Company NameDecidedly Limited
Company StatusDissolved
Company Number04070264
CategoryPrivate Limited Company
Incorporation Date12 September 2000(23 years, 6 months ago)
Dissolution Date28 June 2022 (1 year, 9 months ago)
Previous NameFresh Minds Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCaroline Bayantai Plumb
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameMr Charles Robert Osmond
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NamePaul John Perkin
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2006(6 years, 2 months after company formation)
Appointment Duration15 years, 7 months (closed 28 June 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBryaton
Morwenstow
Bude
Cornwall
EX23 9SU
Director NameMrs Catherine Anne Crump
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2016(15 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Secretary NameCaroline Bayantai Plumb
NationalityBritish
StatusResigned
Appointed12 September 2000(same day as company formation)
RoleProposed Director - Fresh Mind
Correspondence Address70 Hartfield Crescent
London
SW19 3SA
Director NameMr Alistair Robert Leathwood
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(8 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 May 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Popes Close
Amersham
Bucks
HP6 6LS
Secretary NameMr James Christopher Hunt
StatusResigned
Appointed23 September 2011(11 years after company formation)
Appointment Duration7 years, 12 months (resigned 16 September 2019)
RoleCompany Director
Correspondence AddressBridge Cottage Mill Lane
Blockley
Moreton In Marsh
Gloucestershire
GL56 9HT
Wales
Director NameHelen Maria Trim
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(13 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsbourne House 229-231 High Holborn
London
WC1V 7DA
Secretary NameBusiness Assist Limited (Corporation)
StatusResigned
Appointed01 March 2001(5 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 04 October 2001)
Correspondence AddressTemple Court 107 Oxford Road
Cowley
Oxford
Oxfordshire
OX4 2ER
Secretary NameOxford Corporate Services Ltd (Corporation)
StatusResigned
Appointed04 October 2001(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 23 September 2010)
Correspondence Address12 Payton Street
Stratford Upon Avon
Warwickshire
CV37 6UA

Contact

Websitewww.freshminds.net/
Email address[email protected]
Telephone020 76924300
Telephone regionLondon

Location

Registered AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

3.6k at £1Paul John Perkin
5.46%
Preference
24.8k at £1Caroline Bayantai Plumb
37.86%
Preference
24.8k at £1Charles Robert Osmond
37.86%
Preference
7.1k at £1Michael Rowan Hamilton John O'regan
10.92%
Preference
1.3k at £1David John Verey
1.97%
Preference
92.3k at £0.01Caroline Bayantai Plumb
1.41%
Ordinary
633 at £1James Michael Taylor
0.97%
Preference
494 at £1James Edward Callander
0.76%
Preference
474 at £1Jonathan Calascione
0.72%
Preference
406 at £1Helen Trim
0.62%
Preference
-OTHER
0.40%
-
24.8k at £0.01Charles Robert Osmond
0.38%
Ordinary
161 at £1Matthew Rhodes
0.25%
Preference
13k at £0.01Helen Trim
0.20%
Ordinary
7.1k at £0.01Michael Rowan Hamilton John O'regan
0.11%
Ordinary
3.6k at £0.01Paul John Perkin
0.05%
Ordinary
1.3k at £0.01David John Verey
0.02%
Ordinary
900 at £0.01Fresh Minds (Trustee) LTD
0.01%
Ordinary
633 at £0.01James Michael Taylor
0.01%
Ordinary
474 at £0.01Jonathan Calascione
0.01%
Ordinary
161 at £0.01Matthew Rhodes
0.00%
Ordinary

Financials

Year2014
Turnover£4,076,027
Gross Profit£982,861
Net Worth£432,901
Cash£292,937
Current Liabilities£870,095

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

3 June 2005Delivered on: 8 June 2005
Satisfied on: 5 May 2015
Persons entitled: Grandsoft Limited

Classification: Rent deposit deed
Secured details: £7,182.62 and all monies due or to become due from the company to the chargee.
Particulars: Rent deposit of £7,182.62 plus value added tax.
Fully Satisfied
9 June 2004Delivered on: 15 June 2004
Satisfied on: 5 May 2015
Persons entitled: Grandsoft Limited

Classification: Rent deposit deed
Secured details: £15,147.75 and all monies due or to become due from the company to the chargee.
Particulars: A rent deposit of £15,147.75 together with value added tax thereon.
Fully Satisfied
29 October 2003Delivered on: 31 October 2003
Satisfied on: 5 May 2015
Persons entitled: Grandsoft Limited

Classification: Rent deposit deed
Secured details: £7,755.00 and all other monies due or to become due from the company to the chargee.
Particulars: £7,755.00.
Fully Satisfied
9 April 2003Delivered on: 10 April 2003
Satisfied on: 11 December 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 February 2005Delivered on: 7 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 September 2017Confirmation statement made on 11 September 2017 with updates (6 pages)
4 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
21 February 2017Sub-division of shares on 13 December 2016 (4 pages)
21 February 2017Change of share class name or designation (2 pages)
16 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 13/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
13 February 2017Memorandum and Articles of Association (18 pages)
13 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 February 2017Particulars of variation of rights attached to shares (2 pages)
11 February 2017Change of share class name or designation (2 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
29 September 2016Confirmation statement made on 12 September 2016 with updates (10 pages)
18 July 2016Appointment of Mrs Catherine Anne Crump as a director on 14 July 2016 (2 pages)
12 October 2015Full accounts made up to 31 December 2014 (24 pages)
24 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 65,398.2
(8 pages)
5 May 2015Satisfaction of charge 3 in full (1 page)
5 May 2015Satisfaction of charge 2 in full (1 page)
5 May 2015Satisfaction of charge 5 in full (1 page)
22 January 2015Termination of appointment of Helen Maria Trim as a director on 31 December 2014 (2 pages)
3 December 2014Statement of capital following an allotment of shares on 3 December 2014
  • GBP 65,268.29
(5 pages)
3 December 2014Statement of capital following an allotment of shares on 3 December 2014
  • GBP 65,268.29
(5 pages)
20 October 2014Memorandum and Articles of Association (18 pages)
20 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 September 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
25 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 65,008.47
(9 pages)
27 November 2013Appointment of Helen Trim as a director (3 pages)
21 November 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 65,008.47
(5 pages)
21 November 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 64,332.96
(5 pages)
21 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 October 2013Full accounts made up to 31 December 2012 (20 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders (7 pages)
22 August 2013Director's details changed for Caroline Bayantai Plumb on 7 April 2012 (2 pages)
22 August 2013Director's details changed for Caroline Bayantai Plumb on 7 April 2012 (2 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (7 pages)
3 September 2012Full accounts made up to 31 December 2011 (23 pages)
5 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 October 2011Full accounts made up to 31 December 2010 (21 pages)
29 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (7 pages)
28 September 2011Appointment of Mr James Christopher Hunt as a secretary (2 pages)
26 September 2011Termination of appointment of Oxford Corporate Services Ltd as a secretary (1 page)
10 June 2011Termination of appointment of Alistair Leathwood as a director (1 page)
9 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 May 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 636.96
(5 pages)
20 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 633.66
(4 pages)
13 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 October 2010Full accounts made up to 31 December 2009 (22 pages)
17 September 2010Director's details changed for Charles Robert Osmond on 2 August 2010 (2 pages)
17 September 2010Director's details changed for Charles Robert Osmond on 2 August 2010 (2 pages)
17 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (9 pages)
17 September 2010Director's details changed for Charles Robert Osmond on 1 September 2010 (2 pages)
17 September 2010Director's details changed for Charles Robert Osmond on 1 September 2010 (2 pages)
19 October 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
13 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 632.05
(2 pages)
13 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 September 2009Return made up to 12/09/09; full list of members (6 pages)
7 May 2009Director appointed alistair robert leathwood (1 page)
27 October 2008Registered office changed on 27/10/2008 from hamilton house howard street oxford oxon OX4 3AY (1 page)
6 October 2008Return made up to 12/09/08; full list of members (7 pages)
21 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
21 September 2007Return made up to 12/09/07; full list of members (8 pages)
21 September 2007Director's particulars changed (1 page)
30 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
27 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 July 2007£ ic 644/627 27/06/07 £ sr [email protected]=17 (6 pages)
14 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 December 2006New director appointed (1 page)
5 October 2006Return made up to 12/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 September 2006Accounts for a small company made up to 31 December 2005 (5 pages)
4 October 2005Return made up to 12/09/05; full list of members (7 pages)
2 September 2005Accounts for a small company made up to 31 December 2004 (5 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
9 February 2005Auditors resignation sec 394 (2 pages)
7 February 2005Particulars of mortgage/charge (3 pages)
29 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 September 2004Return made up to 12/09/04; full list of members (7 pages)
10 September 2004Ad 26/08/04--------- £ si [email protected]=12 £ ic 631/643 (2 pages)
8 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
30 September 2003Return made up to 12/09/03; full list of members (6 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
7 November 2002Return made up to 12/09/02; full list of members (6 pages)
2 July 2002Memorandum and Articles of Association (3 pages)
2 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
25 February 2002Ad 21/01/02--------- £ si [email protected]=6 £ ic 625/631 (2 pages)
7 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
8 October 2001Return made up to 12/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
6 March 2001£ nc 500/1000 23/01/01 (1 page)
6 March 2001Registered office changed on 06/03/01 from: 9 holbrook lane chislehurst kent BR7 6PE (1 page)
6 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 March 2001Ad 01/02/01--------- £ si [email protected]=71 £ ic 500/571 (2 pages)
6 March 2001Conve 23/01/01 (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001New secretary appointed (2 pages)
6 March 2001Ad 24/01/01--------- £ si [email protected]=53 £ ic 571/624 (2 pages)
12 September 2000Incorporation (14 pages)