NUMBERMINDS LIMITED
Status | ACTIVE |
Company No. | 06597907 |
Category | Private Limited Company |
Incorporated | 20 May 2008 |
Age | 16 years, 16 days |
Jurisdiction | England Wales |
SUMMARY
NUMBERMINDS LIMITED is an active private limited company with number 06597907. It was incorporated 16 years, 16 days ago, on 20 May 2008. The company address is 19 Diamond Court 19 Diamond Court, Milton Keynes, MK15 0DU.
Company Fillings
Confirmation statement with no updates
Date: 31 May 2024
Action Date: 20 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-20
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change person director company with change date
Date: 16 Oct 2023
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-01
Officer name: Mr Miles Bennett
Documents
Change to a person with significant control
Date: 16 Oct 2023
Action Date: 01 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-01
Psc name: Mr Miles Bennett
Documents
Confirmation statement with no updates
Date: 07 Jul 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Accounts with accounts type micro entity
Date: 26 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Termination director company with name termination date
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Ernest Bennett
Termination date: 2021-02-01
Documents
Confirmation statement with no updates
Date: 21 Jul 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Change person director company with change date
Date: 20 Jun 2019
Action Date: 14 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Miles Bennett
Change date: 2019-06-14
Documents
Change to a person with significant control
Date: 20 Jun 2019
Action Date: 14 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-14
Psc name: Mr Miles Bennett
Documents
Change to a person with significant control
Date: 20 Jun 2019
Action Date: 14 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-14
Psc name: Michelle Jayne Bennett
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 20 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-05-20
Psc name: Michelle Bennett
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 20 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-05-20
Psc name: Miles Bennett
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Change person director company with change date
Date: 29 Jul 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-01
Officer name: Nicholas Miles Bennett
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Change person director company with change date
Date: 24 Jun 2013
Action Date: 10 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-10
Officer name: Nicholas Miles Bennett
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change person director company with change date
Date: 30 Aug 2012
Action Date: 10 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-10
Officer name: Nicholas Miles Bennett
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Capital allotment shares
Date: 17 May 2012
Action Date: 01 Apr 2012
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2012-04-01
Documents
Appoint person director company with name
Date: 28 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gordon Ernest Bennett
Documents
Change person director company with change date
Date: 27 Feb 2012
Action Date: 27 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-27
Officer name: Nicholas Miles Bennett
Documents
Certificate change of name company
Date: 20 Feb 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed targetstone LIMITED\certificate issued on 20/02/12
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change registered office address company with date old address
Date: 27 Sep 2011
Action Date: 27 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-27
Old address: Landers Lucy Lane Loughton Milton Keynes MK5 8EP United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Change person director company with change date
Date: 02 Aug 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Miles Bennett
Change date: 2011-04-01
Documents
Change registered office address company with date old address
Date: 02 Aug 2011
Action Date: 02 Aug 2011
Category: Address
Type: AD01
Old address: 27 Herbert Road Hextable Swanley Kent BR8 7SD
Change date: 2011-08-02
Documents
Termination secretary company with name
Date: 02 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michelle Bennett
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 20 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-20
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Miles Bennett
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/09; full list of members
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / nicholas bennett / 01/11/2008
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / michelle bennett / 01/11/2008
Documents
Legacy
Date: 09 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 09/12/2008 from 27 herbert road hextable kent BR8 7SD
Documents
Legacy
Date: 10 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 10/10/2008 from 19 monterey close joydens wood bexley kent DA5 2BX england
Documents
Some Companies
BARTONS OF DUKE STREET LIMITED
64 - 80 DUKE STREET,ST HELENS,WA10 2JW
Number: | 07685114 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 AMBLESIDE AVENUE,BRADFORD,BD9 5HX
Number: | 08911000 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4/5 INTEGRA BUSINESS PARK,MAIDSTONE,ME15 9GQ
Number: | 11107662 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NORCOTT MILL LANE,WOLVERHAMPTON,WV8 1EG
Number: | 05648063 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPERTY AT REASONABLE RENTS LIMITED
WEST WALK BUILDING,LEICESTER,LE1 7LT
Number: | 03112357 |
Status: | ACTIVE |
Category: | Private Limited Company |
166 SHAWBRIDGE STREET,GLASGOW,G43 1PG
Number: | SC628420 |
Status: | ACTIVE |
Category: | Private Limited Company |