Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MINDZILLA LTD.
Company Information for

MINDZILLA LTD.

1 PROSPECT HOUSE, PRIDE PARK, DERBY, DE24 8HG,
Company Registration Number
08003815
Private Limited Company
Liquidation

Company Overview

About Mindzilla Ltd.
MINDZILLA LTD. was founded on 2012-03-23 and has its registered office in Derby. The organisation's status is listed as "Liquidation". Mindzilla Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MINDZILLA LTD.
 
Legal Registered Office
1 PROSPECT HOUSE
PRIDE PARK
DERBY
DE24 8HG
Other companies in EC2A
 
Previous Names
SCICASTS LTD.14/11/2018
Filing Information
Company Number 08003815
Company ID Number 08003815
Date formed 2012-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2020
Account next due 30/06/2022
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB132175246  
Last Datalog update: 2022-10-13 20:30:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINDZILLA LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MINDZILLA LTD.

Current Directors
Officer Role Date Appointed
TEACHA NATHALIE HAMILTON
Company Secretary 2012-03-23
RAMIL ASGAROV
Director 2016-11-28
TIMOOR EL-SHEIKH
Director 2012-03-23
TEACHA NATHALIE HAMILTON
Director 2012-03-23
YAN MEI LAW
Director 2015-06-25
HELEN LUMB
Director 2013-07-02
HARVEY BARRY SHULMAN
Director 2014-04-02
HO YAN YIU
Director 2018-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ALLAN
Director 2012-05-23 2015-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN LUMB SHIRE LEASING PLC Director 2014-08-22 CURRENT 1990-03-02 Active
HELEN LUMB INDIGO PERFORMANCE LIMITED Director 2012-10-08 CURRENT 2012-10-08 Active
HELEN LUMB INSPIRE GS LTD Director 2009-06-24 CURRENT 2009-06-24 Dissolved 2016-12-06
HELEN LUMB INSIGNIA FINANCE SOLUTIONS LTD Director 2008-11-21 CURRENT 2008-11-21 Active
HARVEY BARRY SHULMAN SHULMAN PROPERTIES LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active - Proposal to Strike off
HARVEY BARRY SHULMAN SEED MENTORS ENTREPRENEURS LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
HARVEY BARRY SHULMAN PEOPLES COFFEE (SOHO) LIMITED Director 2016-09-02 CURRENT 2016-03-17 Active - Proposal to Strike off
HARVEY BARRY SHULMAN HYDE PARK HEALTHCARE LTD Director 2016-08-04 CURRENT 2011-05-20 Liquidation
HARVEY BARRY SHULMAN SEED MENTORS IMMIGRATION SERVICES LIMITED Director 2016-06-22 CURRENT 2016-06-22 Active - Proposal to Strike off
HARVEY BARRY SHULMAN BOXING ADVANTAGE COMPANY 5 LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-31
HARVEY BARRY SHULMAN BOXING ADVANTAGE COMPANY 4 LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-31
HARVEY BARRY SHULMAN BOXING ADVANTAGE COMPANY 2 LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-31
HARVEY BARRY SHULMAN BOXING ADVANTAGE COMPANY 3 LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-11-21
HARVEY BARRY SHULMAN THREE TALL CRANES LIMITED Director 2016-04-01 CURRENT 2012-05-15 Active - Proposal to Strike off
HARVEY BARRY SHULMAN CARE ASSISTED LIVING C.I.C. Director 2016-03-25 CURRENT 2016-03-25 Dissolved 2017-10-31
HARVEY BARRY SHULMAN ANGEL ANALYTICS AND RESEARCH LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active
HARVEY BARRY SHULMAN LIONZ DEN EVENT MANAGEMENT LIMITED Director 2015-11-13 CURRENT 2015-02-05 Active - Proposal to Strike off
HARVEY BARRY SHULMAN AMIR LONDON LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active
HARVEY BARRY SHULMAN PORTILLION ENTERPISES LIMITED Director 2014-08-12 CURRENT 2014-08-12 Dissolved 2016-09-27
HARVEY BARRY SHULMAN SHARIAH LAW ENTERPRISES LIMITED Director 2014-08-07 CURRENT 2014-08-07 Dissolved 2016-08-23
HARVEY BARRY SHULMAN V-AUTH LIMITED Director 2014-05-16 CURRENT 2013-03-05 Active
HARVEY BARRY SHULMAN APPY-BUNNY LTD Director 2014-04-11 CURRENT 2013-07-18 Active - Proposal to Strike off
HARVEY BARRY SHULMAN UK INVESTMENT NETWORK LIMITED Director 2014-01-21 CURRENT 2014-01-21 Dissolved 2016-03-01
HARVEY BARRY SHULMAN MUSIC GATEWAY LTD Director 2014-01-01 CURRENT 2011-05-23 Active
HARVEY BARRY SHULMAN CTC 2019 LIMITED Director 2013-12-20 CURRENT 2011-12-16 Liquidation
HARVEY BARRY SHULMAN MAGIC DRAGON MUSIC LIMITED Director 2013-12-13 CURRENT 2012-08-03 Active - Proposal to Strike off
HARVEY BARRY SHULMAN ITI GROUP LTD Director 2013-12-03 CURRENT 2012-08-09 Active - Proposal to Strike off
HARVEY BARRY SHULMAN THE FILM DEVELOPMENT COMPANY LIMITED Director 2013-11-04 CURRENT 2012-08-03 Active - Proposal to Strike off
HARVEY BARRY SHULMAN VIDEO NOW LTD. Director 2013-10-01 CURRENT 2012-08-03 Active - Proposal to Strike off
HARVEY BARRY SHULMAN LUXIN LTD Director 2013-10-01 CURRENT 2013-02-25 Active - Proposal to Strike off
HARVEY BARRY SHULMAN THE BOXING SCHOOL LIMITED Director 2013-06-25 CURRENT 2013-06-25 Dissolved 2014-11-25
HARVEY BARRY SHULMAN SEED ADVANTAGE CAPITAL LIMITED Director 2013-06-05 CURRENT 2013-06-05 Dissolved 2015-08-25
HARVEY BARRY SHULMAN SEED MENTORS ENTERPRISES LIMITED Director 2013-05-21 CURRENT 2013-05-21 Dissolved 2016-07-19
HARVEY BARRY SHULMAN SEED MENTORS LIMITED Director 2013-03-10 CURRENT 2012-05-22 Active
HARVEY BARRY SHULMAN BIOMASS ADVANTAGE LIMITED Director 2012-05-24 CURRENT 2012-05-24 Dissolved 2014-09-09
HARVEY BARRY SHULMAN ADVANTAGE HOME AND OFFICE IMPROVEMENTS LIMITED Director 2012-05-23 CURRENT 2012-05-23 Dissolved 2014-09-16
HARVEY BARRY SHULMAN GH CANFIELDS SOLICITORS LIMITED Director 2011-05-12 CURRENT 2011-05-12 Dissolved 2013-09-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-27REGISTERED OFFICE CHANGED ON 27/09/22 FROM Pkf Smith Cooper St. Helens House King Street Derby DE1 3EE
2022-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/22 FROM Pkf Smith Cooper St. Helens House King Street Derby DE1 3EE
2022-09-05Voluntary liquidation Statement of affairs
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM White Collar Factory 1 Old Street Yard London EC1Y 8AF England
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM White Collar Factory 1 Old Street Yard London EC1Y 8AF England
2022-09-05LIQ02Voluntary liquidation Statement of affairs
2022-09-02Appointment of a voluntary liquidator
2022-09-02Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-09-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-08-26
2022-09-02600Appointment of a voluntary liquidator
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2022-01-14APPOINTMENT TERMINATED, DIRECTOR HELEN LUMB
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LUMB
2021-12-20Previous accounting period extended from 31/03/21 TO 30/09/21
2021-12-20AA01Previous accounting period extended from 31/03/21 TO 30/09/21
2021-09-23TM01APPOINTMENT TERMINATED, DIRECTOR YAN MEI LAW
2021-05-14AAMDAmended account full exemption
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES
2021-03-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-22PSC04Change of details for Mr Tim El-Sheikh as a person with significant control on 2020-12-01
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR HO YAN YIU
2020-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/20 FROM Techhub 1-15 Clere Street London EC2A 4UY England
2020-08-10SH0110/08/20 STATEMENT OF CAPITAL GBP 544.996
2020-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES
2019-10-24SH0124/10/16 STATEMENT OF CAPITAL GBP 381.102
2019-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY BARRY SHULMAN
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2019-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/19 FROM Techhub, 101 Finsbury Pavement London EC2A 1RS England
2018-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-14RES15CHANGE OF COMPANY NAME 14/11/18
2018-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/18 FROM Google Campus 4-5 Bonhill Street London EC2A 4BX
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 381.1
2018-03-29SH0105/02/18 STATEMENT OF CAPITAL GBP 381.1
2018-03-29AP01DIRECTOR APPOINTED MS HO YAN YIU
2017-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-18SH02Sub-division of shares on 2016-11-30
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 352.94
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-12-19AP01DIRECTOR APPOINTED MR RAMIL ASGAROV
2016-11-22SH0125/06/15 STATEMENT OF CAPITAL GBP 352.94
2016-11-18CH01Director's details changed for Yan Mei Law on 2016-11-04
2016-08-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20AR0123/03/16 ANNUAL RETURN FULL LIST
2016-03-27CH01Director's details changed for Mr Timoor El-Sheikh on 2016-03-24
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04AP01DIRECTOR APPOINTED YAN MEI LAW
2015-11-03AP01DIRECTOR APPOINTED MR HARVEY BARRY SHULMAN
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ALLAN
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 300
2015-03-26AR0123/03/15 ANNUAL RETURN FULL LIST
2015-03-26CH03SECRETARY'S DETAILS CHNAGED FOR MS TEACHA NATHALIE HAMILTON on 2015-03-01
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/14 FROM 4-5 Google Campus 4-5 Bonhill Street London EC2A 4BX Great Britain
2014-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/14 FROM 4 Bonhill Street Google Campus London EC2A 4BX England
2014-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/14 FROM Lcb Depot 31 Rutland Street Leicester LE1 1RE
2014-04-29SH0104/04/14 STATEMENT OF CAPITAL GBP 300.00
2014-04-29SH0104/04/14 STATEMENT OF CAPITAL GBP 300
2014-04-19AR0123/03/14 FULL LIST
2014-04-17AA01PREVSHO FROM 31/08/2014 TO 31/03/2014
2014-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-20AA31/08/13 TOTAL EXEMPTION SMALL
2013-12-18AA01PREVEXT FROM 31/03/2013 TO 31/08/2013
2013-10-17SH02SUB-DIVISION 22/07/13
2013-10-17SH0122/07/13 STATEMENT OF CAPITAL GBP 200
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ALLAN / 02/07/2013
2013-07-02AP01DIRECTOR APPOINTED MRS HELEN LUMB
2013-06-02SH0123/03/12 STATEMENT OF CAPITAL GBP 100
2013-04-21AR0123/03/13 FULL LIST
2012-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-28AP01DIRECTOR APPOINTED MR PHILIP ALLAN
2012-06-28SH0123/05/12 STATEMENT OF CAPITAL GBP 100
2012-06-26CH03SECRETARY'S CHANGE OF PARTICULARS / MS TEACHA HAMILTON / 23/03/2012
2012-03-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-03-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals

63 - Information service activities
639 - Other information service activities
63910 - News agency activities


Licences & Regulatory approval
We could not find any licences issued to MINDZILLA LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2022-09-02
Meetings of Creditors2022-08-22
Fines / Sanctions
No fines or sanctions have been issued against MINDZILLA LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-05 Satisfied PHILIP ALLAN
Creditors
Creditors Due Within One Year 2012-03-23 £ 5,195

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MINDZILLA LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-23 £ 200
Cash Bank In Hand 2012-03-23 £ 5
Current Assets 2012-03-23 £ 20
Debtors 2012-03-23 £ 15
Shareholder Funds 2012-03-23 £ 5,175

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MINDZILLA LTD. registering or being granted any patents
Domain Names

MINDZILLA LTD. owns 4 domain names.

desciner.co.uk   maxiwill.co.uk   scicasts.co.uk   skillbake.co.uk  

Trademarks
We have not found any records of MINDZILLA LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINDZILLA LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as MINDZILLA LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where MINDZILLA LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MINDZILLA LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MINDZILLA LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.