UKBizDB.co.uk

COLLECTIVE MINDS (LONDON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Collective Minds (london) Limited. The company was founded 15 years ago and was given the registration number 06689055. The firm's registered office is in LEICESTER. You can find them at Unit 46 Leicester Food Park, High View Close (off Lewisham Road), Leicester, Leicestershire. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:COLLECTIVE MINDS (LONDON) LIMITED
Company Number:06689055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2008
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Unit 46 Leicester Food Park, High View Close (off Lewisham Road), Leicester, Leicestershire, England, LE4 9LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit G10 Mucklestone Business Centre, Eccleshall Road, Mucklestone, Market Drayton, England, TF9 4FB

Director07 February 2019Active
28 Weir Road, Kibworth, Leicester, LE8 0LP

Secretary04 September 2008Active
788-790, Finchley Road, London, NW11 7TJ

Secretary04 September 2008Active
788-790, Finchley Road, London, NW11 7TJ

Director04 September 2008Active
28 Weir Road, Kibworth, Leicester, LE8 0LP

Director04 September 2008Active
Juniper, Harpsden, Henley-On-Thames, RG9 4HL

Director04 September 2008Active
Unit G10 Mucklestone Business Centre, Eccleshall Road, Mucklestone, Market Drayton, England, TF9 4FB

Director13 September 2019Active

People with Significant Control

Mr Daniel Ashby
Notified on:25 March 2020
Status:Active
Date of birth:December 1984
Nationality:British
Address:Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, DN3 1QS
Nature of control:
  • Ownership of shares 75 to 100 percent
Dja Business Group Ltd
Notified on:07 February 2019
Status:Active
Country of residence:United Kingdom
Address:Unit G10 Mucklestone Business Centre, Eccleshall Road, Market Drayton, United Kingdom, TF9 4FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
7om Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Granville Hall, Granville Road, Leicester, England, LE1 7RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-11-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-11-06Address

Change registered office address company with date old address new address.

Download
2022-12-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-11Resolution

Resolution.

Download
2020-12-05Address

Change registered office address company with date old address new address.

Download
2020-12-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-02Insolvency

Liquidation voluntary statement of affairs.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-03-26Persons with significant control

Notification of a person with significant control.

Download
2020-03-26Persons with significant control

Cessation of a person with significant control.

Download
2019-12-06Address

Change registered office address company with date old address new address.

Download
2019-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Officers

Change person director company with change date.

Download
2019-02-07Officers

Appoint person director company with name date.

Download
2019-02-07Persons with significant control

Notification of a person with significant control.

Download
2019-02-07Persons with significant control

Cessation of a person with significant control.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2019-02-05Officers

Termination secretary company with name termination date.

Download
2018-09-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.