Company NameDunamis Mind Ltd
DirectorThorsten Sprank
Company StatusActive
Company Number07560420
CategoryPrivate Limited Company
Incorporation Date11 March 2011(13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Thorsten Sprank
Date of BirthMarch 1965 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2013(1 year, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Bromley Lane
Chislehurst
London
BR7 6LH
Director NameMr Andreas Jenk
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address605 Antonine Heights
City Walk
London
SE1 3DF
Director NameThorsten Sprank
Date of BirthMarch 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed06 April 2011(3 weeks, 4 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 3 Wordsworth Road
London
SE20 7JF
Director NameThorsten Sprank
Date of BirthMarch 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed06 April 2011(3 weeks, 4 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 3 Wordsworth Road
London
SE20 7JF
Director NameMrs Edith Agwabunma Ujah
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(4 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 29 February 2012)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address43b Bargery Road
London
SE6 2LJ
Director NameMrs Edith Agwabunma Ujah
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(4 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 29 February 2012)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address43b Bargery Road
London
SE6 2LJ
Director NameDenise Sprank
Date of BirthJuly 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2012(11 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 01 March 2012)
RolePharmacy Technician
Country of ResidenceGermany
Correspondence Address43b Bargery Road
London
SE6 2LJ
Secretary NameSTM Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed11 March 2011(same day as company formation)
Correspondence Address1a Pope Street
London
SE1 3PH

Contact

Websitewww.dunamismind.com/
Email address[email protected]
Telephone020 31515132
Telephone regionLondon

Location

Registered Address1 Bromley Lane
Chislehurst
London
BR7 6LH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Edith Ujah
100.00%
Ordinary

Financials

Year2014
Net Worth£98
Current Liabilities£33,242

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

10 February 2021Registered office address changed from 163-165 Greenwich High Road Athelney House London SE10 8JA United Kingdom to B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG on 10 February 2021 (1 page)
15 September 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
15 September 2020Registered office address changed from B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG United Kingdom to 163-165 Greenwich High Road Athelney House London SE10 8JA on 15 September 2020 (1 page)
15 September 2020Director's details changed for Mr Thorsten Sprank on 1 June 2020 (2 pages)
15 September 2020Registered office address changed from 48 Balder Rise London SE12 9PF United Kingdom to B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG on 15 September 2020 (1 page)
31 May 2020Registered office address changed from 40 Bank Street 30th Floor London E14 5NR United Kingdom to 48 Balder Rise London SE12 9PF on 31 May 2020 (1 page)
25 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 11 March 2019 with updates (5 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 March 2017Director's details changed for Mr Thorsten Sprank on 16 March 2017 (2 pages)
17 March 2017Director's details changed for Mr Thorsten Sprank on 16 March 2017 (2 pages)
16 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
16 March 2017Director's details changed for Mr Thorsten Sprank on 1 January 2017 (2 pages)
16 March 2017Director's details changed for Mr Thorsten Sprank on 1 January 2017 (2 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 October 2016Registered office address changed from 3 More London Riverside 1th Floor Norton Rose House London SE1 2RE to 40 Bank Street 30th Floor London E14 5NR on 30 October 2016 (1 page)
30 October 2016Registered office address changed from 3 More London Riverside 1th Floor Norton Rose House London SE1 2RE to 40 Bank Street 30th Floor London E14 5NR on 30 October 2016 (1 page)
15 April 2016Director's details changed for Mr Thorsten Sprank on 15 April 2016 (2 pages)
15 April 2016Director's details changed for Mr Thorsten Sprank on 15 April 2016 (2 pages)
30 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(3 pages)
30 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(3 pages)
1 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
1 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
6 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1,000
(3 pages)
6 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1,000
(3 pages)
6 April 2015Director's details changed for Mr Thorsten Sprank on 1 October 2014 (2 pages)
6 April 2015Director's details changed for Mr Thorsten Sprank on 1 October 2014 (2 pages)
6 April 2015Director's details changed for Mr Thorsten Sprank on 1 October 2014 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(3 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(3 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
2 January 2013Appointment of Mr Thorsten Sprank as a director (2 pages)
2 January 2013Termination of appointment of Edith Ujah as a director (1 page)
2 January 2013Termination of appointment of Edith Ujah as a director (1 page)
2 January 2013Appointment of Mr Thorsten Sprank as a director (2 pages)
8 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
16 April 2012Termination of appointment of Denise Sprank as a director (1 page)
16 April 2012Appointment of Mrs Edith Agwabunma Ujah as a director (2 pages)
16 April 2012Termination of appointment of Denise Sprank as a director (1 page)
16 April 2012Appointment of Mrs Edith Agwabunma Ujah as a director (2 pages)
16 April 2012Registered office address changed from 43B Bargery Road London SE6 2LJ United Kingdom on 16 April 2012 (1 page)
16 April 2012Registered office address changed from 43B Bargery Road London SE6 2LJ United Kingdom on 16 April 2012 (1 page)
21 March 2012Termination of appointment of Edith Ujah as a director (1 page)
21 March 2012Appointment of Denise Sprank as a director (2 pages)
21 March 2012Appointment of Denise Sprank as a director (2 pages)
21 March 2012Termination of appointment of Edith Ujah as a director (1 page)
20 March 2012Registered office address changed from Syringa House 14 Wickham Road Brockley London SE4 1NG United Kingdom on 20 March 2012 (1 page)
20 March 2012Registered office address changed from Syringa House 14 Wickham Road Brockley London SE4 1NG United Kingdom on 20 March 2012 (1 page)
29 September 2011Registered office address changed from 3 Wordsworth Road Flat 1 London Bromley SE20 7JF England on 29 September 2011 (1 page)
29 September 2011Registered office address changed from 3 Wordsworth Road Flat 1 London Bromley SE20 7JF England on 29 September 2011 (1 page)
11 September 2011Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 11 September 2011 (1 page)
11 September 2011Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 11 September 2011 (1 page)
30 August 2011Appointment of Edith Agwabunma Ujah as a director (2 pages)
30 August 2011Appointment of Edith Agwabunma Ujah as a director (2 pages)
29 August 2011Termination of appointment of Stm Nominee Secretaries Ltd as a secretary (1 page)
29 August 2011Termination of appointment of Stm Nominee Secretaries Ltd as a secretary (1 page)
29 August 2011Termination of appointment of Thorsten Sprank as a director (1 page)
29 August 2011Termination of appointment of Thorsten Sprank as a director (1 page)
12 April 2011Termination of appointment of Thorsten Sprank as a director (1 page)
12 April 2011Termination of appointment of Thorsten Sprank as a director (1 page)
12 April 2011Appointment of Thorsten Sprank as a director (2 pages)
12 April 2011Appointment of Thorsten Sprank as a director (2 pages)
7 April 2011Appointment of Thorsten Sprank as a director (2 pages)
7 April 2011Appointment of Thorsten Sprank as a director (2 pages)
6 April 2011Termination of appointment of Andreas Jenk as a director (1 page)
6 April 2011Termination of appointment of Andreas Jenk as a director (1 page)
11 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
11 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
11 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)