Company NameMind The Mac Ltd.
DirectorRavi Bajaj
Company StatusActive
Company Number09462895
CategoryPrivate Limited Company
Incorporation Date27 February 2015(9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Ravi Bajaj
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(same day as company formation)
RoleIt Repairs And Sales
Country of ResidenceEngland
Correspondence Address4 Regency Parade, Finchley Road
London
NW3 5EG
Director NameMrs Rupal Maheshwari
Date of BirthOctober 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed27 February 2015(same day as company formation)
RoleIt Repairs And Sales
Country of ResidenceUnited Kingdom
Correspondence AddressMezz Office 7 Romford Shopping Hall
43 Market Place
Romford
Essex
RM1 3AB
Director NameMrs Rupal Maheshwari
Date of BirthOctober 1982 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed26 March 2015(3 weeks, 6 days after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2019)
RoleIt Repairs & Sales
Country of ResidenceEngland
Correspondence Address4 Regency Parade, Finchley Road
London
NW3 5EG

Contact

Websitemindthemac.co.uk
Telephone01708 755855
Telephone regionRomford

Location

Registered Address4 Regency Parade, Finchley Road
London
NW3 5EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

9 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
22 April 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
14 January 2020Termination of appointment of Rupal Maheshwari as a director on 31 December 2019 (1 page)
30 November 2019Micro company accounts made up to 28 February 2019 (9 pages)
31 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
26 December 2018Micro company accounts made up to 28 February 2018 (2 pages)
25 May 2018Change of details for Mr Ravi Bajaj as a person with significant control on 25 May 2018 (2 pages)
11 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
21 August 2017Registered office address changed from Unit 135 Romford Shopping Hall 43 Market Place Romford Essex RM1 3AB England to 4 Regency Parade Regency Parade, Finchley Road London NW3 5EG on 21 August 2017 (1 page)
21 August 2017Registered office address changed from 4 Regency Parade Regency Parade, Finchley Road London NW3 5EG England to 4 Regency Parade, Finchley Road London NW3 5EG on 21 August 2017 (1 page)
21 August 2017Registered office address changed from Unit 135 Romford Shopping Hall 43 Market Place Romford Essex RM1 3AB England to 4 Regency Parade Regency Parade, Finchley Road London NW3 5EG on 21 August 2017 (1 page)
21 August 2017Registered office address changed from 4 Regency Parade London NW3 5EG England to 4 Regency Parade, Finchley Road London NW3 5EG on 21 August 2017 (1 page)
21 August 2017Registered office address changed from 4 Regency Parade London NW3 5EG England to 4 Regency Parade, Finchley Road London NW3 5EG on 21 August 2017 (1 page)
21 August 2017Registered office address changed from 4 Regency Parade Regency Parade, Finchley Road London NW3 5EG England to 4 Regency Parade, Finchley Road London NW3 5EG on 21 August 2017 (1 page)
27 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
13 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
13 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
28 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1
(3 pages)
28 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1
(3 pages)
23 November 2015Registered office address changed from Mezz Office 7 Romford Shopping Hall 43 Market Place Romford Essex RM1 3AB United Kingdom to Unit 135 Romford Shopping Hall 43 Market Place Romford Essex RM1 3AB on 23 November 2015 (1 page)
23 November 2015Registered office address changed from Mezz Office 7 Romford Shopping Hall 43 Market Place Romford Essex RM1 3AB United Kingdom to Unit 135 Romford Shopping Hall 43 Market Place Romford Essex RM1 3AB on 23 November 2015 (1 page)
29 October 2015Director's details changed for Mr Ravi Bajaj on 24 October 2015 (2 pages)
29 October 2015Director's details changed for Mr Ravi Bajaj on 24 October 2015 (2 pages)
27 March 2015Appointment of Mrs Rupal Maheshwari as a director on 26 March 2015 (2 pages)
27 March 2015Appointment of Mrs Rupal Maheshwari as a director on 26 March 2015 (2 pages)
26 March 2015Termination of appointment of Rupal Maheshwari as a director on 26 March 2015 (1 page)
26 March 2015Termination of appointment of Rupal Maheshwari as a director on 26 March 2015 (1 page)
18 March 2015Director's details changed for Mr Ravi Rahul Bajaj on 27 February 2015 (2 pages)
18 March 2015Director's details changed for Mr Ravi Rahul Bajaj on 27 February 2015 (2 pages)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)