Independent Minds Limited


Independent Minds started in year 2000 as Private Limited Company with registration number 04063982. The Independent Minds company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in at 10 St Georges Terrace. Postal code: NW1 8XH.

At present there are 3 directors in the the firm, namely Michael K., John W. and Lucilla C.. In addition one secretary - John W. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ravindrasingham B. who worked with the the firm until 30 June 2004.

Independent Minds Limited Address / Contact

Office Address 10 St Georges Terrace
Office Address2 London
Town
Post code NW1 8XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04063982
Date of Incorporation Tue, 29th Aug 2000
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

John W.

Position: Secretary

Appointed: 30 June 2004

Michael K.

Position: Director

Appointed: 08 March 2001

John W.

Position: Director

Appointed: 08 March 2001

Lucilla C.

Position: Director

Appointed: 29 August 2000

Marc B.

Position: Director

Appointed: 30 April 2007

Resigned: 18 April 2012

Claude S.

Position: Director

Appointed: 26 February 2004

Resigned: 30 April 2007

Petrus C.

Position: Director

Appointed: 22 January 2002

Resigned: 27 March 2003

Jean V.

Position: Director

Appointed: 08 March 2001

Resigned: 22 January 2002

Donald M.

Position: Director

Appointed: 08 March 2001

Resigned: 01 July 2016

Martyn K.

Position: Director

Appointed: 08 March 2001

Resigned: 31 August 2002

Wolter H.

Position: Director

Appointed: 08 March 2001

Resigned: 27 March 2003

Ravindrasingham B.

Position: Director

Appointed: 29 August 2000

Resigned: 30 June 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 August 2000

Resigned: 29 August 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 August 2000

Resigned: 29 August 2000

Ravindrasingham B.

Position: Secretary

Appointed: 29 August 2000

Resigned: 30 June 2004

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Lucilla C. This PSC and has 25-50% shares.

Lucilla C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand11410 9011673 4672176 3941 623
Current Assets117 900104 67693 921118 880146 371141 997138 277
Debtors117 78693 77593 754115 413146 154135 603136 654
Net Assets Liabilities   77 54486 92092 06890 065
Other Debtors27 68327 37526 76826 76826 76826 85126 768
Property Plant Equipment 1 279  1282 049 
Other
Accrued Liabilities Deferred Income5 7504 0002 5005 0002 5002 5002 500
Accumulated Depreciation Impairment Property Plant Equipment137 372138 010139 289139 289139 301139 594140 378
Average Number Employees During Period2222222
Bank Borrowings Overdrafts11 312 4 2946 9038 6244 25910 028
Creditors28 59413 23226 26741 33620 00013 53339 449
Increase From Depreciation Charge For Year Property Plant Equipment 6381 279 1229346
Net Current Assets Liabilities89 30691 44467 65477 544106 792103 55298 828
Number Shares Issued Fully Paid 1 2181 2181 2181 2181 2181 218
Other Creditors2 2756154 08111 11216 58417 58518 815
Other Taxation Social Security Payable258 3465709 125
Par Value Share 1701701701701700
Prepayments Accrued Income90 00066 40065 75071 750119 38699 386109 886
Profit Loss 3 417-25 0699 8909 3765 148-2 003
Property Plant Equipment Gross Cost137 372139 289139 289139 289139 429141 643 
Total Additions Including From Business Combinations Property Plant Equipment 1 917  1402 214 
Total Assets Less Current Liabilities89 30692 72367 65477 544106 920105 601100 093
Trade Creditors Trade Payables8 9997 49912 5664 0832 6997024 502
Trade Debtors Trade Receivables  1 23616 895 9 366 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 25th, September 2023
Free Download (8 pages)

Company search

Advertisements