Mindaily Limited LONDON


Founded in 1996, Mindaily, classified under reg no. 03269299 is an active company. Currently registered at C/o Rodliffe Accounting Ltd 1 Canada Sq 37th Floor E14 5AA, London the company has been in the business for twenty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Henry D., Martin D. and John D.. In addition 2 active secretaries, Muriel D. and Jack D. were appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mindaily Limited Address / Contact

Office Address C/o Rodliffe Accounting Ltd 1 Canada Sq 37th Floor
Office Address2 Canary Wharf
Town London
Post code E14 5AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03269299
Date of Incorporation Fri, 25th Oct 1996
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Henry D.

Position: Director

Appointed: 15 March 2017

Muriel D.

Position: Secretary

Appointed: 17 March 2016

Jack D.

Position: Secretary

Appointed: 17 March 2016

Martin D.

Position: Director

Appointed: 31 October 1996

John D.

Position: Director

Appointed: 31 October 1996

Sally B.

Position: Director

Appointed: 01 November 2019

Resigned: 24 June 2020

Henry D.

Position: Secretary

Appointed: 02 February 2017

Resigned: 31 October 2017

Mark R.

Position: Director

Appointed: 31 October 1996

Resigned: 30 September 2003

Martin D.

Position: Secretary

Appointed: 31 October 1996

Resigned: 31 October 2017

Howard T.

Position: Nominee Secretary

Appointed: 25 October 1996

Resigned: 31 October 1996

William T.

Position: Nominee Director

Appointed: 25 October 1996

Resigned: 31 October 1996

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we established, there is Jack D. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Martin D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is John D., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jack D.

Notified on 7 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Martin D.

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

John D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-302019-12-30
Balance Sheet
Cash Bank On Hand47 54994 102
Current Assets1 162 6651 256 570
Debtors114 419162 468
Net Assets Liabilities4 752 3814 812 647
Other Debtors63 2491 163
Property Plant Equipment5 383 3335 384 882
Other
Accrued Liabilities1 6501 710
Accumulated Depreciation Impairment Property Plant Equipment 44
Average Number Employees During Period55
Bank Borrowings Overdrafts1 492 
Corporation Tax Payable23 73133 745
Creditors1 061 1001 096 288
Current Asset Investments1 000 6971 000 000
Increase From Depreciation Charge For Year Property Plant Equipment 44
Net Current Assets Liabilities101 565160 282
Other Creditors13 00414 884
Other Current Asset Investments Balance Sheet Subtotal1 000 6971 000 000
Other Remaining Borrowings1 000 0001 000 000
Other Taxation Social Security Payable3 8738 905
Prepayments 20 905
Property Plant Equipment Gross Cost5 383 3335 384 926
Provisions For Liabilities Balance Sheet Subtotal732 517732 517
Total Additions Including From Business Combinations Property Plant Equipment 1 593
Total Assets Less Current Liabilities5 484 8985 545 164
Trade Creditors Trade Payables3 003-391
Trade Debtors Trade Receivables51 170140 400

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2023
filed on: 4th, February 2024
Free Download (8 pages)

Company search