IT'S ALL IN THE MINDSET LIMITED

Register to unlock more data on OkredoRegister

IT'S ALL IN THE MINDSET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07783437

Incorporation date

22/09/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 8, 93 Belgrave Road, London SW1V 2BQCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2011)
dot icon28/03/2026
Change of details for Mr Osman Cherif Rifaat as a person with significant control on 2025-11-28
dot icon27/03/2026
Confirmation statement made on 2026-03-27 with updates
dot icon25/03/2026
Micro company accounts made up to 2025-12-31
dot icon22/01/2026
Statement of capital following an allotment of shares on 2025-11-28
dot icon15/08/2025
Micro company accounts made up to 2024-12-31
dot icon22/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon22/05/2024
Cessation of Osman Cherif Rifaat as a person with significant control on 2024-05-22
dot icon22/04/2024
Confirmation statement made on 2024-04-22 with updates
dot icon04/03/2024
Statement of capital following an allotment of shares on 2024-02-26
dot icon21/02/2024
Registered office address changed from C/O O C Rifaat 93 Belgrave Road London SW1V 2BQ to Flat 8, 93 Belgrave Road London SW1V 2BQ on 2024-02-21
dot icon08/02/2024
Certificate of change of name
dot icon07/02/2024
Micro company accounts made up to 2023-12-31
dot icon06/02/2024
Appointment of Mrs Victoria Rifaat as a director on 2024-02-06
dot icon20/12/2023
Statement of capital following an allotment of shares on 2023-12-20
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with updates
dot icon04/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/12/2022
Statement of capital following an allotment of shares on 2022-12-22
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with updates
dot icon10/05/2022
Micro company accounts made up to 2021-12-31
dot icon28/10/2021
Statement of capital following an allotment of shares on 2021-10-28
dot icon23/09/2021
Confirmation statement made on 2021-09-22 with updates
dot icon01/09/2021
Micro company accounts made up to 2020-12-31
dot icon12/01/2021
Statement of capital following an allotment of shares on 2020-12-21
dot icon22/09/2020
Confirmation statement made on 2020-09-22 with updates
dot icon30/01/2020
Micro company accounts made up to 2019-12-31
dot icon19/12/2019
Statement of capital following an allotment of shares on 2019-12-19
dot icon25/09/2019
Confirmation statement made on 2019-09-22 with updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon21/12/2018
Statement of capital following an allotment of shares on 2018-12-21
dot icon24/09/2018
Confirmation statement made on 2018-09-22 with updates
dot icon05/09/2018
Micro company accounts made up to 2017-12-31
dot icon21/12/2017
Statement of capital following an allotment of shares on 2017-12-21
dot icon21/12/2017
Notification of Osman Cherif Rifaat as a person with significant control on 2016-04-06
dot icon22/09/2017
Confirmation statement made on 2017-09-22 with updates
dot icon13/01/2017
Micro company accounts made up to 2016-12-31
dot icon04/01/2017
Statement of capital following an allotment of shares on 2016-12-30
dot icon05/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon09/02/2016
Micro company accounts made up to 2015-12-31
dot icon22/12/2015
Statement of capital following an allotment of shares on 2015-12-10
dot icon22/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon25/02/2015
Total exemption full accounts made up to 2014-12-31
dot icon09/02/2015
Termination of appointment of Haim Azar as a director on 2015-02-06
dot icon09/02/2015
Termination of appointment of Haim Azar as a secretary on 2015-02-06
dot icon09/02/2015
Appointment of Mr Osman Cherif Rifaat as a secretary on 2015-02-06
dot icon09/02/2015
Appointment of Mr Osman Cherif Rifaat as a director on 2015-02-06
dot icon09/02/2015
Registered office address changed from C/O Markus Ghattas 131-135 Cromwell Road London SW7 4DU England to C/O O C Rifaat 93 Belgrave Road London SW1V 2BQ on 2015-02-09
dot icon16/12/2014
Registered office address changed from C/O Keith Plenty Fairmeadow Crays Hill Road Crays Hill Billericay Essex CM11 2YR England to C/O O C Rifaat 93 Belgrave Road London SW1V 2BQ on 2014-12-16
dot icon16/12/2014
Registered office address changed from C/O Cherif Rifaat 93 Belgrave Road London SW1V 2BQ to C/O O C Rifaat 93 Belgrave Road London SW1V 2BQ on 2014-12-16
dot icon14/12/2014
Termination of appointment of Osman Cherif Rifaat as a director on 2014-12-14
dot icon07/11/2014
Secretary's details changed for Mr Haim Azar on 2014-10-30
dot icon07/11/2014
Director's details changed for Mr Haim Azar on 2014-10-30
dot icon31/10/2014
Statement of capital following an allotment of shares on 2014-10-20
dot icon30/10/2014
Termination of appointment of Osman Cherif Rifaat as a secretary on 2014-10-30
dot icon30/10/2014
Appointment of Mr Haim Azar as a secretary on 2014-10-30
dot icon29/10/2014
Appointment of Mr Haim Azar as a director on 2014-10-28
dot icon29/10/2014
Termination of appointment of Keith Charles Plenty as a director on 2014-10-01
dot icon29/10/2014
Termination of appointment of Sebastiano Auteri as a director on 2014-10-01
dot icon22/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon22/08/2014
Appointment of Mr Keith Charles Plenty as a director on 2014-08-20
dot icon21/08/2014
Appointment of Mr Sebastiano Auteri as a director on 2014-08-20
dot icon21/08/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon07/01/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon12/09/2013
Registered office address changed from C/O Cherif Rifaat 93 Belgrave Road 93 Belgrave Road Pimlico London SW1V 2BQ England on 2013-09-12
dot icon12/09/2013
Registered office address changed from Chaucer House 38 Bow Lane London EC4M 9AY on 2013-09-12
dot icon22/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/10/2012
Certificate of change of name
dot icon17/10/2012
Change of name notice
dot icon15/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon20/02/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon10/02/2012
Resolutions
dot icon10/02/2012
Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2012-02-10
dot icon08/02/2012
Certificate of change of name
dot icon08/02/2012
Change of name notice
dot icon22/09/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
95.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rifaat, Osman Cherif
Director
06/02/2015 - Present
13
Rifaat, Victoria
Director
06/02/2024 - Present
1

Persons with Significant Control

2
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 IT'S ALL IN THE MINDSET LIMITED

IT'S ALL IN THE MINDSET LIMITED is an(a) Active company incorporated on 22/09/2011 with the registered office located at Flat 8, 93 Belgrave Road, London SW1V 2BQ. There are currently 2 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 IT'S ALL IN THE MINDSET LIMITED?

toggle

IT'S ALL IN THE MINDSET LIMITED is currently Active. It was registered on 22/09/2011 .

Where is IT'S ALL IN THE MINDSET LIMITED located?

toggle

IT'S ALL IN THE MINDSET LIMITED is registered at Flat 8, 93 Belgrave Road, London SW1V 2BQ.

What does IT'S ALL IN THE MINDSET LIMITED do?

toggle

IT'S ALL IN THE MINDSET LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for IT'S ALL IN THE MINDSET LIMITED?

toggle

The latest filing was on 28/03/2026: Change of details for Mr Osman Cherif Rifaat as a person with significant control on 2025-11-28.