Mindwave Ventures Limited BRENTFORD


Founded in 2014, Mindwave Ventures, classified under reg no. 09230086 is an active company. Currently registered at Airivo Suite 201 TW8 9JJ, Brentford the company has been in the business for ten years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022. Since December 21, 2015 Mindwave Ventures Limited is no longer carrying the name No 11 Ww.

The company has 2 directors, namely Joanna M., Paul J.. Of them, Paul J. has been with the company the longest, being appointed on 27 March 2015 and Joanna M. has been with the company for the least time - from 11 March 2019. As of 28 March 2024, there were 4 ex directors - James M., Richard D. and others listed below. There were no ex secretaries.

Mindwave Ventures Limited Address / Contact

Office Address Airivo Suite 201
Office Address2 69-75 Boston Manor Road
Town Brentford
Post code TW8 9JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09230086
Date of Incorporation Tue, 23rd Sep 2014
Industry Business and domestic software development
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Joanna M.

Position: Director

Appointed: 11 March 2019

Paul J.

Position: Director

Appointed: 27 March 2015

James M.

Position: Director

Appointed: 27 March 2015

Resigned: 19 July 2017

Richard D.

Position: Director

Appointed: 27 March 2015

Resigned: 19 July 2017

Alan P.

Position: Director

Appointed: 25 September 2014

Resigned: 08 December 2014

Kenneth C.

Position: Director

Appointed: 23 September 2014

Resigned: 20 June 2016

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Paul J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul J.

Notified on 8 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

No 11 Ww December 21, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-4 47310 078      
Balance Sheet
Cash Bank In Hand3 87913 332      
Cash Bank On Hand 13 33226 392 14388 535126 177
Current Assets30 181129 132116 696210 640183 624494 410792 0171 279 196
Debtors2 50073 30027 30490 64033 610303 608518 482716 544
Other Debtors 2 50014 79315 34021 78622 05952 806390 293
Property Plant Equipment 5 6757 2113 6672 31786512 89020 730
Stocks Inventory23 80242 500      
Tangible Fixed Assets7375 675      
Total Inventories 42 50063 000120 000150 000190 799185 00027 495
Net Assets Liabilities    -121 679-84 467-129 61245 804
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve-5 4739 078      
Shareholder Funds-4 47310 078      
Other
Amount Specific Advance Or Credit Directors     3 006 22 823
Amount Specific Advance Or Credit Made In Period Directors     3 006 22 823
Amount Specific Advance Or Credit Repaid In Period Directors      3 006 
Accumulated Depreciation Impairment Property Plant Equipment 1 6491 6495 1937 0719 05611 42712 762
Average Number Employees During Period  10109202019
Bank Borrowings Overdrafts  24 32324 38943 02135 19924 29716 557
Creditors 124 729286 170375 126307 620170 000164 333342 455
Creditors Due Within One Year35 391124 729      
Increase From Depreciation Charge For Year Property Plant Equipment   3 5441 8781 9852 3711 335
Net Current Assets Liabilities-5 2104 403-169 474-164 486-123 99629 867-71 340-274 674
Number Shares Allotted11      
Other Creditors 90 06475 743215 44483 610170 000164 333342 455
Other Taxation Social Security Payable 13 36629 71247 14377 693203 820227 624118 688
Par Value Share11      
Property Plant Equipment Gross Cost 7 3248 8608 8609 3889 92124 31733 492
Share Capital Allotted Called Up Paid1 0001 000      
Tangible Fixed Assets Additions9216 403      
Tangible Fixed Assets Cost Or Valuation9217 324      
Tangible Fixed Assets Depreciation1841 649      
Tangible Fixed Assets Depreciation Charged In Period1841 465      
Total Additions Including From Business Combinations Property Plant Equipment  1 536 52853314 3969 175
Total Assets Less Current Liabilities-4 47310 078-162 263-160 819-121 67985 53334 721388 259
Trade Creditors Trade Payables 21 299156 39288 150103 29682 84671 979150 953
Trade Debtors Trade Receivables 70 80012 51175 30011 824281 549465 676326 251
Fixed Assets    2 31755 666106 061662 933
Intangible Assets     54 80193 171642 203
Intangible Assets Gross Cost     54 80193 171642 203
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       408 980
Total Additions Including From Business Combinations Intangible Assets     54 80138 370549 032
Total Borrowings      217 088259 967

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 092300860003, created on June 29, 2023
filed on: 3rd, July 2023
Free Download (9 pages)

Company search