Background WavePink WaveYellow Wave

MINDCLOUD LIMITED (06959087)

MINDCLOUD LIMITED (06959087) is an active UK company. incorporated on 10 July 2009. with registered office in Worthing. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MINDCLOUD LIMITED has been registered for 16 years. Current directors include CONNELLY, Elizabeth Rachel, MCNALLY, Mark Jason.

Company Number
06959087
Status
active
Type
ltd
Incorporated
10 July 2009
Age
16 years
Address
Amelia House, Worthing, BN11 1RL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CONNELLY, Elizabeth Rachel, MCNALLY, Mark Jason
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINDCLOUD LIMITED

MINDCLOUD LIMITED is an active company incorporated on 10 July 2009 with the registered office located in Worthing. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MINDCLOUD LIMITED was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

06959087

LTD Company

Age

16 Years

Incorporated 10 July 2009

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 4 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Amelia House Crescent Road Worthing, BN11 1RL,

Previous Addresses

Amelia House Crescent Road Worthing West Sussx BN11 1RL United Kingdom
From: 29 August 2024To: 7 July 2025
34-35 Butcher Row Shrewsbury SY1 1UW England
From: 4 October 2023To: 29 August 2024
Davidson House Forbury Square Reading RG1 3EU England
From: 6 July 2022To: 4 October 2023
Apex Plaza 3 Forbury Road Reading RG1 1AX United Kingdom
From: 18 November 2021To: 6 July 2022
Montrose House Clayhill Light Neston Cheshire CH64 3RU
From: 10 July 2009To: 18 November 2021
Timeline

2 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Jan 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CONNELLY, Elizabeth Rachel

Active
Crescent Road, WorthingBN11 1RL
Born March 1976
Director
Appointed 19 Jan 2022

MCNALLY, Mark Jason

Active
Crescent Road, WorthingBN11 1RL
Born March 1969
Director
Appointed 10 Jul 2009

Persons with significant control

1

Mr Mark Jason Mcnally

Active
Crescent Road, WorthingBN11 1RL
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jul 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Micro Entity
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Gazette Filings Brought Up To Date
9 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
8 July 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
24 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Gazette Notice Compulsory
4 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Dormant
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Dormant
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Dormant
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Sail Address Company
21 July 2010
AD02Notification of Single Alternative Inspection Location
Incorporation Company
10 July 2009
NEWINCIncorporation