MANDO CORPORATION LIMITED
Overview
Company Name | MANDO CORPORATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01330138 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MANDO CORPORATION LIMITED?
Company Name | From | Until |
---|---|---|
MANDO MARKETING LIMITED | Apr 05, 1988 | Apr 05, 1988 |
MANDO PHOTO COMPANY (U.K.) LIMITED | Sep 15, 1977 | Sep 15, 1977 |
What are the latest accounts for MANDO CORPORATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MANDO CORPORATION LIMITED?
Last Confirmation Statement Made Up To | May 24, 2026 |
---|---|
Next Confirmation Statement Due | Jun 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 24, 2025 |
Overdue | No |
What are the latest filings for MANDO CORPORATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 24, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Confirmation statement made on May 24, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Confirmation statement made on May 24, 2023 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Change of details for Belgrave Square as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on May 24, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Cessation of Wpp Group Plc as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Notification of Belgrave Square as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||
Confirmation statement made on May 10, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Clare Louise Jones as a director on Sep 08, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||
Termination of appointment of Laurence Mellman as a director on Jun 25, 2020 | 1 pages | TM01 | ||
Confirmation statement made on May 10, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||
Confirmation statement made on May 10, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 23 pages | AA | ||
Confirmation statement made on May 10, 2018 with updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||
Confirmation statement made on May 10, 2017 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Paul Andrew Townsend on Mar 17, 2017 | 2 pages | CH01 | ||
Who are the officers of MANDO CORPORATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TOWNSEND, Paul Andrew | Secretary | 27 Faraday Road, Rabans Lane Aylesbury HP19 8TY Buckinghamshire | British | Chartered Accountant | 76549790002 | |||||
MUNDAY, Rebecca Louise | Director | 27 Faraday Road, Rabans Lane Aylesbury HP19 8TY Buckinghamshire | England | British | Managing Director | 76601530006 | ||||
TOWNSEND, Paul Andrew | Director | 27 Faraday Road, Rabans Lane Aylesbury HP19 8TY Buckinghamshire | England | British | Chartered Accountant | 76549790005 | ||||
ASH, Clifford Frederick | Secretary | The Orchard 137 Simpson Road Simpson Village MK9 3AJ Milton Keynes Bucks | British | 10566730001 | ||||||
BARNES, Peter | Secretary | 4 Brookside Weston Turville HP22 5YN Aylesbury Buckinghamshire | British | Finance Director | 35144160001 | |||||
CURTIS, Philip Raymond | Secretary | 3 Windmill Avenue OX26 3DX Bicester Oxfordshire | British | Financial Controler | 79413670001 | |||||
EVANS, Mark | Secretary | 2 Top Wood Holcombe BA3 5EZ Bath North Somerset | British | 78602270001 | ||||||
ASH, Clifford Frederick | Director | The Orchard 137 Simpson Road Simpson Village MK9 3AJ Milton Keynes Bucks | British | 10566730001 | ||||||
BARNES, Peter | Director | 4 Brookside Weston Turville HP22 5YN Aylesbury Buckinghamshire | British | Finance Director | 35144160001 | |||||
BELL, Rozanne Florence | Director | Main Street Akeley MK18 5HW Buckingham Holly Cottage Buckinghamshire | United Kingdom | Irish | Director | 146476010001 | ||||
CURTIS, Philip Raymond | Director | 3 Windmill Avenue OX26 3DX Bicester Oxfordshire | British | Financial Director | 79413670001 | |||||
EVANS, Mark | Director | 2 Top Wood Holcombe BA3 5EZ Bath North Somerset | British | Accountant | 78602270001 | |||||
FREEMAN, Brian Steven | Director | 11 Warwick Close BR6 9DU Orpington Kent | British | Director | 24397250003 | |||||
GIBB, Brian Joseph | Director | Foxgloves Christchurch Road HP23 4EF Tring Hertfordshire | British | Account Director | 49102890001 | |||||
JONES, Clare Louise | Director | Faraday Road Rabans Lane Industrial Area HP19 8TY Aylesbury 27 Faraday Road Buckinghamshire England | England | British | Client Services Director | 206507360002 | ||||
LERWILL, Robert Earl | Director | 27 Farm Street W1X 6RD London | British | Group Finance Director | 51239200001 | |||||
MELLMAN, Laurence | Director | Westbourne Terrace W2 6JR London 121-141 Westbourne Terrace England | United Kingdom | British | Company Director | 202653740001 | ||||
SCOTT, Andrew Grant Balfour | Director | Ground Floor Flat 46 Altenburg Gardens SW11 1JL London | Wales | British | Corporate Investments Director | 104386650001 | ||||
SELBY, Alan | Director | Yew Tree Farm Grendon Road Edgcott HP18 0TN Aylesbury Bucks | England | British | Executive Director | 11550690001 |
Who are the persons with significant control of MANDO CORPORATION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wpp Group Plc | Apr 06, 2016 | Farm Street W1J 5RJ London 27 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Belgrave Square | Apr 06, 2016 | 18 Upper Ground SE1 9GL London Sea Containers House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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