Background WavePink WaveYellow Wave

MINDFIELD ADVERTISING AND MARKETING LIMITED (13049909)

MINDFIELD ADVERTISING AND MARKETING LIMITED (13049909) is an active UK company. incorporated on 30 November 2020. with registered office in Chester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MINDFIELD ADVERTISING AND MARKETING LIMITED has been registered for 5 years. Current directors include LEE, Mark Anthony, WHITEHOUSE, Lee Peter.

Company Number
13049909
Status
active
Type
ltd
Incorporated
30 November 2020
Age
5 years
Address
Suite 1, First Floor Coachworks Arcade, Chester, CH1 2EY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LEE, Mark Anthony, WHITEHOUSE, Lee Peter
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINDFIELD ADVERTISING AND MARKETING LIMITED

MINDFIELD ADVERTISING AND MARKETING LIMITED is an active company incorporated on 30 November 2020 with the registered office located in Chester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MINDFIELD ADVERTISING AND MARKETING LIMITED was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

13049909

LTD Company

Age

5 Years

Incorporated 30 November 2020

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 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Suite 1, First Floor Coachworks Arcade Northgate Street Chester, CH1 2EY,

Previous Addresses

Xyz Building C/O Communicorp Hardman Boulevard Manchester M3 3AQ England
From: 22 September 2021To: 14 February 2025
8 Pilgrims Way Reigate RH2 9LG
From: 7 August 2021To: 22 September 2021
Xyz Building 2 Hardman Boulevard Manchester M3 3AQ United Kingdom
From: 30 November 2020To: 7 August 2021
Timeline

3 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
May 24
Director Left
May 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WHITEHOUSE, Lee Peter

Active
Coachworks Arcade, ChesterCH1 2EY
Secretary
Appointed 24 May 2024

LEE, Mark Anthony

Active
Coachworks Arcade, ChesterCH1 2EY
Born July 1963
Director
Appointed 30 Nov 2020

WHITEHOUSE, Lee Peter

Active
Coachworks Arcade, ChesterCH1 2EY
Born May 1983
Director
Appointed 24 May 2024

EVERITT, Colin David

Resigned
Hardman Boulevard, ManchesterM3 3AQ
Secretary
Appointed 30 Nov 2020
Resigned 22 May 2024

EVERITT, Colin David

Resigned
Hardman Boulevard, ManchesterM3 3AQ
Born January 1968
Director
Appointed 30 Nov 2020
Resigned 22 May 2024

Persons with significant control

1

30 Victoria Street, BelfastBT1 3GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2020
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2025
AAAnnual Accounts
Legacy
28 July 2025
PARENT_ACCPARENT_ACC
Legacy
28 July 2025
GUARANTEE2GUARANTEE2
Legacy
28 July 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
25 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2024
AAAnnual Accounts
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
24 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2022
AAAnnual Accounts
Legacy
1 September 2022
PARENT_ACCPARENT_ACC
Legacy
1 September 2022
GUARANTEE2GUARANTEE2
Legacy
1 September 2022
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Extended
3 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Incorporation Company
30 November 2020
NEWINCIncorporation