Background WavePink WaveYellow Wave

UNMIND LTD (10310694)

UNMIND LTD (10310694) is an active UK company. incorporated on 3 August 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. UNMIND LTD has been registered for 9 years. Current directors include NUSSENBAUM, Antoine Benjamin, NUWAL, Rohit, SANDER, Thies and 2 others.

Company Number
10310694
Status
active
Type
ltd
Incorporated
3 August 2016
Age
9 years
Address
140 Borough High Street, London, SE1 1LB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
NUSSENBAUM, Antoine Benjamin, NUWAL, Rohit, SANDER, Thies, TAYLOR, Nicholas Mccarthy, Dr, WHITFIELD, Michael Alexander Gardiner
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNMIND LTD

UNMIND LTD is an active company incorporated on 3 August 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. UNMIND LTD was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10310694

LTD Company

Age

9 Years

Incorporated 3 August 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (9 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 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

140 Borough High Street London, SE1 1LB,

Previous Addresses

180 Borough High Street London SE1 1LB United Kingdom
From: 13 November 2018To: 1 July 2024
25 Eccleston Place London SW1W 9NF United Kingdom
From: 6 August 2018To: 13 November 2018
Francis House 11 Francis Street London SW1P 1DE England
From: 29 January 2018To: 6 August 2018
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 3 August 2016To: 29 January 2018
Timeline

52 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Share Issue
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Dec 17
New Owner
Jan 18
Funding Round
Jul 18
Funding Round
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Share Issue
Apr 19
Funding Round
Apr 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Joined
Jan 20
Funding Round
Jun 20
Director Left
Apr 21
Director Joined
May 21
Funding Round
Aug 21
Loan Secured
Apr 22
Funding Round
Sept 22
Loan Cleared
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Jan 23
Funding Round
Jan 23
Loan Secured
Feb 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Oct 23
Funding Round
Jul 24
Director Left
Jan 25
Director Joined
Jan 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Funding Round
Sept 25
Funding Round
Sept 25
23
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

NUSSENBAUM, Antoine Benjamin

Active
Borough High Street, LondonSE1 1LB
Born August 1981
Director
Appointed 20 Feb 2019

NUWAL, Rohit

Active
Royall Ste 210w, Canton02021
Born October 1983
Director
Appointed 20 Dec 2024

SANDER, Thies

Active
Borough High Street, LondonSE1 1LB
Born February 1973
Director
Appointed 15 Jan 2020

TAYLOR, Nicholas Mccarthy, Dr

Active
Borough High Street, LondonSE1 1LB
Born January 1983
Director
Appointed 03 Aug 2016

WHITFIELD, Michael Alexander Gardiner

Active
Borough High Street, LondonSE1 1LB
Born September 1958
Director
Appointed 05 Sept 2018

BRUCE, Christopher David Alexander

Resigned
Borough High Street, LondonSE1 1LB
Born June 1974
Director
Appointed 05 Sept 2018
Resigned 20 Feb 2019

MITCHELL, Alastair Robert

Resigned
Borough High Street, LondonSE1 1LB
Born February 1977
Director
Appointed 30 Apr 2021
Resigned 20 Dec 2024

MORGAN, Ry

Resigned
Borough High Street, LondonSE1 1LB
Born July 1988
Director
Appointed 05 Sept 2018
Resigned 01 Apr 2021

SMITH, Dan

Resigned
Borough High Street, LondonSE1 1LB
Born December 1984
Director
Appointed 05 Sept 2018
Resigned 20 Feb 2019

Persons with significant control

2

0 Active
2 Ceased

Adrian Jacobs

Ceased
Geneva Drive, Camps Bay8005
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jan 2017
Ceased 20 Feb 2019

Dr Nick Taylor

Ceased
Shelton Street, LondonWC2H 9JQ
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2016
Ceased 20 Feb 2019
Fundings
Financials
Latest Activities

Filing History

113

Capital Name Of Class Of Shares
25 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Capital Allotment Shares
24 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
16 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Memorandum Articles
24 June 2025
MAMA
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Accounts With Accounts Type Group
10 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Capital Allotment Shares
2 July 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Resolution
7 February 2024
RESOLUTIONSResolutions
Memorandum Articles
7 February 2024
MAMA
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Capital Allotment Shares
24 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
23 September 2023
AAAnnual Accounts
Capital Allotment Shares
9 June 2023
SH01Allotment of Shares
Capital Allotment Shares
9 June 2023
SH01Allotment of Shares
Capital Allotment Shares
9 June 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2023
MR01Registration of a Charge
Capital Allotment Shares
23 January 2023
SH01Allotment of Shares
Resolution
14 January 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 December 2022
MR04Satisfaction of Charge
Capital Allotment Shares
29 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Resolution
20 May 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
14 March 2022
AAAnnual Accounts
Capital Allotment Shares
6 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Resolution
2 August 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 August 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
31 July 2021
MAMA
Capital Name Of Class Of Shares
31 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
31 July 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
25 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
3 June 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
3 June 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 May 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
12 May 2020
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
29 April 2020
SH10Notice of Particulars of Variation
Resolution
23 April 2020
RESOLUTIONSResolutions
Memorandum Articles
23 April 2020
MAMA
Capital Name Of Class Of Shares
21 April 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
19 August 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
12 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
12 April 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Resolution
12 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Resolution
5 December 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
3 December 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2018
AD01Change of Registered Office Address
Legacy
23 October 2018
RP04CS01RP04CS01
Capital Allotment Shares
23 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Capital Allotment Shares
12 July 2018
SH01Allotment of Shares
Resolution
20 February 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 January 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 January 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 January 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
29 August 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
29 August 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
11 August 2017
AAMDAAMD
Capital Allotment Shares
10 August 2017
SH01Allotment of Shares
Capital Allotment Shares
10 August 2017
SH01Allotment of Shares
Capital Allotment Shares
10 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
4 July 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 April 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 February 2017
SH01Allotment of Shares
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Resolution
9 February 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
7 February 2017
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
3 August 2016
NEWINCIncorporation