Background WavePink WaveYellow Wave

MND FINANCE LIMITED (08421564)

MND FINANCE LIMITED (08421564) is an active UK company. incorporated on 27 February 2013. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MND FINANCE LIMITED has been registered for 13 years. Current directors include GORVIN, Craig John.

Company Number
08421564
Status
active
Type
ltd
Incorporated
27 February 2013
Age
13 years
Address
Hamilton House, Altrincham, WA14 4DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GORVIN, Craig John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MND FINANCE LIMITED

MND FINANCE LIMITED is an active company incorporated on 27 February 2013 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MND FINANCE LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08421564

LTD Company

Age

13 Years

Incorporated 27 February 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Hamilton House Church Street Altrincham, WA14 4DR,

Previous Addresses

47 Hawthorn Drive Glossop SK13 7DB England
From: 15 October 2019To: 18 July 2025
C/O T Halpin 31 York Street Glossop Derbyshire SK13 8QW England
From: 5 February 2016To: 15 October 2019
29 Mallard Crescent Poynton Stockport Cheshire SK12 1XG
From: 27 February 2013To: 5 February 2016
Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Dec 19
Owner Exit
Mar 22
Director Left
May 25
Director Joined
Oct 25
Director Left
Dec 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GORVIN, Craig John

Active
Church Street, AltrinchamWA14 4DR
Born June 1987
Director
Appointed 27 Oct 2025

DENTITH, Morris

Resigned
York Street, GlossopSK13 8QW
Born March 1954
Director
Appointed 27 Feb 2013
Resigned 01 Mar 2017

HALPIN, Timothy John

Resigned
Hawthorn Drive, GlossopSK13 7DB
Born December 1981
Director
Appointed 01 Mar 2017
Resigned 28 May 2025

SOULE, Benjamin Gore

Resigned
Church Street, AltrinchamWA14 4DR
Born April 1964
Director
Appointed 13 Dec 2019
Resigned 15 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
5005 Veterans Memorial Hwy, Holbrook

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2019

Mr Morris Dentith

Ceased
Hawthorn Drive, GlossopSK13 7DB
Born March 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Nov 2019
Fundings
Financials
Latest Activities

Filing History

40

Gazette Notice Voluntary
31 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 March 2026
DS01DS01
Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 January 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Dormant
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Incorporation Company
27 February 2013
NEWINCIncorporation