Minesoft Ltd RICHMOND


Founded in 1996, Minesoft, classified under reg no. 03237682 is an active company. Currently registered at Shearwater House TW9 1PX, Richmond the company has been in the business for 28 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022. Since Friday 23rd August 1996 Minesoft Ltd is no longer carrying the name Data Wiz.

The company has 3 directors, namely David S., Mason S. and Karl J.. Of them, Mason S., Karl J. have been with the company the longest, being appointed on 16 February 2022 and David S. has been with the company for the least time - from 21 February 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ophir D. who worked with the the company until 16 February 2022.

Minesoft Ltd Address / Contact

Office Address Shearwater House
Office Address2 The Green
Town Richmond
Post code TW9 1PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03237682
Date of Incorporation Wed, 14th Aug 1996
Industry Other information technology service activities
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

David S.

Position: Director

Appointed: 21 February 2023

Mason S.

Position: Director

Appointed: 16 February 2022

Karl J.

Position: Director

Appointed: 16 February 2022

Rahman H.

Position: Director

Appointed: 15 July 2008

Resigned: 16 February 2022

Ann C.

Position: Director

Appointed: 23 January 1997

Resigned: 16 February 2022

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 August 1996

Resigned: 14 August 1996

Eran T.

Position: Director

Appointed: 14 August 1996

Resigned: 23 January 1997

Ophir D.

Position: Director

Appointed: 14 August 1996

Resigned: 16 February 2022

Ophir D.

Position: Secretary

Appointed: 14 August 1996

Resigned: 16 February 2022

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 14 August 1996

Resigned: 14 August 1996

People with significant control

The list of PSCs that own or control the company includes 3 names. As we discovered, there is Maltese Bidco 2 Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Ann C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ophir D., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Maltese Bidco 2 Limited

5-7 Carlton Gardens, St. James's, London, SW1Y 5AD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13806000
Notified on 20 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ann C.

Notified on 6 April 2016
Ceased on 20 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Ophir D.

Notified on 6 April 2016
Ceased on 20 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Data Wiz August 23, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period extended to Sunday 31st December 2023. Originally it was Thursday 31st August 2023
filed on: 27th, November 2023
Free Download (1 page)

Company search