Mindteck(UK)limited LONDON


Mindteck(UK) started in year 1995 as Private Limited Company with registration number 03051828. The Mindteck(UK) company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at 66 Prescot Street. Postal code: E1 8NN. Since November 19, 1999 Mindteck(UK)limited is no longer carrying the name Mindware International.

The company has 3 directors, namely Harish N., Subhash T. and Abdool V.. Of them, Abdool V. has been with the company the longest, being appointed on 5 January 2012 and Harish N. has been with the company for the least time - from 2 June 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mindteck(UK)limited Address / Contact

Office Address 66 Prescot Street
Town London
Post code E1 8NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03051828
Date of Incorporation Mon, 1st May 1995
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Harish N.

Position: Director

Appointed: 02 June 2022

Subhash T.

Position: Director

Appointed: 01 December 2017

Abdool V.

Position: Director

Appointed: 05 January 2012

Joseph U.

Position: Director

Appointed: 07 May 2012

Resigned: 17 October 2013

Wayne B.

Position: Director

Appointed: 07 May 2012

Resigned: 11 June 2013

Simon C.

Position: Director

Appointed: 07 May 2012

Resigned: 20 August 2017

Suresh V.

Position: Director

Appointed: 05 January 2012

Resigned: 07 May 2012

Ivy C.

Position: Secretary

Appointed: 30 June 2009

Resigned: 30 June 2009

Angelita L.

Position: Director

Appointed: 30 June 2009

Resigned: 30 June 2009

Venisha F.

Position: Secretary

Appointed: 30 June 2009

Resigned: 30 June 2009

Pankaj A.

Position: Director

Appointed: 01 November 2008

Resigned: 06 February 2012

Vidya S.

Position: Secretary

Appointed: 01 March 2007

Resigned: 27 November 2009

Shankar V.

Position: Director

Appointed: 08 February 2007

Resigned: 20 February 2009

Subrath N.

Position: Secretary

Appointed: 08 December 2006

Resigned: 28 February 2007

Subrath N.

Position: Director

Appointed: 08 December 2006

Resigned: 28 February 2007

Ananthanarayanan P.

Position: Secretary

Appointed: 23 August 2004

Resigned: 07 November 2006

Ananthanarayanan P.

Position: Director

Appointed: 23 August 2004

Resigned: 07 November 2006

Ramakrishnan V.

Position: Secretary

Appointed: 23 December 2003

Resigned: 15 June 2004

Ramakrishnan V.

Position: Director

Appointed: 23 December 2003

Resigned: 15 June 2004

Soumitra G.

Position: Director

Appointed: 25 January 2002

Resigned: 31 October 2003

Stephen B.

Position: Director

Appointed: 20 September 2000

Resigned: 01 February 2002

Lavleen S.

Position: Secretary

Appointed: 22 December 1999

Resigned: 26 December 2002

Lavleen S.

Position: Director

Appointed: 22 December 1999

Resigned: 26 December 2002

Charles R.

Position: Director

Appointed: 14 December 1999

Resigned: 30 April 2007

Vivek A.

Position: Director

Appointed: 30 March 1999

Resigned: 01 August 1999

Manabendranath S.

Position: Director

Appointed: 30 March 1999

Resigned: 13 April 2000

Rajan P.

Position: Director

Appointed: 16 November 1998

Resigned: 22 December 1999

Rajan P.

Position: Secretary

Appointed: 16 November 1998

Resigned: 22 December 1999

Kozhikode S.

Position: Secretary

Appointed: 01 December 1995

Resigned: 16 January 1998

Dadan B.

Position: Director

Appointed: 01 December 1995

Resigned: 30 March 1999

Atar M.

Position: Director

Appointed: 01 December 1995

Resigned: 30 March 1999

Alpha Secretarial Limited

Position: Nominee Secretary

Appointed: 01 May 1995

Resigned: 01 May 1995

Ajit C.

Position: Secretary

Appointed: 01 May 1995

Resigned: 01 December 1995

Ajit C.

Position: Director

Appointed: 01 May 1995

Resigned: 01 December 1995

Kozhikode S.

Position: Director

Appointed: 01 May 1995

Resigned: 16 January 1998

Alpha Direct Limited

Position: Nominee Director

Appointed: 01 May 1995

Resigned: 01 May 1995

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we researched, there is Simon C. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Abdool V. This PSC has significiant influence or control over the company,.

Simon C.

Notified on 6 April 2016
Ceased on 20 August 2017
Nature of control: significiant influence or control

Abdool V.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Mindware International November 19, 1999
Pcl Mindware International July 4, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand66 054262 986360 066350 984668 485
Current Assets533 870599 297966 5681 070 9811 323 251
Debtors467 816336 311606 502719 997654 766
Net Assets Liabilities   569 526600 738
Other Debtors10 65812 13514 13022 49015 154
Property Plant Equipment1 547363224160719
Other
Audit Fees Expenses9 30012 5009 2509 75015 500
Accrued Liabilities Deferred Income59 281134 115212 732216 432421 217
Accumulated Depreciation Impairment Property Plant Equipment52 87352 64152 78052 84421 023
Additions Other Than Through Business Combinations Property Plant Equipment    835
Administrative Expenses237 751254 171374 118157 356335 120
Amounts Owed By Group Undertakings131 05995 75268 94563 266102 279
Amounts Owed To Group Undertakings135 542181 710421 966131 23260 759
Average Number Employees During Period 7788
Comprehensive Income Expense-13 893-9 994-36 384417 32131 212
Cost Sales1 870 5321 818 7292 251 8013 688 9243 440 743
Creditors336 834411 071814 587501 615645 232
Depreciation Expense Property Plant Equipment1 03659513964276
Future Minimum Lease Payments Under Non-cancellable Operating Leases12 88735 81813 1964 5508 520
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-3 752-10 617-17 114-8 636-24 715
Gain Loss On Disposals Property Plant Equipment 64   
Government Grant Income  10 000  
Gross Profit Loss222 338244 177327 734574 677353 900
Increase From Depreciation Charge For Year Property Plant Equipment 59513964276
Interest Income From Group Undertakings Participating Interests707    
Net Current Assets Liabilities197 036188 226151 981569 366678 019
Operating Profit Loss-14 600-9 994   
Other Creditors8 5289 31010 77915 48117 047
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 827  32 097
Other Disposals Property Plant Equipment 1 416  32 097
Other Interest Receivable Similar Income Finance Income707    
Other Operating Income Format1813 10 000 12 432
Other Provisions Balance Sheet Subtotal    78 000
Other Taxation Social Security Payable133 05184 780133 116131 767145 864
Pension Other Post-employment Benefit Costs Other Pension Costs9247689 0004 0583 261
Prepayments Accrued Income48 669138 022185 299222 414301 276
Profit Loss-13 893-9 994-36 384417 32131 212
Profit Loss On Ordinary Activities Before Tax-13 893-9 994-36 384417 32131 212
Property Plant Equipment Gross Cost54 42053 00453 00453 00421 742
Social Security Costs30 39918 96913 49628 63130 449
Staff Costs Employee Benefits Expense421 568314 060376 296340 624379 755
Tax Decrease From Utilisation Tax Losses   71 7565 748
Tax Decrease Increase From Effect Revenue Exempt From Taxation    291
Tax Expense Credit Applicable Tax Rate-2 640-1 899-6 91379 2915 930
Tax Increase Decrease From Effect Capital Allowances Depreciation -43-37-18-291
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2911 942891-7 517400
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward2 349 6 059  
Total Assets Less Current Liabilities198 583188 589152 205569 526678 738
Total Operating Lease Payments25 66925 66423 75118 4148 100
Trade Creditors Trade Payables4321 15635 9946 703345
Trade Debtors Trade Receivables277 43090 402338 128411 827236 057
Turnover Revenue2 092 8702 062 9062 579 5354 263 6013 794 643
Wages Salaries390 245294 323353 800307 935346 045
Director Remuneration 5 1007 7009 58313 750

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 7th, July 2023
Free Download (24 pages)

Company search