Background WavePink WaveYellow Wave

MINDS MATTER (TRADING ACTIVITIES) LIMITED (01005048)

MINDS MATTER (TRADING ACTIVITIES) LIMITED (01005048) is an active UK company. incorporated on 17 March 1971. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799). MINDS MATTER (TRADING ACTIVITIES) LIMITED has been registered for 55 years. Current directors include ACKERMAN, Emma Jane, CORRIGAN, Kevin Francis, HAGLEY, Katharine Selina Jane and 7 others.

Company Number
01005048
Status
active
Type
ltd
Incorporated
17 March 1971
Age
55 years
Address
2 Redman Place, London, E20 1JQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
ACKERMAN, Emma Jane, CORRIGAN, Kevin Francis, HAGLEY, Katharine Selina Jane, HYNDMAN, Sally, KEMP, Helen Anne, MERALI, Hasnain Mohamed, REID, David Grierson, RITCHIE, Alan Joseph Clayton, RUDDOCK, Ian Edwin, TOOR, Tarlochan Singh, Dr
SIC Codes
47799

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINDS MATTER (TRADING ACTIVITIES) LIMITED

MINDS MATTER (TRADING ACTIVITIES) LIMITED is an active company incorporated on 17 March 1971 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799). MINDS MATTER (TRADING ACTIVITIES) LIMITED was registered 55 years ago.(SIC: 47799)

Status

active

Active since 55 years ago

Company No

01005048

LTD Company

Age

55 Years

Incorporated 17 March 1971

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

2 Redman Place London, E20 1JQ,

Previous Addresses

2 Redman Place, London, England Redman Place London E20 1JQ England
From: 26 November 2021To: 26 November 2021
Granta House 15-19 Broadway Stratford London E15 4BQ
From: 17 March 1971To: 26 November 2021
Timeline

38 key events • 1971 - 2026

Funding Officers Ownership
Company Founded
Mar 71
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
May 11
Director Left
Jan 12
Director Joined
Mar 12
Director Left
May 13
Director Left
Aug 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Joined
Aug 14
Director Joined
Jan 18
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Jun 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Nov 19
Director Joined
Jun 20
Director Left
Oct 20
Director Left
Oct 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 23
Loan Cleared
Feb 24
Director Left
Jul 24
Director Joined
Feb 25
Director Left
Jun 25
Director Left
Jul 25
Director Joined
Sept 25
Director Left
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

SHEAHAN SMITH, Rachael

Active
Redman Place, LondonE20 1JQ
Secretary
Appointed 20 Mar 2026

ACKERMAN, Emma Jane

Active
Redman Place, LondonE20 1JQ
Born September 1972
Director
Appointed 20 Mar 2026

CORRIGAN, Kevin Francis

Active
Redman Place, LondonE20 1JQ
Born April 1965
Director
Appointed 10 Sept 2025

HAGLEY, Katharine Selina Jane

Active
Redman Place, LondonE20 1JQ
Born July 1968
Director
Appointed 25 Sept 2023

HYNDMAN, Sally

Active
Redman Place, LondonE20 1JQ
Born February 1966
Director
Appointed 07 Jun 2019

KEMP, Helen Anne

Active
Redman Place, LondonE20 1JQ
Born October 1962
Director
Appointed 08 Jan 2019

MERALI, Hasnain Mohamed

Active
Redman Place, LondonE20 1JQ
Born July 1978
Director
Appointed 12 Feb 2025

REID, David Grierson

Active
Redman Place, LondonE20 1JQ
Born May 1968
Director
Appointed 20 Mar 2026

RITCHIE, Alan Joseph Clayton

Active
Redman Place, LondonE20 1JQ
Born July 1958
Director
Appointed 02 Jan 2018

RUDDOCK, Ian Edwin

Active
Redman Place, LondonE20 1JQ
Born March 1965
Director
Appointed 30 Sept 2019

TOOR, Tarlochan Singh, Dr

Active
Redman Place, LondonE20 1JQ
Born January 1985
Director
Appointed 20 Mar 2026

DAY, Amanda

Resigned
Redman Place, LondonE20 1JQ
Secretary
Appointed 01 Apr 2008
Resigned 20 Mar 2026

GULLIVER, Michael John

Resigned
14 Haycroft Gardens, LondonNW10 3BN
Secretary
Appointed N/A
Resigned 31 May 1994

HAWKINS, Frank

Resigned
44 Dickens Rise, ChigwellIG7 6NY
Secretary
Appointed 22 May 2002
Resigned 31 Mar 2008

NOLAN, Michael

Resigned
47 Liosmor, BarnaIRISH
Secretary
Appointed 20 Jul 1994
Resigned 31 Mar 2002

ALLEN, Raymond

Resigned
10 White Acres Drive, MaidenheadSL6 2EH
Born August 1933
Director
Appointed 21 Jul 1993
Resigned 10 Dec 1997

BROOK, Richard Ralph

Resigned
Orchard Cottage,Shoreham Lane, TenterdenTN30 6EH
Born November 1956
Director
Appointed 06 Sept 2001
Resigned 27 Jan 2006

CLARK, Charles

Resigned
19 Offley Road, LondonSW9 0LR
Born June 1933
Director
Appointed N/A
Resigned 31 Mar 1992

CLEMENTS, Judith

Resigned
Studio One, LondonE14 6NQ
Born June 1953
Director
Appointed 28 Oct 1992
Resigned 06 Sept 2001

COX, Jeffery John

Resigned
41 Stonards Hill, LoughtonIG10 3EH
Director
Appointed N/A
Resigned 25 Jul 1995

DICKSON, Maureen Theresa

Resigned
16 Frances Ville, ChoppingtonNE62 5ST
Born June 1947
Director
Appointed 07 Mar 2007
Resigned 08 Oct 2008

DURKIN, Timothy Francis

Resigned
Newland Park, HullHU5 2DY
Born February 1946
Director
Appointed N/A
Resigned 25 Jul 1995

EDWARDES-EVANS, Michael

Resigned
Downe Lodge West Hill, OrpingtonBR6 7JJ
Born April 1928
Director
Appointed N/A
Resigned 25 Jul 1995

FARMER, Paul David Charles

Resigned
Redman Place, LondonE20 1JQ
Born October 1966
Director
Appointed 02 Jun 2006
Resigned 14 Oct 2022

FORBES, Sheila Mary

Resigned
Flat 4, LondonW11 2LN
Born December 1946
Director
Appointed 28 Oct 1992
Resigned 10 Sept 1998

GARDINER, Katherine Anne

Resigned
11 Coombs Street, LondonN1 8DJ
Born October 1957
Director
Appointed 08 May 1997
Resigned 28 Jun 2013

GULLIVER, Michael John

Resigned
14 Haycroft Gardens, LondonNW10 3BN
Born May 1940
Director
Appointed N/A
Resigned 31 May 1994

GYE, Caroline Susan

Resigned
Granta House, StratfordE15 4BQ
Born June 1949
Director
Appointed 31 Jan 2012
Resigned 16 Sept 2019

HARRIS, Derek

Resigned
Granta House, StratfordE15 4BQ
Born June 1944
Director
Appointed 01 Jun 2011
Resigned 11 Dec 2018

HEMLEWHITE, Rosalind

Resigned
22 Harley Street, LondonW1N 2ED
Born December 1952
Director
Appointed N/A
Resigned 28 Oct 1992

HENRY, David Charles

Resigned
62 Bannerdale Road, SheffieldS7 2DP
Born November 1956
Director
Appointed 22 Jul 2003
Resigned 07 Mar 2007

HOWE, Gordon Hames

Resigned
31 Queens Gate Gardens, LondonSW7 5RR
Born January 1932
Director
Appointed N/A
Resigned 27 Oct 1993

HUGHES, Anna Louise

Resigned
Redman Place, LondonE20 1JQ
Born November 1964
Director
Appointed 27 Sept 2022
Resigned 04 Jul 2025

HUNT, Ivor John

Resigned
The Holt, WokingGU22 8SR
Born May 1940
Director
Appointed 08 May 1997
Resigned 12 Jul 2010

JENSEN, Alexandra Naomi

Resigned
Redman Place, LondonE20 1JQ
Born September 1969
Director
Appointed 27 Nov 2019
Resigned 12 Jul 2024

Persons with significant control

1

Mind

Active
Broadway, LondonE15 4BQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Resolution
1 April 2025
RESOLUTIONSResolutions
Memorandum Articles
1 April 2025
MAMA
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
12 February 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
12 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Memorandum Articles
14 January 2021
MAMA
Resolution
14 January 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
14 January 2021
CC04CC04
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2017
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Full
5 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
8 February 2012
AAAnnual Accounts
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Full
3 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Full
9 December 2008
AAAnnual Accounts
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 December 2006
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2004
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2004
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 1997
AAAnnual Accounts
Legacy
2 December 1997
363sAnnual Return (shuttle)
Legacy
6 October 1997
288bResignation of Director or Secretary
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
403aParticulars of Charge Subject to s859A
Legacy
24 April 1997
403aParticulars of Charge Subject to s859A
Legacy
7 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 1996
AAAnnual Accounts
Legacy
13 November 1996
363sAnnual Return (shuttle)
Legacy
25 July 1996
395Particulars of Mortgage or Charge
Legacy
12 December 1995
288288
Accounts With Accounts Type Full
5 December 1995
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Legacy
5 December 1995
288288
Legacy
5 December 1995
288288
Legacy
28 November 1994
288288
Legacy
28 November 1994
288288
Accounts With Accounts Type Full
14 November 1994
AAAnnual Accounts
Legacy
14 November 1994
363sAnnual Return (shuttle)
Legacy
20 January 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 December 1993
AAAnnual Accounts
Legacy
10 December 1993
288288
Legacy
10 December 1993
363sAnnual Return (shuttle)
Legacy
3 December 1993
288288
Legacy
3 November 1993
395Particulars of Mortgage or Charge
Legacy
3 November 1993
288288
Legacy
16 September 1993
395Particulars of Mortgage or Charge
Legacy
16 September 1993
395Particulars of Mortgage or Charge
Legacy
16 September 1993
395Particulars of Mortgage or Charge
Legacy
16 September 1993
395Particulars of Mortgage or Charge
Legacy
16 September 1993
395Particulars of Mortgage or Charge
Legacy
16 September 1993
395Particulars of Mortgage or Charge
Legacy
16 September 1993
395Particulars of Mortgage or Charge
Legacy
1 March 1993
395Particulars of Mortgage or Charge
Legacy
5 January 1993
288288
Legacy
7 December 1992
288288
Accounts With Accounts Type Small
23 November 1992
AAAnnual Accounts
Legacy
23 November 1992
363sAnnual Return (shuttle)
Legacy
24 June 1992
395Particulars of Mortgage or Charge
Legacy
13 February 1992
363b363b
Accounts With Accounts Type Small
1 February 1992
AAAnnual Accounts
Legacy
6 March 1991
363aAnnual Return
Accounts With Accounts Type Small
11 February 1991
AAAnnual Accounts
Legacy
20 December 1990
395Particulars of Mortgage or Charge
Legacy
9 November 1990
395Particulars of Mortgage or Charge
Legacy
9 November 1990
395Particulars of Mortgage or Charge
Legacy
9 November 1990
395Particulars of Mortgage or Charge
Legacy
24 September 1990
395Particulars of Mortgage or Charge
Legacy
14 June 1990
395Particulars of Mortgage or Charge
Legacy
14 May 1990
395Particulars of Mortgage or Charge
Legacy
14 May 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 May 1990
AAAnnual Accounts
Legacy
4 April 1990
395Particulars of Mortgage or Charge
Legacy
7 February 1990
363363
Legacy
5 February 1990
395Particulars of Mortgage or Charge
Legacy
3 July 1989
395Particulars of Mortgage or Charge
Legacy
3 July 1989
395Particulars of Mortgage or Charge
Legacy
3 July 1989
395Particulars of Mortgage or Charge
Legacy
15 March 1989
395Particulars of Mortgage or Charge
Legacy
15 March 1989
395Particulars of Mortgage or Charge
Legacy
7 March 1989
395Particulars of Mortgage or Charge
Legacy
7 March 1989
395Particulars of Mortgage or Charge
Legacy
7 March 1989
395Particulars of Mortgage or Charge
Legacy
7 March 1989
395Particulars of Mortgage or Charge
Legacy
7 March 1989
395Particulars of Mortgage or Charge
Legacy
7 March 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 January 1989
AAAnnual Accounts
Legacy
30 January 1989
363363
Accounts With Accounts Type Small
5 January 1988
AAAnnual Accounts
Legacy
5 January 1988
363363
Legacy
12 August 1987
288288
Accounts With Accounts Type Small
29 January 1987
AAAnnual Accounts
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
395Particulars of Mortgage or Charge
Legacy
9 September 1986
395Particulars of Mortgage or Charge
Legacy
5 December 1974
288aAppointment of Director or Secretary
Legacy
23 January 1973
288aAppointment of Director or Secretary
Incorporation Company
17 March 1971
NEWINCIncorporation