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

DUNAMIS MIND LTD

1 BROMLEY LANE, CHISLEHURST, LONDON, BR7 6LH,
Company Registration Number
07560420
Private Limited Company
Active

Company Overview

About Dunamis Mind Ltd
DUNAMIS MIND LTD was founded on 2011-03-11 and has its registered office in London. The organisation's status is listed as "Active". Dunamis Mind Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DUNAMIS MIND LTD
 
Legal Registered Office
1 BROMLEY LANE
CHISLEHURST
LONDON
BR7 6LH
Other companies in SE1
 
Filing Information
Company Number 07560420
Company ID Number 07560420
Date formed 2011-03-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 02:00:00
Primary Source:Companies House
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.
Companies with same name DUNAMIS MIND LTD
The following companies were found which have the same name as DUNAMIS MIND LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DUNAMIS MIND POLYMATH LTD B508 TOWER BRIDGE BUSINESS COMPLEX 100 CLEMENTS ROAD LONDON UNITED KINGDOM SE16 4DG Dissolved Company formed on the 2014-11-18
DUNAMIS MIND INTELLIGENCE LTD B508 TOWER BRIDGE BUSINESS COMPLEX 100 CLEMENTS ROAD LONDON UNITED KINGDOM SE16 4DG Dissolved Company formed on the 2014-11-18
DUNAMIS MIND ACCELERATOR LTD OFFICE 5, INTERNATIONAL HOUSE CRAY AVENUE ORPINGTON BR5 3RS Active Company formed on the 2014-11-18
DUNAMIS MIND ENTERPRISE LTD B508 TOWER BRIDGE BUSINESS COMPLEX 100 CLEMENTS ROAD LONDON UNITED KINGDOM SE16 4DG Dissolved Company formed on the 2014-11-18
DUNAMIS MINDS LLC 1401 MERRILL CREEK PKWY 10032 EVERETT WA 982037142 Dissolved Company formed on the 2018-09-13

Company Officers of DUNAMIS MIND LTD

Current Directors
Officer Role Date Appointed
THORSTEN SPRANK
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
EDITH AGWABUNMA UJAH
Director 2012-03-01 2012-12-31
DENISE SPRANK
Director 2012-03-01 2012-03-01
EDITH AGWABUNMA UJAH
Director 2011-08-01 2012-02-29
THORSTEN SPRANK
Director 2011-04-06 2011-07-31
STM NOMINEE SECRETARIES LTD
Company Secretary 2011-03-11 2011-04-30
ANDREAS JENK
Director 2011-03-11 2011-04-06
THORSTEN SPRANK
Director 2011-04-06 2011-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THORSTEN SPRANK ARTIS FOOD INTERNATIONAL LTD. Director 2017-05-08 CURRENT 2017-05-08 Active
THORSTEN SPRANK GERHARD BERGMANN LTD Director 2016-12-02 CURRENT 2014-06-10 Active
THORSTEN SPRANK G. S. HOTEL LIMITED Director 2016-12-02 CURRENT 2003-03-07 Active
THORSTEN SPRANK HUNGOOSE LTD Director 2016-02-12 CURRENT 2013-04-12 Dissolved 2017-08-08
THORSTEN SPRANK TEND.AG LTD Director 2015-12-11 CURRENT 2011-02-11 Dissolved 2016-11-15
THORSTEN SPRANK HS GLOBALTRADING FORMATION LTD Director 2014-10-31 CURRENT 2013-11-25 Dissolved 2017-07-18
THORSTEN SPRANK CARAT EUROPE LTD Director 2014-02-01 CURRENT 2010-02-16 Active - Proposal to Strike off
THORSTEN SPRANK PP-LEASE LIMITED Director 2014-02-01 CURRENT 2007-06-18 Active
THORSTEN SPRANK RHOMBUS HOLDING LTD Director 2014-01-01 CURRENT 2013-08-29 Dissolved 2016-08-23
THORSTEN SPRANK ACHROMATIC CAPITAL INVESTMENT LTD Director 2014-01-01 CURRENT 2013-08-06 Dissolved 2017-07-04

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
2024-02-02Director's details changed for Mr Thorsten Sprank on 2024-01-01
2024-01-30Change of details for Mrs Edith Agwabunma Sprank as a person with significant control on 2024-01-01
2024-01-28CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2023-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-10CESSATION OF THORSTEN SPRANK AS A PERSON OF SIGNIFICANT CONTROL
2023-01-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDITH AGWABUNMA SPRANK
2023-01-10CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES
2023-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDITH AGWABUNMA SPRANK
2023-01-10PSC07CESSATION OF THORSTEN SPRANK AS A PERSON OF SIGNIFICANT CONTROL
2022-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2021-12-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/21 FROM B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG United Kingdom
2021-06-14CH01Director's details changed for Mr Thorsten Sprank on 2021-06-14
2021-06-14PSC04Change of details for Mr Thorsten Sprank as a person with significant control on 2021-06-14
2021-06-07PSC04Change of details for Mr Thorsten Sprank as a person with significant control on 2021-04-05
2021-06-07PSC07CESSATION OF EDITH AGWABUNMA SPRANK AS A PERSON OF SIGNIFICANT CONTROL
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES
2021-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/21 FROM 163-165 Greenwich High Road Athelney House London SE10 8JA United Kingdom
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES
2020-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/20 FROM 48 Balder Rise London SE12 9PF United Kingdom
2020-09-15CH01Director's details changed for Mr Thorsten Sprank on 2020-06-01
2020-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/20 FROM 40 Bank Street 30th Floor London E14 5NR United Kingdom
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2017-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-17CH01Director's details changed for Mr Thorsten Sprank on 2017-03-16
2017-03-16CH01Director's details changed for Mr Thorsten Sprank on 2017-01-01
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/16 FROM 3 More London Riverside 1th Floor Norton Rose House London SE1 2RE
2016-04-15CH01Director's details changed for Mr Thorsten Sprank on 2016-04-15
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-30AR0111/03/16 ANNUAL RETURN FULL LIST
2016-01-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-04-06LATEST SOC06/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-06AR0111/03/15 ANNUAL RETURN FULL LIST
2015-04-06CH01Director's details changed for Mr Thorsten Sprank on 2014-10-01
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-11AR0111/03/14 ANNUAL RETURN FULL LIST
2013-12-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-20AR0111/03/13 ANNUAL RETURN FULL LIST
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR EDITH UJAH
2013-01-02AP01DIRECTOR APPOINTED MR THORSTEN SPRANK
2012-12-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-17AR0111/03/12 ANNUAL RETURN FULL LIST
2012-04-16AP01DIRECTOR APPOINTED MRS EDITH AGWABUNMA UJAH
2012-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/12 FROM 43B Bargery Road London SE6 2LJ United Kingdom
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DENISE SPRANK
2012-03-21AP01DIRECTOR APPOINTED DENISE SPRANK
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR EDITH UJAH
2012-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2012 FROM SYRINGA HOUSE 14 WICKHAM ROAD BROCKLEY LONDON SE4 1NG UNITED KINGDOM
2011-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 3 WORDSWORTH ROAD FLAT 1 LONDON BROMLEY SE20 7JF ENGLAND
2011-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2011 FROM 1A POPE STREET LONDON SE1 3PR UNITED KINGDOM
2011-08-30AP01DIRECTOR APPOINTED EDITH AGWABUNMA UJAH
2011-08-29TM02APPOINTMENT TERMINATED, SECRETARY STM NOMINEE SECRETARIES LTD
2011-08-29TM01APPOINTMENT TERMINATED, DIRECTOR THORSTEN SPRANK
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR THORSTEN SPRANK
2011-04-12AP01DIRECTOR APPOINTED THORSTEN SPRANK
2011-04-07AP01DIRECTOR APPOINTED THORSTEN SPRANK
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS JENK
2011-03-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-03-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy




Licences & Regulatory approval
We could not find any licences issued to DUNAMIS MIND LTD 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 DUNAMIS MIND LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DUNAMIS MIND LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.047
MortgagesNumMortOutstanding0.035
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.013

This shows the max and average number of mortgages for companies with the same SIC code of 69203 - Tax consultancy

Creditors
Creditors Due Within One Year 2012-04-01 £ 3,835

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DUNAMIS MIND LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Cash Bank In Hand 2012-04-01 £ 3,138
Current Assets 2012-04-01 £ 12,418
Debtors 2012-04-01 £ 9,280
Shareholder Funds 2012-04-01 £ 8,583

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DUNAMIS MIND LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DUNAMIS MIND LTD
Trademarks
We have not found any records of DUNAMIS MIND LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNAMIS MIND LTD. 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 (69203 - Tax consultancy) as DUNAMIS MIND LTD are:

KAREN TILL LIMITED £ 14,399
NUMERIC SOLUTIONS (UK) LIMITED £ 9,900
ACE SECURITY LTD. £ 615
HOOTY'S LIMITED £ 563
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
Outgoings
Business Rates/Property Tax
No properties were found where DUNAMIS MIND LTD 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 DUNAMIS MIND LTD 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 DUNAMIS MIND LTD 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.