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

MIND CTI LIMITED

6945, 9682 Unit 9682, London, W1A 6US,
Company Registration Number
03170227
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mind Cti Ltd
MIND CTI LIMITED was founded on 1996-03-11 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Mind Cti Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MIND CTI LIMITED
 
Legal Registered Office
6945
9682 Unit 9682
London
W1A 6US
Other companies in RG7
 
Previous Names
OMNICOM COMMUNICATIONS LIMITED03/12/2007
Filing Information
Company Number 03170227
Company ID Number 03170227
Date formed 1996-03-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-20 05:22:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIND CTI 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 CTI LIMITED
The following companies were found which have the same name as MIND CTI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MIND CTI (UK) LIMITED 37 BROADHURST GARDENS LONDON LONDON ENGLAND NW6 3QT Dissolved Company formed on the 2006-08-23
MIND CTI INCORPORATED New Jersey Unknown
MIND CTI INC LTD 321927 York House Green Lane West GREEN LANE WEST Preston LANCASHIRE PR3 1NJ Active - Proposal to Strike off Company formed on the 2022-05-11

Company Officers of MIND CTI LIMITED

Current Directors
Officer Role Date Appointed
MONICA EISINGER
Director 2008-03-04
RAFI WIESLER
Director 2008-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
IAN EDWARD WILLIAMS
Company Secretary 2002-08-05 2008-06-20
IAN EDWARD WILLIAMS
Director 2002-08-05 2008-06-20
SETH GREISMAN
Director 2008-03-04 2008-04-07
KARL NICHOLAS WILLS
Director 2002-02-15 2008-03-04
KIRSTIE ELAINE PENFORD
Company Secretary 2002-02-15 2002-08-05
IAN EDWARD WILLIAMS
Company Secretary 1996-08-05 2002-02-15
TREVOR GEORGE FACEY
Director 1996-08-05 2002-02-15
KEVIN LESTER JAUNCEY
Director 1998-03-26 2002-02-15
CARL EDWARD SELIM RAYER
Director 1996-08-05 2002-02-15
GARY JOHN WILLIAMS
Director 1998-03-26 2002-02-15
IAN EDWARD WILLIAMS
Director 1996-08-05 2002-02-15
LYNN JAUNCEY
Director 1996-08-05 1998-03-26
SHARON ANN UTTRIDGE
Company Secretary 1996-03-11 1996-08-06
MICHAEL GEORGE COOK
Director 1996-03-11 1996-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAFI WIESLER MIND CTI (UK) LIMITED Director 2008-04-07 CURRENT 2006-08-23 Dissolved 2016-05-24

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
2024-03-26SECOND GAZETTE not voluntary dissolution
2024-01-09FIRST GAZETTE notice for voluntary strike-off
2023-12-29Application to strike the company off the register
2023-11-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-11-27Director's details changed for Monica Eisinger on 2023-11-16
2023-11-27DIRECTOR APPOINTED MR GILAD PARNESS
2023-07-15Compulsory strike-off action has been discontinued
2023-07-14CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-05-23FIRST GAZETTE notice for compulsory strike-off
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2022-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-25AA01Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/22 FROM 37 Broadhurst Gardens London NW6 3QT England
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2021-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2017-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-07AR0102/03/16 ANNUAL RETURN FULL LIST
2016-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MONICA EISINGER / 07/03/2016
2016-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RAFI WIESLER / 07/03/2016
2016-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2016-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/16 FROM Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX England
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/15 FROM 37 Broadhurst Gardens London London NW6 3QT England
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/15 FROM 49 C/O Kirkpatrick & Hopes Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-05AR0102/03/15 ANNUAL RETURN FULL LIST
2014-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-12AR0102/03/14 ANNUAL RETURN FULL LIST
2013-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-14AR0102/03/13 ANNUAL RETURN FULL LIST
2012-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-03-28AR0102/03/12 ANNUAL RETURN FULL LIST
2011-12-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-21DISS40Compulsory strike-off action has been discontinued
2011-03-22AR0102/03/11 ANNUAL RETURN FULL LIST
2011-03-22CH01Director's details changed for Ms Monica Iancu on 2011-03-02
2011-03-21CH01Director's details changed for Monica Eisinger on 2011-03-02
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-16AR0102/03/10 FULL LIST
2010-07-06GAZ1FIRST GAZETTE
2010-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2010 FROM REGUS 1210 ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE RG7 4TY
2009-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2009 FROM 2 ALEXANDRA ROAD READING BERKSHIRE RG1 5PE
2009-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-24363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-01-20363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-19287REGISTERED OFFICE CHANGED ON 19/12/2008 FROM B D O STOY HAYWARD KINGS WHARF 20-30 KINGS ROAD READING BERKSHIRE RG1 3EX
2008-06-26288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY IAN EDWARD WILLIAMS LOGGED FORM
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
2008-03-07288aDIRECTOR APPOINTED MONICA EISINGER
2008-03-07288aDIRECTOR APPOINTED SETH GREISMAN
2007-12-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-03CERTNMCOMPANY NAME CHANGED OMNICOM COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 03/12/07
2007-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-30363sRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2006-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-07363sRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2005-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-05363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-11-22353LOCATION OF REGISTER OF MEMBERS
2004-11-22325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2004-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-22363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2004-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-20363sRETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS
2003-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-09-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-10288bSECRETARY RESIGNED
2002-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-04-25363sRETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS
2002-04-16288cSECRETARY'S PARTICULARS CHANGED
2002-03-08288aNEW DIRECTOR APPOINTED
2002-03-08288bDIRECTOR RESIGNED
2002-03-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-08288bDIRECTOR RESIGNED
2002-03-08288bDIRECTOR RESIGNED
2002-03-08288aNEW SECRETARY APPOINTED
2002-03-08288bDIRECTOR RESIGNED
2002-02-13287REGISTERED OFFICE CHANGED ON 13/02/02 FROM: MANUFACTORY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP
2002-01-22AUDAUDITOR'S RESIGNATION
2001-03-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-07363sRETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-21363sRETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS
1999-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MIND CTI 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 Off2010-07-06
Fines / Sanctions
No fines or sanctions have been issued against MIND CTI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIND CTI LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-12-31

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 CTI LIMITED

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

MIND CTI LIMITED owns 1 domain names.

mindcti.co.uk  

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

Government spend with MIND CTI LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-09-24 GBP £1,790 Equipment, Furniture & Materials
City of London 2013-11-01 GBP £1,790 Equipment, Furniture & Materials
City of London 2013-06-19 GBP £1,800 Communications & Computing
City of London 2013-06-19 GBP £243 Communications & Computing
City of London 2013-03-26 GBP £486 Communications & Computing
City of London 2013-03-26 GBP £1,800 Communications & Computing
City of London 2012-12-10 GBP £900 Communications & Computing
City of London 2012-12-10 GBP £1,400 Communications & Computing
City of London 2012-12-10 GBP £900 Communications & Computing
City of London 2012-12-10 GBP £1,700 Communications & Computing

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.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where MIND CTI 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 CTI LIMITEDEvent Date2010-07-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIND CTI 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 CTI 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.