ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Mental Shift C.I.C

The Mental Shift C.I.C is an active company incorporated on 7 November 2022 with the registered office located in Hexham, Northumberland. The Mental Shift C.I.C was registered 3 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 9 hours ago
Company No
14468287
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
3 years
Incorporated 7 November 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 November 2025 (3 months ago)
Next confirmation dated 6 November 2026
Due by 20 November 2026 (9 months remaining)
Last change occurred 1 day ago
Accounts
Submitted
For period 2 Jan1 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 1 January 2026
Due by 1 October 2026 (7 months remaining)
Contact
Address
Lloyds Bank House
Bellingham
Hexham
NE48 2AZ
England
Address changed on 7 Apr 2025 (10 months ago)
Previous address was F1 the Cotton Mill Mather Lane Leigh WN7 2PW United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1992
Director • British • Lives in England • Born in Jun 2005
Director • British • Lives in England • Born in Dec 2004
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fight Emporium Ltd
Kai Kanye Leighton is a mutual person.
Active
Love2fight Ltd
Kai Kanye Leighton is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
1 Jan 2025
For period 1 Jan1 Jan 2025
Traded for 12 months
Cash in Bank
£9.31K
Increased by £9.08K (+3846%)
Turnover
£51.28K
Increased by £28.53K (+125%)
Employees
3
Increased by 3 (%)
Total Assets
£9.67K
Increased by £9.44K (+3999%)
Total Liabilities
-£15.34K
Increased by £11.9K (+347%)
Net Assets
-£5.66K
Decreased by £2.47K (+77%)
Debt Ratio (%)
159%
Decreased by 1296.11% (-89%)
Latest Activity
Compulsory Strike-Off Discontinued
9 Hours Ago on 14 Feb 2026
Confirmation Submitted
1 Day Ago on 13 Feb 2026
Compulsory Gazette Notice
4 Days Ago on 10 Feb 2026
Full Accounts Submitted
6 Months Ago on 24 Jul 2025
Mr Elijah Skervin Appointed
7 Months Ago on 7 Jul 2025
Michael John Gilroy Resigned
7 Months Ago on 7 Jul 2025
Registered Address Changed
10 Months Ago on 7 Apr 2025
Confirmation Submitted
1 Year 2 Months Ago on 19 Nov 2024
Notification of PSC Statement
1 Year 6 Months Ago on 6 Aug 2024
Jacob Ovington (PSC) Resigned
1 Year 6 Months Ago on 21 Jul 2024
Get Credit Report
Discover The Mental Shift C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 14 Feb 2026
Confirmation statement made on 6 November 2025 with updates
Submitted on 13 Feb 2026
First Gazette notice for compulsory strike-off
Submitted on 10 Feb 2026
Total exemption full accounts made up to 1 January 2025
Submitted on 24 Jul 2025
Termination of appointment of Michael John Gilroy as a director on 7 July 2025
Submitted on 7 Jul 2025
Appointment of Mr Elijah Skervin as a director on 7 July 2025
Submitted on 7 Jul 2025
Registered office address changed from F1 the Cotton Mill Mather Lane Leigh WN7 2PW United Kingdom to Lloyds Bank House Bellingham Hexham NE48 2AZ on 7 April 2025
Submitted on 7 Apr 2025
Confirmation statement made on 6 November 2024 with no updates
Submitted on 19 Nov 2024
Notification of a person with significant control statement
Submitted on 6 Aug 2024
Cessation of Michael John Gilroy as a person with significant control on 21 July 2024
Submitted on 21 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year