Company NameMindstrong Consulting UK Limited
DirectorManish Kumar
Company StatusActive
Company Number09064890
CategoryPrivate Limited Company
Incorporation Date2 June 2014(9 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Manish Kumar
Date of BirthOctober 1979 (Born 44 years ago)
NationalityIndian
StatusCurrent
Appointed02 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Sandiacre
West Timperley
Altrincham
Cheshire
WA14 5HN
Secretary NameMrs Menka Yadav
StatusCurrent
Appointed01 July 2014(4 weeks, 1 day after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address29 Sandiacre
West Timperley
Altrincham
Cheshire
WA14 5HN

Location

Registered Address29 Sandiacre
West Timperley
Altrincham
Cheshire
WA14 5HN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return18 May 2023 (11 months, 3 weeks ago)
Next Return Due1 June 2024 (3 weeks, 5 days from now)

Filing History

26 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
26 April 2023Micro company accounts made up to 30 June 2022 (5 pages)
12 June 2022Confirmation statement made on 18 May 2022 with updates (5 pages)
4 April 2022Micro company accounts made up to 30 June 2021 (5 pages)
4 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
19 November 2020Micro company accounts made up to 30 June 2020 (3 pages)
10 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
17 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
7 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
6 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
23 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
13 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 June 2016Director's details changed for Mr Manish Kumar on 2 June 2016 (2 pages)
28 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Director's details changed for Mr Manish Kumar on 2 June 2016 (2 pages)
6 January 2016Secretary's details changed for Mrs Menka Yadav on 6 January 2016 (1 page)
6 January 2016Registered office address changed from Apartment 1 24 Sandycroft Avenue Wythenshawe Manchester M22 9AL to 29 Sandiacre West Timperley Altrincham Cheshire WA14 5HN on 6 January 2016 (1 page)
6 January 2016Secretary's details changed for Mrs Menka Yadav on 6 January 2016 (1 page)
6 January 2016Director's details changed for Mr Manish Kumar on 6 January 2016 (2 pages)
6 January 2016Registered office address changed from Apartment 1 24 Sandycroft Avenue Wythenshawe Manchester M22 9AL to 29 Sandiacre West Timperley Altrincham Cheshire WA14 5HN on 6 January 2016 (1 page)
6 January 2016Director's details changed for Mr Manish Kumar on 6 January 2016 (2 pages)
11 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 100
(4 pages)
7 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 100
(4 pages)
7 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 100
(4 pages)
2 July 2014Appointment of Mrs Menka Yadav as a secretary (2 pages)
2 July 2014Appointment of Mrs Menka Yadav as a secretary (2 pages)