Minder Software Ltd LONDON


Minder Software started in year 2014 as Private Limited Company with registration number 08880066. The Minder Software company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 30 City Road. Postal code: EC1Y 2AB.

There is a single director in the company at the moment - Jack P., appointed on 6 February 2014. In addition, a secretary was appointed - Judith P., appointed on 10 August 2017. As of 15 May 2024, there was 1 ex secretary - Helena C.. There were no ex directors.

Minder Software Ltd Address / Contact

Office Address 30 City Road
Town London
Post code EC1Y 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08880066
Date of Incorporation Thu, 6th Feb 2014
Industry Information technology consultancy activities
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Judith P.

Position: Secretary

Appointed: 10 August 2017

Jack P.

Position: Director

Appointed: 06 February 2014

Helena C.

Position: Secretary

Appointed: 06 February 2014

Resigned: 10 August 2017

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Jack P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jack P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth185 402207 503       
Balance Sheet
Cash Bank On Hand 314 193370 102311 814321 844289 290545 084711 012708 901
Current Assets424 010314 193370 645405 569414 057473 241690 298821 869870 782
Debtors45 423 54393 75592 213183 951145 214110 857161 881
Other Debtors  543 8 97071 7314 0972 46814 002
Property Plant Equipment 4 6653 5577 0444 2265 8985 3392 2481 245
Cash Bank In Hand278 587314 193       
Stocks Inventory100 000        
Tangible Fixed Assets4 1664 665       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve185 302207 403       
Shareholder Funds185 402207 503       
Other
Accumulated Depreciation Impairment Property Plant Equipment 5 3609 75313 70817 97023 04926 14029 23132 092
Average Number Employees During Period  1223333
Creditors 111 355-10 65316 47614 69648 066136 44592 525162 396
Increase From Depreciation Charge For Year Property Plant Equipment  4 3933 9554 2625 0793 0913 0912 861
Net Current Assets Liabilities181 236202 838381 298389 093399 361425 175553 853729 344708 386
Other Creditors 94 078-23 400 2616 59464 97552 679116 648
Other Taxation Social Security Payable 17 27712 747 14 43541 47271 47039 84645 748
Property Plant Equipment Gross Cost 10 02513 31020 75222 19628 94731 47931 47933 337
Total Additions Including From Business Combinations Property Plant Equipment  3 2857 4421 4446 7512 532 1 858
Total Assets Less Current Liabilities185 402207 503384 855396 137403 587431 073559 192731 592709 631
Trade Debtors Trade Receivables    83 243112 220141 117108 389147 879
Amount Specific Advance Or Credit Directors   50 0008 355    
Amount Specific Advance Or Credit Made In Period Directors   216 98147 528    
Amount Specific Advance Or Credit Repaid In Period Directors   166 98189 173    
Creditors Due Within One Year242 774111 355       
Dividends Paid   128 870     
Number Shares Allotted11       
Number Shares Issued Fully Paid   11    
Par Value Share11 11    
Profit Loss   140 152     
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions6 2173 808       
Tangible Fixed Assets Cost Or Valuation6 21710 025       
Tangible Fixed Assets Depreciation2 0515 360       
Tangible Fixed Assets Depreciation Charged In Period2 0513 309       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
On 2024-04-03 secretary's details were changed
filed on: 9th, April 2024
Free Download (1 page)

Company search