Collective Minds (london) Limited

General information

Name:

Collective Minds (london) Ltd

Office Address:

C/o Absolute Recovery Limited Unit 2 Railway Court DN4 5FB Doncaster

Number: 06689055

Incorporation date: 2008-09-04

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Collective Minds (london) Limited may be found at C/o Absolute Recovery Limited, Unit 2 Railway Court in Doncaster. The company's postal code is DN4 5FB. Collective Minds (london) has been present on the British market for 16 years. The company's Companies House Reg No. is 06689055. This business's Standard Industrial Classification Code is 56210 and has the NACE code: Event catering activities. Collective Minds (london) Ltd reported its account information for the financial year up to December 31, 2018. The firm's most recent annual confirmation statement was filed on September 4, 2019.

Financial data based on annual reports

Company staff

Daniel A.

Role: Director

Appointed: 07 February 2019

Latest update: 26 December 2023

People with significant control

Daniel A.
Notified on 25 March 2020
Nature of control:
over 3/4 of shares
Dja Business Group Ltd
Address: Unit G10 Mucklestone Business Centre Eccleshall Road, Market Drayton, Staffordshire, TF9 4FB, United Kingdom
Legal authority Uk
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11738447
Notified on 7 February 2019
Ceased on 25 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
7om Ltd
Address: Granville Hall Granville Road, Leicester, Leicestershire, LE1 7RU, England
Legal authority Uk
Legal form Limited Company
Country registered Not Specified/Other
Place registered Companies House
Registration number 08805343
Notified on 6 April 2016
Ceased on 7 February 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 16 October 2020
Confirmation statement last made up date 04 September 2019
Annual Accounts 19 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from C/O Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on Monday 6th November 2023 (AD01)
filed on: 6th, November 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Granville Hall Granville Road

Post code:

LE1 7RU

City / Town:

Leicester

HQ address,
2015

Address:

Granville Hall Granville Road

Post code:

LE1 7RU

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 56210 : Event catering activities
15
Company Age

Closest Companies - by postcode