MIINDFUL BALLERS CIC

Register to unlock more data on OkredoRegister

MIINDFUL BALLERS CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14585802

Incorporation date

11/01/2023

Size

Total Exemption Full

Contacts

Registered address

Registered address

77 Hobart Road, Hayes UB4 9LYCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2023)
dot icon02/04/2026
Termination of appointment of Emma Louise Bayou as a director on 2026-03-01
dot icon01/07/2025
Voluntary strike-off action has been suspended
dot icon17/06/2025
First Gazette notice for voluntary strike-off
dot icon04/06/2025
Application to strike the company off the register
dot icon23/04/2025
Compulsory strike-off action has been discontinued
dot icon22/04/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon18/02/2025
Registered office address changed from Park House North Street Horsham RH12 1RN England to 77 Hobart Road Hayes UB4 9LY on 2025-02-18
dot icon15/02/2025
Compulsory strike-off action has been discontinued
dot icon12/02/2025
Total exemption full accounts made up to 2024-01-31
dot icon01/02/2025
Compulsory strike-off action has been suspended
dot icon24/12/2024
First Gazette notice for compulsory strike-off
dot icon12/11/2024
Termination of appointment of Viki Veale as a director on 2024-11-11
dot icon09/09/2024
Termination of appointment of Amy Marie Bayou as a director on 2024-08-27
dot icon21/07/2024
Termination of appointment of Daniel Francis Whyte as a director on 2024-07-21
dot icon10/06/2024
Appointment of Mr Daniel Francis Whyte as a director on 2024-06-08
dot icon20/04/2024
Termination of appointment of Daniel Francis Whyte as a director on 2024-04-16
dot icon27/02/2024
Termination of appointment of Tyreece Germain-Andrews as a director on 2024-02-26
dot icon09/02/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon05/12/2023
Registered office address changed from 39 39 Hampden House 53 st Andrews Road Uxbridge Middlesex UB10 0WF United Kingdom to Park House North Street Horsham RH12 1RN on 2023-12-05
dot icon25/08/2023
Appointment of Mr Daniel Francis Whyte as a director on 2023-08-25
dot icon25/08/2023
Appointment of Mrs Viki Veale as a director on 2023-08-25
dot icon07/08/2023
Appointment of Miss Amy Marie Bayou as a director on 2023-08-07
dot icon09/05/2023
Registered office address changed from Suite 414 the Atrium 1 Harefield Road Uxbridge UB8 1HB United Kingdom to 39 39 Hampden House 53 st Andrews Road Uxbridge Middlesex UB10 0WF on 2023-05-09
dot icon15/02/2023
Appointment of Mr Tyreece Germain-Andrews as a director on 2023-02-15
dot icon11/01/2023
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
10/01/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whyte, Daniel Francis
Director
25/08/2023 - 16/04/2024
4
Whyte, Daniel Francis
Director
08/06/2024 - 21/07/2024
4
Bayou, Emma Louise
Director
11/01/2023 - 01/03/2026
6
Bayou, Amy Marie
Director
07/08/2023 - 27/08/2024
3
Germain-Andrews, Tyreece
Director
15/02/2023 - 26/02/2024
-

Persons with Significant Control

1
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 MIINDFUL BALLERS CIC

MIINDFUL BALLERS CIC is an(a) Active company incorporated on 11/01/2023 with the registered office located at 77 Hobart Road, Hayes UB4 9LY. There is currently no 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 MIINDFUL BALLERS CIC?

toggle

MIINDFUL BALLERS CIC is currently Active. It was registered on 11/01/2023 .

Where is MIINDFUL BALLERS CIC located?

toggle

MIINDFUL BALLERS CIC is registered at 77 Hobart Road, Hayes UB4 9LY.

What does MIINDFUL BALLERS CIC do?

toggle

MIINDFUL BALLERS CIC operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for MIINDFUL BALLERS CIC?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Emma Louise Bayou as a director on 2026-03-01.