Background WavePink WaveYellow Wave

MINDCREST UK LIMITED (10685700)

MINDCREST UK LIMITED (10685700) is an active UK company. incorporated on 22 March 2017. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. MINDCREST UK LIMITED has been registered for 9 years. Current directors include DOUGHTY, Matthew, HEFFERAN III, George Backus, RIMMER, Paul Robert.

Company Number
10685700
Status
active
Type
ltd
Incorporated
22 March 2017
Age
9 years
Address
1 Scott Place, Manchester, M3 3AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
DOUGHTY, Matthew, HEFFERAN III, George Backus, RIMMER, Paul Robert
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINDCREST UK LIMITED

MINDCREST UK LIMITED is an active company incorporated on 22 March 2017 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. MINDCREST UK LIMITED was registered 9 years ago.(SIC: 69109)

Status

active

Active since 9 years ago

Company No

10685700

LTD Company

Age

9 Years

Incorporated 22 March 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

1 Scott Place 2 Hardman Street Manchester, M3 3AA,

Previous Addresses

, 30 City Road, London, EC1Y 2AB, United Kingdom
From: 22 March 2017To: 9 April 2020
Timeline

10 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
May 18
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
May 22
Director Joined
May 22
Director Left
Jun 22
Director Left
May 24
Director Joined
May 24
Loan Secured
Jul 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DOUGHTY, Matthew

Active
Scott Place, ManchesterM3 3AA
Born November 1970
Director
Appointed 05 May 2022

HEFFERAN III, George Backus

Active
Scott Place, ManchesterM3 3AA
Born June 1962
Director
Appointed 22 Mar 2017

RIMMER, Paul Robert

Active
Scott Place, ManchesterM3 3AA
Born October 1970
Director
Appointed 17 May 2024

KATZ, Hal

Resigned
Scott Place, ManchesterM3 3AA
Born July 1970
Director
Appointed 09 May 2018
Resigned 30 Jul 2020

MARKS, Rob

Resigned
Scott Place, ManchesterM3 3AA
Born October 1959
Director
Appointed 05 May 2022
Resigned 17 May 2024

QUALTER, Mark St John

Resigned
Scott Place, ManchesterM3 3AA
Born April 1963
Director
Appointed 30 Jul 2020
Resigned 08 Jun 2022

Persons with significant control

1

Fenchurch Street, LondonEC3M 3AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2020
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2026
AAAnnual Accounts
Legacy
11 February 2026
PARENT_ACCPARENT_ACC
Legacy
11 February 2026
AGREEMENT2AGREEMENT2
Legacy
11 February 2026
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
2 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2025
AAAnnual Accounts
Legacy
6 February 2025
PARENT_ACCPARENT_ACC
Legacy
6 February 2025
GUARANTEE2GUARANTEE2
Legacy
6 February 2025
AGREEMENT2AGREEMENT2
Memorandum Articles
11 July 2024
MAMA
Resolution
11 July 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2024
AAAnnual Accounts
Legacy
6 February 2024
PARENT_ACCPARENT_ACC
Legacy
6 February 2024
AGREEMENT2AGREEMENT2
Legacy
6 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2023
AAAnnual Accounts
Legacy
31 January 2023
PARENT_ACCPARENT_ACC
Legacy
31 January 2023
GUARANTEE2GUARANTEE2
Legacy
31 January 2023
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
18 August 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 August 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2022
AAAnnual Accounts
Legacy
2 February 2022
PARENT_ACCPARENT_ACC
Legacy
2 February 2022
AGREEMENT2AGREEMENT2
Legacy
2 February 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
11 May 2021
AAAnnual Accounts
Legacy
4 May 2021
PARENT_ACCPARENT_ACC
Legacy
4 May 2021
GUARANTEE2GUARANTEE2
Legacy
4 May 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 October 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 September 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Incorporation Company
22 March 2017
NEWINCIncorporation