ALL MINDS HOLDING LTD
ALL MINDS HOLDING LTD
Contact & Details
Contact
Registered Address
Unit Ch3.20 Kennington Park, 1-3 Brixton Road, Oval London SW9 6DE England
Full company profile for ALL MINDS HOLDING LTD (13583506), an active company based in London, England. Incorporated 24 Aug 2021. 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 (2022–2024)
Cash in Bank
N/A
Net Assets
£201.00
Total Liabilities
£201.00
Turnover
N/A
Employees
N/A
Debt Ratio
50%
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
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Alexander William Frith | Director | British | United Kingdom | 5 Jul 2024 | Active |
| Oliver Mark Puttick | Director | British | England | 5 Jul 2024 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Nicola Manon James
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Effra Bidco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 11 Dec 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 22 Oct 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 4 Sept 2025 | Officers | Change to director Mr Oliver Mark Puttick on 4 Sept 2025 | |
| 4 Sept 2025 | Confirmation Statement | Confirmation statement made on 23 Aug 2025 with no updates | |
| 7 Feb 2025 | Officers | Termination of Kathryn Hannah Wise as director on 14 Jan 2025 |
Annual accounts made up to 31 Mar 2025
Change Registered Office Address Company With Date Old Address New Address
Change to director Mr Oliver Mark Puttick on 4 Sept 2025
Confirmation statement made on 23 Aug 2025 with no updates
Termination of Kathryn Hannah Wise as director on 14 Jan 2025
Recent Activity
Latest Activity
Annual accounts made up to 31 Mar 2025
4 months ago on 11 Dec 2025
Change Registered Office Address Company With Date Old Address New Address
6 months ago on 22 Oct 2025
Change to director Mr Oliver Mark Puttick on 4 Sept 2025
7 months ago on 4 Sept 2025
Confirmation statement made on 23 Aug 2025 with no updates
7 months ago on 4 Sept 2025
Termination of Kathryn Hannah Wise as director on 14 Jan 2025
1 years ago on 7 Feb 2025
