Background WavePink WaveYellow Wave

MINDTRACE LIMITED (10578025)

MINDTRACE LIMITED (10578025) is an active UK company. incorporated on 23 January 2017. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MINDTRACE LIMITED has been registered for 9 years. Current directors include CHUNG, Hoon, GOLDEN, Chery, YASSAIE, Hossein, Sir and 2 others.

Company Number
10578025
Status
active
Type
ltd
Incorporated
23 January 2017
Age
9 years
Address
The Copper Room Deva City Office Park, Manchester, M3 7BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CHUNG, Hoon, GOLDEN, Chery, YASSAIE, Hossein, Sir, BLOC VENTURES DIRECTORS LTD, MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINDTRACE LIMITED

MINDTRACE LIMITED is an active company incorporated on 23 January 2017 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MINDTRACE LIMITED was registered 9 years ago.(SIC: 74909)

Status

active

Active since 9 years ago

Company No

10578025

LTD Company

Age

9 Years

Incorporated 23 January 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

NGISTIC LIMITED
From: 23 January 2017To: 22 September 2017
Contact
Address

The Copper Room Deva City Office Park Trinity Way Manchester, M3 7BG,

Previous Addresses

50 Trinity Way Salford M3 7FX United Kingdom
From: 22 May 2019To: 30 March 2021
13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom
From: 30 October 2017To: 22 May 2019
9 st. Georges Yard Farnham GU9 7LW England
From: 18 August 2017To: 30 October 2017
The Granary Waverley Lane Farnham GU9 8BB England
From: 17 February 2017To: 18 August 2017
85 Darwin Road Ipswich IP4 1QD United Kingdom
From: 23 January 2017To: 17 February 2017
Timeline

36 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Jul 17
Director Joined
Jul 17
Director Joined
Aug 17
Director Left
Sept 17
New Owner
Sept 17
Share Issue
Oct 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Funding Round
Nov 17
Director Joined
Nov 17
Director Joined
Jan 18
Director Joined
Jul 18
Loan Secured
Mar 20
Director Joined
May 20
Director Left
Jun 20
Director Left
Jun 20
Loan Cleared
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Funding Round
Feb 21
Funding Round
Jun 21
Funding Round
Dec 21
Director Left
Feb 23
Director Left
Feb 23
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
Sept 23
Director Left
Jun 24
Director Joined
Jun 24
Funding Round
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Funding Round
Feb 25
Director Joined
Apr 25
Director Left
Apr 25
11
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

CHUNG, Hoon

Active
Deva City Office Park, ManchesterM3 7BG
Born February 1958
Director
Appointed 01 Mar 2020

GOLDEN, Chery

Active
Deva City Office Park, ManchesterM3 7BG
Born June 1981
Director
Appointed 10 Oct 2024

YASSAIE, Hossein, Sir

Active
Deva City Office Park, ManchesterM3 7BG
Born December 1956
Director
Appointed 06 Nov 2017

BLOC VENTURES DIRECTORS LTD

Active
St. John's Square, LondonEC1V 4JL
Corporate director
Appointed 27 Jul 2021

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Active
High Street, Henley-In-ArdenB95 5AA
Corporate director
Appointed 01 Apr 2025

BATTISTI, Marcos

Resigned
Deva City Office Park, ManchesterM3 7BG
Born September 1969
Director
Appointed 20 Jan 2021
Resigned 23 Dec 2022

DENHAM, Michael James, Dr

Resigned
SalfordM3 7FX
Born April 1946
Director
Appointed 23 Jan 2017
Resigned 14 Apr 2020

DIMELOW, Mike

Resigned
Deva City Office Park, ManchesterM3 7BG
Born May 1971
Director
Appointed 20 Jan 2021
Resigned 27 Jul 2021

DIMOVA, Kameliya

Resigned
SalfordM3 7FX
Born November 1969
Director
Appointed 03 Apr 2017
Resigned 14 Apr 2020

FURBER, Stephen Byram

Resigned
Deva City Office Park, ManchesterM3 7BG
Born March 1953
Director
Appointed 29 May 2018
Resigned 23 Dec 2022

KUMARASWAMY, Ashwin Kumar

Resigned
Deva City Office Park, ManchesterM3 7BG
Born March 1981
Director
Appointed 06 Nov 2017
Resigned 31 Mar 2025

PARKINSON, Stephen Charles

Resigned
St. Georges Yard, FarnhamGU9 7LW
Born June 1970
Director
Appointed 03 Apr 2017
Resigned 23 Aug 2017

Persons with significant control

3

0 Active
3 Ceased
Marsh Lane, PrestonPR1 8UQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jan 2021
Ceased 10 Oct 2024

Ms Kameliya Dimova

Ceased
Deva City Office Park, SalfordM3 7BB
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Aug 2017
Ceased 06 Nov 2017

Dr Michael James Denham

Ceased
Deva City Office Park, SalfordM3 7BB
Born April 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2017
Ceased 06 Nov 2017
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
6 April 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
6 April 2025
TM01Termination of Director
Capital Allotment Shares
11 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Resolution
30 November 2024
RESOLUTIONSResolutions
Memorandum Articles
30 November 2024
MAMA
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
24 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
20 October 2024
MAMA
Resolution
20 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
11 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
15 June 2024
AP02Appointment of Corporate Director
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Capital Allotment Shares
4 September 2023
SH01Allotment of Shares
Capital Allotment Shares
6 March 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
3 March 2023
RP04CS01RP04CS01
Confirmation Statement
1 March 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
27 February 2023
RP04SH01RP04SH01
Capital Allotment Shares
20 February 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Resolution
1 February 2023
RESOLUTIONSResolutions
Memorandum Articles
1 February 2023
MAMA
Resolution
1 February 2023
RESOLUTIONSResolutions
Resolution
1 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 March 2021
PSC09Update to PSC Statements
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Resolution
19 February 2021
RESOLUTIONSResolutions
Memorandum Articles
19 February 2021
MAMA
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Memorandum Articles
12 October 2020
MAMA
Resolution
12 October 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Resolution
16 March 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Resolution
21 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
13 November 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 November 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Withdrawal Of The Directors Residential Address Register Information From The Public Register
27 October 2017
EW02EW02
Withdrawal Of The Directors Register Information From The Public Register
27 October 2017
EW01EW01
Capital Alter Shares Subdivision
24 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
22 September 2017
RESOLUTIONSResolutions
Resolution
21 September 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
12 September 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Elect To Keep The Directors Residential Address Register Information On The Public Register
18 August 2017
EH02EH02
Elect To Keep The Directors Register Information On The Public Register
18 August 2017
EH01EH01
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2017
AP01Appointment of Director
Capital Allotment Shares
13 July 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 July 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
7 July 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 February 2017
AD01Change of Registered Office Address
Incorporation Company
23 January 2017
NEWINCIncorporation