEEBALUCK MULTILOGICIELS LTD Director 2017-12-15 CURRENT 2014-12-02 Active - Proposal to Strike off
SOOBASCHAND SEEBALUCK PARKSIDE EUROPEAN LTD Director 2017-11-02 CURRENT 2017-11-02 Active
SOOBASCHAND SEEBALUCK FANCROFT LTD Director 2016-04-05 CURRENT 2016-04-05 Active
SOOBASCHAND SEEBALUCK OCKLEY SERVICES LIMITED Director 2015-11-18 CURRENT 2002-12-10 Active - Proposal to Strike off
SOOBASCHAND SEEBALUCK GRAND SLAM INVESTMENT LIMITED Director 2015-11-10 CURRENT 2006-08-29 Active - Proposal to Strike off
SOOBASCHAND SEEBALUCK MITALLOYS LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active - Proposal to Strike off
SOOBASCHAND SEEBALUCK JOCA CONSULTING LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active - Proposal to Strike off
SOOBASCHAND SEEBALUCK SEPTINAX LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active - Proposal to Strike off
SOOBASCHAND SEEBALUCK ACE CLEAN ENERGY LTD Director 2012-12-04 CURRENT 2012-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02SECOND GAZETTE not voluntary dissolution
2022-09-13Voluntary dissolution strike-off suspended
2022-09-13SOAS(A)Voluntary dissolution strike-off suspended
2022-08-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-15DS01Application to strike the company off the register
2022-02-17CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-07-22AAMDAmended account full exemption
2021-07-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2019-09-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2018-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-09CH01Director's details changed for Mr Soobaschand Seebaluck on 2018-06-25
2018-04-24RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/02/16
2018-04-24RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/02/15
2018-04-24RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/02/14
2018-04-24ANNOTATIONClarification
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR TRIDENT SERVICES LTD
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR KARL CUTLER
2018-01-19AP01DIRECTOR APPOINTED MR SOOBASCHAND SEEBALUCK
2018-01-09PSC04Change of details for Mr Giovanni Accornero as a person with significant control on 2018-01-03
2017-08-29CH02Director's details changed for Trident Services Ltd on 2017-08-23
2017-08-23AP02Appointment of Trident Services Ltd as director on 2017-08-23
2017-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-17AR0117/02/16 FULL LIST
2016-02-17AR0117/02/16 FULL LIST
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2015 FROM FLAT 4 TELEGRAPH HOUSE RUTLAND GARDENS LONDON SW7 1BX ENGLAND
2015-10-01TM02Termination of appointment of Yearsley Secretaries Limited on 2015-10-01
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN MAYHEW ALLEN
2015-10-01AP01DIRECTOR APPOINTED MR KARL JAMES CUTLER
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2015 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2015 FROM, FLAT 4 TELEGRAPH HOUSE, RUTLAND GARDENS, LONDON, SW7 1BX, ENGLAND
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2015 FROM, WINNINGTON HOUSE 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, N12 0DR
2015-09-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-20AR0117/02/15 FULL LIST
2015-03-20AR0117/02/15 FULL LIST
2014-10-03AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-28AR0117/02/14 FULL LIST
2014-02-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YEARSLEY SECRETARIES LIMITED / 28/02/2014
2014-02-28AR0117/02/14 FULL LIST
2013-09-19AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-06AR0117/02/13 NO CHANGES
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN CALDERBANK
2013-01-17AP01DIRECTOR APPOINTED MARTIN JOHN MAYHEW ALLEN
2012-09-10AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-21AR0117/02/12 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-21AR0117/02/11 NO CHANGES
2011-03-14RES15CHANGE OF NAME 10/03/2011
2011-03-14CERTNMCOMPANY NAME CHANGED DISTINT TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 14/03/11
2011-03-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2010-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2010 FROM, 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
2010-09-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-24AR0117/02/10 NO CHANGES
2009-06-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-09-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-11363sRETURN MADE UP TO 17/02/08; NO CHANGE OF MEMBERS
2007-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-12363(287)REGISTERED OFFICE CHANGED ON 12/03/07
2007-03-12363sRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2006-11-29288cDIRECTOR'S PARTICULARS CHANGED
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-08363sRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-12-09288bDIRECTOR RESIGNED
2005-12-09288aNEW DIRECTOR APPOINTED
2005-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-21363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-07244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-30288cDIRECTOR'S PARTICULARS CHANGED
2004-02-23363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2004-02-08288aNEW DIRECTOR APPOINTED
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-01-28288bDIRECTOR RESIGNED
2003-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2003-10-13244DELIVERY EXT'D 3 MTH 31/12/02
2003-03-01363sRETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2002-11-01244DELIVERY EXT'D 3 MTH 31/12/01
2002-09-13288cSECRETARY'S PARTICULARS CHANGED
2002-06-26287REGISTERED OFFICE CHANGED ON 26/06/02 FROM: 23 GREENACRES HENDON LANE FINCHLEY LONDON N3 3SF
2002-06-26287REGISTERED OFFICE CHANGED ON 26/06/02 FROM: 23 GREENACRES, HENDON LANE FINCHLEY, LONDON, N3 3SF
2002-03-09363sRETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS
2002-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-10-17244DELIVERY EXT'D 3 MTH 31/12/00
2001-05-21AUDAUDITOR'S RESIGNATION
2001-05-10287REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 2ND FLOOR 48 CONDUIT STREET LONDON W1S 2YR
2001-04-17363sRETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2001-03-12288aNEW DIRECTOR APPOINTED
2001-03-12288aNEW SECRETARY APPOINTED
2001-02-12288aNEW DIRECTOR APPOINTED
2001-02-12288bDIRECTOR RESIGNED
2001-02-12288bSECRETARY RESIGNED
2001-02-12288bDIRECTOR RESIGNED
2001-02-12288aNEW DIRECTOR APPOINTED
2001-02-12288aNEW DIRECTOR APPOINTED
2001-02-12288aNEW SECRETARY APPOINTED
2001-02-12288bDIRECTOR RESIGNED
2001-01-20288bDIRECTOR RESIGNED
2001-01-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MINT INSTRUMENTS TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MINT INSTRUMENTS TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MINT INSTRUMENTS TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MINT INSTRUMENTS TRADING LIMITED

Intangible Assets
Patents
We have not found any records of MINT INSTRUMENTS TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINT INSTRUMENTS TRADING LIMITED
Trademarks
We have not found any records of MINT INSTRUMENTS TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINT INSTRUMENTS TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MINT INSTRUMENTS TRADING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MINT INSTRUMENTS TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MINT INSTRUMENTS TRADING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0092021010Violins
2016-11-0097060000Antiques of > 100 years old

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MINT INSTRUMENTS TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MINT INSTRUMENTS TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.