MANTIC POINT SOLUTIONS LTD

MANTIC POINT SOLUTIONS LTD

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

    Company NameMANTIC POINT SOLUTIONS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04896332
    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 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 AddressNo

    What are the latest accounts for MANTIC POINT SOLUTIONS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for MANTIC POINT SOLUTIONS LTD?

    Last Confirmation Statement Made Up ToFeb 23, 2026
    Next Confirmation Statement DueMar 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 23, 2025
    OverdueNo

    What are the latest filings for MANTIC POINT SOLUTIONS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 23, 2025 with updates

    4 pagesCS01

    Confirmation statement made on Feb 23, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    7 pagesAA

    Change of details for Mr Mike Atherton as a person with significant control on Jan 29, 2024

    2 pagesPSC04

    Director's details changed for Darren John Marsden on Jan 29, 2024

    2 pagesCH01

    Director's details changed for Mr Michael David Atherton on Jan 29, 2024

    2 pagesCH01

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Feb 23, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    7 pagesAA

    Confirmation statement made on Feb 23, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Sep 30, 2021

    7 pagesAA

    Confirmation statement made on Feb 23, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    7 pagesAA

    Total exemption full accounts made up to Sep 30, 2019

    7 pagesAA

    Confirmation statement made on Feb 25, 2020 with no updates

    3 pagesCS01

    Registration of charge 048963320008, created on Oct 17, 2019

    37 pagesMR01

    Total exemption full accounts made up to Sep 30, 2018

    7 pagesAA

    Confirmation statement made on Feb 25, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    6 pagesAA

    Confirmation statement made on Feb 25, 2018 with no updates

    3 pagesCS01

    Registration of charge 048963320007, created on Sep 19, 2017

    41 pagesMR01

    Statement of capital on Jul 10, 2017

    • Capital: GBP 7,003.148
    2 pagesSH19

    Total exemption small company accounts made up to Sep 30, 2016

    5 pagesAA

    Who are the officers of MANTIC POINT SOLUTIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATHERTON, Michael David
    Selby Road
    Swillington Common
    LS15 4LG Leeds
    Building 4, Carrwood Park
    England
    Director
    Selby Road
    Swillington Common
    LS15 4LG Leeds
    Building 4, Carrwood Park
    England
    United KingdomBritishDirector76657330004
    MARSDEN, Darren John
    Selby Road
    Swillington Common
    LS15 4LG Leeds
    Building 4, Carrwood Park
    England
    Director
    Selby Road
    Swillington Common
    LS15 4LG Leeds
    Building 4, Carrwood Park
    England
    EnglandBritishDirector95482390003
    ATHERTON, Jane Allison
    33 Manning Place
    TW10 6LJ Richmond
    Surrey
    Secretary
    33 Manning Place
    TW10 6LJ Richmond
    Surrey
    British88205310001
    ATHERTON, Michael David
    Manning Place
    TW10 6LJ Richmond
    33
    Surrey
    England
    Secretary
    Manning Place
    TW10 6LJ Richmond
    33
    Surrey
    England
    160108560001
    GOMA, Delrose Joy
    Foundry Street
    LS11 5QP Leeds
    Round Foundry Media Centre
    England
    Secretary
    Foundry Street
    LS11 5QP Leeds
    Round Foundry Media Centre
    England
    British58167220001
    MARSDEN, Darren John
    39 Royton Drive
    Whittle-Le-Woods
    PR6 7HJ Chorley
    Secretary
    39 Royton Drive
    Whittle-Le-Woods
    PR6 7HJ Chorley
    BritishSecretary95482390001
    HOLT, Brenden
    47 High Meadows
    BL7 9AS Bromley Cross
    Lancashire
    Director
    47 High Meadows
    BL7 9AS Bromley Cross
    Lancashire
    EnglandBritishDirector102422670001
    JARVIS, Philip Robert
    Foundry Street
    LS11 5QP Leeds
    Round Foundry Media Centre
    England
    Director
    Foundry Street
    LS11 5QP Leeds
    Round Foundry Media Centre
    England
    EnglandBritishConsultant171677270001
    KEHOE, Paul
    16 Tekels Park
    GU15 2LF Camberley
    Surrey
    Director
    16 Tekels Park
    GU15 2LF Camberley
    Surrey
    United KingdomBritishDirector29667770003
    MOTTERAM, Bryan David
    12 Church Heights
    Hoylandswaine
    S36 7LX Sheffield
    Director
    12 Church Heights
    Hoylandswaine
    S36 7LX Sheffield
    EnglandBritishDirector69357580002
    ROUND, Glenn David
    Potter Street
    Melbourne
    DE73 8LQ Derbyshire
    10 The Mews
    Director
    Potter Street
    Melbourne
    DE73 8LQ Derbyshire
    10 The Mews
    UkBritishVice President Corporate Ventu115825790002
    THOMPSON, Mark Steven
    2 Field Head Way
    Oakwood
    DE21 2UQ Derby
    Derbyshire
    Director
    2 Field Head Way
    Oakwood
    DE21 2UQ Derby
    Derbyshire
    United KingdomBritishDirector Of Mergers And Acq107193510001
    VALLENDER, Paul
    Bragbury End, West End, Rawcliffe
    DN14 8RU Goole
    Director
    Bragbury End, West End, Rawcliffe
    DN14 8RU Goole
    United KingdomBritishDirector97214830001
    WATERFIELD, Ian James
    Chapeltown Road
    LS7 4HZ Leeds
    Saint Martin's House 210-212
    West Yorkshire
    United Kingdom
    Director
    Chapeltown Road
    LS7 4HZ Leeds
    Saint Martin's House 210-212
    West Yorkshire
    United Kingdom
    EnglandBritishFund Manager130036450001
    WATERFIELD, Ian James
    New Road East
    Scholes
    BD19 6EW Cleckheaton
    The Old Cottage 26
    West Yorkshire
    Director
    New Road East
    Scholes
    BD19 6EW Cleckheaton
    The Old Cottage 26
    West Yorkshire
    EnglandBritishFund Manager130036450001
    WINAND, Henri Michel Andre, Dr
    46 Brambling Way
    LE2 5PA Oadby
    Leicestershire
    Director
    46 Brambling Way
    LE2 5PA Oadby
    Leicestershire
    United KingdomBelgianVice President Corporate Ventu116209950001

    Who are the persons with significant control of MANTIC POINT SOLUTIONS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mike Atherton
    Selby Road
    Swillington Common
    LS15 4LG Leeds
    Building 4, Carrwood Park
    England
    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
    • The person holds, directly or indirectly, more than 75% of the shares in 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