Company NameHojona Mind Limited
DirectorsSimon Anthony Boyce and Kayleigh Jane Risdon
Company StatusActive
Company Number11130214
CategoryPrivate Limited Company
Incorporation Date3 January 2018(6 years, 2 months ago)
Previous NameHojona Minds Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Simon Anthony Boyce
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2018(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Business Centre Parsonage Road
Takeley
Bishop's Stortford
Essex
CM22 6PU
Director NameMrs Kayleigh Jane Risdon
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(5 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address11 11 Highfield Close
Bocking
Essex
CM7 9SB
Director NameMr Mohammed Adnan Imam
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 73 New Bond Street
London
W1S 1RS
Director NameMr Enamur Ur Rahman
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2018(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 73 New Bond Street
London
W1S 1RS
Director NameIPE Ventures Limited (Corporation)
StatusResigned
Appointed19 September 2018(8 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 15 August 2023)
Correspondence Address4th Floor 73 New Bond Street
London
W1S 1RS

Location

Registered AddressWeston Business Centre Parsonage Road
Takeley
Bishop's Stortford
Essex
CM22 6PU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 October 2023 (5 months, 2 weeks ago)
Next Return Due25 October 2024 (7 months from now)

Charges

9 June 2023Delivered on: 13 June 2023
Persons entitled: Hojona Holdings Limited

Classification: A registered charge
Particulars: None.
Outstanding
12 August 2019Delivered on: 14 August 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
2 April 2019Delivered on: 2 April 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
26 February 2018Delivered on: 12 March 2018
Persons entitled: Hojona Holdings Limited

Classification: A registered charge
Particulars: All intellectual property.
Outstanding
8 March 2018Delivered on: 9 March 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding

Filing History

16 November 2020Termination of appointment of Enamur Ur Rahman as a director on 29 September 2020 (1 page)
28 January 2020Confirmation statement made on 2 January 2020 with updates (4 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 August 2019Registration of charge 111302140004, created on 12 August 2019 (23 pages)
15 July 2019Satisfaction of charge 111302140001 in full (1 page)
2 April 2019Registration of charge 111302140003, created on 2 April 2019 (27 pages)
18 February 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
11 October 2018Appointment of Ipe Ventures Limited as a director on 19 September 2018 (2 pages)
11 October 2018Termination of appointment of Mohammed Adnan Imam as a director on 19 September 2018 (1 page)
15 June 2018Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
14 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
12 March 2018Registration of charge 111302140002, created on 26 February 2018 (47 pages)
9 March 2018Registration of charge 111302140001, created on 8 March 2018 (9 pages)
15 February 2018Appointment of Mr Enamur Ur Rahman as a director on 2 February 2018 (2 pages)
8 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-03
(3 pages)
3 January 2018Incorporation
Statement of capital on 2018-01-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
3 January 2018Incorporation
Statement of capital on 2018-01-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)