MANDO CORPORATION LIMITED

MANDO CORPORATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMANDO CORPORATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01330138
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MANDO CORPORATION LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is MANDO CORPORATION LIMITED located?

    Registered Office Address
    27 Faraday Road, Rabans Lane
    Aylesbury
    HP19 8TY Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MANDO CORPORATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    MANDO MARKETING LIMITEDApr 05, 1988Apr 05, 1988
    MANDO PHOTO COMPANY (U.K.) LIMITEDSep 15, 1977Sep 15, 1977

    What are the latest accounts for MANDO CORPORATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MANDO CORPORATION LIMITED?

    Last Confirmation Statement Made Up ToMay 24, 2026
    Next Confirmation Statement DueJun 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2025
    OverdueNo

    What are the latest filings for MANDO CORPORATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 24, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on May 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on May 24, 2023 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Change of details for Belgrave Square as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 24, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Cessation of Wpp Group Plc as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of Belgrave Square as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Confirmation statement made on May 10, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Clare Louise Jones as a director on Sep 08, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Termination of appointment of Laurence Mellman as a director on Jun 25, 2020

    1 pagesTM01

    Confirmation statement made on May 10, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Confirmation statement made on May 10, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    23 pagesAA

    Confirmation statement made on May 10, 2018 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    Confirmation statement made on May 10, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Paul Andrew Townsend on Mar 17, 2017

    2 pagesCH01

    Who are the officers of MANDO CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TOWNSEND, Paul Andrew
    27 Faraday Road, Rabans Lane
    Aylesbury
    HP19 8TY Buckinghamshire
    Secretary
    27 Faraday Road, Rabans Lane
    Aylesbury
    HP19 8TY Buckinghamshire
    BritishChartered Accountant76549790002
    MUNDAY, Rebecca Louise
    27 Faraday Road, Rabans Lane
    Aylesbury
    HP19 8TY Buckinghamshire
    Director
    27 Faraday Road, Rabans Lane
    Aylesbury
    HP19 8TY Buckinghamshire
    EnglandBritishManaging Director76601530006
    TOWNSEND, Paul Andrew
    27 Faraday Road, Rabans Lane
    Aylesbury
    HP19 8TY Buckinghamshire
    Director
    27 Faraday Road, Rabans Lane
    Aylesbury
    HP19 8TY Buckinghamshire
    EnglandBritishChartered Accountant76549790005
    ASH, Clifford Frederick
    The Orchard
    137 Simpson Road Simpson Village
    MK9 3AJ Milton Keynes
    Bucks
    Secretary
    The Orchard
    137 Simpson Road Simpson Village
    MK9 3AJ Milton Keynes
    Bucks
    British 10566730001
    BARNES, Peter
    4 Brookside
    Weston Turville
    HP22 5YN Aylesbury
    Buckinghamshire
    Secretary
    4 Brookside
    Weston Turville
    HP22 5YN Aylesbury
    Buckinghamshire
    BritishFinance Director35144160001
    CURTIS, Philip Raymond
    3 Windmill Avenue
    OX26 3DX Bicester
    Oxfordshire
    Secretary
    3 Windmill Avenue
    OX26 3DX Bicester
    Oxfordshire
    BritishFinancial Controler79413670001
    EVANS, Mark
    2 Top Wood
    Holcombe
    BA3 5EZ Bath
    North Somerset
    Secretary
    2 Top Wood
    Holcombe
    BA3 5EZ Bath
    North Somerset
    British78602270001
    ASH, Clifford Frederick
    The Orchard
    137 Simpson Road Simpson Village
    MK9 3AJ Milton Keynes
    Bucks
    Director
    The Orchard
    137 Simpson Road Simpson Village
    MK9 3AJ Milton Keynes
    Bucks
    British 10566730001
    BARNES, Peter
    4 Brookside
    Weston Turville
    HP22 5YN Aylesbury
    Buckinghamshire
    Director
    4 Brookside
    Weston Turville
    HP22 5YN Aylesbury
    Buckinghamshire
    BritishFinance Director35144160001
    BELL, Rozanne Florence
    Main Street
    Akeley
    MK18 5HW Buckingham
    Holly Cottage
    Buckinghamshire
    Director
    Main Street
    Akeley
    MK18 5HW Buckingham
    Holly Cottage
    Buckinghamshire
    United KingdomIrishDirector146476010001
    CURTIS, Philip Raymond
    3 Windmill Avenue
    OX26 3DX Bicester
    Oxfordshire
    Director
    3 Windmill Avenue
    OX26 3DX Bicester
    Oxfordshire
    BritishFinancial Director79413670001
    EVANS, Mark
    2 Top Wood
    Holcombe
    BA3 5EZ Bath
    North Somerset
    Director
    2 Top Wood
    Holcombe
    BA3 5EZ Bath
    North Somerset
    BritishAccountant78602270001
    FREEMAN, Brian Steven
    11 Warwick Close
    BR6 9DU Orpington
    Kent
    Director
    11 Warwick Close
    BR6 9DU Orpington
    Kent
    BritishDirector24397250003
    GIBB, Brian Joseph
    Foxgloves Christchurch Road
    HP23 4EF Tring
    Hertfordshire
    Director
    Foxgloves Christchurch Road
    HP23 4EF Tring
    Hertfordshire
    BritishAccount Director49102890001
    JONES, Clare Louise
    Faraday Road
    Rabans Lane Industrial Area
    HP19 8TY Aylesbury
    27 Faraday Road
    Buckinghamshire
    England
    Director
    Faraday Road
    Rabans Lane Industrial Area
    HP19 8TY Aylesbury
    27 Faraday Road
    Buckinghamshire
    England
    EnglandBritishClient Services Director206507360002
    LERWILL, Robert Earl
    27 Farm Street
    W1X 6RD London
    Director
    27 Farm Street
    W1X 6RD London
    BritishGroup Finance Director51239200001
    MELLMAN, Laurence
    Westbourne Terrace
    W2 6JR London
    121-141 Westbourne Terrace
    England
    Director
    Westbourne Terrace
    W2 6JR London
    121-141 Westbourne Terrace
    England
    United KingdomBritishCompany Director202653740001
    SCOTT, Andrew Grant Balfour
    Ground Floor Flat
    46 Altenburg Gardens
    SW11 1JL London
    Director
    Ground Floor Flat
    46 Altenburg Gardens
    SW11 1JL London
    WalesBritishCorporate Investments Director104386650001
    SELBY, Alan
    Yew Tree Farm
    Grendon Road Edgcott
    HP18 0TN Aylesbury
    Bucks
    Director
    Yew Tree Farm
    Grendon Road Edgcott
    HP18 0TN Aylesbury
    Bucks
    EnglandBritishExecutive Director11550690001

    Who are the persons with significant control of MANDO CORPORATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Farm Street
    W1J 5RJ London
    27
    England
    Apr 06, 2016
    Farm Street
    W1J 5RJ London
    27
    England
    Yes
    Legal FormPublicly Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number111714
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Apr 06, 2016
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    No
    Legal FormPrivate Unlimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number03208383
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0