INMINDFUL (UK) LIMITED
Overview
| Company Name | INMINDFUL (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04369800 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INMINDFUL (UK) LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
- Bookkeeping activities (69202) / Professional, scientific and technical activities
Where is INMINDFUL (UK) LIMITED located?
| Registered Office Address | 37-38 Long Acre WC2E 9JT London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INMINDFUL (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEXTRAY (UK) LIMITED | May 06, 2011 | May 06, 2011 |
| REGENT SOURCING LIMITED | Feb 08, 2002 | Feb 08, 2002 |
What are the latest accounts for INMINDFUL (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INMINDFUL (UK) LIMITED?
| Last Confirmation Statement Made Up To | Mar 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 08, 2025 |
| Overdue | No |
What are the latest filings for INMINDFUL (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Secretary's details changed for Godwin Acquah Dwomoh on Nov 01, 2025 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Change of details for Gianluca Foglia as a person with significant control on May 22, 2024 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Mar 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Godwin Acquah Dwomoh on Mar 01, 2024 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Termination of appointment of Sean Kavanagh as a director on Jun 01, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Collette Naomi Alexander-Dwomoh as a director on Jun 01, 2022 | 2 pages | AP01 | ||||||||||
Register(s) moved to registered office address 37-38 Long Acre London WC2E 9JT | 1 pages | AD04 | ||||||||||
Confirmation statement made on Mar 08, 2022 with updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 15, 2019 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Nov 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 12 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from , 1st Floor Victory House, 99-101 Regent Street, London, Greater London, W1B 4EZ to 37-38 Long Acre London WC2E 9JT on Oct 03, 2018 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Leonardo Bordon on Jul 27, 2018 | 2 pages | CH01 | ||||||||||
Who are the officers of INMINDFUL (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DWOMOH, Godwin Acquah | Secretary | WC2E 9JT London 37-38 Long Acre United Kingdom | 148634950001 | |||||||
| ALEXANDER-DWOMOH, Collette Naomi | Director | WC2E 9JT London 37-38 Long Acre United Kingdom | United Kingdom | British | 267781800001 | |||||
| BORDON, Leonardo | Director | WC2E 9JT London 37-38 Long Acre United Kingdom | United Kingdom | Italian | 92413940007 | |||||
| GASPANI, Maria Luisa | Secretary | New Zealand House 80 Haymarket SW1Y 4TQ London Greater London | British | 129704390001 | ||||||
| MCS FORMATIONS LIMITED | Secretary | 235 Old Marylebone Road NW1 5QT London | 69736830002 | |||||||
| FRANGI, Marco | Director | Via Alla Fontana 5 Ruvigliana Ticino 6977 Switzerland | Swiss | 65752870001 | ||||||
| KAVANAGH, Sean | Director | WC2E 9JT London 37-38 Long Acre United Kingdom | Ireland | Irish | 64329950003 | |||||
| MAIMONE, Claudio | Director | Via Lucchini 5 Lugano Ticino 6900 Switzerland | Swiss | 80528850001 | ||||||
| MOURELATOU, Evanthia | Director | 7 Pountney Road SW11 5TU London | Greek | 80922940001 | ||||||
| MCS INCORPORATIONS LIMITED | Director | 235 Old Marylebone Road NW1 5QT London | 69737020001 |
Who are the persons with significant control of INMINDFUL (UK) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Gianluca Foglia | Apr 06, 2016 | WC2E 9JT London 37-38 Long Acre United Kingdom | No |
Nationality: Swiss Country of Residence: Singapore | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0