Background WavePink WaveYellow Wave

NEW MIND INTERNET CONSULTANCY LIMITED (03490987)

NEW MIND INTERNET CONSULTANCY LIMITED (03490987) is an active UK company. incorporated on 12 January 1998. with registered office in Cambridge. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NEW MIND INTERNET CONSULTANCY LIMITED has been registered for 28 years. Current directors include COPLAND, Jordan Michael, GARCIA, Christina Sabella, RHODES, Dan Meir.

Company Number
03490987
Status
active
Type
ltd
Incorporated
12 January 1998
Age
28 years
Address
Ground Floor, 3 Wellbrook Court, Cambridge, CB3 0NA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COPLAND, Jordan Michael, GARCIA, Christina Sabella, RHODES, Dan Meir
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW MIND INTERNET CONSULTANCY LIMITED

NEW MIND INTERNET CONSULTANCY LIMITED is an active company incorporated on 12 January 1998 with the registered office located in Cambridge. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NEW MIND INTERNET CONSULTANCY LIMITED was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

03490987

LTD Company

Age

28 Years

Incorporated 12 January 1998

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 4 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Ground Floor, 3 Wellbrook Court Girton Cambridge, CB3 0NA,

Previous Addresses

C/O Langtons Chartered Accountants the Plaza 100 Old Hall Street Liverpool L3 9QJ
From: 16 October 2013To: 28 January 2025
116 Duke Street Liverpool Merseyside L1 5JW
From: 12 January 1998To: 16 October 2013
Timeline

17 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jan 98
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Aug 10
Director Joined
May 11
Director Left
Jan 14
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Sept 18
Director Joined
Nov 18
Director Left
Jun 19
Director Joined
Aug 24
Director Left
Aug 24
Owner Exit
Sept 24
Director Joined
Nov 24
Director Left
Dec 24
Director Joined
Jan 25
3
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

COPLAND, Jordan Michael

Active
Girton, CambridgeCB3 0NA
Secretary
Appointed 29 Aug 2024

COPLAND, Jordan Michael

Active
Girton, CambridgeCB3 0NA
Born April 1962
Director
Appointed 29 Aug 2024

GARCIA, Christina Sabella

Active
Harp Lane, LondonEC3R 6DP
Born June 1985
Director
Appointed 06 Jan 2025

RHODES, Dan Meir

Active
Girton, CambridgeCB3 0NA
Born June 1966
Director
Appointed 04 Nov 2024

O'LEARY, Susan Jane

Resigned
Sefton Street, LiverpoolL3 4BQ
Secretary
Appointed 27 Nov 2019
Resigned 29 Aug 2024

VEAL, Richard Laurence

Resigned
South Harrington Building, LiverpoolL3 4BQ
Secretary
Appointed 12 Jan 1998
Resigned 27 Nov 2019

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 12 Jan 1998
Resigned 12 Jan 1998

ABRAM, Andrew Paul

Resigned
Moss Lane, FrodshamWA6 8PD
Born October 1969
Director
Appointed 12 Jan 1998
Resigned 31 Mar 2019

EDWARDS, Sharon

Resigned
Clements Way, KirkbyL33 4BD
Born June 1965
Director
Appointed 01 Jan 2010
Resigned 30 Sept 2013

GEORGE, Ryan

Resigned
100 Old Hall Street, LiverpoolL3 9QJ
Born February 1975
Director
Appointed 07 Nov 2018
Resigned 29 Aug 2024

VEAL, Richard Laurence

Resigned
South Harrington Building, LiverpoolL3 4BQ
Born May 1969
Director
Appointed 12 Jan 1998
Resigned 03 Dec 2024

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 12 Jan 1998
Resigned 12 Jan 1998

Persons with significant control

2

1 Active
1 Ceased
Girton, CambridgeCB3 0NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2022
182 Sefton Street Brunswick Business Park, LiverpoolL3 4BQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Sept 2022
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 January 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
16 October 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
30 September 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
27 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
1 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 September 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 September 2024
TM01Termination of Director
Confirmation Statement
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
27 November 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Change Account Reference Date Company Current Shortened
22 October 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Legacy
18 July 2011
MG04MG04
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Legacy
10 March 2011
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Capital Allotment Shares
12 August 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Capital Allotment Shares
22 December 2009
SH01Allotment of Shares
Capital Allotment Shares
21 December 2009
SH01Allotment of Shares
Accounts Amended With Made Up Date
29 September 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Legacy
19 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 September 2007
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Legacy
5 April 2007
288cChange of Particulars
Accounts Amended With Made Up Date
23 October 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
22 August 2006
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
2 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 August 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
29 December 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 September 2003
AAAnnual Accounts
Resolution
24 July 2003
RESOLUTIONSResolutions
Legacy
17 July 2003
395Particulars of Mortgage or Charge
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2001
AAAnnual Accounts
Legacy
20 January 2001
363sAnnual Return (shuttle)
Legacy
20 October 2000
287Change of Registered Office
Accounts With Accounts Type Small
19 September 2000
AAAnnual Accounts
Legacy
10 May 2000
88(2)R88(2)R
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
287Change of Registered Office
Incorporation Company
12 January 1998
NEWINCIncorporation