Background WavePink WaveYellow Wave

CIRCUIT MIND LIMITED (11389569)

CIRCUIT MIND LIMITED (11389569) is an active UK company. incorporated on 30 May 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. CIRCUIT MIND LIMITED has been registered for 7 years. Current directors include ADESANMI, Akintomide, GENTILE, Basilio.

Company Number
11389569
Status
active
Type
ltd
Incorporated
30 May 2018
Age
7 years
Address
86-90, 3rd Floor Paul Street, London, EC2A 4NE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ADESANMI, Akintomide, GENTILE, Basilio
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRCUIT MIND LIMITED

CIRCUIT MIND LIMITED is an active company incorporated on 30 May 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CIRCUIT MIND LIMITED was registered 7 years ago.(SIC: 62012)

Status

active

Active since 7 years ago

Company No

11389569

LTD Company

Age

7 Years

Incorporated 30 May 2018

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 29 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

86-90, 3rd Floor Paul Street London, EC2A 4NE,

Timeline

17 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Funding Round
Aug 18
Funding Round
Nov 18
Funding Round
Feb 19
Funding Round
Feb 19
Director Joined
Jun 20
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Owner Exit
Jul 24
Owner Exit
Jul 24
New Owner
Jul 24
New Owner
Jul 24
Director Left
Sept 24
10
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ADESANMI, Akintomide

Active
Paul Street, LondonEC2A 4NE
Born October 1990
Director
Appointed 30 May 2018

GENTILE, Basilio

Active
Paul Street, LondonEC2A 4NE
Born August 1988
Director
Appointed 30 May 2018

MURDOCH, Simon Thomas

Resigned
Paul Street, LondonEC2A 4NE
Born June 1961
Director
Appointed 09 Jun 2020
Resigned 17 Jul 2024

Persons with significant control

4

2 Active
2 Ceased

Mr Akintomide Adesanmi

Active
Paul Street, LondonEC2A 4NE
Born October 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2024

Mr Basilio Gentile

Active
Paul Street, LondonEC2A 4NE
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2024

Mr Akintomide Adesanmi

Ceased
Paul Street, LondonEC2A 4NE
Born October 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2018
Ceased 29 Jun 2024

Basilio Gentile

Ceased
Paul Street, LondonEC2A 4NE
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2018
Ceased 29 Jun 2024
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Accounts Amended With Accounts Type Micro Entity
12 November 2024
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
12 November 2024
AAMDAAMD
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
3 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
29 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
29 June 2022
PSC04Change of PSC Details
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Capital Allotment Shares
22 June 2022
SH01Allotment of Shares
Capital Allotment Shares
22 June 2022
SH01Allotment of Shares
Capital Allotment Shares
22 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
7 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Withdrawal Of The Directors Residential Address Register Information From The Public Register
12 June 2019
EW02EW02
Withdrawal Of The Directors Register Information From The Public Register
12 June 2019
EW01EW01
Resolution
26 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
28 February 2019
SH01Allotment of Shares
Capital Allotment Shares
27 February 2019
SH01Allotment of Shares
Resolution
19 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
16 November 2018
SH01Allotment of Shares
Capital Allotment Shares
15 August 2018
SH01Allotment of Shares
Resolution
14 August 2018
RESOLUTIONSResolutions
Resolution
5 July 2018
RESOLUTIONSResolutions
Incorporation Company
30 May 2018
NEWINCIncorporation