Mindwave Ventures Limited

General information

Name:

Mindwave Ventures Ltd

Office Address:

Airivo Suite 201 69-75 Boston Manor Road TW8 9JJ Brentford

Number: 09230086

Incorporation date: 2014-09-23

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mindwave Ventures Limited is a Private Limited Company, that is registered in Airivo Suite 201, 69-75 Boston Manor Road, Brentford. The located in TW8 9JJ. This business has been registered on 2014-09-23. The Companies House Reg No. is 09230086. nine years ago this business changed its name from No 11 Ww to Mindwave Ventures Limited. The enterprise's SIC and NACE codes are 62012 which means Business and domestic software development. Friday 30th September 2022 is the last time when account status updates were reported.

Currently, the directors enumerated by the following firm are as follow: Joanna M. chosen to lead the company in 2019 and Paul J. chosen to lead the company in 2015.

Paul J. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Mindwave Ventures Limited 2015-12-21
  • No 11 Ww Limited 2014-09-23

Financial data based on annual reports

Company staff

Joanna M.

Role: Director

Appointed: 11 March 2019

Latest update: 8 March 2024

Paul J.

Role: Director

Appointed: 27 March 2015

Latest update: 8 March 2024

People with significant control

Paul J.
Notified on 8 April 2016
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 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts 17 June 2016
Start Date For Period Covered By Report 23 September 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 17 June 2016
Annual Accounts 14 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 14 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registration of charge 092300860003, created on June 29, 2023 (MR01)
filed on: 3rd, July 2023
mortgage
Free Download Download filing (9 pages)

Additional Information

HQ address,
2015

Address:

Unit 8, Epic House 128 Fulwell Road

Post code:

TW11 0RQ

City / Town:

Teddington

HQ address,
2016

Address:

Unit 8, Epic House 128 Fulwell Road

Post code:

TW11 0RQ

City / Town:

Teddington

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
9
Company Age

Closest Companies - by postcode