Mindzilla Ltd.

DataGardener
mindzilla ltd.
dissolved
Unknown

Mindzilla Ltd.

08003815Private Limited With Share Capital

1 Prospect House Pride Park, Derby, DE248HG
Incorporated

23/03/2012

Company Age

14 years

Directors

4

Employees

SIC Code

58142

Risk

not scored

Company Overview

Registration, classification & business activity

Mindzilla Ltd. (08003815) is a private limited with share capital incorporated on 23/03/2012 (14 years old) and registered in derby, DE248HG. The company operates under SIC code 58142 and is classified as Unknown.

Mindzilla is redefining knowledge discovery and the knowledge economy through science, artificial intelligence and blockchain.– what we do –we build products and services that are powered by artificial intelligence, blockchain technology and unique data models to solve the most challenging informati...

Private Limited With Share Capital
SIC: 58142
Unknown
Incorporated 23/03/2012
DE248HG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

16

Shareholders

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

69
Gazette Dissolved Liquidation
Category:Gazette
Date:25-01-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:25-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:05-09-2022
Resolution
Category:Resolution
Date:02-09-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:14-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-09-2020
Capital Allotment Shares
Category:Capital
Date:10-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2019
Capital Allotment Shares
Category:Capital
Date:24-10-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-03-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-12-2018
Resolution
Category:Resolution
Date:14-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2018
Capital Allotment Shares
Category:Capital
Date:29-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-10-2017
Capital Alter Shares Subdivision
Category:Capital
Date:18-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2016
Capital Allotment Shares
Category:Capital
Date:22-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:26-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-06-2014
Capital Allotment Shares
Category:Capital
Date:29-04-2014
Capital Allotment Shares
Category:Capital
Date:29-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-12-2013
Capital Alter Shares Subdivision
Category:Capital
Date:17-10-2013
Capital Allotment Shares
Category:Capital
Date:17-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-07-2013
Capital Allotment Shares
Category:Capital
Date:02-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2013
Legacy
Category:Mortgage
Date:10-10-2012
Capital Allotment Shares
Category:Capital
Date:28-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:28-06-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:26-06-2012
Incorporation Company
Category:Incorporation
Date:23-03-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2022
Filing Date10/03/2021
Latest Accounts31/03/2020

Trading Addresses

1 Prospect House Pride Park, Derby, DE248HGRegistered
White Collar Factory, 1 Old Street Yard, London, EC1Y8AF

Related Companies

1

Contact

scicasts.com
1 Prospect House Pride Park, Derby, DE248HG