Check the

INTERACTIVE MINDS LIMITED

Company
INTERACTIVE MINDS LIMITED (05128148)

INTERACTIVE MINDS

Phone: 08452 601 490
A⁺ rating

ABOUT INTERACTIVE MINDS LIMITED

Interactive Minds Limited is currently the only gaming chair specialist in Europe who can arrange for the manufacture, wholesale and distribution of a broad range of sound chair products – including own label customisation. We are able to offer our customers a comprehensive range of manufacturer, wholesaler and distributor supplier product services including arranging for bulk FOB orders to facilitating direct dispatch of single products to individual end customers. Interactive Minds Limited distributes gaming chairs for all major brands including::

Interactive Minds Limited is committed to providing its wholesale customers with a first class service based on the core values of:

We do what we say we are going to do when we say we are going to do it.

KEY FINANCES

Year
2017
Assets
£498.01k ▲ £80.22k (19.20 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£255.18k ▲ £72.91k (40.00 %)
Net Worth
£242.83k ▲ £7.31k (3.10 %)

REGISTRATION INFO

Company name
INTERACTIVE MINDS LIMITED
Company number
05128148
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 May 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
interactiveminds.net
Phones
08452 601 490
08456 522 351
Registered Address
THE FARM HOUSE,
BALSALL STREET EAST BALSALL COMMON,
COVENTRY,
CV7 7FR

ECONOMIC ACTIVITIES

47990
Other retail sale not in stores, stalls or markets

LAST EVENTS

16 Mar 2017
Micro company accounts made up to 28 February 2017
21 Oct 2016
All of the property or undertaking has been released from charge 1
24 Aug 2016
All of the property or undertaking has been released and no longer forms part of charge 2

CHARGES

21 July 2011
Status
Outstanding
Delivered
27 July 2011
Persons entitled
The Royal Bank of Scotland PLC
Description
All amounts credited to account number rbsreiml-usdc with…

12 May 2011
Status
Outstanding
Delivered
13 May 2011
Persons entitled
Helemma Limited
Description
All assets of the company - including stock, trade debtors…

See Also


Last update 2018

INTERACTIVE MINDS LIMITED DIRECTORS

Annette Denise Hill

  Acting
Appointed
20 May 2008
Role
Secretary
Address
Orchard Lodge, Dough Bank Ombersley, Worcester, Worcestershire, WR9 0HN
Name
HILL, Annette Denise

Gary Lewis Beresford

  Acting
Appointed
20 May 2008
Occupation
Chartered Accountant
Role
Director
Age
64
Nationality
British
Address
93 Little Aston Lane, Little Aston, Sutton Coldfield, West Midlands, B74 3UE
Country Of Residence
United Kingdom
Name
BERESFORD, Gary Lewis

Gary Lewis Beresford

  Resigned
Appointed
26 September 2005
Resigned
20 May 2008
Occupation
Chartered Accountant
Role
Secretary
Nationality
British
Address
93 Little Aston Lane, Little Aston, Sutton Coldfield, West Midlands, B74 3UE
Name
BERESFORD, Gary Lewis

Gary Lewis Beresford

  Resigned
Appointed
14 May 2004
Resigned
01 February 2005
Occupation
Chartered Accountant
Role
Secretary
Nationality
British
Address
93 Little Aston Lane, Little Aston, Sutton Coldfield, West Midlands, B74 3UE
Name
BERESFORD, Gary Lewis

Michelle Sarah Hughes

  Resigned
Appointed
01 February 2005
Resigned
26 September 2005
Role
Secretary
Address
21 Mylgrove, Coventry, West Midlands, CV3 6RE
Name
HUGHES, Michelle Sarah

Stephen John Scott

  Resigned
Appointed
14 May 2004
Resigned
14 May 2004
Role
Nominee Secretary
Address
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL
Name
SCOTT, Stephen John

Gary Lewis Beresford

  Resigned
Appointed
14 May 2004
Resigned
01 February 2005
Occupation
Chartered Accountant
Role
Director
Age
64
Nationality
British
Address
93 Little Aston Lane, Little Aston, Sutton Coldfield, West Midlands, B74 3UE
Country Of Residence
United Kingdom
Name
BERESFORD, Gary Lewis

Angelo Buratti

  Resigned
Appointed
14 May 2004
Resigned
23 May 2008
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
Glen Yeat, Evesham Road, Dodwell, Stratford Upon Avon, Warwickshire, CV37 9SZ
Country Of Residence
United Kingdom
Name
BURATTI, Angelo

Michelle Sarah Hughes

  Resigned
Appointed
14 May 2004
Resigned
03 July 2007
Occupation
Marketing
Role
Director
Age
47
Nationality
British
Address
21 Mylgrove, Coventry, West Midlands, CV3 6RE
Name
HUGHES, Michelle Sarah

Jacqueline Scott

  Resigned
Appointed
14 May 2004
Resigned
14 May 2004
Role
Nominee Director
Age
74
Nationality
British
Address
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL
Name
SCOTT, Jacqueline

REVIEWS


Check The Company
Excellent according to the company’s financial health.