MINNS CONSULTING LIMITED

Active Oxford

Management consultancy activities other than financial management

4 employees website.com
Professional services Management consultancy activities other than financial management
M

MINNS CONSULTING LIMITED

Management consultancy activities other than financial management

Founded 4 Nov 1996 Active Oxford, England 4 employees website.com
Professional services Management consultancy activities other than financial management

Previous Company Names

PRESTIGE FILMS (OXFORD) LIMITED 4 Nov 1996 — 27 Aug 1997
Accounts Submitted 31 Mar 2026 Next due 31 Mar 2026 2 months overdue
Confirmation Submitted 5 Sept 2025 Next due 19 Sept 2026 4 months remaining
Net assets £96K £74K 2025 year on year
Total assets £372K £5K 2025 year on year
Total Liabilities £276K £69K 2025 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Prama House 267 Banbury Road Oxford OX2 7HT England

Website

www.example.com

Full company profile for MINNS CONSULTING LIMITED (03273266), an active professional services company based in Oxford, England. Incorporated 4 Nov 1996. Management consultancy activities other than financial management. 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 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2014–2025)

Cash in Bank

N/A

Net Assets

£95.81k

Increased by £74.23k (+344%)

Total Liabilities

£276.25k

Decreased by £69.40k (-20%)

Turnover

N/A

Employees

4

Increased by 1 (+33%)

Debt Ratio

74%

Decreased by 20 (-21%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
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

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 300 Shares £20 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
21 Aug 2017100£10£0.1
21 Aug 2017200£10£0.05

Officers

Officers

1 active 2 resigned
Status
Frances Teresa HowardSecretaryUnknownUnknown1 Dec 2013Active

Shareholders

Shareholders (6)

James Minns
33.1%
Isabel Minns
33.1%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Kevin Andrew Minns

British

Active
Notified 6 Apr 2016
Residence England
DOB December 1967
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Melanie Jane Minns

British

Active
Notified 6 Apr 2016
Residence England
DOB July 1971
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
8 Ringstead Road, Sedgeford (PE36 5NQ) KING'S LYNN AND WEST NORFOLK
Freehold£310,00015 Apr 2025
8 Ringstead Road, Sedgeford (PE36 5NQ)
Freehold £310,000
Added 15 Apr 2025
District KING'S LYNN AND WEST NORFOLK

Documents

Company Filings

DateCategoryDescriptionDocument
31 Mar 2026AccountsAnnual accounts made up to 30 Jun 2025
14 Oct 2025AddressChange Registered Office Address Company With Date Old Address New Address
9 Sept 2025Persons With Significant ControlChange to Mrs Melanie Jane Minns as a person with significant control on 6 Apr 2016
9 Sept 2025Persons With Significant ControlChange to Mr Kevin Andrew Minns as a person with significant control on 6 Apr 2016
5 Sept 2025Persons With Significant ControlChange to Mr Kevin Andrew Minns as a person with significant control on 6 Apr 2016
31 Mar 2026 Accounts

Annual accounts made up to 30 Jun 2025

14 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

9 Sept 2025 Persons With Significant Control

Change to Mrs Melanie Jane Minns as a person with significant control on 6 Apr 2016

9 Sept 2025 Persons With Significant Control

Change to Mr Kevin Andrew Minns as a person with significant control on 6 Apr 2016

5 Sept 2025 Persons With Significant Control

Change to Mr Kevin Andrew Minns as a person with significant control on 6 Apr 2016

Recent Activity

Latest Activity

Annual accounts made up to 30 Jun 2025

1 months ago on 31 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 14 Oct 2025

Change to Mrs Melanie Jane Minns as a person with significant control on 6 Apr 2016

7 months ago on 9 Sept 2025

Change to Mr Kevin Andrew Minns as a person with significant control on 6 Apr 2016

7 months ago on 9 Sept 2025

Change to Mr Kevin Andrew Minns as a person with significant control on 6 Apr 2016

7 months ago on 5 Sept 2025