Background WavePink WaveYellow Wave

MINDSPRAY ASSOCIATES LIMITED (09662017)

MINDSPRAY ASSOCIATES LIMITED (09662017) is an active UK company. incorporated on 29 June 2015. with registered office in Southall. The company operates in the Education sector, engaged in cultural education. MINDSPRAY ASSOCIATES LIMITED has been registered for 10 years. Current directors include DONALD, Errol Anthony.

Company Number
09662017
Status
active
Type
ltd
Incorporated
29 June 2015
Age
10 years
Address
43 Comer Crescent Comer Crescent, Southall, UB2 4XD
Industry Sector
Education
Business Activity
Cultural education
Directors
DONALD, Errol Anthony
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINDSPRAY ASSOCIATES LIMITED

MINDSPRAY ASSOCIATES LIMITED is an active company incorporated on 29 June 2015 with the registered office located in Southall. The company operates in the Education sector, specifically engaged in cultural education. MINDSPRAY ASSOCIATES LIMITED was registered 10 years ago.(SIC: 85520)

Status

active

Active since 10 years ago

Company No

09662017

LTD Company

Age

10 Years

Incorporated 29 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

MIND SPRAY ASSOCIATES LIMITED
From: 29 June 2015To: 3 July 2015
Contact
Address

43 Comer Crescent Comer Crescent Southall, UB2 4XD,

Timeline

4 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
New Owner
Oct 18
Director Joined
May 21
Director Left
Mar 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DONALD, Errol Anthony

Active
Comer Crescent, SouthallUB2 4XD
Born June 1965
Director
Appointed 29 Jun 2015

DONALD, Andrew Wayne

Resigned
Kingsley Road, LondonE17 4AU
Born July 1970
Director
Appointed 13 May 2021
Resigned 16 Mar 2026

Persons with significant control

1

Mr Errol Anthony Donald

Active
Comer Crescent, SouthallUB2 4XD
Born June 1965

Nature of Control

Significant influence or control
Notified 10 Jun 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
30 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 December 2016
AR01AR01
Gazette Filings Brought Up To Date
2 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
1 November 2016
AAAnnual Accounts
Gazette Notice Compulsory
27 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
3 July 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 June 2015
NEWINCIncorporation