Background WavePink WaveYellow Wave

LIKE MINDS (UK) LIMITED (05579121)

LIKE MINDS (UK) LIMITED (05579121) is an active UK company. incorporated on 30 September 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LIKE MINDS (UK) LIMITED has been registered for 20 years. Current directors include BRADSHAW, Andrew David, GARFIELD, Chantel Athlene, HARDINGHAM, Catherine Eleanor and 1 others.

Company Number
05579121
Status
active
Type
ltd
Incorporated
30 September 2005
Age
20 years
Address
4th Floor, Cannon Place, London, EC4N 6HL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BRADSHAW, Andrew David, GARFIELD, Chantel Athlene, HARDINGHAM, Catherine Eleanor, SUCKLING, Grant
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIKE MINDS (UK) LIMITED

LIKE MINDS (UK) LIMITED is an active company incorporated on 30 September 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LIKE MINDS (UK) LIMITED was registered 20 years ago.(SIC: 70229)

Status

active

Active since 20 years ago

Company No

05579121

LTD Company

Age

20 Years

Incorporated 30 September 2005

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 14 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

4th Floor, Cannon Place 78 Cannon Street London, EC4N 6HL,

Previous Addresses

Westgate House 9 Holborn London EC1N 2LL England
From: 25 May 2023To: 1 May 2025
20-22 Wenlock Road London N1 7GU England
From: 21 November 2022To: 25 May 2023
16 High Street Kenilworth CV8 1LZ
From: 30 September 2005To: 21 November 2022
Timeline

40 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Sept 05
Funding Round
Oct 14
Share Issue
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Sept 16
Director Left
Sept 16
Loan Secured
Oct 19
New Owner
Oct 19
New Owner
Oct 19
Funding Round
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Capital Update
Sept 20
Share Issue
Jan 22
Loan Cleared
Jun 22
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Funding Round
May 23
Director Left
May 23
Director Left
May 23
Owner Exit
May 23
Owner Exit
May 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Director Joined
Mar 25
Director Joined
Apr 25
Director Left
May 25
Director Left
Feb 26
6
Funding
16
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BRADSHAW, Andrew David

Active
78 Cannon Street, LondonEC4N 6HL
Born May 1974
Director
Appointed 23 May 2023

GARFIELD, Chantel Athlene

Active
78 Cannon Street, LondonEC4N 6HL
Born January 1980
Director
Appointed 31 Mar 2025

HARDINGHAM, Catherine Eleanor

Active
78 Cannon Street, LondonEC4N 6HL
Born May 1977
Director
Appointed 23 May 2023

SUCKLING, Grant

Active
78 Cannon Street, LondonEC4N 6HL
Born October 1979
Director
Appointed 28 Feb 2025

THROP, Moira

Resigned
Wenlock Road, LondonN1 7GU
Secretary
Appointed 30 Sept 2005
Resigned 23 May 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 30 Sept 2005
Resigned 30 Sept 2005

GROVES, Judith-Anne

Resigned
78 Cannon Street, LondonEC4N 6HL
Born March 1972
Director
Appointed 23 May 2023
Resigned 29 Jan 2026

LIVINGSTONE, Anthony

Resigned
9 Holborn, LondonEC1N 2LL
Born February 1971
Director
Appointed 23 May 2023
Resigned 02 May 2025

POPE, Nicholas John

Resigned
London Wall, LondonEC2Y 5EA
Born October 1965
Director
Appointed 02 Oct 2014
Resigned 30 Sept 2019

THROP, Moira

Resigned
9 Holborn, LondonEC1N 2LL
Born April 1964
Director
Appointed 30 Sept 2005
Resigned 23 May 2023

THROP, Nicholas

Resigned
9 Holborn, LondonEC1N 2LL
Born October 1962
Director
Appointed 30 Sept 2005
Resigned 23 May 2023

VERNER, James Simon

Resigned
London Wall, LondonEC2Y 5EA
Born October 1974
Director
Appointed 02 Oct 2014
Resigned 14 Sept 2016

WATERS, Paul Stephen

Resigned
One London Wall, LondonEC2Y 5EA
Born September 1975
Director
Appointed 14 Sept 2016
Resigned 30 Sept 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 30 Sept 2005
Resigned 30 Sept 2005

Persons with significant control

4

1 Active
3 Ceased
9 Holborn, LondonEC1N 2LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2023

Mrs Moira Throp

Ceased
Wenlock Road, LondonN1 7GU
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2019
Ceased 23 May 2023

Nicholas Throp

Ceased
Wenlock Road, LondonN1 7GU
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2019
Ceased 23 May 2023
1 London Wall, LondonEC2Y 5EA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

125

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2026
AAAnnual Accounts
Legacy
14 January 2026
PARENT_ACCPARENT_ACC
Legacy
14 January 2026
GUARANTEE2GUARANTEE2
Legacy
14 January 2026
AGREEMENT2AGREEMENT2
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
PARENT_ACCPARENT_ACC
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Legacy
16 December 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
30 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Memorandum Articles
29 June 2023
MAMA
Capital Name Of Class Of Shares
29 June 2023
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2023
MR01Registration of a Charge
Resolution
5 June 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 June 2023
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
25 May 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 May 2023
TM02Termination of Secretary
Resolution
24 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
24 May 2023
SH01Allotment of Shares
Memorandum Articles
24 May 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Resolution
13 January 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 January 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
25 September 2020
SH19Statement of Capital
Resolution
25 September 2020
RESOLUTIONSResolutions
Legacy
25 September 2020
SH20SH20
Legacy
25 September 2020
CAP-SSCAP-SS
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2019
AA01Change of Accounting Reference Date
Resolution
18 October 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 October 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
9 October 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
9 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 April 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Resolution
31 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
31 October 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
31 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 May 2007
AAAnnual Accounts
Legacy
6 November 2006
363sAnnual Return (shuttle)
Legacy
18 October 2005
88(2)R88(2)R
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
287Change of Registered Office
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Incorporation Company
30 September 2005
NEWINCIncorporation