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
Comind Technologies Limited
Comind Technologies Limited is an active company incorporated on 17 December 2018 with the registered office located in London, Greater London. Comind Technologies Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11729526
Private limited company
Age
6 years
Incorporated
17 December 2018
Size
Medium
Balance sheet is under
£27M
Under
250 employees
Confirmation
Due Soon
Dated
11 December 2024
(12 months ago)
Next confirmation dated
11 December 2025
Due by
25 December 2025
(17 days remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(9 months remaining)
Learn more about Comind Technologies Limited
Contact
Update Details
Address
2nd Floor 210 Pentonville Road
London
N1 9JY
United Kingdom
Address changed on
24 Nov 2025
(13 days ago)
Previous address was
3-7 Herbal Hill London EC1R 5EJ England
Companies in N1 9JY
Telephone
Unreported
Email
Unreported
Website
Comind.io
See All Contacts
People
Officers
7
Shareholders
56
Controllers (PSC)
1
William James Gibbs
Director • Partner, Octopus Ventures • British • Lives in UK • Born in Aug 1989
Michael Tarnoff
Director • Retired Surgeon/Executive • American • Lives in United States • Born in Sep 1968
Frank M Fischer
Director • None • American • Lives in United States • Born in Oct 1941
Taavet Hinrikus
Director • Investor • Estonian • Lives in UK • Born in Jun 1981
James Robert Dacombe
Director • British • Lives in UK • Born in Sep 2000
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
Sheffield Smelting Company,Limited.(The)
Oakwood Corporate Secretary Limited is a mutual person.
Active
Renold International Holdings Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Energy (UK) Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ultimate Outdoors Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Goring Kerr Detection Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ige Dollar Treasury Services
Oakwood Corporate Secretary Limited is a mutual person.
Active
Cadihayes Services (No 3) Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Renold Power Transmission Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
See All Mutual Companies
Brands
CoMind Technologies Limited
CoMind focuses on the measurement and treatment of brain conditions.
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£9.47M
Decreased by £6.28M (-40%)
Turnover
Unreported
Same as previous period
Employees
52
Increased by 4 (+8%)
Total Assets
£12.91M
Decreased by £5.2M (-29%)
Total Liabilities
-£488K
Decreased by £491K (-50%)
Net Assets
£12.42M
Decreased by £4.71M (-27%)
Debt Ratio (%)
4%
Decreased by 1.63% (-30%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
13 Days Ago on 24 Nov 2025
Mr William James Gibbs Appointed
1 Month Ago on 16 Oct 2025
Simon Paul King Resigned
2 Months Ago on 30 Sep 2025
Elia Stupka Resigned
4 Months Ago on 31 Jul 2025
Mr Taavet Hinrikus Appointed
4 Months Ago on 31 Jul 2025
Full Accounts Submitted
6 Months Ago on 30 May 2025
Michael Tarnoff Appointed
8 Months Ago on 19 Mar 2025
Confirmation Submitted
11 Months Ago on 3 Jan 2025
Mrs Julia Filippa Hawkins Appointed
12 Months Ago on 11 Dec 2024
Full Accounts Submitted
1 Year 6 Months Ago on 30 May 2024
Get Alerts
Get Credit Report
Discover Comind 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
Registered office address changed from 3-7 Herbal Hill London EC1R 5EJ England to 2nd Floor 210 Pentonville Road London N1 9JY on 24 November 2025
Submitted on 24 Nov 2025
Appointment of Mr Taavet Hinrikus as a director on 31 July 2025
Submitted on 17 Nov 2025
Appointment of Mr William James Gibbs as a director on 16 October 2025
Submitted on 17 Nov 2025
Termination of appointment of Simon Paul King as a director on 30 September 2025
Submitted on 17 Nov 2025
Termination of appointment of Elia Stupka as a director on 31 July 2025
Submitted on 17 Nov 2025
Memorandum and Articles of Association
Submitted on 15 Aug 2025
Resolutions
Submitted on 15 Aug 2025
Statement of capital following an allotment of shares on 30 July 2025
Submitted on 13 Aug 2025
Resolutions
Submitted on 4 Aug 2025
Memorandum and Articles of Association
Submitted on 4 Aug 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs