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

INTERACTIVE MINDS LIMITED

THE FARM HOUSE, BALSALL STREET EAST BALSALL COMMON, COVENTRY, CV7 7FR,
Company Registration Number
05128148
Private Limited Company
Active

Company Overview

About Interactive Minds Ltd
INTERACTIVE MINDS LIMITED was founded on 2004-05-14 and has its registered office in Coventry. The organisation's status is listed as "Active". Interactive Minds Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
INTERACTIVE MINDS LIMITED
 
Legal Registered Office
THE FARM HOUSE
BALSALL STREET EAST BALSALL COMMON
COVENTRY
CV7 7FR
Other companies in CV7
 
Previous Names
INTERACTIVE MINDS.NET LIMITED06/10/2004
Filing Information
Company Number 05128148
Company ID Number 05128148
Date formed 2004-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/04/2016
Return next due 18/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 18:58:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERACTIVE MINDS 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 INTERACTIVE MINDS LIMITED
The following companies were found which have the same name as INTERACTIVE MINDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTERACTIVE MINDS PTY LTD QLD 4053 Active Company formed on the 2008-08-05
INTERACTIVE MINDS MELBOURNE PTY LTD Active Company formed on the 2013-06-05
INTERACTIVE MINDS INC. Ontario Dissolved
INTERACTIVE MINDS CHANGI ROAD Singapore 419737 Active Company formed on the 2008-09-13
INTERACTIVE MINDSETS, INC. 1505 N FLORIDA AVE TAMPA FL 33602 Inactive Company formed on the 1995-01-25
INTERACTIVE MINDS, INC. 10525 SW 68 ST MIAMI FL 33173 Active Company formed on the 2007-02-27
INTERACTIVE MINDS LLC Delaware Unknown
INTERACTIVE MINDS VENTURE MANAGEMENT LLC Delaware Unknown
INTERACTIVE MINDS VENTURES LP Delaware Unknown
INTERACTIVE MINDS LLC California Unknown
INTERACTIVE MINDS VENTURE MANAGEMENT LLC California Unknown
INTERACTIVE MINDS VENTURES LP California Unknown
INTERACTIVE MINDS EVENTS PTY LTD Active Company formed on the 2021-03-11

Company Officers of INTERACTIVE MINDS LIMITED

Current Directors
Officer Role Date Appointed
ANNETTE DENISE HILL
Company Secretary 2008-05-20
GARY LEWIS BERESFORD
Director 2008-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELO BURATTI
Director 2004-05-14 2008-05-23
GARY LEWIS BERESFORD
Company Secretary 2005-09-26 2008-05-20
MICHELLE SARAH HUGHES
Director 2004-05-14 2007-07-03
MICHELLE SARAH HUGHES
Company Secretary 2005-02-01 2005-09-26
GARY LEWIS BERESFORD
Company Secretary 2004-05-14 2005-02-01
GARY LEWIS BERESFORD
Director 2004-05-14 2005-02-01
STEPHEN JOHN SCOTT
Nominated Secretary 2004-05-14 2004-05-14
JACQUELINE SCOTT
Nominated Director 2004-05-14 2004-05-14

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
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-07CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-12-18AA01Current accounting period shortened from 28/02/21 TO 31/12/20
2020-12-01AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03TM02Termination of appointment of Annette Denise Hill on 2020-07-31
2019-11-20AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES
2019-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2018-07-25CH01Director's details changed for Mr Gary Lewis Beresford on 2018-07-25
2018-05-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-05-03MR05All of the property or undertaking has been released from charge for charge number 1
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2018-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 30000
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2016-10-21MR05All of the property or undertaking has been released from charge for charge number 1
2016-08-24MR05
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 30000
2016-05-20AR0101/04/16 ANNUAL RETURN FULL LIST
2016-03-17AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 30000
2015-04-23AR0120/04/15 ANNUAL RETURN FULL LIST
2014-06-23AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 30000
2014-05-16AR0120/04/14 ANNUAL RETURN FULL LIST
2013-07-12AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23AR0120/04/13 ANNUAL RETURN FULL LIST
2013-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2013 FROM THE FARM HOUSE BALSALL STREET EAST BALSALL COMMON COVENTRY CV7 7FR ENGLAND
2013-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2013 FROM FLAT 7 NELL GWYNN HOUSE SLOANE AVENUE LONDON SW3 3AX UNITED KINGDOM
2012-04-20AR0120/04/12 ANNUAL RETURN FULL LIST
2012-04-12AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-27MG01Particulars of a mortgage or charge / charge no: 2
2011-05-20AR0120/05/11 FULL LIST
2011-05-18MEM/ARTSARTICLES OF ASSOCIATION
2011-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 34 SOVEREIGN ROAD KINGS NORTON BUSINESS CENTRE KINGS NORTON BIRMINGHAM WEST MIDLANDS B34 3HN
2011-03-25SH0128/02/11 STATEMENT OF CAPITAL GBP 30000
2011-03-24AA28/02/11 TOTAL EXEMPTION FULL
2010-06-11AR0111/05/10 FULL LIST
2010-03-25AA28/02/10 TOTAL EXEMPTION FULL
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANGELO BURATTI / 06/04/2009
2009-06-15AA28/02/09 TOTAL EXEMPTION SMALL
2009-05-12363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2008-05-30287REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 34 SOVEREIGN ROAD KINGS NORTON BUSINESS CENTRE KINGS NORTON BIRMINGHAM B30 3HN UNITED KINGDOM
2008-05-30288bAPPOINTMENT TERMINATE, SECRETARY GARY LEWIS BERESFORD LOGGED FORM
2008-05-30288aSECRETARY APPOINTED ANNETTE DENISE HILL LOGGED FORM
2008-05-30288aDIRECTOR APPOINTED GARY LEWIS BERESFORD LOGGED FORM
2008-05-29AA28/02/08 TOTAL EXEMPTION FULL
2008-05-23363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-05-23190LOCATION OF DEBENTURE REGISTER
2008-05-23288aDIRECTOR APPOINTED MR GARY LEWIS BERESFORD
2008-05-23288bAPPOINTMENT TERMINATED SECRETARY GARY BERESFORD
2008-05-23353LOCATION OF REGISTER OF MEMBERS
2008-05-23287REGISTERED OFFICE CHANGED ON 23/05/2008 FROM 20 MOSELEY GATE MOSELEY BIRMINGHAM WEST MIDLANDS B13 8JJ
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR ANGELO BURATTI
2008-05-23288aSECRETARY APPOINTED MRS ANNETTE DENISE HILL
2007-09-14363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-08-01288bDIRECTOR RESIGNED
2007-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2006-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-07-04363sRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2005-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-10-10288aNEW SECRETARY APPOINTED
2005-10-10288bSECRETARY RESIGNED
2005-07-29363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-03-29288aNEW SECRETARY APPOINTED
2005-03-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-06CERTNMCOMPANY NAME CHANGED INTERACTIVE MINDS.NET LIMITED CERTIFICATE ISSUED ON 06/10/04
2004-09-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-27287REGISTERED OFFICE CHANGED ON 27/09/04 FROM: 93 LITTLE ASTON LANE LITTLE ASTON SUTTON COLDFIELD WEST MIDLANDS B74 3UE
2004-09-27123NC INC ALREADY ADJUSTED 19/05/04
2004-09-27225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 28/02/05
2004-09-27RES04£ NC 1000/100000 19/05
2004-09-2788(2)RAD 19/05/04--------- £ SI 2999@1=2999 £ IC 1/3000
2004-09-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-24287REGISTERED OFFICE CHANGED ON 24/06/04 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL
2004-05-21288bSECRETARY RESIGNED
2004-05-21288bDIRECTOR RESIGNED
2004-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to INTERACTIVE MINDS 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 INTERACTIVE MINDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2011-07-27 ALL of the property or undertaking has been released and no longer forms part of the charge THE ROYAL BANK OF SCOTLAND PLC
LOAN AGREEMENT 2011-05-13 ALL of the property or undertaking has been released from charge HELEMMA LIMITED
Filed Financial Reports
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2020-12-31
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 INTERACTIVE MINDS LIMITED

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

INTERACTIVE MINDS LIMITED owns 4 domain names.

girlsstuff.co.uk   prizes4today.co.uk   prizes4you.co.uk   textthat.co.uk  

Trademarks
We have not found any records of INTERACTIVE MINDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERACTIVE MINDS 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 (47990 - Other retail sale not in stores, stalls or markets) as INTERACTIVE MINDS LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where INTERACTIVE MINDS 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 INTERACTIVE MINDS 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 INTERACTIVE MINDS 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