Background WavePink WaveYellow Wave

SECONDMIND LIMITED (09973282)

SECONDMIND LIMITED (09973282) is an active UK company. incorporated on 27 January 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. SECONDMIND LIMITED has been registered for 10 years. Current directors include BROTMAN, Gary Bruce, BROUN, Adam Matthew, DILLON, Kevin Edward and 3 others.

Company Number
09973282
Status
active
Type
ltd
Incorporated
27 January 2016
Age
10 years
Address
9th Floor 107 Cheapside, London, EC2V 6DN
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
BROTMAN, Gary Bruce, BROUN, Adam Matthew, DILLON, Kevin Edward, HAUSER, Hermann Maria, Dr, LANE, Ian Michael, RASMUSSEN, Carl Edward, Professor
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECONDMIND LIMITED

SECONDMIND LIMITED is an active company incorporated on 27 January 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. SECONDMIND LIMITED was registered 10 years ago.(SIC: 58290)

Status

active

Active since 10 years ago

Company No

09973282

LTD Company

Age

10 Years

Incorporated 27 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

PROWLER.IO LIMITED
From: 27 January 2016To: 4 October 2020
Contact
Address

9th Floor 107 Cheapside London, EC2V 6DN,

Previous Addresses

C/O Taylor Vinters Merlin Place Merlin Place, Milton Road Cambridge CB4 0DP England
From: 15 February 2018To: 3 April 2019
29 Austin Drive Cambridge CB2 9BB United Kingdom
From: 27 January 2016To: 15 February 2018
Timeline

95 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
Oct 16
Director Joined
Oct 16
Funding Round
Oct 16
Director Joined
Oct 16
Director Left
Dec 16
Director Joined
Dec 16
Funding Round
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Funding Round
Sept 18
Funding Round
Jan 19
Funding Round
Apr 19
Funding Round
May 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Dec 19
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Feb 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
May 20
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Director Left
Jan 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Aug 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Apr 22
Director Left
May 22
Director Joined
May 22
Director Left
Jun 22
Director Joined
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jul 22
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
Jul 24
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Jul 25
75
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

OHS SECRETARIES LIMITED

Active
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 22 Mar 2019

BROTMAN, Gary Bruce

Active
107 Cheapside, LondonEC2V 6DN
Born July 1968
Director
Appointed 08 Jul 2021

BROUN, Adam Matthew

Active
107 Cheapside, LondonEC2V 6DN
Born November 1966
Director
Appointed 28 Jul 2021

DILLON, Kevin Edward

Active
St. James's Square, LondonSW1Y 4JS
Born September 1954
Director
Appointed 17 Jul 2017

HAUSER, Hermann Maria, Dr

Active
Quayside, CambridgeCB5 8AB
Born October 1948
Director
Appointed 19 Aug 2016

LANE, Ian Michael

Active
Station Road, CambridgeCB1 2JD
Born June 1981
Director
Appointed 20 Apr 2022

RASMUSSEN, Carl Edward, Professor

Active
107 Cheapside, LondonEC2V 6DN
Born September 1969
Director
Appointed 26 Oct 2016

BURBIDGE, Eileen

Resigned
65 Clerkenwell Road, LondonEC1R 5BL
Born June 1971
Director
Appointed 24 Jun 2016
Resigned 13 May 2022

CHATRATH, Vishal, Mr.

Resigned
107 Cheapside, LondonEC2V 6DN
Born June 1972
Director
Appointed 27 Jan 2016
Resigned 12 Jan 2021

KIM, Dongho, Dr

Resigned
107 Cheapside, LondonEC2V 6DN
Born November 1980
Director
Appointed 18 Apr 2016
Resigned 24 Nov 2023

TUKIAINEN, Aleksi

Resigned
Stockwell Street, CambridgeCB1 3DZ
Born August 1991
Director
Appointed 18 Apr 2016
Resigned 26 Oct 2016

WILLIAMSON, Andrew James

Resigned
Station Road, CambridgeCB1 2JD
Born November 1971
Director
Appointed 17 Jul 2017
Resigned 20 Apr 2022

PASSION CAPITAL NOMINEES LIMITED

Resigned
The Tanneries, LondonSE1 3XJ
Corporate director
Appointed 13 May 2022
Resigned 24 Nov 2023

Persons with significant control

2

0 Active
2 Ceased

Dr Dongho Kim

Ceased
Forbes Close, CambridgeCB2 9DP
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Apr 2016
Ceased 17 Jul 2017

Mr. Vishal Chatrath

Ceased
Austin Drive, CambridgeCB2 9BB
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jul 2017
Fundings
Financials
Latest Activities

Filing History

168

Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Capital Allotment Shares
1 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
15 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Capital Allotment Shares
11 February 2025
SH01Allotment of Shares
Capital Allotment Shares
16 January 2025
SH01Allotment of Shares
Memorandum Articles
3 December 2024
MAMA
Resolution
3 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
29 July 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Capital Allotment Shares
20 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
18 April 2024
AAAnnual Accounts
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
24 January 2024
RP04AP01RP04AP01
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Capital Allotment Shares
4 January 2024
SH01Allotment of Shares
Resolution
9 December 2023
RESOLUTIONSResolutions
Memorandum Articles
9 December 2023
MAMA
Capital Allotment Shares
7 December 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Capital Name Of Class Of Shares
6 December 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
28 April 2023
AAAnnual Accounts
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
21 March 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 March 2023
RP04SH01RP04SH01
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Capital Allotment Shares
21 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Capital Allotment Shares
3 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
28 December 2022
AAAnnual Accounts
Memorandum Articles
25 August 2022
MAMA
Resolution
25 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
11 July 2022
SH01Allotment of Shares
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Capital Allotment Shares
24 June 2022
SH01Allotment of Shares
Change Corporate Director Company With Change Date
14 June 2022
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
14 June 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Capital Allotment Shares
14 April 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 January 2022
CH04Change of Corporate Secretary Details
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Capital Allotment Shares
17 January 2022
SH01Allotment of Shares
Capital Allotment Shares
6 December 2021
SH01Allotment of Shares
Capital Allotment Shares
18 November 2021
SH01Allotment of Shares
Capital Allotment Shares
22 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
8 September 2021
AAAnnual Accounts
Capital Allotment Shares
2 September 2021
SH01Allotment of Shares
Capital Allotment Shares
10 August 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
6 August 2021
RP04SH01RP04SH01
Second Filing Of Director Appointment With Name
2 August 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
2 August 2021
RP04AP01RP04AP01
Capital Allotment Shares
30 July 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Capital Allotment Shares
30 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Capital Allotment Shares
5 July 2021
SH01Allotment of Shares
Capital Allotment Shares
23 June 2021
SH01Allotment of Shares
Memorandum Articles
19 June 2021
MAMA
Resolution
19 June 2021
RESOLUTIONSResolutions
Resolution
19 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
18 June 2021
SH01Allotment of Shares
Capital Allotment Shares
9 June 2021
SH01Allotment of Shares
Capital Allotment Shares
24 May 2021
SH01Allotment of Shares
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Capital Allotment Shares
14 May 2021
SH01Allotment of Shares
Capital Allotment Shares
16 April 2021
SH01Allotment of Shares
Capital Allotment Shares
18 February 2021
SH01Allotment of Shares
Capital Allotment Shares
18 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Resolution
17 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2020
SH01Allotment of Shares
Capital Allotment Shares
7 December 2020
SH01Allotment of Shares
Capital Allotment Shares
23 November 2020
SH01Allotment of Shares
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Capital Allotment Shares
22 October 2020
SH01Allotment of Shares
Capital Allotment Shares
22 October 2020
SH01Allotment of Shares
Certificate Change Of Name Company
4 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 October 2020
CONNOTConfirmation Statement Notification
Capital Allotment Shares
24 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
16 September 2020
AAAnnual Accounts
Capital Allotment Shares
9 September 2020
SH01Allotment of Shares
Capital Allotment Shares
7 September 2020
SH01Allotment of Shares
Resolution
1 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
13 August 2020
SH01Allotment of Shares
Capital Allotment Shares
13 August 2020
SH01Allotment of Shares
Capital Allotment Shares
10 July 2020
SH01Allotment of Shares
Capital Allotment Shares
5 June 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
2 June 2020
RP04SH01RP04SH01
Capital Allotment Shares
28 May 2020
SH01Allotment of Shares
Capital Allotment Shares
27 March 2020
SH01Allotment of Shares
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Capital Allotment Shares
4 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
Resolution
25 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
30 September 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 September 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 September 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 September 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 September 2019
RP04SH01RP04SH01
Capital Allotment Shares
24 September 2019
SH01Allotment of Shares
Capital Allotment Shares
24 September 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 August 2019
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
21 August 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 August 2019
RP04SH01RP04SH01
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Capital Allotment Shares
2 August 2019
SH01Allotment of Shares
Capital Allotment Shares
2 August 2019
SH01Allotment of Shares
Capital Allotment Shares
2 August 2019
SH01Allotment of Shares
Capital Allotment Shares
2 August 2019
SH01Allotment of Shares
Resolution
11 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
10 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
3 April 2019
AP04Appointment of Corporate Secretary
Capital Allotment Shares
2 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Capital Allotment Shares
21 January 2019
SH01Allotment of Shares
Resolution
23 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 September 2018
AAAnnual Accounts
Capital Allotment Shares
8 September 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 August 2017
PSC08Cessation of Other Registrable Person PSC
Resolution
21 July 2017
RESOLUTIONSResolutions
Memorandum Articles
21 July 2017
MAMA
Capital Allotment Shares
18 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Capital Allotment Shares
24 October 2016
SH01Allotment of Shares
Capital Allotment Shares
21 October 2016
SH01Allotment of Shares
Resolution
18 October 2016
RESOLUTIONSResolutions
Resolution
18 October 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
27 June 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Incorporation Company
27 January 2016
NEWINCIncorporation