Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIND MOTIVATIONS UK LIMITED
Company Information for

MIND MOTIVATIONS UK LIMITED

25 LEEMING ROAD, BOREHAMWOOD, HERTFORDSHIRE, WD6 4EB,
Company Registration Number
06537846
Private Limited Company
Active

Company Overview

About Mind Motivations Uk Ltd
MIND MOTIVATIONS UK LIMITED was founded on 2008-03-18 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". Mind Motivations Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MIND MOTIVATIONS UK LIMITED
 
Legal Registered Office
25 LEEMING ROAD
BOREHAMWOOD
HERTFORDSHIRE
WD6 4EB
Other companies in AL3
 
Filing Information
Company Number 06537846
Company ID Number 06537846
Date formed 2008-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB178569937  
Last Datalog update: 2024-04-07 02:23:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIND MOTIVATIONS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MIND MOTIVATIONS UK LIMITED

Current Directors
Officer Role Date Appointed
ALNASHIR PYARALI JANMOHAMED
Director 2008-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
AMIN BANDALI
Company Secretary 2008-03-18 2011-12-01
NEVIN ALNASHIR JANMOHAMED
Director 2008-03-18 2008-06-13
CREDITREFORM (SECRETARIES) LIMITED
Company Secretary 2008-03-18 2008-03-18
CREDITREFORM (DIRECTORS) LIMITED
Director 2008-03-18 2008-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALNASHIR PYARALI JANMOHAMED JABBA SOLUTIONS LIMITED Director 2010-05-14 CURRENT 2010-05-14 Dissolved 2013-12-24
ALNASHIR PYARALI JANMOHAMED NASHPHARM LIMITED Director 2004-12-08 CURRENT 2004-12-08 Dissolved 2015-10-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-12-29Unaudited abridged accounts made up to 2023-03-30
2023-04-11CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2022-12-1930/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA30/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2022-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/22 FROM C/O Hanburys Limited 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA
2021-12-23Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-12-23AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-19AA01Previous accounting period extended from 30/09/19 TO 31/03/20
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2019-04-02PSC04Change of details for Mr Alnashir Pyarali Janmohamed as a person with significant control on 2019-03-16
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-23DISS40DISS40 (DISS40(SOAD))
2018-06-23DISS40DISS40 (DISS40(SOAD))
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2018-06-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15DISS40Compulsory strike-off action has been discontinued
2016-06-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-09AR0118/03/16 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-18AR0118/03/15 ANNUAL RETURN FULL LIST
2014-12-22AA01Previous accounting period extended from 31/03/14 TO 30/09/14
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-30AR0118/03/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/13 FROM Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD
2013-04-18AR0118/03/13 ANNUAL RETURN FULL LIST
2013-01-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-23AR0118/03/12 ANNUAL RETURN FULL LIST
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY AMIN BANDALI
2011-03-23AR0118/03/11 ANNUAL RETURN FULL LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-30AR0118/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALNASHIR PYARALI JANMOHAMED / 18/03/2010
2010-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR AMIN BANDALI / 18/03/2010
2010-01-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-03363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / ALNASHIR JANMOHAMED / 20/06/2008
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR NEVIN JANMOHAMED
2008-10-0188(2)AD 19/09/08 GBP SI 99@1=99 GBP IC 1/100
2008-03-19288aDIRECTOR APPOINTED MRS NEVIN JANMOHAMED
2008-03-19288aDIRECTOR APPOINTED MR ALNASHIR PYARALI JANMOHAMED
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR CREDITREFORM (DIRECTORS) LIMITED
2008-03-18288aSECRETARY APPOINTED MR AMIN BANDALI
2008-03-18288bAPPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED
2008-03-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MIND MOTIVATIONS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIND MOTIVATIONS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIND MOTIVATIONS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-03-31 £ 96,168
Creditors Due Within One Year 2012-03-31 £ 152,941

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2021-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIND MOTIVATIONS UK LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 1,469
Current Assets 2012-03-31 £ 65,352
Stocks Inventory 2012-03-31 £ 64,707
Tangible Fixed Assets 2013-03-31 £ 1,050

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MIND MOTIVATIONS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIND MOTIVATIONS UK LIMITED
Trademarks
We have not found any records of MIND MOTIVATIONS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIND MOTIVATIONS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MIND MOTIVATIONS UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MIND MOTIVATIONS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIND MOTIVATIONS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIND MOTIVATIONS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.