Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hivemind Technologies Limited
Hivemind Technologies Limited is a dissolved company incorporated on 25 April 2016 with the registered office located in London, City of London. Hivemind Technologies Limited was registered 9 years ago.
Watch Company
Status
Dissolved
Dissolved on
2 April 2025
(5 months ago)
Was
8 years old
at the time of dissolution
Following
liquidation
Company No
10146117
Private limited company
Age
9 years
Incorporated
25 April 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
2 August 2022
(3 years ago)
Next confirmation dated
1 January 1970
Last change occurred
4 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Hivemind Technologies Limited
Contact
Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Address changed on
25 Nov 2022
(2 years 9 months ago)
Previous address was
Third Floor 20 Old Bailey London EC4M 7AN
Companies in EC4N 6EU
Telephone
Unreported
Email
Unreported
Website
Hivemindtechnologies.com
See All Contacts
People
Officers
1
Shareholders
10
Controllers (PSC)
1
Temple Secretarial Limited
Secretary
Winton Group Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Shibley Limited
Temple Secretarial Limited is a mutual person.
Active
Bacon Foundation Ltd
Temple Secretarial Limited is a mutual person.
Active
Montpelier Foundation Limited
Temple Secretarial Limited is a mutual person.
Active
Garcia Family Foundation (UK) Limited
Temple Secretarial Limited is a mutual person.
Active
The Westminster School Foundation (UK) Limited
Temple Secretarial Limited is a mutual person.
Active
The UK Friends Of Georgetown Limited
Temple Secretarial Limited is a mutual person.
Active
The Novak Djokovic Foundation (UK) Limited
Temple Secretarial Limited is a mutual person.
Active
Devere Group Charitable Foundation
Temple Secretarial Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2021)
Period Ended
31 Dec 2021
For period
31 Dec
⟶
31 Dec 2021
Traded for
12 months
Cash in Bank
£1.13M
Increased by £867.56K (+333%)
Turnover
£673.42K
Increased by £45.7K (+7%)
Employees
15
Increased by 1 (+7%)
Total Assets
£1.48M
Increased by £1.14M (+330%)
Total Liabilities
-£1.76M
Increased by £1.45M (+463%)
Net Assets
-£283.27K
Decreased by £313.98K (-1023%)
Debt Ratio (%)
119%
Increased by 28.08% (+31%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Months Ago on 2 Apr 2025
Alexander James Dawes Resigned
2 Years 7 Months Ago on 17 Jan 2023
Amy Brigid Ann Rentoul Resigned
2 Years 7 Months Ago on 17 Jan 2023
Alexandra Caroline Openshaw Resigned
2 Years 7 Months Ago on 17 Jan 2023
Voluntary Liquidator Appointed
2 Years 9 Months Ago on 5 Dec 2022
Registered Address Changed
2 Years 9 Months Ago on 25 Nov 2022
Full Accounts Submitted
2 Years 11 Months Ago on 1 Oct 2022
Confirmation Submitted
3 Years Ago on 2 Aug 2022
Daniel Mitchell Resigned
3 Years Ago on 1 Dec 2021
Mr David Winton Harding Details Changed
3 Years Ago on 30 Sep 2021
Get Alerts
Get Credit Report
Discover Hivemind Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 2 Apr 2025
Return of final meeting in a members' voluntary winding up
Submitted on 2 Jan 2025
Liquidators' statement of receipts and payments to 9 November 2023
Submitted on 12 Jan 2024
Termination of appointment of Alexandra Caroline Openshaw as a director on 17 January 2023
Submitted on 10 Mar 2023
Termination of appointment of Amy Brigid Ann Rentoul as a director on 17 January 2023
Submitted on 10 Mar 2023
Termination of appointment of Alexander James Dawes as a director on 17 January 2023
Submitted on 10 Mar 2023
Appointment of a voluntary liquidator
Submitted on 5 Dec 2022
Resolutions
Submitted on 5 Dec 2022
Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN to 2nd Floor 110 Cannon Street London EC4N 6EU on 25 November 2022
Submitted on 25 Nov 2022
Full accounts made up to 31 December 2021
Submitted on 1 Oct 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs