General information

Name:

Marvellous Minds Limited

Office Address:

16 Dover Street CT1 3HD Canterbury

Number: 08423323

Incorporation date: 2013-02-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official date the company was started is 2013-02-28. Established under 08423323, it is listed as a Private Limited Company. You may visit the headquarters of this firm during its opening times under the following address: 16 Dover Street, CT1 3HD Canterbury. This company's registered with SIC code 85590 which stands for Other education not elsewhere classified. March 31, 2022 is the last time when company accounts were reported.

The firm's trademark is "Marvellous Minds". They applied for its registration on November 16, 2015 and their IPO granted it two months later. The trademark expires on November 16, 2025.

There is 1 managing director currently supervising this particular limited company, namely Beverley M. who's been carrying out the director's obligations since 2013-02-28.

Beverley M. is the individual who has control over this firm, owns over 3/4 of company shares.

Trade marks

Trademark UK00003136330
Trademark image:-
Trademark name:Marvellous Minds
Status:Registered
Filing date:2015-11-16
Date of entry in register:2016-02-05
Renewal date:2025-11-16
Owner name:Marvellous Minds Ltd
Owner address:Mayberry, The Street, Berden, BISHOP'S STORTFORD, United Kingdom, CM23 1AY

Financial data based on annual reports

Company staff

Beverley M.

Role: Director

Appointed: 28 February 2013

Latest update: 14 March 2024

People with significant control

Beverley M.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 30th November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30th November 2015
Annual Accounts 30th November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30th November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2024/02/29 (CS01)
filed on: 29th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Mayberry The Street Berden

Post code:

CM23 1AY

City / Town:

Bishops Stortford

HQ address,
2016

Address:

The Foundry 9 Park Lane Puckeridge

Post code:

SG11 1RL

City / Town:

Ware

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
11
Company Age

Closest Companies - by postcode