ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mindapples

Mindapples is an active company incorporated on 25 May 2010 with the registered office located in London, Greater London. Mindapples was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07264252
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
15 years
Incorporated 25 May 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 February 2025 (6 months ago)
Next confirmation dated 19 February 2026
Due by 5 March 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
86-90 Paul Street
Hoxton
London
EC2A 4NE
England
Address changed on 1 Sep 2025 (5 days ago)
Previous address was Flat 253 Ben Jonson House Barbican London EC2Y 8DL England
Telephone
02037743279
Email
Available in Endole App
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Director • Cfo • British • Lives in England • Born in Sep 1975
Director • Senior Charity Manager • British • Lives in England • Born in Jun 1975
Director • Clinical Psychologist • British • Lives in England • Born in Aug 1986
Director • Social Entrepreneur • British • Lives in England • Born in Oct 1977
Director • Research Consultant • British • Lives in England • Born in Nov 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sociability Ltd
Andrew William Reynard Gibson is a mutual person.
Active
Back The Brook Ltd
Richard Keith Armes is a mutual person.
Active
Mindapples Trading Ltd
Andrew William Reynard Gibson is a mutual person.
Active
Cristallum Limited
Ms Catherine Louise Clark is a mutual person.
Active
Betterness Manifesto Ltd
Charlotte Louise Elizabeth Hamilton is a mutual person.
Active
Psalms And Sisterhood Cic
Charlotte Louise Elizabeth Hamilton is a mutual person.
Active
Revolution In Mind Ltd
Richard Keith Armes is a mutual person.
Active
Axis Minds LLP
Richard Keith Armes is a mutual person.
Active
Brands
Mindapples
Mindapples focuses on assisting individuals in managing their mental health and wellbeing through training, apps, and eLearning solutions.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£48.4K
Increased by £14.65K (+43%)
Turnover
£67.57K
Decreased by £1.89K (-3%)
Employees
1
Same as previous period
Total Assets
£65.46K
Increased by £20.85K (+47%)
Total Liabilities
-£7.14K
Increased by £3.42K (+92%)
Net Assets
£58.32K
Increased by £17.43K (+43%)
Debt Ratio (%)
11%
Increased by 2.57% (+31%)
Latest Activity
Julia Natasha Noble Lyons Appointed
5 Days Ago on 1 Sep 2025
Suzanne Sanders Appointed
5 Days Ago on 1 Sep 2025
Miss Charlotte Louise Elizabeth Hamilton Appointed
5 Days Ago on 1 Sep 2025
Inspection Address Changed
5 Days Ago on 1 Sep 2025
Mr Andrew William Reynard Gibson Details Changed
18 Days Ago on 19 Aug 2025
Inspection Address Changed
2 Months Ago on 18 Jun 2025
Confirmation Submitted
6 Months Ago on 19 Feb 2025
Full Accounts Submitted
8 Months Ago on 2 Jan 2025
Katherine Jennings Resigned
1 Year Ago on 4 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 5 Mar 2024
Get Credit Report
Discover Mindapples's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Miss Charlotte Louise Elizabeth Hamilton as a director on 1 September 2025
Submitted on 2 Sep 2025
Appointment of Julia Natasha Noble Lyons as a director on 1 September 2025
Submitted on 2 Sep 2025
Appointment of Suzanne Sanders as a director on 1 September 2025
Submitted on 2 Sep 2025
Register inspection address has been changed from Flat 253 Ben Jonson House Barbican London EC2Y 8DL England to 86-90 Paul Street Hoxton London EC2A 4NE
Submitted on 1 Sep 2025
Director's details changed for Mr Andrew William Reynard Gibson on 19 August 2025
Submitted on 19 Aug 2025
Register inspection address has been changed from C/O a Gibson Flas 253 Ben Jonson House Barbican London EC2Y 8DL England to Flat 253 Ben Jonson House Barbican London EC2Y 8DL
Submitted on 18 Jun 2025
Confirmation statement made on 19 February 2025 with no updates
Submitted on 19 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 2 Jan 2025
Termination of appointment of Katherine Jennings as a director on 4 September 2024
Submitted on 4 Sep 2024
Confirmation statement made on 19 February 2024 with no updates
Submitted on 5 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year