MINDSPARK CIC

Register to unlock more data on OkredoRegister

MINDSPARK CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13614121

Incorporation date

10/09/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

85 Clarendon Drive, London SW15 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2021)
dot icon01/10/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon23/07/2025
Total exemption full accounts made up to 2024-08-31
dot icon27/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon12/10/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon05/07/2023
Total exemption full accounts made up to 2022-08-31
dot icon15/06/2023
Notification of Belinda Aradhana Edington as a person with significant control on 2023-05-29
dot icon08/06/2023
Termination of appointment of Imogen Moore-Shelley as a director on 2023-05-28
dot icon08/06/2023
Cessation of Imogen Moore-Shelley as a person with significant control on 2023-05-28
dot icon07/06/2023
Appointment of Mrs Naheeda Jubin Maharasingam as a director on 2023-06-06
dot icon07/06/2023
Director's details changed for Mrs Susan Jane Snell on 2023-06-06
dot icon07/06/2023
Registered office address changed from 85 Clarendon Drive Clarendon Drive London SW15 1AN England to 85 Clarendon Drive London SW15 1AN on 2023-06-07
dot icon27/03/2023
Certificate of change of name
dot icon21/03/2023
Registered office address changed from 42 Arundel Close London E15 1UH England to 85 Clarendon Drive Clarendon Drive London SW15 1AN on 2023-03-21
dot icon21/03/2023
Previous accounting period shortened from 2022-09-30 to 2022-08-31
dot icon21/03/2023
Appointment of Mrs Belinda Aradhana Edington as a director on 2023-03-21
dot icon10/11/2022
Termination of appointment of Chantelle Latanya Roberts as a director on 2022-11-04
dot icon25/10/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon21/01/2022
Director's details changed for Ms Sue Walker on 2022-01-20
dot icon21/01/2022
Director's details changed for Mrs Chantelle Latanya Roberts on 2022-01-15
dot icon19/01/2022
Director's details changed for Imogen Moore on 2022-01-19
dot icon19/01/2022
Change of details for Imogen Moore as a person with significant control on 2022-01-19
dot icon10/09/2021
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
31/08/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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
Bagnall, Victoria
Director
10/09/2021 - 20/02/2023
12
Mrs Imogen Moore-Shelley
Director
10/09/2021 - 28/05/2023
-
Roberts, Chantelle Latanya
Director
10/09/2021 - 04/11/2022
2
Edington, Belinda Aradhana
Director
21/03/2023 - Present
-
Maharasingam, Naheeda Jubin
Director
06/06/2023 - Present
-

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

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 MINDSPARK CIC

MINDSPARK CIC is an(a) Active company incorporated on 10/09/2021 with the registered office located at 85 Clarendon Drive, London SW15 1AN. There are currently 3 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 MINDSPARK CIC?

toggle

MINDSPARK CIC is currently Active. It was registered on 10/09/2021 .

Where is MINDSPARK CIC located?

toggle

MINDSPARK CIC is registered at 85 Clarendon Drive, London SW15 1AN.

What does MINDSPARK CIC do?

toggle

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

What is the latest filing for MINDSPARK CIC?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-09-09 with no updates.