Mindtrace Limited (10578025) is a private limited with share capital incorporated on 23/01/2017 (9 years old) and registered in manchester, M37BG. The company operates under SIC code 74909 and is classified as Small.
Our vision is to deliver “ai brains” that closely resemble human brains that perceive, understand and continuously learn. we are achieving our vision through deploying ai capabilities closer to human level intelligence through the use of unlabeled data, unsupervised few-shot learning, knowledge cons...
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2025
Capital Allotment Shares
Category:Capital
Date:11-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2025
Resolution
Category:Resolution
Date:30-11-2024
Memorandum Articles
Category:Incorporation
Date:30-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2024
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:24-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2024
Memorandum Articles
Category:Incorporation
Date:20-10-2024
Resolution
Category:Resolution
Date:20-10-2024
Capital Allotment Shares
Category:Capital
Date:11-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2024
Appoint Corporate Director Company With Name Date
Category:Officers
Date:15-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-01-2024
Capital Allotment Shares
Category:Capital
Date:04-09-2023
Capital Allotment Shares
Category:Capital
Date:06-03-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:03-03-2023
Confirmation Statement
Category:Confirmation Statement
Date:01-03-2023
Second Filing Capital Allotment Shares
Category:Capital
Date:27-02-2023
Capital Allotment Shares
Category:Capital
Date:20-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2023
Resolution
Category:Resolution
Date:01-02-2023
Memorandum Articles
Category:Incorporation
Date:01-02-2023
Resolution
Category:Resolution
Date:01-02-2023
Resolution
Category:Resolution
Date:01-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-01-2022
Capital Allotment Shares
Category:Capital
Date:09-12-2021
Capital Allotment Shares
Category:Capital
Date:01-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-03-2021
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:09-03-2021
Capital Allotment Shares
Category:Capital
Date:19-02-2021
Resolution
Category:Resolution
Date:19-02-2021
Memorandum Articles
Category:Incorporation
Date:19-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2021
Memorandum Articles
Category:Incorporation
Date:12-10-2020
Resolution
Category:Resolution
Date:12-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-05-2020
Resolution
Category:Resolution
Date:16-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-01-2018
Resolution
Category:Resolution
Date:21-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2017
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:13-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2017
Capital Allotment Shares
Category:Capital
Date:13-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-10-2017
Withdrawal Of The Directors Residential Address Register Information From The Public Register
Category:Officers
Date:27-10-2017
Withdrawal Of The Directors Register Information From The Public Register
Category:Officers
Date:27-10-2017
Capital Alter Shares Subdivision
Category:Capital
Date:24-10-2017
Capital Name Of Class Of Shares
Category:Capital
Date:22-09-2017
Resolution
Category:Resolution
Date:22-09-2017
Resolution
Category:Resolution
Date:21-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-08-2017
Elect To Keep The Directors Residential Address Register Information On The Public Register
Category:Officers
Date:18-08-2017
Elect To Keep The Directors Register Information On The Public Register
Category:Officers
Date:18-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-07-2017
Capital Allotment Shares
Category:Capital
Date:13-07-2017
Capital Name Of Class Of Shares
Category:Capital
Date:11-07-2017
Resolution
Category:Resolution
Date:07-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-02-2017
Incorporation Company
Category:Incorporation
Date:23-01-2017
Innovate Grants
1
This company received a grant of £68677.0 for Neuromorphic Machine Learning For Fast Object Recognition Using Dynamic Vision Sensors. The project started on 01/11/2017 and ended on 30/04/2018.
Import / Export
Imports
12 Months1
60 Months3
Exports
12 Months0
60 Months1
Risk Assessment
moderate risk
International Score
Future Factor
emerging
Performance Rating
Accounts
Typetotal exemption full
Due Date30/06/2026
Filing Date30/06/2025
Latest Accounts30/09/2024
Trading Addresses
The Copper Room, Deva City Office Park, Trinity Way, Salford, M37BGRegistered