M-HANCE LIMITED
Overview
| Company Name | M-HANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01369937 |
| 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 M-HANCE LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is M-HANCE LIMITED located?
| Registered Office Address | Sovereign House Stockport Road SK8 2EA Cheadle England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of M-HANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRINITY COMPUTER SERVICES LIMITED | May 23, 1978 | May 23, 1978 |
What are the latest accounts for M-HANCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for M-HANCE LIMITED?
| Last Confirmation Statement Made Up To | Apr 12, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 26, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 12, 2026 |
| Overdue | No |
What are the latest filings for M-HANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 12, 2026 with no updates | 3 pages | CS01 | ||||||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||||||
Appointment of Matthew James Harris as a director on Dec 15, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Paul Allan as a director on Dec 15, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Julian Andrew Stone as a director on Dec 15, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan John Moody as a director on Dec 11, 2025 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 70 pages | MA | ||||||||||
Registration of charge 013699370011, created on Oct 31, 2025 | 20 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||||||
Satisfaction of charge 013699370010 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Apr 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||||||||||
Registration of charge 013699370010, created on Apr 26, 2024 | 76 pages | MR01 | ||||||||||
Confirmation statement made on Apr 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||||||
Secretary's details changed for Ocorian Administration (Uk) Limited on Aug 20, 2021 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Apr 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||||||||||
Registered office address changed from 53 King Street Manchester M2 4LQ England to Sovereign House Stockport Road Cheadle SK8 2EA on Jul 01, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 3 in full | 3 pages | MR04 | ||||||||||
Satisfaction of charge 013699370007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 013699370008 in full | 1 pages | MR04 | ||||||||||
Who are the officers of M-HANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OCORIAN ADMINISTRATION (UK) LIMITED | Secretary | The Legacy Building Queens Road BT3 9DT Belfast Unit 4 Northern Ireland |
| 174130020003 | ||||||||||
| ALLAN, Christopher Paul | Director | Stockport Road SK8 2EA Cheadle Sovereign House England | England | British | 217960490002 | |||||||||
| HAIGH, Simon | Director | Stockport Road SK8 2EA Cheadle Sovereign House England | England | British | 250467930001 | |||||||||
| HARRIS, Matthew James | Director | Stockport Road SK8 2EA Cheadle Sovereign House England | England | British | 345239800001 | |||||||||
| STONE, Julian Andrew | Director | Stockport Road SK8 2EA Cheadle Sovereign House England | England | British | 283722290001 | |||||||||
| WARWICK-SAUNDERS, Richard Meirion | Secretary | Trinity House Bredbury Park Way SK6 2SN Stockport Cheshire | 161344320001 | |||||||||||
| WOOD, John | Secretary | 247 Seymour Grove Old Trafford M16 0DS Manchester Lancashire | British | 64841690001 | ||||||||||
| ASPLIN, Robert Alexander | Director | Trinity House Bredbury Park Way SK6 2SN Stockport Cheshire | United Kingdom | British | 149870270004 | |||||||||
| BEHAN, Thomas Julian | Director | Trinity House Bredbury Park Way SK6 2SN Stockport Cheshire | United Kingdom | Irish | 162674220001 | |||||||||
| BOLUS, Carl Anthony | Director | 20 Higher Dunscar Egerton BL7 9TE Bolton | England | British | 12042690002 | |||||||||
| COLEMAN, Timothy James | Director | Trinity House Bredbury Park Way SK6 2SN Stockport Cheshire | United Kingdom | British | 163698620001 | |||||||||
| DARBYSHIRE, Timothy | Director | Trinity House Bredbury Park Way SK6 2SN Stockport Cheshire | England | British | 81218050001 | |||||||||
| DRISCOLL, Stephen Gerard | Director | Trinity House Bredbury Park Way SK6 2SN Stockport Cheshire | United Kingdom | British | 94194670003 | |||||||||
| HEELEY, Portia Hawthorne | Director | 20 Higher Dunscar Egerton BL7 9TE Bolton Lancashire | England | British | 69045500001 | |||||||||
| MATTHEW, Gordon John | Director | Trinity House Bredbury Park Way SK6 2SN Stockport Cheshire | England | British | 151547160001 | |||||||||
| MCCRORIE, Anthony John | Director | 9 Leafield Road Disley SK12 2JF Stockport Cheshire | British | 11595700001 | ||||||||||
| MILLIGAN, Ian Peter | Director | St. Michaels Avenue Bramhall SK7 2PG Stockport 58 Cheshire England | England | British | 131231160001 | |||||||||
| MOODY, Alan John | Director | Stockport Road SK8 2EA Cheadle Sovereign House England | Scotland | British | 227820180001 | |||||||||
| NEWTON, Benjamin James | Director | Trinity House Bredbury Park Way SK6 2SN Stockport Cheshire | United Kingdom | British | 183501540001 | |||||||||
| SANDERS, Nicholas Ian Burgess | Director | Trinity House Bredbury Park Way SK6 2SN Stockport Cheshire | United Kingdom | British | 83283880002 | |||||||||
| SANDERS, Nicholas Ian Burgess | Director | Trinity House Bredbury Park Way SK6 2SN Stockport Cheshire | United Kingdom | British | 83283880002 | |||||||||
| THOMPSON, Mark Harry | Director | Trinity House Bredbury Park Way SK6 2SN Stockport Cheshire | United Kingdom | British | 159370780001 | |||||||||
| TIMOTHY, Fiona Maria | Director | Trinity House Bredbury Park Way SK6 2SN Stockport Cheshire | England | British | 161343370001 | |||||||||
| WILLIAMS, Leslie | Director | 179 Bramhall Moor Lane Hazel Grove SK7 5BB Stockport Cheshire | England | British | 5560740001 | |||||||||
| WOOD, John | Director | 247 Seymour Grove Old Trafford M16 0DS Manchester Lancashire | England | British | 64841690001 |
Who are the persons with significant control of M-HANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M-Hance Group Ltd | Apr 06, 2016 | Bredbury Park Way Bredbury Park Industrial Estate, Bredbury SK6 2SN Stockport Trinity House Cheshire United Kingdom | 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