MINDS UNITED SPORTS CLUB CIC

Register to unlock more data on OkredoRegister

MINDS UNITED SPORTS CLUB CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12672487

Incorporation date

15/06/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

196 Freston Road, London W10 6TTCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2020)
dot icon09/01/2026
Registered office address changed from 3rd Floor 1 Cluny Mews London SW5 9EG England to 196 Freston Road London W10 6TT on 2026-01-09
dot icon23/09/2025
Appointment of Ms Aaliyah Farah as a secretary on 2025-09-23
dot icon22/09/2025
Notification of a person with significant control statement
dot icon22/09/2025
Appointment of Mr David Cheddie as a secretary on 2025-09-22
dot icon16/09/2025
Registered office address changed from 92a Warwick Road London W14 8PT England to 3rd Floor 1 Cluny Mews London SW5 9EG on 2025-09-16
dot icon12/08/2025
Total exemption full accounts made up to 2025-06-30
dot icon21/07/2025
Appointment of Mr Fabio Teixeira Leite as a director on 2025-07-16
dot icon10/07/2025
Termination of appointment of Paul Menacer as a director on 2025-07-09
dot icon10/07/2025
Termination of appointment of Kamil Jebari as a secretary on 2025-07-10
dot icon23/06/2025
Termination of appointment of Doris Tarawalie as a director on 2025-06-23
dot icon16/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon03/06/2025
Cessation of Tyrone Josiah Joseph Spence as a person with significant control on 2025-06-03
dot icon03/06/2025
Cessation of Tarik David Kaidi as a person with significant control on 2025-06-03
dot icon21/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon15/02/2025
Termination of appointment of Myra Jane Franklin as a secretary on 2025-02-14
dot icon23/11/2024
Appointment of Miss Doris Tarawalie as a director on 2024-11-23
dot icon20/09/2024
Appointment of Mr Tyrone Josiah Joseph Spence as a director on 2024-09-20
dot icon20/09/2024
Notification of Tyrone Josiah Joseph Spence as a person with significant control on 2024-09-20
dot icon14/09/2024
Cessation of Andreia Oliveira Miguel as a person with significant control on 2024-09-14
dot icon14/09/2024
Termination of appointment of Andreia Narcisa Oliveira Miguel as a director on 2024-09-14
dot icon05/08/2024
Termination of appointment of Elizabeth Taylor as a secretary on 2024-07-25
dot icon05/08/2024
Termination of appointment of Joseph Kyle John as a director on 2024-08-05
dot icon17/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon17/06/2024
Appointment of Miss Elizabeth Taylor as a secretary on 2024-06-17
dot icon11/06/2024
Registered office address changed from , 3rd Floor, 1 Cluny Mews 3rd Floor, 1 Cluny Mews, London, SW5 9EG, England to 92a Warwick Road London W14 8PT on 2024-06-11
dot icon31/01/2024
Termination of appointment of Osmanu Gandaa as a director on 2024-01-31
dot icon31/01/2024
Termination of appointment of Vicki Anne Mcgarrigle as a director on 2024-01-31
dot icon15/01/2024
Registered office address changed from , 4th Floor, 1 Cluny Mews, London, SW5 9EG, England to 92a Warwick Road London W14 8PT on 2024-01-15
dot icon09/01/2024
Termination of appointment of Elizabeth Taylor as a secretary on 2024-01-09
dot icon09/01/2024
Termination of appointment of Llyle Irwin Nicholas Hodge as a director on 2024-01-09
dot icon09/01/2024
Appointment of Mr Kamil Jebari as a secretary on 2023-12-29
dot icon29/12/2023
Certificate of change of name
dot icon05/12/2023
Notification of Andreia Miguel as a person with significant control on 2023-12-05
dot icon02/12/2023
Notification of Tarik David Kaidi as a person with significant control on 2023-12-01
dot icon21/11/2023
Cessation of Tarik Kaidi as a person with significant control on 2023-11-21
dot icon10/10/2023
Appointment of Ms Andreia Narcisa Oliveira Miguel as a director on 2023-10-10
dot icon06/09/2023
Termination of appointment of Sandra Forson as a secretary on 2023-09-06
dot icon06/09/2023
Appointment of Mr Myra Jane Franklin as a secretary on 2023-09-05
dot icon06/09/2023
Appointment of Miss Elizabeth Taylor as a secretary on 2023-09-06
dot icon28/08/2023
Total exemption full accounts made up to 2023-06-30
dot icon06/08/2023
Appointment of Mr Paul Menacer as a director on 2023-08-01
dot icon15/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon15/06/2023
Termination of appointment of Tyrone Spence as a secretary on 2023-06-14
dot icon31/01/2023
Registered office address changed from , Unit 12 Latimer Road, London, W10 6RQ, England to 92a Warwick Road London W14 8PT on 2023-01-31
dot icon30/01/2023
Termination of appointment of Elizabeth Taylor as a secretary on 2023-01-31
dot icon30/01/2023
Appointment of Mr Tyrone Spence as a secretary on 2023-01-31
dot icon26/11/2020
Registered office address changed from , Cash 1 Thorpe Close, London, W10 5XL, England to 92a Warwick Road London W14 8PT on 2020-11-26
dot icon26/06/2020
Registered office address changed from , 1 Thorpe Close, London, W10 5XL, England to 92a Warwick Road London W14 8PT on 2020-06-26
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
9
887.00
-
0.00
8.20K
-
2023
9
16.88K
-
0.00
26.25K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Monica
Director
01/02/2022 - 10/08/2022
-
Dainton, Zoe
Director
21/09/2021 - 25/08/2022
2
Llewellyn, William Lomax
Director
04/02/2022 - 25/08/2022
-
Kaidi, Tarik David
Director
15/06/2020 - Present
2
John, Joseph Kyle
Director
15/06/2020 - 28/09/2020
2

Persons with Significant Control

10
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 MINDS UNITED SPORTS CLUB CIC

MINDS UNITED SPORTS CLUB CIC is an(a) Active company incorporated on 15/06/2020 with the registered office located at 196 Freston Road, London W10 6TT. There are currently 5 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 MINDS UNITED SPORTS CLUB CIC?

toggle

MINDS UNITED SPORTS CLUB CIC is currently Active. It was registered on 15/06/2020 .

Where is MINDS UNITED SPORTS CLUB CIC located?

toggle

MINDS UNITED SPORTS CLUB CIC is registered at 196 Freston Road, London W10 6TT.

What does MINDS UNITED SPORTS CLUB CIC do?

toggle

MINDS UNITED SPORTS CLUB CIC operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for MINDS UNITED SPORTS CLUB CIC?

toggle

The latest filing was on 09/01/2026: Registered office address changed from 3rd Floor 1 Cluny Mews London SW5 9EG England to 196 Freston Road London W10 6TT on 2026-01-09.