Background WavePink WaveYellow Wave

MINESOFT LTD (03237682)

MINESOFT LTD (03237682) is an active UK company. incorporated on 14 August 1996. with registered office in Richmond. The company operates in the Information and Communication sector, engaged in other information technology service activities. MINESOFT LTD has been registered for 29 years. Current directors include JAEGER, Karl Vincent, SHEA, David, SLAINE, Mason Paul.

Company Number
03237682
Status
active
Type
ltd
Incorporated
14 August 1996
Age
29 years
Address
Shearwater House, Richmond, TW9 1PX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
JAEGER, Karl Vincent, SHEA, David, SLAINE, Mason Paul
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINESOFT LTD

MINESOFT LTD is an active company incorporated on 14 August 1996 with the registered office located in Richmond. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MINESOFT LTD was registered 29 years ago.(SIC: 62090)

Status

active

Active since 29 years ago

Company No

03237682

LTD Company

Age

29 Years

Incorporated 14 August 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

DATA WIZ LIMITED
From: 14 August 1996To: 23 August 1996
Contact
Address

Shearwater House The Green Richmond, TW9 1PX,

Previous Addresses

Boston House Little Green Richmond Surrey TW9 1QE
From: 3 October 2012To: 29 August 2019
100 South Worple Way London SW14 8ND
From: 14 August 1996To: 3 October 2012
Timeline

15 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Aug 96
Funding Round
Mar 14
Funding Round
Oct 14
Funding Round
Oct 17
Funding Round
Nov 18
Funding Round
Nov 19
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Loan Secured
May 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Joined
Feb 23
5
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

JAEGER, Karl Vincent

Active
Lexington Avenue, New York
Born February 1963
Director
Appointed 16 Feb 2022

SHEA, David

Active
Edgartown, Massachusetts 02539
Born December 1963
Director
Appointed 21 Feb 2023

SLAINE, Mason Paul

Active
Lexington Avenue, New York
Born March 1953
Director
Appointed 16 Feb 2022

DANIEL, Ophir

Resigned
The Green, RichmondTW9 1PX
Secretary
Appointed 14 Aug 1996
Resigned 16 Feb 2022

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 14 Aug 1996
Resigned 14 Aug 1996

CHAPMAN-DANIEL, Ann Frances

Resigned
The Green, RichmondTW9 1PX
Born May 1959
Director
Appointed 23 Jan 1997
Resigned 16 Feb 2022

DANIEL, Ophir

Resigned
The Green, RichmondTW9 1PX
Born December 1963
Director
Appointed 14 Aug 1996
Resigned 16 Feb 2022

HYATT, Rahman Andreas

Resigned
The Green, RichmondTW9 1PX
Born February 1969
Director
Appointed 15 Jul 2008
Resigned 16 Feb 2022

TUBUL, Eran

Resigned
Rechov Israel Benze Ev, Jerusalem97281
Born June 1970
Director
Appointed 14 Aug 1996
Resigned 23 Jan 1997

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 14 Aug 1996
Resigned 14 Aug 1996

Persons with significant control

3

1 Active
2 Ceased
Carlton Gardens, LondonSW1Y 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022

Mrs Ann Frances Chapman-Daniel

Ceased
The Green, RichmondTW9 1PX
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 May 2022

Mr Ophir Daniel

Ceased
The Green, RichmondTW9 1PX
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 May 2022
Fundings
Financials
Latest Activities

Filing History

126

Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 November 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
21 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
19 May 2022
MAMA
Resolution
19 May 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2022
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
24 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Accounts With Accounts Type Group
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Capital Allotment Shares
4 November 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 August 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Legacy
12 December 2018
RP04CS01RP04CS01
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Capital Allotment Shares
28 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Full
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Capital Allotment Shares
4 March 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 March 2014
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
4 March 2014
CC04CC04
Resolution
4 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Medium
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 October 2012
AD01Change of Registered Office Address
Legacy
4 September 2012
MG01MG01
Accounts With Accounts Type Small
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Small
17 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Resolution
9 January 2009
RESOLUTIONSResolutions
Legacy
9 December 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
4 December 2008
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
5 November 2008
288cChange of Particulars
Legacy
19 August 2008
363aAnnual Return
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Legacy
15 January 2008
88(2)R88(2)R
Legacy
15 January 2008
88(2)R88(2)R
Accounts With Accounts Type Small
3 January 2008
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Small
31 January 2007
AAAnnual Accounts
Legacy
16 August 2006
363aAnnual Return
Accounts With Accounts Type Small
31 January 2006
AAAnnual Accounts
Legacy
20 January 2006
88(2)R88(2)R
Legacy
26 August 2005
363aAnnual Return
Accounts With Accounts Type Small
3 December 2004
AAAnnual Accounts
Legacy
24 August 2004
363aAnnual Return
Accounts With Accounts Type Small
25 May 2004
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Memorandum Articles
31 December 2002
MEM/ARTSMEM/ARTS
Legacy
23 December 2002
88(2)R88(2)R
Legacy
9 December 2002
122122
Resolution
9 December 2002
RESOLUTIONSResolutions
Resolution
9 December 2002
RESOLUTIONSResolutions
Resolution
9 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 December 2002
AAAnnual Accounts
Legacy
22 August 2002
363sAnnual Return (shuttle)
Legacy
30 May 2002
287Change of Registered Office
Accounts With Accounts Type Small
21 December 2001
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 2000
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2000
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1999
AAAnnual Accounts
Legacy
9 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1998
AAAnnual Accounts
Resolution
26 August 1997
RESOLUTIONSResolutions
Resolution
26 August 1997
RESOLUTIONSResolutions
Legacy
26 August 1997
363sAnnual Return (shuttle)
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Certificate Change Of Name Company
22 August 1996
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
21 August 1996
MEM/ARTSMEM/ARTS
Incorporation Company
14 August 1996
NEWINCIncorporation