About

Registered Number: 05582254
Date of Incorporation: 04/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Melton Court, Gibson Lane,, Melton, Hull, HU14 3HH

 

Mindworks Ltd was founded on 04 October 2005, it's status at Companies House is "Active". We don't currently know the number of employees at Mindworks Ltd. There are 5 directors listed as Bartlett, Stephen, Elsworth, John Stewart, Oliver, Jill, Brown, Charles Richard, Mindworks Limited for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLETT, Stephen 01 July 2009 - 1
ELSWORTH, John Stewart 30 August 2006 - 1
BROWN, Charles Richard 30 August 2006 31 March 2010 1
MINDWORKS LIMITED 01 April 2009 01 April 2009 1
Secretary Name Appointed Resigned Total Appointments
OLIVER, Jill 30 August 2006 26 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 28 September 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 13 October 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 25 November 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 26 November 2010
CH01 - Change of particulars for director 26 November 2010
TM01 - Termination of appointment of director 26 November 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 12 November 2009
TM01 - Termination of appointment of director 09 November 2009
AP01 - Appointment of director 09 November 2009
AP02 - Appointment of corporate director 03 November 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
288a - Notice of appointment of directors or secretaries 11 July 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
363a - Annual Return 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
AA - Annual Accounts 18 December 2007
395 - Particulars of a mortgage or charge 19 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2007
363a - Annual Return 09 November 2006
225 - Change of Accounting Reference Date 27 October 2006
395 - Particulars of a mortgage or charge 29 September 2006
287 - Change in situation or address of Registered Office 30 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
287 - Change in situation or address of Registered Office 10 October 2005
NEWINC - New incorporation documents 04 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 10 September 2007 Outstanding

N/A

Debenture 26 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.