Company NameMindascent Limited
DirectorArfan Bashir
Company StatusActive
Company Number04681405
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Arfan Bashir
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2003(same day as company formation)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address75 Tanfield Road
Huddersfield
HD1 5HD
Director NameMr Adil Usman Ahmed
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address21 Mead Street
Fartown
Huddersfield
West Yorkshire
HD1 6HE
Director NameAamer Ghaffar
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleStudent
Correspondence Address29 Armitage Road
Birkby
Huddersfield
West Yorkshire
HD2 2UB
Director NameNaveed Ghaffar
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address29 Armitage Road
Birkby
Huddersfield
West Yorkshire
HD2 2UB
Director NameAsif Nazir
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Linden Road
Birkby
Huddersfield
HD2 2TP
Secretary NameShabana Ghaffar
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address29 Armitage Road
Birkby
Huddersfield
West Yorkshire
HD2 2UB
Secretary NameNaveed Ghaffar
NationalityBritish
StatusResigned
Appointed20 February 2004(11 months, 4 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 01 November 2019)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address29 Armitage Road
Birkby
Huddersfield
West Yorkshire
HD2 2UB

Contact

Websitewww.mindascent.com
Email address[email protected]
Telephone08703808030
Telephone regionUnknown

Location

Registered Address75 Tanfield Road
Huddersfield
HD1 5HD
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire

Shareholders

11 at £1Arfan Bashir
55.00%
Ordinary
5 at £1Asif Nazir
25.00%
Ordinary
4 at £1Naveed Ghaffar
20.00%
Ordinary

Financials

Year2014
Net Worth£14,299
Cash£12,007
Current Liabilities£8,214

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
15 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
6 June 2022Registered office address changed from 2 Linden Road Huddersfield West Yorkshire HD2 2TP to 75 Tanfield Road Huddersfield HD1 5HD on 6 June 2022 (1 page)
30 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
10 March 2022Termination of appointment of Asif Nazir as a director on 7 March 2022 (1 page)
23 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
11 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 November 2019Termination of appointment of Naveed Ghaffar as a secretary on 1 November 2019 (2 pages)
15 November 2019Termination of appointment of Naveed Ghaffar as a director on 1 November 2019 (1 page)
13 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 March 2018Director's details changed for Mr Arfan Bashir on 28 March 2018 (2 pages)
13 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 20
(7 pages)
28 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 20
(7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 May 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 20
(7 pages)
7 May 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 20
(7 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 20
(7 pages)
31 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 20
(7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (7 pages)
27 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (7 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (7 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 March 2010Director's details changed for Arfan Bashir on 27 February 2010 (2 pages)
29 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Naveed Ghaffar on 27 February 2010 (2 pages)
29 March 2010Director's details changed for Arfan Bashir on 27 February 2010 (2 pages)
29 March 2010Director's details changed for Naveed Ghaffar on 27 February 2010 (2 pages)
29 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 July 2009Return made up to 27/02/09; full list of members (4 pages)
27 July 2009Return made up to 27/02/09; full list of members (4 pages)
29 August 2008Registered office changed on 29/08/2008 from 2 linden road huddersfield west yorkshire HD1 2TP uk (1 page)
29 August 2008Registered office changed on 29/08/2008 from 2 linden road huddersfield west yorkshire HD1 2TP uk (1 page)
28 August 2008Registered office changed on 28/08/2008 from 8 turnbridge road huddersfield HD1 6QZ (1 page)
28 August 2008Registered office changed on 28/08/2008 from 8 turnbridge road huddersfield HD1 6QZ (1 page)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 March 2008Return made up to 27/02/08; full list of members (4 pages)
28 March 2008Return made up to 27/02/08; full list of members (4 pages)
28 March 2007Return made up to 27/02/07; full list of members (3 pages)
28 March 2007Return made up to 27/02/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 May 2006Return made up to 27/02/06; full list of members (3 pages)
9 May 2006Return made up to 27/02/06; full list of members (3 pages)
19 March 2005Return made up to 27/02/05; full list of members (3 pages)
19 March 2005Return made up to 27/02/05; full list of members (3 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 August 2004Return made up to 27/02/04; full list of members; amend
  • 363(287) ‐ Registered office changed on 03/08/04
(7 pages)
3 August 2004Return made up to 27/02/04; full list of members; amend
  • 363(287) ‐ Registered office changed on 03/08/04
(7 pages)
16 April 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
16 April 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004New secretary appointed (2 pages)
15 April 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 April 2004Director resigned (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Ad 20/02/04--------- £ si 55@1=55 £ ic 20/75 (2 pages)
15 April 2004Ad 20/02/04--------- £ si 55@1=55 £ ic 20/75 (2 pages)
15 April 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 April 2004Secretary resigned (1 page)
27 February 2003Incorporation (17 pages)
27 February 2003Incorporation (17 pages)