Company NameMind Technology Limited
DirectorsCaroline Rosalie McKee and Roy David McKee
Company StatusActive
Company Number02933301
CategoryPrivate Limited Company
Incorporation Date26 May 1994(29 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Caroline Rosalie McKee
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Boundary Road
West Kirby
Wirral
Merseyside
L48 1LE
Director NameMr Roy David McKee
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1994(same day as company formation)
RoleProperty Owner
Country of ResidenceEngland
Correspondence Address25 Boundary Road
West Kirby
Wirral
Merseyside
L48 1LE
Secretary NameMr Roy David McKee
NationalityBritish
StatusCurrent
Appointed26 May 1994(same day as company formation)
RoleProperty Owner
Country of ResidenceEngland
Correspondence Address25 Boundary Road
West Kirby
Wirral
Merseyside
L48 1LE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.landregistryservices.com

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Roy D. Mckee
50.00%
Ordinary
1 at £1Timewell Estates PLC
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Filing History

2 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
8 February 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
26 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
17 February 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
5 July 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
29 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
14 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
13 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
6 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 January 2017Statement of capital following an allotment of shares on 23 January 2017
  • GBP 3
(3 pages)
23 January 2017Statement of capital following an allotment of shares on 23 January 2017
  • GBP 3
(3 pages)
1 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(5 pages)
1 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(5 pages)
3 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(5 pages)
18 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(5 pages)
7 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(5 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
8 June 2012Registered office address changed from 3 Hunter Street Chester Cheshire CH1 2AR United Kingdom on 8 June 2012 (1 page)
8 June 2012Registered office address changed from 3 Hunter Street Chester Cheshire CH1 2AR United Kingdom on 8 June 2012 (1 page)
8 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
8 June 2012Registered office address changed from 3 Hunter Street Chester Cheshire CH1 2AR United Kingdom on 8 June 2012 (1 page)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 September 2011Registered office address changed from 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH United Kingdom on 30 September 2011 (1 page)
30 September 2011Registered office address changed from 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH United Kingdom on 30 September 2011 (1 page)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
23 September 2011Registered office address changed from Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF on 23 September 2011 (1 page)
23 September 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
23 September 2011Registered office address changed from Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF on 23 September 2011 (1 page)
23 September 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Mrs Caroline Rosalie Mckee on 26 May 2010 (2 pages)
9 July 2010Director's details changed for Mrs Caroline Rosalie Mckee on 26 May 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 June 2009Return made up to 26/05/09; full list of members (4 pages)
3 June 2009Return made up to 26/05/09; full list of members (4 pages)
21 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 October 2008Return made up to 26/05/08; full list of members (4 pages)
6 October 2008Return made up to 26/05/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 December 2007Return made up to 26/05/07; full list of members (2 pages)
6 December 2007Return made up to 26/05/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 September 2006Registered office changed on 21/09/06 from: chester house 11-13 saint peters stree ashton under lyne OL6 7TG (1 page)
21 September 2006Registered office changed on 21/09/06 from: chester house 11-13 saint peters stree ashton under lyne OL6 7TG (1 page)
7 June 2006Return made up to 26/05/06; full list of members (2 pages)
7 June 2006Return made up to 26/05/06; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 June 2005Return made up to 26/05/05; full list of members (3 pages)
3 June 2005Return made up to 26/05/05; full list of members (3 pages)
11 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 September 2004Return made up to 26/05/04; full list of members (7 pages)
14 September 2004Return made up to 26/05/04; full list of members (7 pages)
7 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 July 2003Return made up to 26/05/03; full list of members (8 pages)
1 July 2003Return made up to 26/05/03; full list of members (8 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
26 November 2002Registered office changed on 26/11/02 from: c/o j w walsh 10 greenbank avenue uppermill saddleworth OL3 6EB (1 page)
26 November 2002Registered office changed on 26/11/02 from: c/o j w walsh 10 greenbank avenue uppermill saddleworth OL3 6EB (1 page)
26 June 2002Return made up to 26/05/02; full list of members (7 pages)
26 June 2002Return made up to 26/05/02; full list of members (7 pages)
26 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
26 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
31 May 2001Return made up to 26/05/01; full list of members (6 pages)
31 May 2001Return made up to 26/05/01; full list of members (6 pages)
15 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
15 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
19 June 2000Return made up to 26/05/00; full list of members (6 pages)
19 June 2000Return made up to 26/05/00; full list of members (6 pages)
28 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
28 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
7 June 1999Return made up to 26/05/99; no change of members (4 pages)
7 June 1999Return made up to 26/05/99; no change of members (4 pages)
3 February 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
3 February 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
23 September 1998Return made up to 26/05/98; full list of members (6 pages)
23 September 1998Return made up to 26/05/98; full list of members (6 pages)
17 March 1998Company name changed mckee-drew property management c ompany LIMITED\certificate issued on 18/03/98 (2 pages)
17 March 1998Company name changed mckee-drew property management c ompany LIMITED\certificate issued on 18/03/98 (2 pages)
3 February 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
3 February 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
22 June 1997Return made up to 26/05/97; no change of members (4 pages)
22 June 1997Return made up to 26/05/97; no change of members (4 pages)
18 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
18 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
27 June 1996Return made up to 26/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 June 1996Return made up to 26/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1996Accounts for a dormant company made up to 31 May 1995 (4 pages)
18 April 1996Accounts for a dormant company made up to 31 May 1995 (4 pages)
9 February 1996Amending 882R-998 not issued (2 pages)
9 February 1996Amending 882R-998 not issued (2 pages)
29 January 1996Accounting reference date extended from 31/05 to 30/06 (1 page)
29 January 1996Accounting reference date extended from 31/05 to 30/06 (1 page)
17 January 1996Return made up to 26/05/95; full list of members
  • 363(287) ‐ Registered office changed on 17/01/96
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 January 1996Return made up to 26/05/95; full list of members
  • 363(287) ‐ Registered office changed on 17/01/96
  • 363(288) ‐ Director's particulars changed
(5 pages)