Background WavePink WaveYellow Wave

MINDSET MATTERS LIMITED (07830855)

MINDSET MATTERS LIMITED (07830855) is an active UK company. incorporated on 1 November 2011. with registered office in Malvern. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MINDSET MATTERS LIMITED has been registered for 14 years. Current directors include FAIRLIE, Nicholas Charles James, FAIRLIE, Susan Caroline.

Company Number
07830855
Status
active
Type
ltd
Incorporated
1 November 2011
Age
14 years
Address
The Grange, Malvern, WR13 5AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FAIRLIE, Nicholas Charles James, FAIRLIE, Susan Caroline
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINDSET MATTERS LIMITED

MINDSET MATTERS LIMITED is an active company incorporated on 1 November 2011 with the registered office located in Malvern. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MINDSET MATTERS LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07830855

LTD Company

Age

14 Years

Incorporated 1 November 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

The Grange Newland Malvern, WR13 5AX,

Previous Addresses

Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA England
From: 24 April 2019To: 13 February 2020
Britannia Court 5 Moor Street Worcester Worcestershire WR1 3DB
From: 7 November 2012To: 24 April 2019
the Grange Newland Malvern Worcestershire WR13 5AX United Kingdom
From: 1 November 2011To: 7 November 2012
Timeline

2 key events • 2011 - 2013

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Nov 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FAIRLIE, Nicholas Charles James

Active
Newland, MalvernWR13 5AX
Born November 1958
Director
Appointed 30 Oct 2013

FAIRLIE, Susan Caroline

Active
Newland, MalvernWR13 5AX
Born July 1962
Director
Appointed 01 Nov 2011

Persons with significant control

2

Mrs Susan Caroline Fairlie

Active
Newland, MalvernWR13 5AX
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Nick Fairlie

Active
Newland, MalvernWR13 5AX
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Resolution
18 November 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 November 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 November 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Incorporation Company
1 November 2011
NEWINCIncorporation