Company NameGreater Minds Limited
DirectorsPaul Nicholas Gunter and Andrew James Shorten
Company StatusActive
Company Number06654858
CategoryPrivate Limited Company
Incorporation Date23 July 2008(15 years, 8 months ago)
Previous NameSquare Mile Publications Ltd

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Paul Nicholas Gunter
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2008(same day as company formation)
RoleComputer Analyst
Country of ResidenceUnited Kingdom
Correspondence Address28 Heycroft Road
Hockley
Essex
SS5 4HN
Director NameMr Andrew James Shorten
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6 Hadleigh Business Centre
351 London Road
Hadleigh
Essex
SS7 2BT
Secretary NameMr Andrew James Shorten
NationalityBritish
StatusCurrent
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6 Hadleigh Business Centre
351 London Road
Hadleigh
Essex
SS7 2BT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 July 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.greaterminds.com/

Location

Registered AddressSuite 6 Hadleigh Business Centre
351 London Road
Hadleigh
Essex
SS7 2BT
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Andrew James Shorten
50.00%
Ordinary
1 at £1Mr Paul Gunter
50.00%
Ordinary

Financials

Year2014
Net Worth£34,423
Cash£46,328
Current Liabilities£30,641

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return23 July 2023 (8 months, 1 week ago)
Next Return Due6 August 2024 (4 months, 1 week from now)

Charges

17 December 2020Delivered on: 19 December 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
17 October 2018Delivered on: 26 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 February 2021Registered office address changed from The Old Bank, 259 London Road Hadleigh Benfleet Essex SS7 2BN England to The Old Bank, 259 London Road Hadleigh Essex SS7 2BN on 11 February 2021 (1 page)
19 December 2020Registration of charge 066548580002, created on 17 December 2020 (61 pages)
6 November 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
30 July 2020Confirmation statement made on 23 July 2020 with updates (4 pages)
4 December 2019Resolutions
  • RES13 ‐ Share exchange 21/11/2019
(1 page)
17 October 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
8 August 2019Secretary's details changed for Mr Andrew James Shorten on 1 January 2019 (1 page)
24 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
20 February 2019Registered office address changed from 259a London Road Hadleigh Essex SS7 2BN to The Old Bank, 259 London Road Hadleigh Benfleet Essex SS7 2BN on 20 February 2019 (1 page)
18 December 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
26 October 2018Registration of charge 066548580001, created on 17 October 2018 (9 pages)
19 September 2018Director's details changed for Mr Andrew James Shorten on 19 September 2018 (2 pages)
30 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
9 November 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
6 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
6 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
3 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
24 August 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 August 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(5 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 2
(5 pages)
27 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 2
(5 pages)
31 December 2013Company name changed square mile publications LTD\certificate issued on 31/12/13
  • RES15 ‐ Change company name resolution on 2013-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 December 2013Company name changed square mile publications LTD\certificate issued on 31/12/13
  • RES15 ‐ Change company name resolution on 2013-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
8 November 2013Director's details changed for Mr Paul Gunter on 8 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Paul Gunter on 8 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Paul Gunter on 8 November 2013 (2 pages)
25 September 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 September 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 August 2013Director's details changed for Mr Paul Gunter on 2 November 2012 (2 pages)
22 August 2013Director's details changed for Mr Paul Gunter on 2 November 2012 (2 pages)
22 August 2013Director's details changed for Mr Paul Gunter on 2 November 2012 (2 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
10 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
25 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
25 July 2012Registered office address changed from 259a London Road Hadleigh Essex SS7 2BN United Kingdom on 25 July 2012 (1 page)
25 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
25 July 2012Registered office address changed from 259a London Road Hadleigh Essex SS7 2BN United Kingdom on 25 July 2012 (1 page)
20 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 August 2011Registered office address changed from 11 Firfield Road Thundersley Essex SS7 3UU on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 11 Firfield Road Thundersley Essex SS7 3UU on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 11 Firfield Road Thundersley Essex SS7 3UU on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 259a London Road Hadleigh Essex SS7 2BN United Kingdom on 3 August 2011 (1 page)
3 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
3 August 2011Registered office address changed from 259a London Road Hadleigh Essex SS7 2BN United Kingdom on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 259a London Road Hadleigh Essex SS7 2BN United Kingdom on 3 August 2011 (1 page)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 August 2009Return made up to 23/07/09; full list of members (4 pages)
17 August 2009Director's change of particulars / paul gunter / 23/07/2008 (2 pages)
17 August 2009Director's change of particulars / paul gunter / 23/07/2008 (2 pages)
17 August 2009Return made up to 23/07/09; full list of members (4 pages)
22 September 2008Director appointed paul gunter (2 pages)
22 September 2008Director appointed paul gunter (2 pages)
15 September 2008Director and secretary appointed andrew james shorten (2 pages)
15 September 2008Ad 23/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
15 September 2008Registered office changed on 15/09/2008 from 169 moor lane cranham essex RM14 1HQ (1 page)
15 September 2008Registered office changed on 15/09/2008 from 169 moor lane cranham essex RM14 1HQ (1 page)
15 September 2008Ad 23/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
15 September 2008Director and secretary appointed andrew james shorten (2 pages)
24 July 2008Appointment terminated director form 10 directors fd LTD (1 page)
24 July 2008Appointment terminated director form 10 directors fd LTD (1 page)
23 July 2008Incorporation (9 pages)
23 July 2008Incorporation (9 pages)