MINDSET AI LTD
MINDSET AI LTD
Previous Company Names
Contact & Details
Contact
Registered Address
9a Burroughs Gardens London NW4 4AU United Kingdom
Full company profile for MINDSET AI LTD (12318480), an active software company based in London, United Kingdom. Incorporated 18 Nov 2019. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Cash in Bank
£3.34M
Net Assets
£3.08M
Total Liabilities
£600.57k
Turnover
N/A
Employees
17
Debt Ratio
16%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (8)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Sept 2022 | Seed |
| Investor 2 | Sept 2022 | Seed |
| Investor 3 | Apr 2025 | Seed |
See all 8 investors
Sign up to view complete investor information
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Jack Houghton | Director | British | United Kingdom | 20 Dec 2021 | Active |
| John Zafar | Director | British | England | 18 Nov 2022 | Active |
See all 12 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Mnl (mercia) Nominees Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Henri Davies
Ceased 1 Nov 2021
Lodewyk Henricus Verhoef
Ceased 1 Aug 2022
Barrie Alan Hadfield
Ceased 14 Mar 2025
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 17 Apr 2026 | Miscellaneous | Replacement filing of SH01 - 13/03/26 Statement of Capital gbp 135.162475 | |
| 15 Apr 2026 | Confirmation Statement | Replacement Filing Of Confirmation Statement With Made Up Date | |
| 1 Apr 2026 | Officers | Change to director Mr Fred Henry Ursell on 2026-03-31 | |
| 23 Mar 2026 | Capital | Allotment of shares (GBP 135.162475) on 2026-03-13 | |
| 23 Mar 2026 | Capital | Allotment of shares (GBP 135.162475) on 2026-03-13 |
Replacement filing of SH01 - 13/03/26 Statement of Capital gbp 135.162475
Replacement Filing Of Confirmation Statement With Made Up Date
Change to director Mr Fred Henry Ursell on 2026-03-31
Allotment of shares (GBP 135.162475) on 2026-03-13
Allotment of shares (GBP 135.162475) on 2026-03-13
Recent Activity
Latest Activity
Replacement filing of SH01 - 13/03/26 Statement of Capital gbp 135.162475
1 days ago on 17 Apr 2026
Replacement Filing Of Confirmation Statement With Made Up Date
3 days ago on 15 Apr 2026
Change to director Mr Fred Henry Ursell on 2026-03-31
2 weeks ago on 1 Apr 2026
Allotment of shares (GBP 135.162475) on 2026-03-13
3 weeks ago on 23 Mar 2026
Allotment of shares (GBP 135.162475) on 2026-03-13
3 weeks ago on 23 Mar 2026
