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
Mind Map Wines Limited
Mind Map Wines Limited is an active company incorporated on 9 December 2019 with the registered office located in London, Greater London. Mind Map Wines Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12353485
Private limited company
Age
5 years
Incorporated
9 December 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
26 May 2025
(3 months ago)
Next confirmation dated
26 May 2026
Due by
9 June 2026
(9 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 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)
Learn more about Mind Map Wines Limited
Contact
Address
727 - 729 High Road
London
N12 0BP
England
Address changed on
6 Oct 2022
(2 years 11 months ago)
Previous address was
2a Charing Cross Road London WC2H 0HF England
Companies in N12 0BP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Edward Charles William Adams
Director • N/A • British • Lives in England • Born in Aug 1960
Mr Bruce Stanley Jack
Director • Wine Dealer • South African • Lives in South Africa • Born in Sep 1969
Bruce Jack Wines 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
Bruce Jack Wines Limited
Mr Bruce Stanley Jack and Mr Edward Charles William Adams are mutual people.
Active
Bonfire Hill Limited
Mr Edward Charles William Adams is a mutual person.
Active
Adamastor Trading Limited
Mr Edward Charles William Adams is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£2.92K
Increased by £2.27K (+344%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£10K
Increased by £9.34K (+1415%)
Total Liabilities
-£31.74K
Increased by £12.26K (+63%)
Net Assets
-£21.74K
Decreased by £2.92K (+16%)
Debt Ratio (%)
317%
Decreased by 2633.94% (-89%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 24 Jun 2025
Full Accounts Submitted
5 Months Ago on 31 Mar 2025
Confirmation Submitted
1 Year 3 Months Ago on 28 May 2024
Mr Edward Charles William Adams Appointed
1 Year 6 Months Ago on 1 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 19 Dec 2023
Confirmation Submitted
2 Years 3 Months Ago on 26 May 2023
Confirmation Submitted
2 Years 3 Months Ago on 17 May 2023
John Walter Raymond Passmore Resigned
2 Years 6 Months Ago on 1 Mar 2023
Registered Address Changed
2 Years 11 Months Ago on 6 Oct 2022
Full Accounts Submitted
3 Years Ago on 25 Jul 2022
Get Alerts
Get Credit Report
Discover Mind Map Wines 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
Confirmation statement made on 26 May 2025 with no updates
Submitted on 24 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Mar 2025
Confirmation statement made on 26 May 2024 with no updates
Submitted on 28 May 2024
Appointment of Mr Edward Charles William Adams as a director on 1 March 2024
Submitted on 8 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 19 Dec 2023
Confirmation statement made on 26 May 2023 with no updates
Submitted on 26 May 2023
Termination of appointment of John Walter Raymond Passmore as a director on 1 March 2023
Submitted on 17 May 2023
Confirmation statement made on 1 April 2023 with no updates
Submitted on 17 May 2023
Registered office address changed from 2a Charing Cross Road London WC2H 0HF England to 727 - 729 High Road London N12 0BP on 6 October 2022
Submitted on 6 Oct 2022
Total exemption full accounts made up to 31 March 2022
Submitted on 25 Jul 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