Company NameDevelop Minds Ltd
DirectorIrfaan Arif
Company StatusActive
Company Number07624353
CategoryPrivate Limited Company
Incorporation Date6 May 2011(13 years ago)
Previous NameAcapulco Guest House Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Irfaan Arif
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2012(10 months, 3 weeks after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Tipton Street
Wincobank
Sheffield
S9 1DF
Director NameMr Sevket Sadik Gurel
Date of BirthApril 1979 (Born 45 years ago)
NationalityTurkish
StatusResigned
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26a Netherhall Road
Doncaster
DN1 2PW
Secretary NameMr Taner Cakmak
StatusResigned
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address26a Netherhall Road
Doncaster
DN1 2PW

Location

Registered Address106 Tipton Street
Wincobank
Sheffield
S9 1DF
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield

Shareholders

100 at £1Irfaan Arif
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,229
Cash£4
Current Liabilities£1,592

Accounts

Latest Accounts25 May 2023 (11 months, 2 weeks ago)
Next Accounts Due25 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End25 May

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Filing History

28 August 2020Micro company accounts made up to 27 May 2019 (3 pages)
28 May 2020Current accounting period shortened from 28 May 2019 to 27 May 2019 (1 page)
2 May 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
28 February 2020Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page)
13 August 2019Micro company accounts made up to 29 May 2018 (2 pages)
19 June 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
30 May 2019Current accounting period shortened from 30 May 2018 to 29 May 2018 (1 page)
28 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
3 May 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
25 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
25 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
5 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 100
(3 pages)
19 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 100
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
5 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
5 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
26 March 2012Company name changed acapulco guest house LTD\certificate issued on 26/03/12
  • RES15 ‐ Change company name resolution on 2012-03-23
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
26 March 2012Appointment of Mr Irfaan Arif as a director (2 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
26 March 2012Appointment of Mr Irfaan Arif as a director (2 pages)
26 March 2012Company name changed acapulco guest house LTD\certificate issued on 26/03/12
  • RES15 ‐ Change company name resolution on 2012-03-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 March 2012Registered office address changed from 61 Blagden Street Sheffield S2 5QS on 23 March 2012 (1 page)
23 March 2012Termination of appointment of Sevket Gurel as a director (1 page)
23 March 2012Registered office address changed from 61 Blagden Street Sheffield S2 5QS on 23 March 2012 (1 page)
23 March 2012Termination of appointment of Taner Cakmak as a secretary (1 page)
23 March 2012Termination of appointment of Taner Cakmak as a secretary (1 page)
23 March 2012Termination of appointment of Sevket Gurel as a director (1 page)
7 March 2012Registered office address changed from 26a Netherhall Road Doncaster DN1 2PW England on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from 26a Netherhall Road Doncaster DN1 2PW England on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from 26a Netherhall Road Doncaster DN1 2PW England on 7 March 2012 (2 pages)
6 May 2011Incorporation (23 pages)
6 May 2011Incorporation (23 pages)