Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIND SOFTWARE LIMITED
Company Information for

MIND SOFTWARE LIMITED

6945, 9682 UNIT 9682, LONDON, W1A 6US,
Company Registration Number
03152665
Private Limited Company
Active

Company Overview

About Mind Software Ltd
MIND SOFTWARE LIMITED was founded on 1996-01-30 and has its registered office in London. The organisation's status is listed as "Active". Mind Software Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MIND SOFTWARE LIMITED
 
Legal Registered Office
6945
9682 UNIT 9682
LONDON
W1A 6US
Other companies in RG7
 
Previous Names
OMNI CONSULTING COMPANY LTD03/12/2007
Filing Information
Company Number 03152665
Company ID Number 03152665
Date formed 1996-01-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB665838389  
Last Datalog update: 2024-04-07 01:23:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIND SOFTWARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MIND SOFTWARE LIMITED
The following companies were found which have the same name as MIND SOFTWARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MIND SOFTWARE CONSULTANCY PRIVATE LIMITED 51 F/F Three Side Open Krishan Kunj Extn. Laxmi Nagar Near Anarwali Masjid Delhi 110092 ACTIVE Company formed on the 2014-11-19
MIND SOFTWARE SERVICES PRIVATE LIMITED 153-A VARUN COMPLEXBHANDARKAR ROAD PUNE Maharashtra 411004 STRIKE OFF Company formed on the 1997-09-22
MIND SOFTWARE COMPANY LIMITED Dissolved Company formed on the 2001-11-19
MIND SOFTWARE INC Delaware Unknown
MIND SOFTWARE, INC. 799 GALIANO, S-206 CORAL GABLES FL Inactive Company formed on the 1983-09-06
MIND SOFTWARE INC Delaware Unknown

Company Officers of MIND SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
MONICA IANCU
Director 2008-01-17
GILAD PARNESS
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
DORON SEGAL
Director 2008-01-17 2016-08-31
MARK ALEXANDER ARMSTRONG
Company Secretary 2009-02-01 2013-09-18
ITAY BARZILAY
Director 2008-05-18 2010-07-13
RAFI WIESLER
Director 2008-04-07 2009-03-13
IAN EDWARD WILLIAMS
Company Secretary 2002-08-05 2008-06-20
IAN EDWARD WILLIAMS
Director 2002-08-05 2008-06-20
SETH GREISMAN
Director 2008-01-17 2008-04-07
KARL NICHOLAS WILLS
Director 2001-07-27 2008-03-04
CARL EDWARD SELIM RAYER
Director 2003-06-11 2007-10-10
CHRISTOPHER PETER ROBSON
Director 2006-08-09 2007-10-10
RICHARD PHILLIP ALMEIDA
Director 2001-07-27 2003-06-11
MARK JAMES DANBY
Director 2002-11-08 2003-06-11
FIONA JANE MACGREGOR
Director 2001-07-27 2002-11-08
KIRSTIE ELAINE PENFORD
Company Secretary 2002-02-01 2002-08-05
JONATHAN PAUL WHITEHOUSE
Director 2001-10-18 2002-05-20
KEVIN LESTER JAUNCEY
Director 1997-09-01 2002-03-31
KEVIN LESTER JAUNCEY
Company Secretary 1997-09-01 2002-02-01
TREVOR GEORGE FACEY
Director 1999-07-06 2001-07-27
CARL EDWARD SELIM RAYER
Director 1996-01-30 2001-07-27
IAN EDWARD WILLIAMS
Director 1996-01-30 2001-07-27
GARY JOHN WILLIAMS
Director 1997-03-12 2001-07-20
TREVOR GEORGE FACEY
Director 1996-01-30 1998-10-01
JOHN BOYD CARSON
Company Secretary 1996-01-30 1998-04-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1996-01-30 1996-01-30
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1996-01-30 1996-01-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2024-01-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-31REGISTERED OFFICE CHANGED ON 31/01/24 FROM 5 North End Road London NW11 7RJ England
2023-11-27Previous accounting period extended from 27/12/22 TO 31/12/22
2023-09-22Previous accounting period shortened from 28/12/22 TO 27/12/22
2023-03-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-02-24CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2022-12-20Previous accounting period shortened from 29/12/21 TO 28/12/21
2022-12-20AA01Previous accounting period shortened from 29/12/21 TO 28/12/21
2022-09-21AA01Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-23AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/21 FROM 37 Broadhurst Gardens London London NW6 3QT
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2020-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2018-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2017-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-02AP01DIRECTOR APPOINTED MR GILAD PARNESS
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 964
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DORON SEGAL
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 964
2016-01-25AR0123/01/16 ANNUAL RETURN FULL LIST
2016-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MONICA IANCU / 25/01/2016
2016-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DORON SEGAL / 25/01/2016
2015-10-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/15 FROM Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 964
2015-02-17AR0123/01/15 ANNUAL RETURN FULL LIST
2014-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 964
2014-02-06AR0123/01/14 ANNUAL RETURN FULL LIST
2013-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-10-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK ARMSTRONG
2013-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-03-21AR0123/01/13 ANNUAL RETURN FULL LIST
2013-03-09DISS40Compulsory strike-off action has been discontinued
2013-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2013-01-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-01-31AR0123/01/12 FULL LIST
2011-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-22AR0123/01/11 FULL LIST
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MONICA IANCU / 23/01/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MONICA EISINGER / 23/01/2011
2011-01-12DISS40DISS40 (DISS40(SOAD))
2011-01-11GAZ1FIRST GAZETTE
2011-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ITAY BARZILAY
2010-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2010 FROM REGUS 1210 ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE RG7 4TY
2010-03-26AR0123/01/10 FULL LIST
2009-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2009 FROM 2 ALEXANDRA ROAD READING BERKSHIRE RG1 5PE
2009-10-05AA31/12/08 TOTAL EXEMPTION FULL
2009-04-13288aSECRETARY APPOINTED MR MARK ALEXANDER ARMSTRONG
2009-04-10363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2009-04-08AA31/12/07 TOTAL EXEMPTION FULL
2009-03-13288aDIRECTOR APPOINTED MR ITAY BARZILAY
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR RAFI WIESLER
2009-03-03363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY IAN WILLIAMS
2008-12-19287REGISTERED OFFICE CHANGED ON 19/12/2008 FROM BDO STOY HAYWARD KINGS WHARF 20-30 KINGS ROAD READING BERKSHIRE RG1 3EX
2008-04-29288aDIRECTOR APPOINTED RAFI WIESLER
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR SETH GREISMAN
2008-04-16RES13ELECT DIRECTOR 07/04/2008
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR KARL WILLS
2008-01-31288aNEW DIRECTOR APPOINTED
2008-01-31288aNEW DIRECTOR APPOINTED
2008-01-31288aNEW DIRECTOR APPOINTED
2007-12-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-03CERTNMCOMPANY NAME CHANGED OMNI CONSULTING COMPANY LTD CERTIFICATE ISSUED ON 03/12/07
2007-10-26MEM/ARTSARTICLES OF ASSOCIATION
2007-10-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-10-26RES13RE AGREEMENT 10/10/07
2007-10-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-19288bDIRECTOR RESIGNED
2007-10-19288bDIRECTOR RESIGNED
2007-10-19225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-16MEM/ARTSARTICLES OF ASSOCIATION
2007-07-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-07-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-21363sRETURN MADE UP TO 23/01/07; NO CHANGE OF MEMBERS
2006-10-27288aNEW DIRECTOR APPOINTED
2006-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-19363sRETURN MADE UP TO 23/01/06; CHANGE OF MEMBERS
2005-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-24CERT19REDUCTION OF SHARE PREMIUM
2005-03-24OCREDUCTION OF SHARE PREMIUM ACCT
2005-03-14RES13REDUC SHARE PREM ACCOUN 21/02/05
2005-02-24363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-11-22353LOCATION OF REGISTER OF MEMBERS
2004-11-22325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
Industry Information
SIC/NAIC Codes
60 - Programming and broadcasting activities
601 - Radio broadcasting
60100 - Radio broadcasting




Licences & Regulatory approval
We could not find any licences issued to MIND SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-08
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against MIND SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-11-06 Satisfied ROYAL BANK VENTURES INVESTMENTS LIMITED (THE SECURITY TRUSTEE)
DEBENTURE 2001-01-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENTAL DEPOSIT AGREEMENT 2000-05-23 Satisfied ALAN MATT ANDREWS AND STOJAN KALIK
DEBENTURE 1998-11-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-09-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIND SOFTWARE LIMITED

Intangible Assets
Patents
We have not found any records of MIND SOFTWARE LIMITED registering or being granted any patents
Domain Names

MIND SOFTWARE LIMITED owns 1 domain names.

omnicoms.co.uk  

Trademarks
We have not found any records of MIND SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MIND SOFTWARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Basingstoke and Deane Borough Council 2013-04-30 GBP £1,908 Holding a/cs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MIND SOFTWARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMIND SOFTWARE LIMITEDEvent Date2013-01-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyMIND SOFTWARE LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIND SOFTWARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIND SOFTWARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1