Company NameMindwalker Limited
Company StatusDissolved
Company Number04952307
CategoryPrivate Limited Company
Incorporation Date4 November 2003(20 years, 6 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Dominic Harry Bland
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2003(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Union Court
Richmond
Surrey
TW9 1AA
Secretary NameMr Stuart David Carpenter
NationalityBritish
StatusClosed
Appointed27 April 2007(3 years, 5 months after company formation)
Appointment Duration14 years, 5 months (closed 19 October 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Union Court
Richmond
Surrey
TW9 1AA
Secretary NameWilliam Bland
NationalityBritish
StatusResigned
Appointed04 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address73 Ailsa Avenue
Twickenham
TW1 1NF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 November 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 88913556
Telephone regionLondon

Location

Registered Address1 Union Court
Richmond
Surrey
TW9 1AA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

1 at £1Mr Dominic Harry Bland
100.00%
Ordinary

Financials

Year2014
Net Worth£25,039
Cash£1,438
Current Liabilities£21,519

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

13 November 2017Director's details changed for Mr Dominic Harry Bland on 4 November 2017 (2 pages)
13 November 2017Change of details for Mr Dominic Harry Bland as a person with significant control on 4 November 2017 (2 pages)
13 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
16 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
1 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
1 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
26 September 2015Registered office address changed from Third Floor, 102-104 Sheen Road Richmond Surrey TW9 1UF to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 26 September 2015 (1 page)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
2 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
2 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
26 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(4 pages)
26 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
26 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
9 December 2011Secretary's details changed for Mr Stuart David Carpenter on 4 November 2011 (1 page)
9 December 2011Secretary's details changed for Mr Stuart David Carpenter on 4 November 2011 (1 page)
9 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
12 December 2009Director's details changed for Dominic Harry Bland on 1 October 2009 (2 pages)
12 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
12 December 2009Director's details changed for Dominic Harry Bland on 1 October 2009 (2 pages)
12 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
3 December 2008Return made up to 04/11/08; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
25 March 2008Return made up to 04/11/07; full list of members (3 pages)
13 February 2008Registered office changed on 13/02/08 from: greyhound house 2ND floor 23-24 george street richmond surrey TW9 1HY (1 page)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
29 May 2007New secretary appointed (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007Registered office changed on 29/05/07 from: 20 montefiore street london SW8 3TL (1 page)
24 November 2006Return made up to 04/11/06; full list of members (6 pages)
6 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
7 June 2006Total exemption full accounts made up to 31 October 2004 (11 pages)
3 May 2006Registered office changed on 03/05/06 from: 73 ailsa avenue twickenham TW1 1NF (1 page)
28 December 2005Return made up to 04/11/05; full list of members (6 pages)
7 September 2005Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)
12 November 2004Return made up to 04/11/04; full list of members
  • 363(287) ‐ Registered office changed on 12/11/04
(6 pages)
4 November 2003Secretary resigned (1 page)
4 November 2003Incorporation (17 pages)