Mindtech Global Limited SHEFFIELD


Mindtech Global Limited is a private limited company registered at Spaces Pennine Five Block 2, 20-22 Hawley Street, Sheffield S1 2EA. Its net worth is estimated to be around 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-08-30, this 6-year-old company is run by 6 directors and 1 secretary.
Director Ryan K., appointed on 03 April 2023. Director Ashwin K., appointed on 15 June 2021. Director Steven H., appointed on 31 October 2018.
Changing the topic to secretaries, we can name: Robin H., appointed on 04 July 2019.
The company is classified as "other professional, scientific and technical activities not elsewhere classified" (SIC code: 74909).
The last confirmation statement was filed on 2023-09-26 and the date for the subsequent filing is 2024-10-10. Additionally, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Mindtech Global Limited Address / Contact

Office Address Spaces Pennine Five Block 2
Office Address2 20-22 Hawley Street
Town Sheffield
Post code S1 2EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10937593
Date of Incorporation Wed, 30th Aug 2017
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Ryan K.

Position: Director

Appointed: 03 April 2023

Ashwin K.

Position: Director

Appointed: 15 June 2021

Robin H.

Position: Secretary

Appointed: 04 July 2019

Steven H.

Position: Director

Appointed: 31 October 2018

Alex O.

Position: Director

Appointed: 31 October 2018

Hossein Y.

Position: Director

Appointed: 30 August 2017

Andrii G.

Position: Director

Appointed: 30 August 2017

Mark B.

Position: Director

Appointed: 07 March 2022

Resigned: 23 March 2023

People with significant control

The register of persons with significant control who own or control the company consists of 8 names. As BizStats established, there is Hossein Y. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Steve H. This PSC has significiant influence or control over the company,. Then there is Andrii G., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Hossein Y.

Notified on 30 August 2017
Nature of control: significiant influence or control

Steve H.

Notified on 16 April 2021
Nature of control: significiant influence or control

Andrii G.

Notified on 30 August 2017
Nature of control: significiant influence or control

Ashwin K.

Notified on 15 June 2021
Nature of control: significiant influence or control

Alex O.

Notified on 31 October 2018
Nature of control: significiant influence or control

Alex O.

Notified on 31 October 2018
Ceased on 26 October 2021
Nature of control: 25-50% shares

Andrii G.

Notified on 30 August 2017
Ceased on 26 October 2021
Nature of control: 25-50% shares

Hossein Y.

Notified on 30 August 2017
Ceased on 26 October 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand 215 007295 0061 333 3171 523 2971 085 50736 717
Current Assets712277 105901 5702 475 0162 280 9601 154 49864 946
Debtors 82 816606 9711 141 229757 66368 99128 229
Net Assets Liabilities712138 7441 009 886-700 8302 037 2571 430 712-724 348
Other Debtors 62 098301 921    
Property Plant Equipment 1 624314 161254 484221 32470 42956 818
Other
Description Principal Activities   74 90974 909  
Version Production Software      2 023
Accrued Liabilities 87 26525 304  72 75760 633
Accrued Liabilities Not Expressed Within Creditors Subtotal -87 265     
Accumulated Depreciation Impairment Property Plant Equipment 7113 35691 606161 029343 28655 569
Additions Other Than Through Business Combinations Property Plant Equipment  325 417   4 973
Average Number Employees During Period 51017212929
Bank Borrowings     122 50073 500
Bank Borrowings Overdrafts     49 00049 000
Creditors 160 703205 559221 302293 527-328 28519 035
Depreciation Rate Used For Property Plant Equipment   2525  
Fixed Assets 1 624 254 484221 324  
Increase From Depreciation Charge For Year Property Plant Equipment  12 88078 25069 422 18 583
Loans From Directors      353 577
Net Current Assets Liabilities712137 120696 4182 253 7141 987 4331 482 78345 911
Number Shares Issued Fully Paid 100 0001 000 000    
Other Creditors 6 2069 889  13 36997 494
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      306 300
Other Disposals Property Plant Equipment      306 301
Par Value Share  1    
Prepayments 20 71834 096    
Prepayments Accrued Income     51 49820 902
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 20 718     
Property Plant Equipment Gross Cost 1 695327 113346 090382 352413 715112 387
Recoverable Value-added Tax     17 4937 327
Taxation Social Security Payable 40 64464 776  -473 847-313 232
Total Additions Including From Business Combinations Property Plant Equipment   18 97736 262  
Total Assets Less Current Liabilities712226 0091 010 1742 508 1992 208 7571 553 212102 729
Trade Creditors Trade Payables 26 588105 876  10 436125 140
Trade Debtors Trade Receivables  270 547    
Director Remuneration 52 367237 280    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2023
filed on: 1st, February 2024
Free Download (7 pages)

Company search