Mindtrace Limited MANCHESTER


Founded in 2017, Mindtrace, classified under reg no. 10578025 is an active company. Currently registered at The Copper Room Deva City Office Park M3 7BG, Manchester the company has been in the business for seven years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30. Since 2017-09-22 Mindtrace Limited is no longer carrying the name Ngistic.

The company has 4 directors, namely Mike D., Hoon C. and Ashwin K. and others. Of them, Ashwin K., Hossein Y. have been with the company the longest, being appointed on 6 November 2017 and Mike D. has been with the company for the least time - from 20 January 2021. As of 6 May 2024, there were 5 ex directors - Marcos B., Stephen F. and others listed below. There were no ex secretaries.

Mindtrace Limited Address / Contact

Office Address The Copper Room Deva City Office Park
Office Address2 Trinity Way
Town Manchester
Post code M3 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10578025
Date of Incorporation Mon, 23rd Jan 2017
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th September
Company age 7 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Mike D.

Position: Director

Appointed: 20 January 2021

Hoon C.

Position: Director

Appointed: 01 March 2020

Ashwin K.

Position: Director

Appointed: 06 November 2017

Hossein Y.

Position: Director

Appointed: 06 November 2017

Marcos B.

Position: Director

Appointed: 20 January 2021

Resigned: 23 December 2022

Stephen F.

Position: Director

Appointed: 29 May 2018

Resigned: 23 December 2022

Kameliya D.

Position: Director

Appointed: 03 April 2017

Resigned: 14 April 2020

Stephen P.

Position: Director

Appointed: 03 April 2017

Resigned: 23 August 2017

Michael D.

Position: Director

Appointed: 23 January 2017

Resigned: 14 April 2020

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we researched, there is Npif Yhtv Equity Lp from Preston, United Kingdom. This PSC is categorised as "a limited partnership", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Michael D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Kameliya D., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Npif Yhtv Equity Lp

Preston Technology Management Centre Marsh Lane, Preston, Lancashire, PR1 8UQ, United Kingdom

Legal authority England & Wales
Legal form Limited Partnership
Country registered England
Place registered England
Registration number Lp017798
Notified on 20 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Michael D.

Notified on 23 January 2017
Ceased on 6 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Kameliya D.

Notified on 23 August 2017
Ceased on 6 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ngistic September 22, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand1 205 685696 353179 896732 2611 862 589353 580773 453
Current Assets1 251 019806 823408 219987 8982 180 921826 0061 463 826
Debtors45 334110 470228 323255 637318 332472 426690 373
Net Assets Liabilities  458 925-403 8692 149 113  
Other Debtors42 6942 7653 86910 01325 24141 39850 338
Property Plant Equipment8 20165 62474 07553 34043 06132 68518 322
Other
Accrued Liabilities Deferred Income     20 99527 815
Accumulated Depreciation Impairment Property Plant Equipment4 10038 10569 06497 604138 150160 739118 887
Amounts Owed By Related Parties   38 79325 51442 636274 802
Average Number Employees During Period  119151525
Convertible Bonds In Issue   1 342 434   
Corporation Tax Recoverable2 640107 705224 454206 831267 577359 881303 733
Creditors10 46617 56023 3691 342 43475 65897 954186 090
Deferred Income      67 178
Dividends Paid On Shares 346 259     
Fixed Assets8 201411 88374 07554 12943 85033 47419 111
Future Minimum Lease Payments Under Non-cancellable Operating Leases 1 16714 5837 29272 30048 20024 100
Increase From Depreciation Charge For Year Property Plant Equipment4 10034 00530 95931 09840 91723 50719 172
Intangible Assets 346 259695 411    
Intangible Assets Gross Cost 346 259695 411    
Investments Fixed Assets   789789789789
Investments In Group Undertakings Participating Interests   789789789789
Net Current Assets Liabilities1 240 553789 263384 850884 4362 105 263728 0521 277 736
Number Equity Instruments Exercisable Share-based Payment Arrangement    11 38811 50011 500
Number Equity Instruments Forfeited Share-based Payment Arrangement   3 5005 92018 528 
Number Equity Instruments Granted Share-based Payment Arrangement  11 500 71 75610 900 
Number Equity Instruments Outstanding Share-based Payment Arrangement  11 5008 00073 83666 20858 042
Number Shares Issued Fully Paid176 833      
Other Creditors7 6242 7693 8882 24918 71620 9953 752
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 55837191861 024
Other Disposals Property Plant Equipment   3 5405324 44361 024
Other Taxation Social Security Payable2 84214 79119 48192 26633 57939 38834 531
Property Plant Equipment Gross Cost12 301103 729143 139150 944181 211193 424137 209
Total Additions Including From Business Combinations Property Plant Equipment12 30191 42839 41011 34530 79916 6564 809
Total Assets Less Current Liabilities1 248 7541 201 1461 154 336938 5652 149 113761 5261 296 847
Trade Creditors Trade Payables   8 94723 36337 57152 814
Trade Debtors Trade Receivables     28 51161 500
Weighted Average Exercise Price Equity Instruments Exercisable Share-based Payment Arrangement    222
Weighted Average Exercise Price Equity Instruments Forfeited Share-based Payment Arrangement   2222
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement  2 22 
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement  22222

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 2023-09-30
filed on: 23rd, January 2024
Free Download (11 pages)

Company search