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

MINDTECH LIMITED

LONDON, SE1,
Company Registration Number
04994621
Private Limited Company
Dissolved

Dissolved 2016-11-15

Company Overview

About Mindtech Ltd
MINDTECH LIMITED was founded on 2003-12-15 and had its registered office in London. The company was dissolved on the 2016-11-15 and is no longer trading or active.

Key Data
Company Name
MINDTECH LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 04994621
Date formed 2003-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-07-31
Date Dissolved 2016-11-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-01-28 19:59:00
Primary Source:Companies House
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 MINDTECH LIMITED
The following companies were found which have the same name as MINDTECH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MINDTECH ASSETS LIMITED Walton House, Flat 1 Walton Street London KENSINGTON & CHELSEA SW3 2JH Active - Proposal to Strike off Company formed on the 2019-12-11
MINDTECH COMPUTERS LTD 114 LOWDHAM LANE WOODBOROUGH WOODBOROUGH NOTTINGHAM NG14 6DN Dissolved Company formed on the 2012-05-14
MINDTECH CONSULTING LTD 2ND FLOOR TOWER HOUSE FAIRFAX STREET BRISTOL UNITED KINGDOM BS1 3BN Dissolved Company formed on the 2010-10-28
MindTech Corporation 20721 ERSKINE TERR ASHBURN VA 20147 Active Company formed on the 2013-04-01
MINDTECH COMPUSOFT PRIVATE LIMITED Plot No. 2 Punjsons Premises Kalkaji Industrial Area New Delhi 110019 ACTIVE Company formed on the 2007-11-27
MINDTECH CORPORATION California Unknown
MINDTECH CORPORATION Michigan UNKNOWN
MINDTECH DESIGNS ANSON ROAD Singapore 079903 Dissolved Company formed on the 2013-05-17
MINDTECH GLOBAL LIMITED SPACES PENNINE FIVE BLOCK 2 20-22 HAWLEY STREET SHEFFIELD S1 2EA Active Company formed on the 2017-08-30
MINDTECH IT SOLUTION, INC. 4890 ELMWOOD LANE BEAUMONT Texas 77706 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2011-01-24
MINDTECH INNOVATIVE SERVICES PRIVATE LIMITED H NO 8-3-319/11 FLAT NO 401 DOYEN CHAMBERS YELLAREDDY GUDA BESIDE SARATHI STUDIOS AMEERPET HYDERAAD Telangana 500073 ACTIVE Company formed on the 2012-04-18
MINDTECH INFOSOLUTION PRIVATE LIMITED 19 GANESH CHANDRA AVENUE 6TH FLOOR SUITE NO - 23 KOLKATA West Bengal 700013 ACTIVE Company formed on the 2011-09-16
MINDTECH IT PTY LTD Active Company formed on the 2010-11-18
MINDTECH INC Georgia Unknown
MINDTECH INCORPORATED California Unknown
MINDTECH INSTITUTE LLC Michigan UNKNOWN
MINDTECH IT CONSULTING INCORPORATED New Jersey Unknown
MINDTECH INFORMATION SYSTEMS SPECIALISTS INCORPORATED California Unknown
MINDTECH INC Georgia Unknown
MINDTECH IT PTY LTD Active Company formed on the 2010-11-18

Company Officers of MINDTECH LIMITED

Current Directors
Officer Role Date Appointed
ALAN MARK KERSHAW
Company Secretary 2014-07-01
ALAN MARK KERSHAW
Director 2014-06-02
JOHN FREDERICK SMITH
Director 2013-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
PENELOPE JULIE TEMBRA
Company Secretary 2010-05-31 2014-06-30
PETER GERALD MALONE
Director 2006-05-16 2014-06-30
NIGEL BRABBINS
Director 2006-05-16 2013-06-06
MACLAY MURRAY & SPENS LLP
Company Secretary 2009-07-23 2010-05-31
SECRETARIAL SOLUTIONS LIMITED
Company Secretary 2006-05-16 2009-07-23
CAVENDISH ADMINISTRATION LIMITED
Company Secretary 2004-12-06 2006-05-16
JAMES ANTHONY MERRIMAN
Director 2004-12-06 2006-05-16
GEOFFREY WILKINGS PARSONS
Director 2005-11-30 2006-05-16
STUART WILLIAM BICKERSTAFF
Director 2004-01-21 2005-08-06
IAN LAWRENCE TIBBS
Company Secretary 2003-12-15 2004-12-06
DUNCAN DUCKETT
Director 2004-01-21 2004-12-06
ROBERT SELLICK LUETCHFORD
Director 2003-12-15 2004-12-06
IAN LAWRENCE TIBBS
Director 2003-12-15 2004-12-06
JOHN ANTHONY JOSEPH WEBB
Director 2003-12-15 2004-12-06
SMALL FIRMS SECRETARY SERVICES LIMITED
Company Secretary 2003-12-15 2003-12-15
SMALL FIRMS DIRECT SERVICES LIMITED
Director 2003-12-15 2003-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN MARK KERSHAW VELOCITY COMPOSITES PLC Director 2016-10-31 CURRENT 2007-10-03 Active
ALAN MARK KERSHAW WEST LANCASHIRE CRISIS AND INFORMATION CENTRE Director 2014-07-23 CURRENT 1997-06-09 Active
ALAN MARK KERSHAW SCREENETICS LIMITED Director 2014-07-01 CURRENT 2008-01-25 Dissolved 2016-06-14
ALAN MARK KERSHAW HEALTH ASSESSMENTS (UK) LTD Director 2014-07-01 CURRENT 2013-01-24 Dissolved 2017-12-06
ALAN MARK KERSHAW SCREENETICS UK LTD Director 2014-07-01 CURRENT 2007-03-12 Dissolved 2017-09-16
ALAN MARK KERSHAW GETFITWELLNESS LIMITED Director 2014-06-02 CURRENT 2004-12-17 Dissolved 2016-06-07
ALAN MARK KERSHAW ULTRASIS PLC Director 2014-06-02 CURRENT 1981-11-23 In Administration/Administrative Receiver
ALAN MARK KERSHAW ULTRAMIND GROUP PLC Director 2014-06-02 CURRENT 1997-05-23 Dissolved 2016-06-14
ALAN MARK KERSHAW ULTRASIS (NORTH AMERICA) LIMITED Director 2014-06-02 CURRENT 1998-12-24 Active - Proposal to Strike off
ALAN MARK KERSHAW 365 HEALTH SOLUTIONS LIMITED Director 2014-06-02 CURRENT 2000-02-10 Dissolved 2016-07-26
ALAN MARK KERSHAW NEWCO HD01 LIMITED Director 2014-06-02 CURRENT 2001-05-29 Dissolved 2017-03-07
ALAN MARK KERSHAW ULTRASIS UK LIMITED Director 2014-06-02 CURRENT 1989-09-25 Dissolved 2018-02-03
JOHN FREDERICK SMITH GENIUS PRO CONTRACT SERVICES LTD Director 2016-11-16 CURRENT 2002-03-14 Liquidation
JOHN FREDERICK SMITH SELECTIVE MEDICAL RECRUITMENT (STAFFORDSHIRE) LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
JOHN FREDERICK SMITH SELECTIVE MEDICAL RECRUITMENT HOLDINGS LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
JOHN FREDERICK SMITH SELECTIVE MEDICAL RECRUITMENT LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
JOHN FREDERICK SMITH GET FIT LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
JOHN FREDERICK SMITH 365 HEALTH SOLUTIONS LIMITED Director 2016-06-23 CURRENT 2016-06-23 Liquidation
JOHN FREDERICK SMITH 365 HEALTH AND WELLBEING LIMITED Director 2015-06-15 CURRENT 2015-05-14 Active - Proposal to Strike off
JOHN FREDERICK SMITH SCREENETICS LIMITED Director 2014-01-01 CURRENT 2008-01-25 Dissolved 2016-06-14
JOHN FREDERICK SMITH HEALTH ASSESSMENTS (UK) LTD Director 2014-01-01 CURRENT 2013-01-24 Dissolved 2017-12-06
JOHN FREDERICK SMITH KI HEALTH (UK) LTD Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2016-03-08
JOHN FREDERICK SMITH SCREENETICS UK LTD Director 2013-09-09 CURRENT 2007-03-12 Dissolved 2017-09-16
JOHN FREDERICK SMITH GETFITWELLNESS LIMITED Director 2013-06-06 CURRENT 2004-12-17 Dissolved 2016-06-07
JOHN FREDERICK SMITH ULTRAMIND GROUP PLC Director 2013-06-06 CURRENT 1997-05-23 Dissolved 2016-06-14
JOHN FREDERICK SMITH ULTRASIS (NORTH AMERICA) LIMITED Director 2013-06-06 CURRENT 1998-12-24 Active - Proposal to Strike off
JOHN FREDERICK SMITH 365 HEALTH SOLUTIONS LIMITED Director 2013-06-06 CURRENT 2000-02-10 Dissolved 2016-07-26
JOHN FREDERICK SMITH NEWCO HD01 LIMITED Director 2013-06-06 CURRENT 2001-05-29 Dissolved 2017-03-07
JOHN FREDERICK SMITH ULTRASIS UK LIMITED Director 2013-06-06 CURRENT 1989-09-25 Dissolved 2018-02-03

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
2016-11-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-04-22SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-03-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-03-16DS01APPLICATION FOR STRIKING-OFF
2016-03-15GAZ1FIRST GAZETTE
2015-04-02AA31/07/14 TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-25AR0115/12/14 FULL LIST
2014-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2014 FROM C/O SCREENETICS UNIT 631 HAYLEY COURT LINFORD WOOD MILTON KEYNES MK14 6GD
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER MALONE
2014-07-03AP03SECRETARY APPOINTED MR ALAN MARK KERSHAW
2014-07-03TM02APPOINTMENT TERMINATED, SECRETARY PENELOPE TEMBRA
2014-07-03AP01DIRECTOR APPOINTED MR ALAN MARK KERSHAW
2014-04-30AA31/07/13 TOTAL EXEMPTION SMALL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-27AR0115/12/13 FULL LIST
2014-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GERALD MALONE / 01/01/2014
2014-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2014 FROM C/O ULTRASIS PLC WINCHESTER HOUSE 5TH FLOOR 259 & 269 OLD MARYLEBONE ROAD LONDON NW1 5RA
2013-06-11AP01DIRECTOR APPOINTED MR JOHN FREDERICK SMITH
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BRABBINS
2013-03-26AA31/07/12 TOTAL EXEMPTION SMALL
2013-01-10AR0115/12/12 FULL LIST
2011-12-30AR0115/12/11 FULL LIST
2011-11-18AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-12-22AR0115/12/10 FULL LIST
2010-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM ONE LONDON WALL LONDON EC2Y 5AB
2010-06-21AP03SECRETARY APPOINTED MRS PENELOPE JULIE TEMBRA
2010-06-21TM02APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP
2010-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2010-01-12AR0115/12/09 FULL LIST
2009-07-29288aSECRETARY APPOINTED MACLAY MURRAY & SPENS LLP
2009-07-28288bAPPOINTMENT TERMINATED SECRETARY SECRETARIAL SOLUTIONS LIMITED
2009-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2009-01-06363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-03-01AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-01-17363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-12-20363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-08-08AUDAUDITOR'S RESIGNATION
2006-07-31288bDIRECTOR RESIGNED
2006-07-31288bDIRECTOR RESIGNED
2006-07-21288aNEW DIRECTOR APPOINTED
2006-07-21288aNEW DIRECTOR APPOINTED
2006-07-14288aNEW SECRETARY APPOINTED
2006-07-14288bSECRETARY RESIGNED
2006-06-13287REGISTERED OFFICE CHANGED ON 13/06/06 FROM: CRUSADER HOUSE 145-157 ST JOHN STREET LONDON EC1V 4RE
2006-06-12225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06
2006-01-10363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-12-09ELRESS366A DISP HOLDING AGM 21/11/05
2005-12-09AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-09288aNEW DIRECTOR APPOINTED
2005-12-09ELRESS252 DISP LAYING ACC 21/11/05
2005-12-09ELRESS386 DISP APP AUDS 21/11/05
2005-09-14288bDIRECTOR RESIGNED
2005-03-08225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/06/05
2005-03-02225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04
2005-03-02AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-01-25288bDIRECTOR RESIGNED
2005-01-25288aNEW SECRETARY APPOINTED
2005-01-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-25288bDIRECTOR RESIGNED
2005-01-25288bDIRECTOR RESIGNED
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-17363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-17363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-03-1588(2)RAD 13/02/04-13/02/04 £ SI 9998@1=9998 £ IC 2/10000
2004-02-12RES04£ NC 1000/550000
2004-02-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-28288aNEW DIRECTOR APPOINTED
2004-01-28288aNEW DIRECTOR APPOINTED
2004-01-19287REGISTERED OFFICE CHANGED ON 19/01/04 FROM: 1 RIVERSIDE HOUSE HERON WAY TRURO TR1 2XN
2004-01-19288aNEW DIRECTOR APPOINTED
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 MINDTECH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MINDTECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MINDTECH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

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
2012-07-31
Annual Accounts
2013-07-31

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 MINDTECH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 10,000
Called Up Share Capital 2011-08-01 £ 10,000
Cash Bank In Hand 2012-08-01 £ 25
Cash Bank In Hand 2011-08-01 £ 25
Current Assets 2012-08-01 £ 2,544
Current Assets 2011-08-01 £ 2,544
Debtors 2012-08-01 £ 2,519
Debtors 2011-08-01 £ 2,519
Fixed Assets 2012-08-01 £ 727,531
Fixed Assets 2011-08-01 £ 727,531
Shareholder Funds 2012-08-01 £ 730,075
Shareholder Funds 2011-08-01 £ 730,075

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MINDTECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINDTECH LIMITED
Trademarks
We have not found any records of MINDTECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINDTECH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MINDTECH LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where MINDTECH 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MINDTECH 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 MINDTECH 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.
    Other companies at postcode SE1