Company NameMindcorp Limited
DirectorAndrew William Robinson
Company StatusActive
Company Number06707613
CategoryPrivate Limited Company
Incorporation Date25 September 2008(15 years, 6 months ago)
Previous NameMindcorporation Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Andrew William Robinson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2017(8 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Secretary NameTa Company Secretaries Limited (Corporation)
StatusCurrent
Appointed01 October 2012(4 years after company formation)
Appointment Duration11 years, 6 months
Correspondence AddressApartment 4 Renaissance House
359 Cockfosters Road
Barnet
EN4 0JT
Director NameMs Madeleine Reissiger
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed25 September 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNorth Lodge
Margravine Gardens
London
W6 8RL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameRa Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2008(same day as company formation)
Correspondence Address13 Station Road
Finchley
London
N3 2SB
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemindcorp.co.uk

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £1Ms Madeleine Reissiger
100.00%
Ordinary

Financials

Year2014
Net Worth£18,458
Cash£6,692
Current Liabilities£152,866

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due25 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return25 September 2023 (6 months ago)
Next Return Due9 October 2024 (6 months, 2 weeks from now)

Charges

12 September 2020Delivered on: 5 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
16 August 2012Delivered on: 22 August 2012
Persons entitled: Dooba Investments Ii Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £2,654 inclusive of vat see image for full details.
Outstanding
13 May 2009Delivered on: 21 May 2009
Persons entitled: Dooba Investments Ii Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of £2,654, the account and interest.
Outstanding

Filing History

25 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
20 February 2023Termination of appointment of Ta Company Secretaries Limited as a secretary on 20 February 2023 (1 page)
11 November 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
24 November 2021Satisfaction of charge 2 in full (1 page)
24 November 2021Satisfaction of charge 1 in full (1 page)
27 September 2021Director's details changed for Mr Andrew Robinson on 27 September 2021 (2 pages)
27 September 2021Cessation of Madeleine Reissiger as a person with significant control on 27 September 2021 (1 page)
27 September 2021Confirmation statement made on 25 September 2021 with updates (4 pages)
27 September 2021Notification of Andrew Robinson as a person with significant control on 27 September 2021 (2 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
5 October 2020Registration of charge 067076130003, created on 12 September 2020 (24 pages)
25 September 2020Confirmation statement made on 25 September 2020 with updates (5 pages)
25 September 2020Secretary's details changed for Ta Company Secretaries Limited on 14 October 2019 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 November 2019Confirmation statement made on 25 September 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 November 2018Confirmation statement made on 25 September 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 November 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
29 November 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
10 May 2017Appointment of Mr Andrew Robinson as a director on 10 May 2017 (2 pages)
10 May 2017Appointment of Mr Andrew Robinson as a director on 10 May 2017 (2 pages)
10 May 2017Termination of appointment of Madeleine Reissiger as a director on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Madeleine Reissiger as a director on 10 May 2017 (1 page)
23 November 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
30 September 2016Secretary's details changed for Ta Company Secretaries Limited on 25 July 2016 (1 page)
30 September 2016Secretary's details changed for Ta Company Secretaries Limited on 25 July 2016 (1 page)
20 September 2016Company name changed mindcorporation LIMITED\certificate issued on 20/09/16
  • RES15 ‐ Change company name resolution on 2016-09-07
(2 pages)
20 September 2016Company name changed mindcorporation LIMITED\certificate issued on 20/09/16
  • RES15 ‐ Change company name resolution on 2016-09-07
(2 pages)
20 September 2016Change of name notice (2 pages)
20 September 2016Change of name notice (2 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Director's details changed for Madeleine Reissiger on 28 September 2015 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Director's details changed for Madeleine Reissiger on 28 September 2015 (2 pages)
24 November 2015Secretary's details changed for Ta Company Secretaries Limited on 28 September 2015 (1 page)
24 November 2015Secretary's details changed for Ta Company Secretaries Limited on 28 September 2015 (1 page)
23 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10,000
(4 pages)
23 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10,000
(4 pages)
11 March 2015Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 11 March 2015 (1 page)
11 March 2015Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 11 March 2015 (1 page)
13 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 10,000
(4 pages)
13 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 10,000
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10,000
(4 pages)
11 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10,000
(4 pages)
9 October 2013Statement of company's objects (2 pages)
9 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 October 2013Statement of company's objects (2 pages)
9 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 September 2013Statement of capital following an allotment of shares on 13 September 2012
  • GBP 10,000
(3 pages)
20 September 2013Statement of capital following an allotment of shares on 13 September 2012
  • GBP 10,000
(3 pages)
11 December 2012Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page)
11 December 2012Appointment of Ta Company Secretaries Limited as a secretary (2 pages)
11 December 2012Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page)
11 December 2012Appointment of Ta Company Secretaries Limited as a secretary (2 pages)
7 December 2012Director's details changed for Madeleine Reissiger on 6 December 2012 (2 pages)
7 December 2012Director's details changed for Madeleine Reissiger on 6 December 2012 (2 pages)
7 December 2012Director's details changed for Madeleine Reissiger on 6 December 2012 (2 pages)
29 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
4 October 2012Statement of capital following an allotment of shares on 13 September 2012
  • GBP 10,000
(4 pages)
4 October 2012Amended accounts made up to 31 March 2012 (5 pages)
4 October 2012Amended accounts made up to 31 March 2012 (5 pages)
4 October 2012Statement of capital following an allotment of shares on 13 September 2012
  • GBP 10,000
(4 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 May 2010Previous accounting period extended from 30 September 2009 to 25 March 2010 (3 pages)
24 May 2010Previous accounting period extended from 30 September 2009 to 25 March 2010 (3 pages)
10 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
10 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 October 2008Secretary appointed ra company secretaries LIMITED (2 pages)
15 October 2008Appointment terminated director company directors LIMITED (1 page)
15 October 2008Secretary appointed ra company secretaries LIMITED (2 pages)
15 October 2008Director appointed madeleine reissiger (2 pages)
15 October 2008Director appointed madeleine reissiger (2 pages)
15 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
15 October 2008Appointment terminated director company directors LIMITED (1 page)
15 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
14 October 2008Ad 25/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 October 2008Ad 25/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 September 2008Incorporation (16 pages)
25 September 2008Incorporation (16 pages)