About

Registered Number: 09482365
Date of Incorporation: 10/03/2015 (9 years and 3 months ago)
Company Status: Active
Registered Address: Flat 1 60e Oldridge Road, London, SW12 8PW,

 

Mindsauce Ltd was registered on 10 March 2015. There are 2 directors listed as Sadd, Richard William, Hogg, Thomas Neil for this business at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SADD, Richard William 10 March 2015 - 1
HOGG, Thomas Neil 13 March 2019 03 July 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 September 2020
AA - Annual Accounts 27 August 2020
CS01 - N/A 21 November 2019
PSC04 - N/A 21 November 2019
PSC07 - N/A 05 November 2019
AA - Annual Accounts 30 August 2019
AD01 - Change of registered office address 22 July 2019
PSC01 - N/A 16 July 2019
PSC07 - N/A 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
AP01 - Appointment of director 27 March 2019
CS01 - N/A 21 March 2019
PSC01 - N/A 19 March 2019
PSC04 - N/A 19 March 2019
SH01 - Return of Allotment of shares 27 September 2018
AA - Annual Accounts 05 July 2018
AD01 - Change of registered office address 01 July 2018
SH01 - Return of Allotment of shares 31 May 2018
SH01 - Return of Allotment of shares 28 March 2018
CS01 - N/A 12 March 2018
SH01 - Return of Allotment of shares 07 March 2018
SH01 - Return of Allotment of shares 23 January 2018
RESOLUTIONS - N/A 05 October 2017
SH01 - Return of Allotment of shares 29 September 2017
RESOLUTIONS - N/A 26 September 2017
SH01 - Return of Allotment of shares 19 September 2017
RESOLUTIONS - N/A 14 August 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 10 March 2017
SH06 - Notice of cancellation of shares 26 January 2017
SH03 - Return of purchase of own shares 26 January 2017
SH03 - Return of purchase of own shares 30 December 2016
CH01 - Change of particulars for director 20 December 2016
AA - Annual Accounts 12 December 2016
SH01 - Return of Allotment of shares 21 November 2016
SH01 - Return of Allotment of shares 21 November 2016
SH01 - Return of Allotment of shares 09 September 2016
SH01 - Return of Allotment of shares 22 August 2016
SH01 - Return of Allotment of shares 16 August 2016
SH01 - Return of Allotment of shares 09 August 2016
SH01 - Return of Allotment of shares 27 July 2016
SH01 - Return of Allotment of shares 25 July 2016
SH01 - Return of Allotment of shares 07 July 2016
SH01 - Return of Allotment of shares 23 June 2016
SH01 - Return of Allotment of shares 27 May 2016
AD01 - Change of registered office address 17 May 2016
SH01 - Return of Allotment of shares 08 April 2016
AR01 - Annual Return 23 March 2016
SH01 - Return of Allotment of shares 23 March 2016
SH01 - Return of Allotment of shares 09 March 2016
RESOLUTIONS - N/A 15 January 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 January 2016
NEWINC - New incorporation documents 10 March 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.