MINTEC LIMITED

Active Bourne End

Other information technology service activities

126 employees website.com
Supply chain, manufacturing and commerce models Supply-chain analytics & optimisation Other information technology service activities
M

MINTEC LIMITED

Other information technology service activities

Founded 8 Jun 1987 Active Bourne End, England 126 employees website.com
Supply chain, manufacturing and commerce models Supply-chain analytics & optimisation Other information technology service activities

Previous Company Names

EXTRACRUCIAL LIMITED 8 Jun 1987 — 4 Sept 1987
Accounts Submitted 23 Jul 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 2 Jun 2025 Next due 15 Jun 2026 1 month remaining
Net assets £11M £4M 2024 year on year
Total assets £73M £19M 2024 year on year
Total Liabilities £62M £15M 2024 year on year
Charges 6
4 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

Gloucester House, Unit Q Bourne End Business Park, Cores End Road Bourne End Bucks SL8 5AS England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for MINTEC LIMITED (02138301), an active supply chain, manufacturing and commerce models company based in Bourne End, England. Incorporated 8 Jun 1987. Other information technology service activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£2.00M

Decreased by £6.74M (-77%)

Net Assets

£10.96M

Increased by £3.84M (+54%)

Total Liabilities

£62.26M

Increased by £15.47M (+33%)

Turnover

£22.88M

Increased by £166.00k (+1%)

Employees

126

Increased by 47 (+59%)

Debt Ratio

85%

Decreased by 2 (-2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Spencer Henderson WicksDirectorBritishEngland591 Jul 2018Active

Shareholders

Shareholders (1)

Five Arrows Managers
NaN%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Cookie Bidco Limited

United Kingdom

Active
Notified 15 Dec 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors As Trust

Vladimir Peksa

Ceased 15 Dec 2017

Ceased

Group Structure

Group Structure

WIZARD TOPCO LIMITED united kingdom
WIZARD MIDCO 1 LIMITED united kingdom
WIZARD MIDCO 2 LIMITED united kingdom
WIZARD MIDCO 3 LIMITED united kingdom
WIZARD BIDCO LIMITED united kingdom
COOKIE TOPCO LIMITED united kingdom
COOKIE BIDCO LIMITED united kingdom
MINTEC LIMITED Current Company

Charges

Charges

4 outstanding 2 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Gloucester House, Unit Q, Bourne End Business Park, Cores End Road, Bourne End (SL8 5AS) BUCKINGHAMSHIRE
Leasehold-10 Aug 2022
Gloucester House, Unit Q, Bourne End Business Park, Cores End Road, Bourne End (SL8 5AS)
Leasehold
Added 10 Aug 2022
District BUCKINGHAMSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
19 Feb 2026OfficersChange to director Mr Mark James Ashworth on 2023-04-04
26 Jan 2026OfficersTermination of Spencer Henderson Wicks as director on 2026-01-23
26 Jan 2026OfficersAppointment of Ms Julie Louise Harris as director on 2026-01-26
23 Jul 2025AccountsAnnual accounts made up to 2024-12-31
3 Jun 2025Persons With Significant ControlChange to Cookie Bidco Limited as a person with significant control on 2018-01-09
19 Feb 2026 Officers

Change to director Mr Mark James Ashworth on 2023-04-04

26 Jan 2026 Officers

Termination of Spencer Henderson Wicks as director on 2026-01-23

26 Jan 2026 Officers

Appointment of Ms Julie Louise Harris as director on 2026-01-26

23 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

3 Jun 2025 Persons With Significant Control

Change to Cookie Bidco Limited as a person with significant control on 2018-01-09

Recent Activity

Latest Activity

Change to director Mr Mark James Ashworth on 2023-04-04

2 months ago on 19 Feb 2026

Termination of Spencer Henderson Wicks as director on 2026-01-23

2 months ago on 26 Jan 2026

Appointment of Ms Julie Louise Harris as director on 2026-01-26

2 months ago on 26 Jan 2026

Annual accounts made up to 2024-12-31

9 months ago on 23 Jul 2025

Change to Cookie Bidco Limited as a person with significant control on 2018-01-09

10 months ago on 3 Jun 2025