Mindful Leadership Limited

General information

Name:

Mindful Leadership Ltd

Office Address:

10 Osprey House 5 Victory Place E14 8BG London

Number: 07225459

Incorporation date: 2010-04-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • derekw@mindful-leadership.co.uk
  • enquiries@mindful-leadership.co.uk

Website

www.mindful-leadership.co.uk

Description

Data updated on:

Mindful Leadership has been on the market for 14 years. Started under 07225459, the firm is listed as a Private Limited Company. You can reach the main office of the company during business hours at the following location: 10 Osprey House 5 Victory Place, E14 8BG London. The enterprise's registered with SIC code 74100 and their NACE code stands for specialised design activities. Mindful Leadership Ltd filed its latest accounts for the period up to 2022-03-31. The business latest confirmation statement was filed on 2023-04-12.

Taking into consideration the enterprise's growth, it was imperative to acquire new company leaders: Anita W. and Derek W. who have been aiding each other since 2010 to exercise independent judgement of the business.

Executives with significant control over the firm are: Derek W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Anita W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Anita W.

Role: Director

Appointed: 16 April 2010

Latest update: 9 February 2024

Derek W.

Role: Director

Appointed: 16 April 2010

Latest update: 9 February 2024

People with significant control

Derek W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anita W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 April 2024
Confirmation statement last made up date 12 April 2023
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 December 2014
Annual Accounts 27 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 October 2015
Annual Accounts 2 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 2 December 2016
Annual Accounts 15 December 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 December 2017
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 2018
End Date For Period Covered By Report 31 March 2019
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 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 1st November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 1st November 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Change of registered address from 10 Osprey House 5 Victory Place London London E14 8BG on Sun, 24th Dec 2023 to 83 Church Road Combe Down Bath BA2 5JJ (AD01)
filed on: 24th, December 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

27 Newlands Quay London

Post code:

E1W 3QZ

City / Town:

United Kingdom

HQ address,
2014

Address:

27 Newlands Quay Newlands Quay

Post code:

E1W 3QZ

City / Town:

London

Accountant/Auditor,
2014 - 2015

Name:

Somerset Accountancy Services Ltd

Address:

22 Wessex Park Bancombe Business Estate

Post code:

TA11 6SB

City / Town:

Somerton

Accountant/Auditor,
2013

Name:

Angel Accounting Ltd

Address:

Nairn House 1174 Stratford Road Hall Green

Post code:

B28 8AQ

City / Town:

Birmingham

Accountant/Auditor,
2016

Name:

Somerset Accountancy Services Ltd

Address:

22 Wessex Park Bancombe Business Estate

Post code:

TA11 6SB

City / Town:

Somerton

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
  • 70229 : Management consultancy activities other than financial management
14
Company Age

Similar companies nearby

Closest companies