Background WavePink WaveYellow Wave

NEW MIND VENTURES LIMITED (07440510)

NEW MIND VENTURES LIMITED (07440510) is a dissolved UK company. incorporated on 16 November 2010. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NEW MIND VENTURES LIMITED has been registered for 15 years. Current directors include GEORGE, Ryan, VEAL, Richard Laurence.

Company Number
07440510
Status
dissolved
Type
ltd
Incorporated
16 November 2010
Age
15 years
Address
Suite 1.02 South Harrington Building, Liverpool, L3 4BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GEORGE, Ryan, VEAL, Richard Laurence
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW MIND VENTURES LIMITED

NEW MIND VENTURES LIMITED is an dissolved company incorporated on 16 November 2010 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NEW MIND VENTURES LIMITED was registered 15 years ago.(SIC: 64209)

Status

dissolved

Active since 15 years ago

Company No

07440510

LTD Company

Age

15 Years

Incorporated 16 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 28 September 2022 (3 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 16 November 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

Suite 1.02 South Harrington Building 182 Sefton Street Brunswick Business Park Liverpool, L3 4BQ,

Timeline

11 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Jan 11
Share Issue
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Loan Cleared
Nov 16
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Jun 19
Director Left
Nov 20
Capital Update
Nov 22
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

VEAL, Richard Laurence

Active
South Harrington Building, LiverpoolL3 4BQ
Secretary
Appointed 16 Nov 2010

GEORGE, Ryan

Active
South Harrington Building, LiverpoolL3 4BQ
Born February 1975
Director
Appointed 07 Nov 2018

VEAL, Richard Laurence

Active
South Harrington Building, LiverpoolL3 4BQ
Born May 1969
Director
Appointed 16 Nov 2010

ABRAM, Andrew Paul

Resigned
South Harrington Building, LiverpoolL3 4BQ
Born October 1969
Director
Appointed 16 Nov 2010
Resigned 31 Mar 2019

BORGE, Michael

Resigned
182 Sefton Street, Liverpool
Born February 1962
Director
Appointed 06 Aug 2013
Resigned 30 Dec 2018

HOFSTAD, Tore

Resigned
182 Sefton Street, Liverpool
Born March 1963
Director
Appointed 06 Aug 2013
Resigned 07 Nov 2018

Persons with significant control

2

Brunswick Business Park, LiverpoolL3 4BQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
182 Sefton Street Brunswick Business Park, LiverpoolL3 4BQ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Gazette Dissolved Voluntary
24 January 2023
GAZ2(A)GAZ2(A)
Capital Statement Capital Company With Date Currency Figure
2 November 2022
SH19Statement of Capital
Gazette Notice Voluntary
25 October 2022
GAZ1(A)GAZ1(A)
Resolution
24 October 2022
RESOLUTIONSResolutions
Dissolution Application Strike Off Company
17 October 2022
DS01DS01
Legacy
14 October 2022
SH20SH20
Legacy
14 October 2022
CAP-SSCAP-SS
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
30 October 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2016
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
8 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 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 Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Appoint Person Director Company With Name Date
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2013
AP01Appointment of Director
Capital Alter Shares Subdivision
15 October 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
15 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Change Account Reference Date Company Current Shortened
22 October 2012
AA01Change of Accounting Reference Date
Accounts With Made Up Date
23 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 March 2012
AA01Change of Accounting Reference Date
Legacy
3 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Capital Allotment Shares
20 January 2011
SH01Allotment of Shares
Incorporation Company
16 November 2010
NEWINCIncorporation