Company NameShinymind Limited
DirectorRebecca Jenna Louise Howard
Company StatusActive
Company Number05290700
CategoryPrivate Limited Company
Incorporation Date18 November 2004(19 years, 5 months ago)
Previous NamesCynergy UK Limited and Dttest Limited

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMrs Rebecca Jenna Louise Howard
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2004(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklands
Faceby Road Carlton In Cleveland
Middlesbrough
TS9 7BJ
Secretary NameJonathan Heaton Howard
NationalityBritish
StatusCurrent
Appointed18 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBrooklands
Faceby Road Carlton In Cleveland
Middlesbrough
TS9 7BJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 November 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01642 713211
Telephone regionMiddlesbrough

Location

Registered AddressRanyell House 10 Ellerbeck Way, Stokesley Business Park
Stokesley
Middlesbrough
Cleveland
TS9 5JZ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley

Shareholders

100 at £1Rebecca Jenna Louise Howard
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,492,320
Cash£181,652
Current Liabilities£1,068,095

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 November 2023 (5 months, 2 weeks ago)
Next Return Due17 November 2024 (7 months from now)

Filing History

5 March 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
13 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
4 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
11 September 2019Unaudited abridged accounts made up to 31 May 2019 (8 pages)
27 February 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
7 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
27 February 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
7 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
17 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
17 March 2016Statement of company's objects (2 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
17 March 2016Statement of company's objects (2 pages)
18 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
18 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
18 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
10 November 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 November 2015Current accounting period shortened from 31 March 2015 to 31 May 2014 (1 page)
10 November 2015Current accounting period shortened from 31 March 2015 to 31 May 2014 (1 page)
10 November 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
1 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
16 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 May 2014Registered office address changed from Swan House Westpoint Road Thornaby Business Park Stockton-on-Tees TS17 6BP on 14 May 2014 (1 page)
14 May 2014Registered office address changed from Swan House Westpoint Road Thornaby Business Park Stockton-on-Tees TS17 6BP on 14 May 2014 (1 page)
10 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
19 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
30 July 2012Registered office address changed from Cleveland Buildings Queens Square Middlesbrough TS2 1PA on 30 July 2012 (2 pages)
30 July 2012Registered office address changed from Cleveland Buildings Queens Square Middlesbrough TS2 1PA on 30 July 2012 (2 pages)
24 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
24 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
15 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
12 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
12 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
22 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
27 November 2008Return made up to 03/11/08; full list of members (3 pages)
27 November 2008Return made up to 03/11/08; full list of members (3 pages)
4 February 2008Return made up to 03/11/07; no change of members (6 pages)
4 February 2008Return made up to 03/11/07; no change of members (6 pages)
29 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 November 2006Return made up to 03/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 2006Return made up to 03/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
31 August 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
7 December 2005Return made up to 03/11/05; full list of members (6 pages)
7 December 2005Return made up to 03/11/05; full list of members (6 pages)
7 December 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
7 December 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
24 December 2004Ad 18/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 December 2004Ad 18/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 2004Secretary resigned (1 page)
6 December 2004Registered office changed on 06/12/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 December 2004Registered office changed on 06/12/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 December 2004New secretary appointed (2 pages)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
6 December 2004New secretary appointed (2 pages)
6 December 2004New director appointed (2 pages)
6 December 2004Secretary resigned (1 page)
6 December 2004New director appointed (2 pages)
18 November 2004Incorporation (16 pages)
18 November 2004Incorporation (16 pages)