AUTISTIC MINDS LIMITED

Register to unlock more data on OkredoRegister

AUTISTIC MINDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07373840

Incorporation date

13/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BYCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2010)
dot icon24/10/2025
Appointment of a voluntary liquidator
dot icon24/10/2025
Removal of liquidator by court order
dot icon17/03/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/03/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/03/2025
Resolutions
dot icon03/03/2025
Appointment of a voluntary liquidator
dot icon03/03/2025
Statement of affairs
dot icon03/03/2025
Registered office address changed from Unit 21 Business Development Centre Main Avenue Treforest Industrial Estate Pontypridd CF37 5UR United Kingdom to Ground Floor, 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 2025-03-03
dot icon21/01/2025
Miscellaneous
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with updates
dot icon05/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon19/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon13/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/06/2023
Termination of appointment of Christopher John Barber as a director on 2023-06-14
dot icon05/05/2023
Termination of appointment of Russell Graham Davies as a director on 2023-04-12
dot icon02/11/2022
Appointment of Mrs Jayne Elizabeth Symons as a director on 2022-10-20
dot icon15/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon06/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/06/2022
Termination of appointment of Stephanie Ann Evans as a director on 2022-06-09
dot icon13/06/2022
Memorandum and Articles of Association
dot icon10/06/2022
Resolutions
dot icon16/03/2022
Appointment of Mr John Gareth Williams as a director on 2022-03-09
dot icon18/11/2021
Notification of a person with significant control statement
dot icon03/11/2021
Resolutions
dot icon02/11/2021
Cessation of Robert Warlow as a person with significant control on 2021-11-01
dot icon14/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon20/05/2021
Resolutions
dot icon14/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon14/08/2020
Appointment of Mrs Stephanie Evans as a director on 2020-07-08
dot icon14/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon21/01/2020
Notification of Robert Warlow as a person with significant control on 2020-01-08
dot icon21/01/2020
Cessation of Steven James White as a person with significant control on 2020-01-08
dot icon21/01/2020
Termination of appointment of Steven James White as a director on 2020-01-08
dot icon29/11/2019
Termination of appointment of Wayne Lewis as a director on 2019-11-25
dot icon04/11/2019
Appointment of Mr Christopher James Price as a director on 2019-11-01
dot icon15/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/02/2019
Appointment of Mr Wayne Lewis as a director on 2019-02-06
dot icon14/01/2019
Appointment of Mr Christopher John Barber as a director on 2019-01-09
dot icon13/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon20/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/09/2017
Notification of Steven James White as a person with significant control on 2017-09-06
dot icon18/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon12/07/2017
Appointment of Mr Paul David Guns as a director on 2017-07-05
dot icon12/07/2017
Cessation of Nadine Honeybone as a person with significant control on 2017-07-05
dot icon12/07/2017
Termination of appointment of Nadine Honeybone as a director on 2017-07-05
dot icon12/07/2017
Termination of appointment of Alun Honeybone as a secretary on 2017-07-05
dot icon12/07/2017
Appointment of Mrs Carmen Elizabeth Gray as a director on 2017-07-05
dot icon12/07/2017
Appointment of Mr Russell Graham Davies as a director on 2017-07-05
dot icon12/07/2017
Appointment of Mr Robert Warlow as a director on 2017-07-05
dot icon12/07/2017
Appointment of Mr Steven James White as a director on 2017-07-05
dot icon12/07/2017
Registered office address changed from Gweld-Y-Mor Old Barry Road Penarth South Glamorgan CF64 2NR to Unit 21 Business Development Centre Main Avenue Treforest Industrial Estate Pontypridd CF37 5UR on 2017-07-12
dot icon10/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon25/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon24/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/10/2015
Annual return made up to 2015-09-13 no member list
dot icon13/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon07/10/2014
Annual return made up to 2014-09-13 no member list
dot icon30/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/11/2013
Resolutions
dot icon10/10/2013
Annual return made up to 2013-09-13 no member list
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/09/2012
Annual return made up to 2012-09-13 no member list
dot icon19/09/2012
Registered office address changed from 8 Plas Glen Rosa Penarth Vale of Glamorgan CF64 1TS Wales on 2012-09-19
dot icon15/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/10/2011
Annual return made up to 2011-09-13 no member list
dot icon07/09/2011
Resolutions
dot icon05/04/2011
Resolutions
dot icon13/09/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
13/09/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Honeybone, Nadine
Director
13/09/2010 - 05/07/2017
5
Mr Robert Warlow
Director
05/07/2017 - Present
3
White, Steven James
Director
05/07/2017 - 08/01/2020
7
Symons, Jayne Elizabeth
Director
20/10/2022 - Present
2
Gray, Carmen Elizabeth
Director
05/07/2017 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTISTIC MINDS LIMITED

AUTISTIC MINDS LIMITED is an(a) Liquidation company incorporated on 13/09/2010 with the registered office located at Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTISTIC MINDS LIMITED?

toggle

AUTISTIC MINDS LIMITED is currently Liquidation. It was registered on 13/09/2010 .

Where is AUTISTIC MINDS LIMITED located?

toggle

AUTISTIC MINDS LIMITED is registered at Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY.

What does AUTISTIC MINDS LIMITED do?

toggle

AUTISTIC MINDS LIMITED operates in the Web portals (63.12 - SIC 2007) sector.

What is the latest filing for AUTISTIC MINDS LIMITED?

toggle

The latest filing was on 24/10/2025: Appointment of a voluntary liquidator.