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

MINDCO LIMITED

OFFICE 3, ST ANN'S HOUSE, 111 GUILDFORD ROAD, LIGHTWATER, SURREY, GU18 5RA,
Company Registration Number
08519947
Private Limited Company
Active

Company Overview

About Mindco Ltd
MINDCO LIMITED was founded on 2013-05-08 and has its registered office in Lightwater. The organisation's status is listed as "Active". Mindco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MINDCO LIMITED
 
Legal Registered Office
OFFICE 3, ST ANN'S HOUSE
111 GUILDFORD ROAD
LIGHTWATER
SURREY
GU18 5RA
Other companies in GU18
 
Previous Names
ASAP COMPARE EUROPE LIMITED27/02/2014
Filing Information
Company Number 08519947
Company ID Number 08519947
Date formed 2013-05-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB313488993  
Last Datalog update: 2023-09-05 12:45:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINDCO 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.
Companies with same name MINDCO LIMITED
The following companies were found which have the same name as MINDCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MINDCO BUSINESS SERVICES AUSTRALIA PTY LTD ACT 2603 Active Company formed on the 2018-03-22
MINDCO INCORPORATED New Jersey Unknown
MINDCO INCORPORATED New Jersey Unknown
MINDCO LTD. Unknown
MINDCO LTD. Unknown
MINDCO, INC. 3224 CHERUM ST. LAS VEGAS NV 89135 Permanently Revoked Company formed on the 2006-08-11
Mindco, Inc. Delaware Unknown
MINDCOA.CH GLOBAL LTD The Innovation Centre, Sci-Tech Daresburgy Keckwick Lane Daresbury CHESHIRE WA4 4FS Active - Proposal to Strike off Company formed on the 2022-05-09
MINDCOACH INTERNATIONAL LIMITED OLD ROSE HOUSE 65 HIGH STREET WESTERHAM KENT TN16 1RE Active Company formed on the 2005-01-04
MINDCOACH DEVELOPMENTS LIMITED 44 QUEEN STREET NEWTON STEWART WIGTOWNSHIRE DG8 6JL Active Company formed on the 2015-12-16
Mindcoach Software Inc. Delaware Unknown
MINDCOACH INCORPORATED California Unknown
MINDCOACH LLC 307 KETTLEMAN LN S AUSTIN TX 78717 Active Company formed on the 2022-01-18
MINDCOACHING LTD F37 WATERFRONT STUDIOS 1 DOCK ROAD LONDON UNITED KINGDOM E16 1AH Dissolved Company formed on the 2014-11-19
MINDCOACHING INC. 508 Garfield ave WINTER PARK FL 32789 Active Company formed on the 2002-10-25
MINDCOACHOLOGY LTD SANDIWAY PARK ROAD STOKE POGES SL2 4PA Active Company formed on the 2018-10-07
MINDCOAST INCORPORATED California Unknown
MINDCODE CENTRAL, LLC 433 NORTH LOOP W HOUSTON TX 77008 Dissolved Company formed on the 2006-08-09
MINDCODE GROUP, INC. 1390 BRICKELL AVE., STE. 200 MIAMI FL 33131 Inactive Company formed on the 2006-06-20
MINDCODE INTERNATIONAL California Unknown

Company Officers of MINDCO LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS STUART SCOTT
Director 2013-05-08
ANDREW JOHN STEVENS
Director 2013-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH WILLIAM ROBINSON
Director 2013-05-08 2016-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS STUART SCOTT REDBRAIN LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
DOUGLAS STUART SCOTT POTENTIAL ASIA LTD Director 2015-11-10 CURRENT 2015-11-10 Active
DOUGLAS STUART SCOTT SELFCATERING.CO.UK LTD Director 2015-10-27 CURRENT 2015-10-27 Active
DOUGLAS STUART SCOTT REDBRAIN B LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
DOUGLAS STUART SCOTT 30M LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
DOUGLAS STUART SCOTT PARKER COMPUTER SOLUTIONS LTD Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
DOUGLAS STUART SCOTT ASAP RECYCLE LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active
DOUGLAS STUART SCOTT ASAP ONLINE MARKETING LTD Director 2011-06-23 CURRENT 2011-06-23 Dissolved 2018-04-17
DOUGLAS STUART SCOTT ASAP DISCOUNT SHOPPING LTD Director 2011-05-25 CURRENT 2011-05-25 Dissolved 2018-05-15
DOUGLAS STUART SCOTT ADROIT SEARCH LTD Director 2011-05-05 CURRENT 2011-02-03 Dissolved 2014-05-20
DOUGLAS STUART SCOTT ASAP COMPARE LIMITED Director 2011-02-01 CURRENT 2011-02-01 Active
DOUGLAS STUART SCOTT POTENTIAL SYNDICATES LTD Director 2011-02-01 CURRENT 2011-02-01 Active
DOUGLAS STUART SCOTT POTENTIAL INVESTMENTS LIMITED Director 2010-09-27 CURRENT 2010-09-27 Active
DOUGLAS STUART SCOTT ASAP DISCOUNTS LTD Director 2009-06-25 CURRENT 2009-06-25 Active
DOUGLAS STUART SCOTT ASAP VENTURES INTERNATIONAL LTD Director 2009-04-27 CURRENT 2009-04-27 Dissolved 2015-06-16
DOUGLAS STUART SCOTT ASAP VENTURES AUSTRALIA LIMITED Director 2007-06-07 CURRENT 2007-06-07 Dissolved 2015-06-16
DOUGLAS STUART SCOTT CARRENTALS.CO.UK.LIMITED Director 2007-05-29 CURRENT 2007-05-29 Active - Proposal to Strike off
DOUGLAS STUART SCOTT SCOOBEY LIMITED Director 2006-10-17 CURRENT 2006-10-17 Dissolved 2018-04-17
DOUGLAS STUART SCOTT SILVERSURFA LIMITED Director 2006-09-14 CURRENT 2006-09-14 Dissolved 2018-04-17
DOUGLAS STUART SCOTT SMARTER TRADING LIMITED Director 2006-09-06 CURRENT 2006-09-06 Dissolved 2018-04-24
DOUGLAS STUART SCOTT TRIGOLD RESOURCES LIMITED Director 2006-09-01 CURRENT 2006-09-01 Dissolved 2018-04-24
DOUGLAS STUART SCOTT BROODY MEDIA LIMITED Director 2006-07-27 CURRENT 2006-07-27 Dissolved 2018-04-17
DOUGLAS STUART SCOTT FOXY LEISURE LIMITED Director 2006-06-28 CURRENT 2006-06-28 Active - Proposal to Strike off
DOUGLAS STUART SCOTT EXTENZAR LIMITED Director 2006-06-22 CURRENT 2006-06-22 Dissolved 2018-04-17
DOUGLAS STUART SCOTT PURPLELIMO LIMITED Director 2006-05-18 CURRENT 2006-05-18 Dissolved 2018-04-17
DOUGLAS STUART SCOTT SUBLIME SYSTEMS LIMITED Director 2006-05-18 CURRENT 2006-05-18 Dissolved 2018-04-17
DOUGLAS STUART SCOTT PENNIES DROPPED LIMITED Director 2004-07-08 CURRENT 2004-07-07 Active
DOUGLAS STUART SCOTT ASKVELOCITY LIMITED Director 2003-02-04 CURRENT 2003-02-04 Active - Proposal to Strike off
DOUGLAS STUART SCOTT HIRECARS.CO.UK LIMITED Director 2003-01-17 CURRENT 2003-01-17 Dissolved 2015-06-30
DOUGLAS STUART SCOTT 121 CAR HIRE LTD Director 2002-07-29 CURRENT 2002-07-29 Active - Proposal to Strike off
DOUGLAS STUART SCOTT ASAP VENTURES LIMITED Director 2001-08-29 CURRENT 2001-08-29 Liquidation
DOUGLAS STUART SCOTT TUVOK LIMITED Director 1999-05-26 CURRENT 1999-05-26 Active
ANDREW JOHN STEVENS POTENTIAL ASIA LTD Director 2015-11-10 CURRENT 2015-11-10 Active
ANDREW JOHN STEVENS SELFCATERING.CO.UK LTD Director 2015-10-27 CURRENT 2015-10-27 Active
ANDREW JOHN STEVENS REDBRAIN B LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
ANDREW JOHN STEVENS 30M LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
ANDREW JOHN STEVENS ASAP RECYCLE LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active
ANDREW JOHN STEVENS ASAP ONLINE MARKETING LTD Director 2011-06-23 CURRENT 2011-06-23 Dissolved 2018-04-17
ANDREW JOHN STEVENS ASAP DISCOUNT SHOPPING LTD Director 2011-05-25 CURRENT 2011-05-25 Dissolved 2018-05-15
ANDREW JOHN STEVENS ADROIT SEARCH LTD Director 2011-05-05 CURRENT 2011-02-03 Dissolved 2014-05-20
ANDREW JOHN STEVENS ASAP COMPARE LIMITED Director 2011-02-01 CURRENT 2011-02-01 Active
ANDREW JOHN STEVENS POTENTIAL SYNDICATES LTD Director 2011-02-01 CURRENT 2011-02-01 Active
ANDREW JOHN STEVENS POTENTIAL INVESTMENTS LIMITED Director 2010-09-27 CURRENT 2010-09-27 Active
ANDREW JOHN STEVENS ASAP DISCOUNTS LTD Director 2009-06-25 CURRENT 2009-06-25 Active
ANDREW JOHN STEVENS ASAP VENTURES INTERNATIONAL LTD Director 2009-04-27 CURRENT 2009-04-27 Dissolved 2015-06-16
ANDREW JOHN STEVENS BLUAMBER LIMITED Director 2007-09-19 CURRENT 2007-09-19 Liquidation
ANDREW JOHN STEVENS ASAP VENTURES AUSTRALIA LIMITED Director 2007-06-07 CURRENT 2007-06-07 Dissolved 2015-06-16
ANDREW JOHN STEVENS CARRENTALS.CO.UK.LIMITED Director 2007-05-29 CURRENT 2007-05-29 Active - Proposal to Strike off
ANDREW JOHN STEVENS SCOOBEY LIMITED Director 2006-10-17 CURRENT 2006-10-17 Dissolved 2018-04-17
ANDREW JOHN STEVENS SILVERSURFA LIMITED Director 2006-09-14 CURRENT 2006-09-14 Dissolved 2018-04-17
ANDREW JOHN STEVENS SMARTER TRADING LIMITED Director 2006-09-06 CURRENT 2006-09-06 Dissolved 2018-04-24
ANDREW JOHN STEVENS TRIGOLD RESOURCES LIMITED Director 2006-09-01 CURRENT 2006-09-01 Dissolved 2018-04-24
ANDREW JOHN STEVENS BROODY MEDIA LIMITED Director 2006-07-27 CURRENT 2006-07-27 Dissolved 2018-04-17
ANDREW JOHN STEVENS FOXY LEISURE LIMITED Director 2006-06-28 CURRENT 2006-06-28 Active - Proposal to Strike off
ANDREW JOHN STEVENS EXTENZAR LIMITED Director 2006-06-22 CURRENT 2006-06-22 Dissolved 2018-04-17
ANDREW JOHN STEVENS PURPLELIMO LIMITED Director 2006-05-18 CURRENT 2006-05-18 Dissolved 2018-04-17
ANDREW JOHN STEVENS SUBLIME SYSTEMS LIMITED Director 2006-05-18 CURRENT 2006-05-18 Dissolved 2018-04-17
ANDREW JOHN STEVENS ASAP VENTURES LIMITED Director 2005-04-07 CURRENT 2001-08-29 Liquidation
ANDREW JOHN STEVENS PENNIES DROPPED LIMITED Director 2004-09-06 CURRENT 2004-07-07 Active
ANDREW JOHN STEVENS HIRECARS.CO.UK LIMITED Director 2003-11-01 CURRENT 2003-01-17 Dissolved 2015-06-30
ANDREW JOHN STEVENS 121 CAR HIRE LTD Director 2003-11-01 CURRENT 2002-07-29 Active - Proposal to Strike off
ANDREW JOHN STEVENS ASKVELOCITY LIMITED Director 2003-11-01 CURRENT 2003-02-04 Active - Proposal to Strike off
ANDREW JOHN STEVENS 49 MADELEY ROAD MANAGEMENT LIMITED Director 2000-01-24 CURRENT 1989-06-22 Active

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
2023-08-19MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2022-10-12MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2021-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/21 FROM Office 3, St Ann's House Guildford Road Lightwater Surrey GU18 5RA England
2020-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM First Floor Dorna House Two Guildford Road West End Surrey GU24 9PW England
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2019-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-05-20PSC07CESSATION OF BEN PHELAN AS A PERSON OF SIGNIFICANT CONTROL
2018-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-05-23LATEST SOC23/05/18 STATEMENT OF CAPITAL;GBP 85
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2018-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/18 FROM 1 the Square Lightwater Surrey GU18 5SS
2017-12-05CH01Director's details changed for Mr Douglas Stuart Scott on 2017-10-31
2017-12-04CH01Director's details changed for Mr Andrew John Stevens on 2017-10-23
2017-11-20PSC04Change of details for Mr Douglas Stuart Scott as a person with significant control on 2017-10-31
2017-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 85
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-10-18SH06Cancellation of shares. Statement of capital on 2016-05-01 GBP 85.0
2016-10-18SH03Purchase of own shares
2016-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-09-03DISS40Compulsory strike-off action has been discontinued
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 85
2016-08-31AR0108/05/16 ANNUAL RETURN FULL LIST
2016-08-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 160
2016-05-27SH06Cancellation of shares. Statement of capital on 2016-03-11 GBP 160
2016-05-27SH03Purchase of own shares
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAM ROBINSON
2015-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-12AR0108/05/15 ANNUAL RETURN FULL LIST
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-22AR0108/05/14 ANNUAL RETURN FULL LIST
2014-02-27RES15CHANGE OF NAME 25/02/2014
2014-02-27CERTNMCompany name changed asap compare europe LIMITED\certificate issued on 27/02/14
2013-05-20AA01CURRSHO FROM 31/05/2014 TO 31/01/2014
2013-05-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-05-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 MINDCO LIMITED

Intangible Assets
Patents
We have not found any records of MINDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINDCO LIMITED
Trademarks
We have not found any records of MINDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINDCO 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 (62090 - Other information technology service activities) as MINDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MINDCO 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 MINDCO 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 MINDCO 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.