Company NameMade In Mind Limited
Company StatusDissolved
Company Number07054349
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 6 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Matthew Judkins
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2009(1 month, 4 weeks after company formation)
Appointment Duration11 years, 9 months (closed 14 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Secretary NameMr Matthew Judkins
StatusClosed
Appointed20 December 2009(1 month, 4 weeks after company formation)
Appointment Duration11 years, 9 months (closed 14 September 2021)
RoleCompany Director
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Philip Charles Cox-Hynd
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2018(8 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 14 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMin-Kyu Choi
Date of BirthJanuary 1980 (Born 44 years ago)
NationalitySouth Korean
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence Address101-1405 Samsung Town Apartment
Sanho-Dong
Kyungnam
South Korea
Director NamePhilip Charles Cox-Hynd
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 17 Hanover Square
London
W1S 1HU
Director NameMr Min-Kyu Choi
Date of BirthJanuary 1980 (Born 44 years ago)
NationalitySouth Korean
StatusResigned
Appointed24 April 2013(3 years, 6 months after company formation)
Appointment Duration5 years (resigned 04 May 2018)
RoleDesign Director
Country of ResidenceEngland
Correspondence Address55 High Street High Street
Marlow
Buckinghamshire
SL7 1BA

Contact

Websitewww.madeinmind.co.uk
Email address[email protected]
Telephone01628 566350
Telephone regionMaidenhead

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

115k at £0.0001Paul Thomas
7.90%
Ordinary
60k at £0.0001Ferdinand Konig
4.12%
Ordinary
506k at £0.0001Min-kyu Choi
34.74%
Ordinary
319k at £0.0001Matthew Judkins
21.90%
Ordinary
-OTHER
16.85%
-
27.2k at £0.0001Guy Weston
1.87%
Ordinary
21.8k at £0.0001Jason Barron
1.50%
Ordinary
17.7k at £0.0001Desmond Ho
1.21%
Ordinary
17k at £0.0001Tektos Holdings
1.17%
Ordinary
16.3k at £0.0001Alexander Easton
1.12%
Ordinary
15.3k at £0.0001Sarah Napper
1.05%
Ordinary
14.9k at £0.0001Royal College Of Art
1.02%
Ordinary
13.3k at £0.0001Seamonster Directors Pension Scheme
0.91%
Ordinary
10.9k at £0.0001Simon Bird
0.75%
Ordinary
9k at £0.0001Mark Casey
0.62%
Ordinary
8.2k at £0.0001Maureen Kelly
0.56%
Ordinary
8.2k at £0.0001Sandeep Sahni
0.56%
Ordinary
8.2k at £0.0001Zeno Duerr
0.56%
Ordinary
8k at £0.0001Philip Cox-hynd
0.55%
Ordinary
8k at £0.0001Stephen Foale
0.55%
Ordinary
7.1k at £0.0001Peter Guenthardt
0.49%
Ordinary

Financials

Year2014
Net Worth-£200,391
Cash£419
Current Liabilities£162,757

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

27 November 2017Confirmation statement made on 22 October 2017 with updates (9 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
21 February 2017Compulsory strike-off action has been discontinued (1 page)
20 February 2017Confirmation statement made on 22 October 2016 with updates (13 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 March 2016Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 143.17
(20 pages)
23 February 2016Compulsory strike-off action has been discontinued (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2015Termination of appointment of Philip Charles Cox-Hynd as a director on 1 February 2015 (1 page)
11 October 2015Termination of appointment of Philip Charles Cox-Hynd as a director on 1 February 2015 (1 page)
11 October 2015Registered office address changed from Fourth Floor 17 Hanover Square London W1S 1HU United Kingdom to 55 High Street High Street Marlow Buckinghamshire SL7 1BA on 11 October 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 February 2015Annual return made up to 22 October 2014. List of shareholders has changed
Statement of capital on 2015-02-21
  • GBP 145.64
(17 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 136.3818
(17 pages)
27 November 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 136.38
(5 pages)
27 November 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 136.38
(5 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 April 2013Appointment of Mr Min-Kyu Choi as a director (2 pages)
11 February 2013Appointment of Philip Cox-Hynd as a director (3 pages)
11 February 2013Annual return made up to 22 October 2012 with a full list of shareholders (16 pages)
4 February 2013Termination of appointment of Min-Kyu Choi as a director (2 pages)
15 January 2013Register inspection address has been changed (2 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (16 pages)
7 October 2011Statement of capital following an allotment of shares on 6 December 2010
  • GBP 100
(4 pages)
7 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
7 October 2011Sub-division of shares on 14 July 2011 (5 pages)
7 October 2011Statement of capital following an allotment of shares on 6 December 2010
  • GBP 100
(4 pages)
7 October 2011Statement of capital following an allotment of shares on 30 August 2011
  • GBP 113.60
(4 pages)
26 July 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
16 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
15 November 2010Appointment of Mr Matthew Judkins as a secretary (1 page)
15 November 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
15 November 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 100
(3 pages)
15 November 2010Appointment of Mr Matthew Judkins as a director (2 pages)
22 October 2009Incorporation (48 pages)