MANTIC POINT SOLUTIONS LTD
Overview
Company Name | MANTIC POINT SOLUTIONS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04896332 |
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 MANTIC POINT SOLUTIONS LTD?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is MANTIC POINT SOLUTIONS LTD located?
Registered Office Address | Building 4 Carrwood Park Selby Road LS15 4LG Leeds United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MANTIC POINT SOLUTIONS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for MANTIC POINT SOLUTIONS LTD?
Last Confirmation Statement Made Up To | Feb 23, 2026 |
---|---|
Next Confirmation Statement Due | Mar 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 23, 2025 |
Overdue | No |
What are the latest filings for MANTIC POINT SOLUTIONS LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 23, 2025 with updates | 4 pages | CS01 | ||
Confirmation statement made on Feb 23, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 7 pages | AA | ||
Change of details for Mr Mike Atherton as a person with significant control on Jan 29, 2024 | 2 pages | PSC04 | ||
Director's details changed for Darren John Marsden on Jan 29, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Michael David Atherton on Jan 29, 2024 | 2 pages | CH01 | ||
Registered office address changed from 85 Great Portland Street London W1W 7LT England to Building 4 Carrwood Park Selby Road Leeds LS15 4LG on Jan 29, 2024 | 1 pages | AD01 | ||
Registered office address changed from Building 4, Carrwood Park Selby Road Swillington Common Leeds LS15 4LG England to 85 Great Portland Street London W1W 7LT on Jan 22, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Feb 23, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Feb 23, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Round Foundry Media Centre Foundry Street Leeds LS11 5QP England to Building 4, Carrwood Park Selby Road Swillington Common Leeds LS15 4LG on Jan 14, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Feb 23, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 7 pages | AA | ||
Total exemption full accounts made up to Sep 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Feb 25, 2020 with no updates | 3 pages | CS01 | ||
Registration of charge 048963320008, created on Oct 17, 2019 | 37 pages | MR01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 7 pages | AA | ||
Confirmation statement made on Feb 25, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2017 | 6 pages | AA | ||
Confirmation statement made on Feb 25, 2018 with no updates | 3 pages | CS01 | ||
Registration of charge 048963320007, created on Sep 19, 2017 | 41 pages | MR01 | ||
Statement of capital on Jul 10, 2017
| 2 pages | SH19 | ||
Total exemption small company accounts made up to Sep 30, 2016 | 5 pages | AA | ||
Who are the officers of MANTIC POINT SOLUTIONS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ATHERTON, Michael David | Director | Selby Road Swillington Common LS15 4LG Leeds Building 4, Carrwood Park England | United Kingdom | British | Director | 76657330004 | ||||
MARSDEN, Darren John | Director | Selby Road Swillington Common LS15 4LG Leeds Building 4, Carrwood Park England | England | British | Director | 95482390003 | ||||
ATHERTON, Jane Allison | Secretary | 33 Manning Place TW10 6LJ Richmond Surrey | British | 88205310001 | ||||||
ATHERTON, Michael David | Secretary | Manning Place TW10 6LJ Richmond 33 Surrey England | 160108560001 | |||||||
GOMA, Delrose Joy | Secretary | Foundry Street LS11 5QP Leeds Round Foundry Media Centre England | British | 58167220001 | ||||||
MARSDEN, Darren John | Secretary | 39 Royton Drive Whittle-Le-Woods PR6 7HJ Chorley | British | Secretary | 95482390001 | |||||
HOLT, Brenden | Director | 47 High Meadows BL7 9AS Bromley Cross Lancashire | England | British | Director | 102422670001 | ||||
JARVIS, Philip Robert | Director | Foundry Street LS11 5QP Leeds Round Foundry Media Centre England | England | British | Consultant | 171677270001 | ||||
KEHOE, Paul | Director | 16 Tekels Park GU15 2LF Camberley Surrey | United Kingdom | British | Director | 29667770003 | ||||
MOTTERAM, Bryan David | Director | 12 Church Heights Hoylandswaine S36 7LX Sheffield | England | British | Director | 69357580002 | ||||
ROUND, Glenn David | Director | Potter Street Melbourne DE73 8LQ Derbyshire 10 The Mews | Uk | British | Vice President Corporate Ventu | 115825790002 | ||||
THOMPSON, Mark Steven | Director | 2 Field Head Way Oakwood DE21 2UQ Derby Derbyshire | United Kingdom | British | Director Of Mergers And Acq | 107193510001 | ||||
VALLENDER, Paul | Director | Bragbury End, West End, Rawcliffe DN14 8RU Goole | United Kingdom | British | Director | 97214830001 | ||||
WATERFIELD, Ian James | Director | Chapeltown Road LS7 4HZ Leeds Saint Martin's House 210-212 West Yorkshire United Kingdom | England | British | Fund Manager | 130036450001 | ||||
WATERFIELD, Ian James | Director | New Road East Scholes BD19 6EW Cleckheaton The Old Cottage 26 West Yorkshire | England | British | Fund Manager | 130036450001 | ||||
WINAND, Henri Michel Andre, Dr | Director | 46 Brambling Way LE2 5PA Oadby Leicestershire | United Kingdom | Belgian | Vice President Corporate Ventu | 116209950001 |
Who are the persons with significant control of MANTIC POINT SOLUTIONS LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Mike Atherton | Jun 30, 2016 | Selby Road Swillington Common LS15 4LG Leeds Building 4, Carrwood Park England | No |
Nationality: British Country of Residence: England | |||
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