Company NameMjcorp (UK) Ltd
Company StatusDissolved
Company Number04494318
CategoryPrivate Limited Company
Incorporation Date24 July 2002(21 years, 8 months ago)
Dissolution Date18 February 2020 (4 years, 1 month ago)
Previous NameMindjet (UK) Limited

Business Activity

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

Directors

Director NameMr Todd Sanders
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed02 January 2019(16 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 18 February 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBuilding 3 Chiswick Park
556 Chiswick High Road
London
W4 5YA
Director NameMr Gregory Scott Gilmore
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed02 January 2019(16 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 18 February 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBuilding 3 Chiswick Park
556 Chiswick High Road
London
W4 5YA
Director NameMrs Melanie Grote
Date of BirthOctober 1978 (Born 45 years ago)
NationalityGerman
StatusClosed
Appointed08 May 2019(16 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (closed 18 February 2020)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressBuilding 3 Chiswick Park
556 Chiswick High Road
London
W4 5YA
Director NameRichard Watts
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleConsultant
Correspondence Address2 Turnberry Lane
Collingtree Park
Northampton
Northamptonshire
NN4 0PA
Secretary NameJohn David Evans
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleAccountant
Correspondence Address1 Martyns Way
Weedon
Northamptonshire
NN7 4RS
Director NameBettina Jetter
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed18 November 2002(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2005)
RoleCOO
Correspondence Address19 Gregory Place
Greenbrae
Marin County 94904
United States
Director NameMichael Louis
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed18 November 2002(3 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2007)
RoleBusinessman
Correspondence AddressKeltenstrasse 11
Kempfeld
55758
Germany
Director NameDustin Newport
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(3 years after company formation)
Appointment Duration3 years, 2 months (resigned 20 October 2008)
RoleManaging Director
Correspondence Address386 Woodstock Road
Oxford
OX2 8AF
Secretary NameMark Walter Stumpf
NationalityBritish
StatusResigned
Appointed24 November 2005(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 19 December 2008)
RoleCompany Director
Correspondence AddressJohannisplatz 14
Munich
81667
Germany
Director NameMark Walter Stumpf
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 December 2008)
RoleFinance Director
Correspondence AddressSchiessmauerstr.23
Alfenau
63755
Germany
Director NameDavid Oppenheimer
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2008(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2010)
RoleFinancial Officer
Country of ResidenceUnited States
Correspondence Address35 Oak Valley Drive
Novato
California
94947
United States
Director NameMr Kenneth Eric Hirschman
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(7 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 21 July 2010)
RoleVice President Business Development
Country of ResidenceUsa/California
Correspondence AddressProfile West 950 Great West Road
Brentford
Middlesex
TW8 9ES
Director NameMr Kenneth Eric Hirschman
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(7 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 21 July 2010)
RoleVice President Business Development
Country of ResidenceUsa/California
Correspondence AddressProfile West 950 Great West Road
Brentford
Middlesex
TW8 9ES
Director NameMr Thomas Mark Spence
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 2010(7 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 21 July 2010)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressProfile West 950 Great West Road
Brentford
Middlesex
TW8 9ES
Director NameThomas Mark Spence
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 2010(7 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 April 2013)
RoleVice President Finance
Country of ResidenceUsa/California
Correspondence AddressProfile West 950 Great West Road
Brentford
Middlesex
TW8 9ES
Director NameMr Scott David Raskin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2011(9 years after company formation)
Appointment Duration7 years, 4 months (resigned 02 January 2019)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressBuilding 3 Chiswick Park
556 Chiswick High Road
London
W4 5YA
Director NameMs Valerie Burman
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2013(10 years, 8 months after company formation)
Appointment Duration3 years (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressProfile West 950 Great West Road
Brentford
Middlesex
TW8 9ES
Director NameMr Stephen Brent Anderson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2016(13 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 January 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address275 Battery Street
Suite 1000
San Francisco
California
94111
Director NameAldbury Directors Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 November 2002(4 months after company formation)
Appointment Duration3 years (resigned 24 November 2005)
Correspondence AddressKempson House
Camomile Street
London
EC3A 7AN

Contact

Websitewww.mindjet.com/
Telephone020 82317600
Telephone regionLondon

Location

Registered AddressBuilding 3 Chiswick Park
556 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mindjet Corp.
100.00%
Ordinary

Financials

Year2014
Net Worth£356,416
Cash£55,353
Current Liabilities£824,012

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
2 August 2017Registered office address changed from Profile West 950 Great West Road Brentford Middlesex TW8 9ES to Building 3 Chiswick Park 556 Chiswick High Road London W4 5YA on 2 August 2017 (1 page)
31 July 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
8 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
5 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-26
(3 pages)
8 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
13 July 2016Appointment of Mr Stephen Anderson as a director on 15 April 2016 (2 pages)
12 July 2016Termination of appointment of Valerie Burman as a director on 15 April 2016 (1 page)
4 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
19 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
31 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
8 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
19 April 2013Appointment of Ms Valerie Burman as a director (2 pages)
18 April 2013Termination of appointment of Thomas Spence as a director (1 page)
27 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
25 August 2011Appointment of Mr Scott David Raskin as a director (2 pages)
12 August 2011Termination of appointment of Kenneth Hirschman as a director (1 page)
2 August 2011Termination of appointment of Thomas Spence as a director (1 page)
2 August 2011Termination of appointment of Kenneth Hirschman as a director (1 page)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
23 November 2010Registered office address changed from Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB on 23 November 2010 (2 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
20 August 2010Termination of appointment of David Oppenheimer as a director (2 pages)
20 August 2010Appointment of Thomas Mark Spence as a director (3 pages)
20 August 2010Appointment of Kenneth Eric Hirschman as a director (3 pages)
19 August 2010Appointment of Mr Thomas Mark Spence as a director (2 pages)
19 August 2010Appointment of Mr Kenneth Eric Hirschman as a director (2 pages)
19 August 2010Director's details changed for David Oppenheimer on 1 October 2009 (2 pages)
19 August 2010Director's details changed for David Oppenheimer on 1 October 2009 (2 pages)
19 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (3 pages)
15 October 2009Termination of appointment of Mark Stumpf as a secretary (1 page)
15 October 2009Termination of appointment of Mark Stumpf as a director (1 page)
6 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
28 May 2009Return made up to 24/07/08; full list of members (3 pages)
17 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
31 October 2008Director appointed david oppenheimer (2 pages)
31 October 2008Appointment terminated director dustin newport (1 page)
11 April 2008Registered office changed on 11/04/2008 from 1 court farm barns medcroft road tackley oxfordshire OX5 3AL (1 page)
18 December 2007Accounts for a small company made up to 31 December 2006 (6 pages)
21 September 2007Return made up to 24/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2007Registered office changed on 18/07/07 from: peterbridge house the lakes northampton northamptonshire NN4 7HB (1 page)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (2 pages)
22 February 2007Accounts for a small company made up to 31 December 2005 (7 pages)
21 January 2007Return made up to 24/07/06; full list of members (7 pages)
27 March 2006Accounts for a small company made up to 31 December 2004 (7 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005Director resigned (1 page)
5 December 2005Secretary resigned (1 page)
10 November 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2004Return made up to 24/07/04; full list of members (7 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 January 2004Director resigned (1 page)
11 December 2003Registered office changed on 11/12/03 from: 2 turnberry lane collingtree northampton northamptonshire NN4 0PA (1 page)
1 August 2003Return made up to 24/07/03; full list of members (6 pages)
22 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 November 2002New secretary appointed (2 pages)
30 November 2002Registered office changed on 30/11/02 from: 1 martyns way weedon northamptonshire NN7 4RS (1 page)
30 November 2002New director appointed (2 pages)
30 November 2002Memorandum and Articles of Association (12 pages)
30 November 2002New director appointed (2 pages)
30 November 2002Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
30 November 2002Secretary resigned (1 page)
3 August 2002Registered office changed on 03/08/02 from: mobbs miller house ardington road northampton northamptonshire NN1 5LP (1 page)
3 August 2002New secretary appointed (2 pages)
3 August 2002New director appointed (2 pages)
3 August 2002Director resigned (1 page)
3 August 2002Secretary resigned (1 page)
24 July 2002Incorporation (23 pages)