Background WavePink WaveYellow Wave

DUNAMIS MIND LTD (07560420)

DUNAMIS MIND LTD (07560420) is an active UK company. incorporated on 11 March 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. DUNAMIS MIND LTD has been registered for 15 years. Current directors include SPRANK, Thorsten.

Company Number
07560420
Status
active
Type
ltd
Incorporated
11 March 2011
Age
15 years
Address
1 Bromley Lane, London, BR7 6LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
SPRANK, Thorsten
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNAMIS MIND LTD

DUNAMIS MIND LTD is an active company incorporated on 11 March 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. DUNAMIS MIND LTD was registered 15 years ago.(SIC: 69203)

Status

active

Active since 15 years ago

Company No

07560420

LTD Company

Age

15 Years

Incorporated 11 March 2011

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 31 December 2025 (3 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

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 24 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

1 Bromley Lane Chislehurst London, BR7 6LH,

Previous Addresses

B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG United Kingdom
From: 10 February 2021To: 15 November 2021
163-165 Greenwich High Road Athelney House London SE10 8JA United Kingdom
From: 15 September 2020To: 10 February 2021
B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG United Kingdom
From: 15 September 2020To: 15 September 2020
48 Balder Rise London SE12 9PF United Kingdom
From: 31 May 2020To: 15 September 2020
40 Bank Street 30th Floor London E14 5NR United Kingdom
From: 30 October 2016To: 31 May 2020
3 More London Riverside 1th Floor Norton Rose House London SE1 2RE
From: 16 April 2012To: 30 October 2016
43B Bargery Road London SE6 2LJ United Kingdom
From: 20 March 2012To: 16 April 2012
Syringa House 14 Wickham Road Brockley London SE4 1NG United Kingdom
From: 29 September 2011To: 20 March 2012
3 Wordsworth Road Flat 1 London Bromley SE20 7JF England
From: 11 September 2011To: 29 September 2011
1a Pope Street London SE1 3PR United Kingdom
From: 11 March 2011To: 11 September 2011
Timeline

18 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Jan 13
Director Joined
Jan 13
Owner Exit
Jun 21
New Owner
Jan 23
Owner Exit
Jan 23
New Owner
Jul 24
Owner Exit
Jul 24
0
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SPRANK, Thorsten

Active
Bromley Lane, LondonBR7 6LH
Born March 1965
Director
Appointed 01 Jan 2013

STM NOMINEE SECRETARIES LTD

Resigned
Pope Street, LondonSE1 3PH
Corporate secretary
Appointed 11 Mar 2011
Resigned 30 Apr 2011

JENK, Andreas

Resigned
Antonine Heights, LondonSE1 3DF
Born June 1983
Director
Appointed 11 Mar 2011
Resigned 06 Apr 2011

SPRANK, Denise

Resigned
Bargery Road, LondonSE6 2LJ
Born July 1972
Director
Appointed 01 Mar 2012
Resigned 01 Mar 2012

SPRANK, Thorsten

Resigned
Flat 1, LondonSE20 7JF
Born March 1965
Director
Appointed 06 Apr 2011
Resigned 06 Apr 2011

SPRANK, Thorsten

Resigned
3 Wordsworth Road, LondonSE20 7JF
Born March 1965
Director
Appointed 06 Apr 2011
Resigned 31 Jul 2011

UJAH, Edith Agwabunma

Resigned
More London Riverside, LondonSE1 2RE
Born April 1968
Director
Appointed 01 Mar 2012
Resigned 31 Dec 2012

UJAH, Edith Agwabunma

Resigned
Bargery Road, LondonSE6 2LJ
Born April 1968
Director
Appointed 01 Aug 2011
Resigned 29 Feb 2012

Persons with significant control

4

1 Active
3 Ceased

Mr Thorsten Sprank

Active
Bromley Lane, LondonBR7 6LH
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jul 2024

Mrs Edith Agwabunma Sprank

Ceased
Bromley Lane, LondonBR7 6LH
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Dec 2022
Ceased 29 Jul 2024

Mr Thorsten Sprank

Ceased
Bromley Lane, LondonBR7 6LH
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2022

Mrs Edith Agwabunma Sprank

Ceased
Tower Bridge Business Complex, LondonSE16 4DG
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Apr 2021
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
24 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
29 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
30 January 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
7 June 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 September 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
1 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2015
AR01AR01
Change Person Director Company With Change Date
6 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 April 2012
AD01Change of Registered Office Address
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 September 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
29 August 2011
TM02Termination of Secretary
Termination Director Company With Name
29 August 2011
TM01Termination of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Incorporation Company
11 March 2011
NEWINCIncorporation