Background WavePink WaveYellow Wave

MIND IN CROYDON TRADING LIMITED (03026503)

MIND IN CROYDON TRADING LIMITED (03026503) is an active UK company. incorporated on 27 February 1995. with registered office in South Croydon. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799). MIND IN CROYDON TRADING LIMITED has been registered for 31 years. Current directors include KYNE, Jill.

Company Number
03026503
Status
active
Type
ltd
Incorporated
27 February 1995
Age
31 years
Address
Orchard House, South Croydon, CR2 6EZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
KYNE, Jill
SIC Codes
47799

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIND IN CROYDON TRADING LIMITED

MIND IN CROYDON TRADING LIMITED is an active company incorporated on 27 February 1995 with the registered office located in South Croydon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799). MIND IN CROYDON TRADING LIMITED was registered 31 years ago.(SIC: 47799)

Status

active

Active since 31 years ago

Company No

03026503

LTD Company

Age

31 Years

Incorporated 27 February 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Orchard House 15a Purley Road South Croydon, CR2 6EZ,

Previous Addresses

26 Pampisford Road Purley Croydon CR8 2NE
From: 27 February 1995To: 13 January 2026
Timeline

13 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Feb 95
Director Left
Feb 11
Director Joined
Sept 13
Director Joined
Jan 17
Director Left
Oct 17
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Aug 22
Director Left
Nov 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

KYNE, Jill

Active
15a Purley Road, South CroydonCR2 6EZ
Born September 1964
Director
Appointed 24 Nov 2021

BECKETT, Peter Charles

Resigned
26 Pampisford Road, CroydonCR8 2NE
Secretary
Appointed 23 Dec 2010
Resigned 31 Oct 2017

PESTELL, John Philip

Resigned
26 Pampisford Road, CroydonCR8 2NE
Secretary
Appointed 01 Nov 2017
Resigned 24 Jun 2020

PESTELL, John Philip

Resigned
2a Nicola Close, South CroydonCR2 6NB
Secretary
Appointed 20 Mar 1995
Resigned 15 Dec 2010

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 27 Feb 1995
Resigned 28 Feb 1995

BECKETT, Peter Charles

Resigned
41 Russell Hill Road, PurleyCR8 2LD
Born June 1935
Director
Appointed 15 Mar 2003
Resigned 31 Oct 2017

CROFT, Anthony Downton

Resigned
106 Riddlesdown Road, PurleyCR8 1DD
Born January 1940
Director
Appointed 13 Mar 1995
Resigned 17 Feb 2004

FRASER, Jonathan James

Resigned
26 Pampisford Road, CroydonCR8 2NE
Born July 1970
Director
Appointed 24 Nov 2021
Resigned 09 May 2022

LECK, Joan Hettie

Resigned
19 Knighton Close, South CroydonCR2 6DP
Born November 1933
Director
Appointed 02 Mar 2004
Resigned 27 Feb 2020

LETTIS, Hazel Ethel

Resigned
80 Beechwood Road, South CroydonCR2 0AB
Born May 1947
Director
Appointed 20 Apr 1995
Resigned 30 Dec 2000

MARTIN-CLARK, David Lindsay

Resigned
26 Pampisford Road, CroydonCR8 2NE
Born June 1937
Director
Appointed 24 Jun 2020
Resigned 13 Oct 2022

PACITTI, Richard John

Resigned
26 Pampisford Road, CroydonCR8 2NE
Born April 1960
Director
Appointed 10 Jan 2017
Resigned 31 Mar 2020

PESTELL, John Philip

Resigned
26 Pampisford Road, CroydonCR8 2NE
Born August 1958
Director
Appointed 28 Aug 2013
Resigned 24 Jun 2020

PESTELL, John Philip

Resigned
2a Nicola Close, South CroydonCR2 6NB
Born August 1958
Director
Appointed 20 Mar 1995
Resigned 24 Dec 2010

LUFMER LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 27 Feb 1995
Resigned 28 Feb 1995

Persons with significant control

1

Pampisford Road, PurleyCR8 2NE

Nature of Control

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

Filing History

99

Dissolution Voluntary Strike Off Suspended
21 April 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
31 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 March 2026
DS01DS01
Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
1 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Accounts With Accounts Type Small
24 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Accounts With Accounts Type Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Dormant
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
13 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Accounts With Accounts Type Dormant
16 July 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 August 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 July 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 September 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2004
AAAnnual Accounts
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2003
AAAnnual Accounts
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
9 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2001
AAAnnual Accounts
Legacy
9 March 2001
363sAnnual Return (shuttle)
Legacy
27 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2000
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Resolution
8 August 1999
RESOLUTIONSResolutions
Resolution
8 August 1999
RESOLUTIONSResolutions
Resolution
8 August 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
12 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1998
AAAnnual Accounts
Legacy
24 April 1998
363sAnnual Return (shuttle)
Legacy
24 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 1996
AAAnnual Accounts
Legacy
7 March 1996
363sAnnual Return (shuttle)
Legacy
11 May 1995
288288
Legacy
31 March 1995
287Change of Registered Office
Legacy
24 March 1995
288288
Legacy
24 March 1995
288288
Legacy
24 March 1995
224224
Legacy
10 March 1995
287Change of Registered Office
Legacy
10 March 1995
288288
Legacy
10 March 1995
288288
Incorporation Company
27 February 1995
NEWINCIncorporation