MINDAILY LIMITED

Active Clacton-On-Sea

Development of building projects

4 employees website.com
Development of building projects
M

MINDAILY LIMITED

Development of building projects

Founded 25 Oct 1996 Active Clacton-On-Sea, England 4 employees website.com
Development of building projects
Accounts Submitted 16 Mar 2026 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 26 Feb 2026 Next due 10 Mar 2027 10 months remaining
Net assets £6M £9K 2025 year on year
Total assets £8M £6K 2025 year on year
Total Liabilities £2M £3K 2025 year on year
Charges 11
2 outstanding 9 satisfied

Contact & Details

Contact

Registered Address

15 Faraday Close Clacton-On-Sea Essex CO15 4TR England

Full company profile for MINDAILY LIMITED (03269299), an active company based in Clacton-On-Sea, England. Incorporated 25 Oct 1996. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2016–2025)

Cash in Bank

£45.36k

Increased by £6.16k (+16%)

Net Assets

£5.88M

Increased by £8.97k (+0%)

Total Liabilities

£2.09M

Decreased by £2.81k (-0%)

Turnover

N/A

Employees

4

Decreased by 1 (-20%)

Debt Ratio

26%

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 2 Shares £2 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
6 Apr 20201£1£1
6 Apr 20201£1£1

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (7)

John Henry Dupay
31.4%
Martin David Dupay
31.4%

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Jack Dupay

British

Active
Notified 7 May 2019
Residence England
DOB March 1993
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Mr John Henry Dupay

British

Active
Notified 6 Apr 2016
Residence England
DOB November 1954
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Martin David Dupay

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB October 1956
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 outstanding 9 satisfied

Properties

Properties

3 freehold 3 total
AddressTenurePrice PaidDate Added
38 Autumn Street, London (E3 2TT) TOWER HAMLETS
Freehold-5 May 2015
Unit 1, 1 Dye House Lane, London (E3 2TB) TOWER HAMLETS
Freehold-21 Sept 2007
8, 10, 12, 14, 22 and 24 Autumn Street and the Sites of 2, 4, 6, 16, 18, 20 and 26 to 36 (even numbers) Autumn Street, London TOWER HAMLETS
Freehold-21 Sept 2007
38 Autumn Street, London (E3 2TT)
Freehold
Added 5 May 2015
District TOWER HAMLETS
Unit 1, 1 Dye House Lane, London (E3 2TB)
Freehold
Added 21 Sept 2007
District TOWER HAMLETS
8, 10, 12, 14, 22 and 24 Autumn Street and the Sites of 2, 4, 6, 16, 18, 20 and 26 to 36 (even numbers) Autumn Street, London
Freehold
Added 21 Sept 2007
District TOWER HAMLETS

Documents

Company Filings

DateCategoryDescriptionDocument
16 Mar 2026AccountsAnnual accounts made up to 31 Dec 2025
26 Feb 2026Confirmation StatementConfirmation statement made on 24 Feb 2026 with no updates
20 Nov 2025Persons With Significant ControlCessation of Jack Dupay as a person with significant control on 19 Nov 2025
20 Nov 2025Persons With Significant ControlChange to Mr Jack Dupay as a person with significant control on 1 Nov 2025
20 Mar 2025AccountsAnnual accounts made up to 31 Dec 2024
16 Mar 2026 Accounts

Annual accounts made up to 31 Dec 2025

26 Feb 2026 Confirmation Statement

Confirmation statement made on 24 Feb 2026 with no updates

20 Nov 2025 Persons With Significant Control

Cessation of Jack Dupay as a person with significant control on 19 Nov 2025

20 Nov 2025 Persons With Significant Control

Change to Mr Jack Dupay as a person with significant control on 1 Nov 2025

20 Mar 2025 Accounts

Annual accounts made up to 31 Dec 2024

Recent Activity

Latest Activity

Annual accounts made up to 31 Dec 2025

1 months ago on 16 Mar 2026

Confirmation statement made on 24 Feb 2026 with no updates

2 months ago on 26 Feb 2026

Cessation of Jack Dupay as a person with significant control on 19 Nov 2025

5 months ago on 20 Nov 2025

Change to Mr Jack Dupay as a person with significant control on 1 Nov 2025

5 months ago on 20 Nov 2025

Annual accounts made up to 31 Dec 2024

1 years ago on 20 Mar 2025