CLEAR MIND BUSINESS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CLEAR MIND BUSINESS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11662664

Incorporation date

06/11/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Piccadilly Business Centre, Unit C, Aldow Enterprise Park, Blackett Street, Manchester M12 6AECopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2018)
dot icon01/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon28/03/2026
Withdrawal of a person with significant control statement on 2026-03-28
dot icon28/03/2026
Termination of appointment of Yash Shukla as a director on 2026-03-03
dot icon28/03/2026
Notification of Srivathanan Thalayasingham as a person with significant control on 2025-03-09
dot icon28/03/2026
Appointment of Mr Srivathanan Thalayasingham as a director on 2025-03-09
dot icon25/03/2026
Registered office address changed from 407a Witton Road Birmingham B6 6SP England to Piccadilly Business Centre Unit C, Aldow Enterprise Park, Blackett Street Manchester M12 6AE on 2026-03-25
dot icon08/03/2026
Registered office address changed from 7 Barnett Street Stourbridge DY8 5QL England to 407a Witton Road Birmingham B6 6SP on 2026-03-08
dot icon08/03/2026
Director's details changed for Mr Yash Shukla on 2026-03-08
dot icon05/03/2026
Appointment of Mr Yash Shukla as a director on 2026-03-03
dot icon05/03/2026
Notification of a person with significant control statement
dot icon05/03/2026
Registered office address changed from 407a Witton Road Birmingham B6 6SP England to 7 Barnett Street Stourbridge DY8 5QL on 2026-03-05
dot icon05/03/2026
Confirmation statement made on 2026-02-20 with updates
dot icon04/03/2026
Termination of appointment of Shane Ahbid Khan as a director on 2026-03-03
dot icon04/03/2026
Cessation of Shane Ahbid Khan as a person with significant control on 2026-03-03
dot icon13/03/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon13/03/2025
Micro company accounts made up to 2024-11-30
dot icon27/12/2024
Amended accounts made up to 2020-11-30
dot icon27/12/2024
Amended accounts made up to 2021-11-30
dot icon27/12/2024
Amended accounts made up to 2023-11-30
dot icon27/12/2024
Amended accounts made up to 2022-11-30
dot icon14/11/2024
Registered office address changed from Suite a 82 James Carter Road Mildenhall Suffolk IP28 7DE United Kingdom to 407a Witton Road Birmingham B6 6SP on 2024-11-14
dot icon01/09/2024
Micro company accounts made up to 2023-11-30
dot icon22/04/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon15/02/2024
Notification of Shane Ahbid Khan as a person with significant control on 2024-02-15
dot icon20/01/2024
Registered office address changed from 407a Witton Road Birmingham West Midlands England to Suite a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 2024-01-20
dot icon20/01/2024
Cessation of Shane Ahbid Khan as a person with significant control on 2024-01-20
dot icon09/06/2023
Change of details for Mr Shane Ahbid Khan as a person with significant control on 2022-01-01
dot icon08/06/2023
Registered office address changed from 407 Witton Road Birmingham B6 6SP England to 407a Witton Road Birmingham West Midlands on 2023-06-08
dot icon08/06/2023
Director's details changed for Mr Shane Ahbid Khan on 2022-01-01
dot icon22/05/2023
Micro company accounts made up to 2022-11-30
dot icon12/05/2023
Compulsory strike-off action has been discontinued
dot icon11/05/2023
Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ to 407 Witton Road Birmingham B6 6SP on 2023-05-11
dot icon11/05/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon09/05/2023
First Gazette notice for compulsory strike-off
dot icon11/03/2023
Registered office address changed from PO Box 4385 11662664 - Companies House Default Address Cardiff CF14 8LH to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2023-03-11
dot icon05/01/2023
Registered office address changed to PO Box 4385, 11662664 - Companies House Default Address, Cardiff, CF14 8LH on 2023-01-05
dot icon20/12/2022
Change of details for Mr Shane Ahbid Khan as a person with significant control on 2022-12-20
dot icon20/12/2022
Director's details changed for Mr Shane Ahbid Khan on 2022-12-20
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon29/04/2022
Registered office address changed from 42 Merrions Close Birmingham B43 7AT England to 61 Bridge Street Kington HR5 3DJ on 2022-04-29
dot icon29/04/2022
Registered office address changed from Apex House Calthorpe Road Edgbaston Birmingham B15 1TR England to 42 Merrions Close Birmingham B43 7AT on 2022-04-29
dot icon24/04/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon29/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon18/04/2021
Confirmation statement made on 2021-02-20 with updates
dot icon20/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon04/03/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon11/07/2019
Resolutions
dot icon11/07/2019
Director's details changed for Mr Shane Ahbid Khan on 2019-07-11
dot icon11/07/2019
Change of details for Mr Shane Ahbid Khan as a person with significant control on 2019-07-11
dot icon11/07/2019
Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to Apex House Calthorpe Road Edgbaston Birmingham B15 1TR on 2019-07-11
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with updates
dot icon06/11/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.97K
-
0.00
-
-
2022
0
12.06K
-
0.00
-
-
2022
0
12.06K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

12.06K £Ascended0.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khan, Shane Ahbid
Director
06/11/2018 - 03/03/2026
18
Shukla, Yash
Director
03/03/2026 - 03/03/2026
3
Mr Srivathanan Thalayasingham
Director
09/03/2025 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEAR MIND BUSINESS SOLUTIONS LIMITED

CLEAR MIND BUSINESS SOLUTIONS LIMITED is an(a) Active company incorporated on 06/11/2018 with the registered office located at Piccadilly Business Centre, Unit C, Aldow Enterprise Park, Blackett Street, Manchester M12 6AE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAR MIND BUSINESS SOLUTIONS LIMITED?

toggle

CLEAR MIND BUSINESS SOLUTIONS LIMITED is currently Active. It was registered on 06/11/2018 .

Where is CLEAR MIND BUSINESS SOLUTIONS LIMITED located?

toggle

CLEAR MIND BUSINESS SOLUTIONS LIMITED is registered at Piccadilly Business Centre, Unit C, Aldow Enterprise Park, Blackett Street, Manchester M12 6AE.

What does CLEAR MIND BUSINESS SOLUTIONS LIMITED do?

toggle

CLEAR MIND BUSINESS SOLUTIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CLEAR MIND BUSINESS SOLUTIONS LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-04-01 with updates.