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

MINI GEMS LIMITED

1ST FLOOR WHITECROFT HOUSE, 51 WATER LANE, WILMSLOW, CHESHIRE, SK9 5BQ,
Company Registration Number
08026971
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mini Gems Ltd
MINI GEMS LIMITED was founded on 2012-04-12 and has its registered office in Wilmslow. The organisation's status is listed as "Active - Proposal to Strike off". Mini Gems 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
MINI GEMS LIMITED
 
Legal Registered Office
1ST FLOOR WHITECROFT HOUSE
51 WATER LANE
WILMSLOW
CHESHIRE
SK9 5BQ
Other companies in SK9
 
Previous Names
CONTINENTAL SHELF 558 LIMITED30/05/2012
Filing Information
Company Number 08026971
Company ID Number 08026971
Date formed 2012-04-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-08-04 14:05:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINI GEMS 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.
Companies with same name MINI GEMS LIMITED
The following companies were found which have the same name as MINI GEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MINI GEMS CHILDCARE LTD 300 VAUXHALL BRIDGE ROAD LONDON ENGLAND SW1V 1AA Dissolved Company formed on the 2015-11-20
MINI GEMS PRIVATE LIMITED 111 VENUS APARTMENTCUFFE PARADE MUMBAI Maharashtra 400005 ACTIVE Company formed on the 1979-12-28
MINI GEMS CHILD CARE SERVICES LTD 28 SILVER BIRCH CLOSE THAMESMEAD LONDON SE28 8RW Active Company formed on the 2016-10-27
MINI GEMS LLC New Jersey Unknown
MINI GEMS LTD 21 BARLBY ROAD LONDON W10 6AN Active - Proposal to Strike off Company formed on the 2020-12-23

Company Officers of MINI GEMS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY DENNIS
Director 2012-05-29
EWAN JAMES KEARNEY
Director 2012-05-29
MATTHEW DAWSON SPENCE
Director 2012-05-29
ANTHONY WILD
Director 2012-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
MD SECRETARIES LIMITED
Company Secretary 2012-04-12 2012-05-29
ROGER GORDON CONNON
Director 2012-04-12 2012-05-29
DAVID MCEWING
Director 2012-04-12 2012-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY DENNIS MOORE PLACE DEVELOPMENTS 3 LIMITED Director 2017-05-30 CURRENT 2017-05-12 Active
TIMOTHY DENNIS MARCHWOOD DEVELOPMENTS LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
TIMOTHY DENNIS MOORE PLACE DEVELOPMENTS LIMITED Director 2016-02-11 CURRENT 2014-08-06 Active
TIMOTHY DENNIS CML REALISATIONS LIMITED Director 2014-06-11 CURRENT 1966-06-08 Liquidation
TIMOTHY DENNIS NL3 COTTAGES MANAGEMENT LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active
TIMOTHY DENNIS NATURAL LAND 3 MANAGEMENT LIMITED Director 2012-07-26 CURRENT 2012-07-19 Active
TIMOTHY DENNIS NATURAL OUTFITTERS LIMITED Director 2011-12-15 CURRENT 2011-09-16 Active
TIMOTHY DENNIS YORKSHIRE DALES LIMITED Director 2011-10-24 CURRENT 2011-09-16 Active
TIMOTHY DENNIS TREWHIDDLE VILLAGE LIMITED Director 2011-09-29 CURRENT 2007-02-19 Active
TIMOTHY DENNIS CARBON TRADING INVESTORS 2 LTD Director 2011-07-13 CURRENT 2009-10-30 Active
TIMOTHY DENNIS CT SERVICE PROCUREMENT LTD Director 2011-07-13 CURRENT 2009-10-30 Active
TIMOTHY DENNIS CARBON TRADING INVESTORS 1 LTD Director 2011-07-13 CURRENT 2009-10-30 Active
TIMOTHY DENNIS NA LEWS CASTLE LIMITED Director 2011-04-15 CURRENT 2011-02-24 Active
TIMOTHY DENNIS JOHN O'GROATS HIGHLANDS LIMITED Director 2011-02-24 CURRENT 2011-02-21 Active
TIMOTHY DENNIS NATURAL LAND 3 LIMITED Director 2011-02-24 CURRENT 2009-10-20 Active
TIMOTHY DENNIS NATURAL ASSETS INVESTMENTS LIMITED Director 2011-02-24 CURRENT 2011-02-24 Active
TIMOTHY DENNIS DOL PARK LIMITED Director 2011-02-24 CURRENT 2011-02-21 Dissolved 2018-07-31
TIMOTHY DENNIS PENTIRE FISTRAL BEACH LIMITED Director 2011-02-24 CURRENT 2011-02-21 Dissolved 2018-07-31
TIMOTHY DENNIS NORTH YORK MOORS LIMITED Director 2011-02-24 CURRENT 2011-02-18 Active - Proposal to Strike off
TIMOTHY DENNIS NATURAL RETREATS MANAGEMENT LIMITED Director 2010-07-26 CURRENT 2010-04-22 Dissolved 2016-11-01
TIMOTHY DENNIS ARCHIBO LIMITED Director 2010-03-19 CURRENT 2004-12-14 Active
EWAN JAMES KEARNEY CML REALISATIONS LIMITED Director 2014-06-11 CURRENT 1966-06-08 Liquidation
EWAN JAMES KEARNEY CORNWALL HIDEAWAYS LIMITED Director 2014-06-01 CURRENT 1998-02-20 Active
EWAN JAMES KEARNEY NL3 COTTAGES MANAGEMENT LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active
EWAN JAMES KEARNEY NATURAL LAND 3 MANAGEMENT LIMITED Director 2012-07-26 CURRENT 2012-07-19 Active
EWAN JAMES KEARNEY NATURAL OUTFITTERS LIMITED Director 2011-12-15 CURRENT 2011-09-16 Active
EWAN JAMES KEARNEY YORKSHIRE DALES LIMITED Director 2011-10-24 CURRENT 2011-09-16 Active
EWAN JAMES KEARNEY TREWHIDDLE VILLAGE LIMITED Director 2011-09-29 CURRENT 2007-02-19 Active
EWAN JAMES KEARNEY NA LEWS CASTLE LIMITED Director 2011-04-15 CURRENT 2011-02-24 Active
EWAN JAMES KEARNEY JOHN O'GROATS HIGHLANDS LIMITED Director 2011-02-24 CURRENT 2011-02-21 Active
EWAN JAMES KEARNEY NATURAL ASSETS INVESTMENTS LIMITED Director 2011-02-24 CURRENT 2011-02-24 Active
EWAN JAMES KEARNEY DOL PARK LIMITED Director 2011-02-24 CURRENT 2011-02-21 Dissolved 2018-07-31
EWAN JAMES KEARNEY PENTIRE FISTRAL BEACH LIMITED Director 2011-02-24 CURRENT 2011-02-21 Dissolved 2018-07-31
EWAN JAMES KEARNEY NORTH YORK MOORS LIMITED Director 2011-02-24 CURRENT 2011-02-18 Active - Proposal to Strike off
EWAN JAMES KEARNEY NATURAL RETREATS MANAGEMENT LIMITED Director 2010-06-24 CURRENT 2010-04-22 Dissolved 2016-11-01
EWAN JAMES KEARNEY THE UK GREAT TRAVEL COMPANY LIMITED Director 2010-06-24 CURRENT 2010-04-22 Liquidation
EWAN JAMES KEARNEY NATURAL LAND 3 LIMITED Director 2010-03-26 CURRENT 2009-10-20 Active
EWAN JAMES KEARNEY PROJECT NATURAL RETREATS LIMITED Director 2008-02-26 CURRENT 2006-07-20 Active - Proposal to Strike off
MATTHEW DAWSON SPENCE NATURAL OUTFITTERS LIMITED Director 2011-12-15 CURRENT 2011-09-16 Active
MATTHEW DAWSON SPENCE YORKSHIRE DALES LIMITED Director 2011-10-24 CURRENT 2011-09-16 Active
MATTHEW DAWSON SPENCE TREWHIDDLE VILLAGE LIMITED Director 2011-09-29 CURRENT 2007-02-19 Active
MATTHEW DAWSON SPENCE NA LEWS CASTLE LIMITED Director 2011-04-15 CURRENT 2011-02-24 Active
MATTHEW DAWSON SPENCE JOHN O'GROATS HIGHLANDS LIMITED Director 2011-02-24 CURRENT 2011-02-21 Active
MATTHEW DAWSON SPENCE NATURAL ASSETS INVESTMENTS LIMITED Director 2011-02-24 CURRENT 2011-02-24 Active
MATTHEW DAWSON SPENCE DOL PARK LIMITED Director 2011-02-24 CURRENT 2011-02-21 Dissolved 2018-07-31
MATTHEW DAWSON SPENCE PENTIRE FISTRAL BEACH LIMITED Director 2011-02-24 CURRENT 2011-02-21 Dissolved 2018-07-31
MATTHEW DAWSON SPENCE NORTH YORK MOORS LIMITED Director 2011-02-24 CURRENT 2011-02-18 Active - Proposal to Strike off
ANTHONY WILD NL3 COTTAGES MANAGEMENT LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active
ANTHONY WILD NATURAL LAND 3 MANAGEMENT LIMITED Director 2012-07-19 CURRENT 2012-07-19 Active
ANTHONY WILD NATURAL OUTFITTERS LIMITED Director 2011-12-15 CURRENT 2011-09-16 Active
ANTHONY WILD YORKSHIRE DALES LIMITED Director 2011-10-24 CURRENT 2011-09-16 Active
ANTHONY WILD TREWHIDDLE VILLAGE LIMITED Director 2011-09-29 CURRENT 2007-02-19 Active
ANTHONY WILD JOG 2 LIMITED Director 2011-07-04 CURRENT 2011-06-28 Active
ANTHONY WILD NA LEWS CASTLE LIMITED Director 2011-04-15 CURRENT 2011-02-24 Active
ANTHONY WILD JOHN O'GROATS HIGHLANDS LIMITED Director 2011-02-24 CURRENT 2011-02-21 Active
ANTHONY WILD NATURAL ASSETS INVESTMENTS LIMITED Director 2011-02-24 CURRENT 2011-02-24 Active
ANTHONY WILD DOL PARK LIMITED Director 2011-02-24 CURRENT 2011-02-21 Dissolved 2018-07-31
ANTHONY WILD PENTIRE FISTRAL BEACH LIMITED Director 2011-02-24 CURRENT 2011-02-21 Dissolved 2018-07-31
ANTHONY WILD NORTH YORK MOORS LIMITED Director 2011-02-24 CURRENT 2011-02-18 Active - Proposal to Strike off
ANTHONY WILD NATURAL RETREATS MANAGEMENT LIMITED Director 2010-05-10 CURRENT 2010-04-22 Dissolved 2016-11-01
ANTHONY WILD THE UK GREAT TRAVEL COMPANY LIMITED Director 2010-05-10 CURRENT 2010-04-22 Liquidation
ANTHONY WILD NATURAL LAND 3 LIMITED Director 2009-12-21 CURRENT 2009-10-20 Active
ANTHONY WILD GDF-I LLP (GP) LIMITED Director 2007-03-16 CURRENT 2007-02-14 Dissolved 2016-09-06
ANTHONY WILD PROJECT WPR LIMITED Director 2006-11-17 CURRENT 2006-10-23 Dissolved 2014-07-01
ANTHONY WILD PROJECT NATURAL RETREATS LIMITED Director 2006-10-27 CURRENT 2006-07-20 Active - Proposal to Strike off
ANTHONY WILD K2 CAPITAL PARTNERS LIMITED Director 2006-10-02 CURRENT 2006-10-02 Dissolved 2014-05-13

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
2018-07-31GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-05-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-05-04DS01APPLICATION FOR STRIKING-OFF
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES
2017-10-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-10-12AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-10-05AA31/12/16 TOTAL EXEMPTION FULL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-02-28AA31/12/15 TOTAL EXEMPTION SMALL
2017-02-28GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-10-24AA01PREVSHO FROM 31/03/2016 TO 31/12/2015
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-05AR0112/04/16 FULL LIST
2016-01-07AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-17AR0112/04/15 FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 080269710001
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-16AR0112/04/14 FULL LIST
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-08AR0112/04/13 FULL LIST
2012-08-07AA01CURRSHO FROM 30/04/2013 TO 31/03/2013
2012-07-10AP01DIRECTOR APPOINTED TIMOTHY DENNIS
2012-07-10AP01DIRECTOR APPOINTED MR ANTHONY WILD
2012-07-10AP01DIRECTOR APPOINTED EWAN JAMES KEARNEY
2012-07-10AP01DIRECTOR APPOINTED MATTHEW DAWSON SPENCE
2012-07-10TM02APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCEWING
2012-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2012 FROM C/O MCGRIGORS LLP 5 OLD BAILEY LONDON EC4M 7BA
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON
2012-05-30RES15CHANGE OF NAME 29/05/2012
2012-05-30CERTNMCOMPANY NAME CHANGED CONTINENTAL SHELF 558 LIMITED CERTIFICATE ISSUED ON 30/05/12
2012-05-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
799 - Other reservation service and related activities
79909 - Other reservation service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MINI GEMS 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 MINI GEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MINI GEMS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MINI GEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINI GEMS LIMITED
Trademarks
We have not found any records of MINI GEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINI GEMS 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 (79909 - Other reservation service activities n.e.c.) as MINI GEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MINI GEMS 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 MINI GEMS 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 MINI GEMS 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.