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

MINIMAL RESOURCE MANAGEMENT LIMITED

Linford Pavilion Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS,
Company Registration Number
04541836
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Minimal Resource Management Ltd
MINIMAL RESOURCE MANAGEMENT LIMITED was founded on 2002-09-23 and has its registered office in Milton Keynes. The organisation's status is listed as "Active - Proposal to Strike off". Minimal Resource Management Limited is a Private Limited Company registered in 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
MINIMAL RESOURCE MANAGEMENT LIMITED
 
Legal Registered Office
Linford Pavilion Sunrise Parkway
Linford Wood
Milton Keynes
MK14 6LS
Other companies in MK14
 
Previous Names
SILVERBUG RESOURCE MANAGEMENT LIMITED02/12/2022
DOT COFFEE LIMITED15/06/2005
Filing Information
Company Number 04541836
Company ID Number 04541836
Date formed 2002-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-21 04:26:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINIMAL RESOURCE MANAGEMENT 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 MINIMAL RESOURCE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
THATCHAM REGISTRARS LIMITED
Company Secretary 2010-10-19
OWEN JOHN DALEY
Director 2002-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
KIRSTY ASKWITH
Company Secretary 2008-08-05 2010-10-19
RICHARD JAKEMAN
Company Secretary 2003-09-23 2008-08-05
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2002-09-23 2003-10-06
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2002-09-23 2002-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THATCHAM REGISTRARS LIMITED PAYQWICK, LTD Company Secretary 2017-05-03 CURRENT 2017-05-03 Active - Proposal to Strike off
THATCHAM REGISTRARS LIMITED B3 GLOBAL LTD Company Secretary 2014-11-03 CURRENT 2005-03-29 Active
THATCHAM REGISTRARS LIMITED THE HAMBRIDGE LANE (NEWBURY) MANAGEMENT LIMITED Company Secretary 2013-10-31 CURRENT 1989-05-24 Active
THATCHAM REGISTRARS LIMITED BEECHWOOD RENTALS LIMITED Company Secretary 2013-02-26 CURRENT 2013-02-26 Active
THATCHAM REGISTRARS LIMITED HALOUMIERE LTD Company Secretary 2011-12-05 CURRENT 2011-12-05 Active
THATCHAM REGISTRARS LIMITED MINIMAL HOLDINGS LIMITED Company Secretary 2010-10-19 CURRENT 2004-03-23 Active
THATCHAM REGISTRARS LIMITED BERKSHIRE GARDEN BUILDINGS LIMITED Company Secretary 2009-10-20 CURRENT 2005-08-09 Active
THATCHAM REGISTRARS LIMITED INTEGRA PARTNERSHIP (MARKETING) LIMITED Company Secretary 2009-05-20 CURRENT 2009-05-20 Dissolved 2017-05-09
THATCHAM REGISTRARS LIMITED UNLIKE BEFORE LIMITED Company Secretary 2008-06-19 CURRENT 2006-11-27 Active - Proposal to Strike off
THATCHAM REGISTRARS LIMITED ENTORIA GROUP LIMITED Company Secretary 2007-06-20 CURRENT 2006-11-28 Active
THATCHAM REGISTRARS LIMITED FARPLAN LIMITED Company Secretary 2007-05-02 CURRENT 2007-04-27 Active - Proposal to Strike off
THATCHAM REGISTRARS LIMITED CAROLINE TELTSCH PUBLIC RELATIONS & EVENT MANAGEMENT LIMITED Company Secretary 2007-02-28 CURRENT 2002-05-24 Active
THATCHAM REGISTRARS LIMITED THE REMEDY STORE LIMITED Company Secretary 2006-08-17 CURRENT 1998-08-05 Active - Proposal to Strike off
THATCHAM REGISTRARS LIMITED VIGORTEC (UK) LIMITED Company Secretary 2006-08-15 CURRENT 2006-08-15 Active
THATCHAM REGISTRARS LIMITED LANGDALES LIMITED Company Secretary 2006-08-11 CURRENT 1996-09-03 Active
THATCHAM REGISTRARS LIMITED AUTOCRASH UK LIMITED Company Secretary 2006-07-21 CURRENT 2006-02-15 Active
THATCHAM REGISTRARS LIMITED DOLMAN SCOTT LTD Company Secretary 2006-02-27 CURRENT 2006-02-27 Active
THATCHAM REGISTRARS LIMITED WHITE HORSE TELECOM LIMITED Company Secretary 2006-02-23 CURRENT 2006-01-04 Active
THATCHAM REGISTRARS LIMITED LIGONIER (UK) LIMITED Company Secretary 2005-11-28 CURRENT 2005-11-21 Active
THATCHAM REGISTRARS LIMITED ROLLTEC INTERNATIONAL LIMITED Company Secretary 2004-09-22 CURRENT 2001-06-25 Dissolved 2015-02-03
THATCHAM REGISTRARS LIMITED OMEGA PUBLICATIONS LIMITED Company Secretary 2004-01-26 CURRENT 1988-10-24 Active - Proposal to Strike off
THATCHAM REGISTRARS LIMITED INTEGRA TECHNOLOGIES LIMITED Company Secretary 2003-10-23 CURRENT 2003-10-15 Active - Proposal to Strike off
THATCHAM REGISTRARS LIMITED RANGE MEDIA LIMITED Company Secretary 2002-12-13 CURRENT 2002-12-10 Active - Proposal to Strike off
THATCHAM REGISTRARS LIMITED OIKOUPYLAE LIMITED Company Secretary 2001-07-24 CURRENT 2001-06-25 Active - Proposal to Strike off
THATCHAM REGISTRARS LIMITED FONE CONNECTIONS SERVICES LIMITED Company Secretary 2001-07-12 CURRENT 1996-10-03 Active
OWEN JOHN DALEY ADMIRAL EDUCATION SOLUTIONS LIMITED Director 2012-07-31 CURRENT 2011-08-11 Active - Proposal to Strike off
OWEN JOHN DALEY MINIMAL HOLDINGS LIMITED Director 2004-03-23 CURRENT 2004-03-23 Active
OWEN JOHN DALEY SILVERBUG LIMITED Director 2002-09-25 CURRENT 2002-09-23 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
2023-12-12FIRST GAZETTE notice for compulsory strike-off
2022-12-02CERTNMCompany name changed silverbug resource management LIMITED\certificate issued on 02/12/22
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES
2022-09-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH UPDATES
2021-09-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES
2020-09-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES
2019-09-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWEN DALEY
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-05-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-19AR0123/09/15 ANNUAL RETURN FULL LIST
2015-08-14CH01Director's details changed for Mr Owen John Daley on 2015-07-29
2015-05-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-01AR0123/09/14 ANNUAL RETURN FULL LIST
2014-06-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14AR0123/09/13 ANNUAL RETURN FULL LIST
2013-08-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23AR0123/09/12 ANNUAL RETURN FULL LIST
2012-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-10-05AR0123/09/11 ANNUAL RETURN FULL LIST
2011-10-05CH01Director's details changed for Owen Daley on 2011-02-14
2011-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/11 FROM 5 Joplin Court, Crownhill Milton Keynes Buckinghamshire MK8 0JP
2010-11-18AP04Appointment of corporate company secretary Thatcham Registrars Limited
2010-11-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY KIRSTY ASKWITH
2010-11-18AR0123/09/10 ANNUAL RETURN FULL LIST
2010-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-09-28288cDIRECTOR'S CHANGE OF PARTICULARS / OWEN DALEY / 28/09/2009
2009-09-28288cSECRETARY'S CHANGE OF PARTICULARS / KIRSTY ASKWITH / 28/09/2009
2009-09-25363aRETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS
2009-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-30363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-08-06288aSECRETARY APPOINTED MISS KIRSTY ASKWITH
2008-08-05288bAPPOINTMENT TERMINATED SECRETARY RICHARD JAKEMAN
2007-10-02363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-10-02288cDIRECTOR'S PARTICULARS CHANGED
2007-10-02287REGISTERED OFFICE CHANGED ON 02/10/07 FROM: ROZEL TWYFORD AVENUE TWYFORD BANBURY OXFORDSHIRE OX17 3JF
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-19363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-12-19288cDIRECTOR'S PARTICULARS CHANGED
2006-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-10-26363aRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-15CERTNMCOMPANY NAME CHANGED DOT COFFEE LIMITED CERTIFICATE ISSUED ON 15/06/05
2004-11-02363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-17363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-11-17288aNEW SECRETARY APPOINTED
2003-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-20225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2003-10-06288bSECRETARY RESIGNED
2003-04-02287REGISTERED OFFICE CHANGED ON 02/04/03 FROM: 2 SWAYNE RISE, MIDDLETON MILTON KEYNES BUCKINGHAMSHIRE MK10 9BE
2002-09-26288bDIRECTOR RESIGNED
2002-09-26288aNEW DIRECTOR APPOINTED
2002-09-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MINIMAL RESOURCE MANAGEMENT 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 MINIMAL RESOURCE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MINIMAL RESOURCE MANAGEMENT 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
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MINIMAL RESOURCE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of MINIMAL RESOURCE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINIMAL RESOURCE MANAGEMENT LIMITED
Trademarks
We have not found any records of MINIMAL RESOURCE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINIMAL RESOURCE MANAGEMENT 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 MINIMAL RESOURCE MANAGEMENT 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 MINIMAL RESOURCE MANAGEMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MINIMAL RESOURCE MANAGEMENT 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 MINIMAL RESOURCE MANAGEMENT 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.