Company NameMinesoft Ltd
Company StatusActive
Company Number03237682
CategoryPrivate Limited Company
Incorporation Date14 August 1996(27 years, 7 months ago)
Previous NameData Wiz Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKarl Vincent Jaeger
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed16 February 2022(25 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address450 Lexington Avenue
New York
Ny 10017
United States
Director NameMr Mason Paul Slaine
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed16 February 2022(25 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address450 Lexington Avenue
New York
Ny 10017
United States
Director NameMr David Shea
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed21 February 2023(26 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPO Box 1996 Edgartown
Massachusetts 02539
United States
Director NameEran Tubul
Date of BirthJune 1970 (Born 53 years ago)
NationalityIsraeli
StatusResigned
Appointed14 August 1996(same day as company formation)
RoleProgrammer
Correspondence AddressRechov Israel Benze Ev
16 Ramot Gimel
Jerusalem
97281
Israel
Director NameMr Ophir Daniel
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressShearwater House The Green
Richmond
Surrey
TW9 1PX
Secretary NameMr Ophir Daniel
NationalityBritish
StatusResigned
Appointed14 August 1996(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressShearwater House The Green
Richmond
Surrey
TW9 1PX
Director NameMs Ann Frances Chapman-Daniel
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(5 months, 1 week after company formation)
Appointment Duration25 years, 1 month (resigned 16 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShearwater House The Green
Richmond
Surrey
TW9 1PX
Director NameMr Rahman Andreas Hyatt
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(11 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 16 February 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressShearwater House The Green
Richmond
Surrey
TW9 1PX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteminesoft.com
Email address[email protected]
Telephone020 84040651
Telephone regionLondon

Location

Registered AddressShearwater House
The Green
Richmond
Surrey
TW9 1PX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

21.3k at £0.1Ann Frances Chapman-daniel
43.15%
A
21.3k at £0.1Ophir Daniel
43.15%
A
1000 at £0.1Jochen Lennhof
2.03%
D
5k at £0.1Rahman Hyatt
10.15%
C
750 at £0.1Sally England
1.52%
B

Financials

Year2014
Turnover£9,536,877
Gross Profit£4,327,693
Net Worth£1,517,497
Cash£2,064,697
Current Liabilities£1,676,863

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return29 October 2023 (5 months ago)
Next Return Due12 November 2024 (7 months, 2 weeks from now)

Charges

13 May 2022Delivered on: 16 May 2022
Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secure Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
31 August 2012Delivered on: 4 September 2012
Persons entitled: Boston House Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first fixed charge over the deposit balance see image for full details.
Outstanding

Filing History

30 October 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
11 October 2017Statement of capital following an allotment of shares on 12 September 2017
  • GBP 4,925.1
(3 pages)
16 May 2017Full accounts made up to 31 August 2016 (18 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
22 February 2016Full accounts made up to 31 August 2015 (20 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 4,925
(5 pages)
3 February 2015Full accounts made up to 31 August 2014 (21 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 4,925
(5 pages)
22 October 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 4,890
(3 pages)
22 October 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 4,890
(3 pages)
4 March 2014Statement of company's objects (2 pages)
4 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appropriated capital be authorised & direct sum of paying full 44010 shares of £0.10 each 12/02/2014
  • RES14 ‐ Sum of £4,401 12/02/2014
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
4 March 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 4,890
(7 pages)
4 March 2014Change of share class name or designation (2 pages)
8 January 2014Accounts for a medium company made up to 31 August 2013 (15 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders (5 pages)
11 April 2013Accounts for a medium company made up to 31 August 2012 (16 pages)
29 October 2012Director's details changed for Mr Rahman Andreas Hyatt on 1 November 2011 (2 pages)
29 October 2012Director's details changed for Mr Ophir Daniel on 1 November 2011 (2 pages)
29 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
29 October 2012Director's details changed for Ann Frances Chapman on 1 November 2011 (2 pages)
29 October 2012Director's details changed for Mr Rahman Andreas Hyatt on 1 November 2011 (2 pages)
29 October 2012Director's details changed for Ann Frances Chapman on 1 November 2011 (2 pages)
29 October 2012Director's details changed for Mr Ophir Daniel on 1 November 2011 (2 pages)
3 October 2012Registered office address changed from 100 South Worple Way London SW14 8ND on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 100 South Worple Way London SW14 8ND on 3 October 2012 (1 page)
4 September 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
12 January 2012Accounts for a small company made up to 31 August 2011 (5 pages)
1 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
15 December 2010Accounts for a small company made up to 31 August 2010 (6 pages)
2 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
17 December 2009Accounts for a small company made up to 31 August 2009 (7 pages)
29 October 2009Secretary's details changed for Mr Ophir Daniel on 29 October 2009 (1 page)
29 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
12 October 2009Director's details changed for Mr Ophir Daniel on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Ann Frances Chapman on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Rahman Andreas Hyatt on 12 October 2009 (2 pages)
9 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
9 December 2008Ad 03/12/08\gbp si [email protected]=25\gbp ic 450/475\ (3 pages)
4 December 2008Accounts for a small company made up to 31 August 2008 (6 pages)
6 November 2008Return made up to 29/10/08; full list of members (9 pages)
5 November 2008Director's change of particulars / rahman hyatt / 23/08/2008 (1 page)
19 August 2008Return made up to 14/08/08; full list of members (4 pages)
17 July 2008Director appointed rahman andreas hyatt (2 pages)
28 April 2008Ad 14/04/08\gbp si [email protected]=4\gbp ic 459/463\ (3 pages)
15 January 2008Ad 19/12/07--------- £ si [email protected]=2 £ ic 450/452 (3 pages)
15 January 2008Ad 19/12/07--------- £ si [email protected]=7 £ ic 452/459 (3 pages)
3 January 2008Accounts for a small company made up to 31 August 2007 (6 pages)
14 August 2007Return made up to 14/08/07; full list of members (3 pages)
31 January 2007Accounts for a small company made up to 31 August 2006 (6 pages)
16 August 2006Return made up to 14/08/06; full list of members (3 pages)
31 January 2006Accounts for a small company made up to 31 August 2005 (6 pages)
20 January 2006Ad 14/12/05--------- £ si [email protected]=25 £ ic 425/450 (3 pages)
26 August 2005Return made up to 14/08/05; full list of members (2 pages)
3 December 2004Accounts for a small company made up to 31 August 2004 (6 pages)
24 August 2004Return made up to 14/08/04; full list of members (6 pages)
25 May 2004Accounts for a small company made up to 31 August 2003 (6 pages)
26 August 2003Return made up to 14/08/03; full list of members (7 pages)
31 December 2002Memorandum and Articles of Association (6 pages)
23 December 2002Ad 20/11/02--------- £ si [email protected]=423 £ ic 2/425 (2 pages)
9 December 2002S-div 20/11/02 (1 page)
9 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 December 2002Accounts for a small company made up to 31 August 2002 (6 pages)
22 August 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2002Registered office changed on 30/05/02 from: 18 ormonde road london SW14 7BG (1 page)
21 December 2001Accounts for a small company made up to 31 August 2001 (6 pages)
22 August 2001Return made up to 14/08/01; full list of members (6 pages)
10 November 2000Accounts for a small company made up to 31 August 2000 (6 pages)
16 August 2000Return made up to 14/08/00; full list of members (6 pages)
22 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
17 August 1999Return made up to 14/08/99; no change of members (4 pages)
21 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
9 September 1998Return made up to 14/08/98; no change of members (4 pages)
10 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
26 August 1997Return made up to 14/08/97; full list of members (6 pages)
25 February 1997Director resigned (1 page)
25 February 1997New director appointed (2 pages)
4 September 1996New secretary appointed;new director appointed (2 pages)
4 September 1996Director resigned (1 page)
4 September 1996New director appointed (2 pages)
4 September 1996Secretary resigned (1 page)
22 August 1996Company name changed data wiz LIMITED\certificate issued on 23/08/96 (2 pages)
21 August 1996Memorandum and Articles of Association (10 pages)
14 August 1996Incorporation (17 pages)