MANN MADE CORPORATE SERVICES (UK) LIMITED
Overview
| Company Name | MANN MADE CORPORATE SERVICES (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05454176 |
| 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 MANN MADE CORPORATE SERVICES (UK) LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is MANN MADE CORPORATE SERVICES (UK) LIMITED located?
| Registered Office Address | 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia W1T 6EB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MANN MADE CORPORATE SERVICES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MANN MADE ENTERPRISES (UK) LIMITED | Sep 30, 2005 | Sep 30, 2005 |
| MANN MADE ENTERPRISES LIMITED | May 17, 2005 | May 17, 2005 |
What are the latest accounts for MANN MADE CORPORATE SERVICES (UK) 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 MANN MADE CORPORATE SERVICES (UK) LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for MANN MADE CORPORATE SERVICES (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Mr Mark Christopher Cundy as a person with significant control on Jun 19, 2023 | 2 pages | PSC04 | ||
Change of details for Mr Alan Peter Hollingsworth as a person with significant control on May 01, 2024 | 2 pages | PSC04 | ||
Secretary's details changed for Mr Mark Cundy on Aug 01, 2023 | 1 pages | CH03 | ||
Director's details changed for Mr Alan Peter Hollingsworth on May 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Alan Peter Hollingsworth on Aug 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Christopher Cundy on Aug 01, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Benjamin James Anthony Bateson as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Registered office address changed from Office 3, 56 Broadwick Street London W1F 7AJ England to 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB on Aug 01, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Cathersides as a director on Apr 12, 2023 | 1 pages | TM01 | ||
Registered office address changed from Office 3, 56 Broadwick Street London W1F 7AJ England to Office 3, 56 Broadwick Street London W1F 7AJ on Aug 04, 2022 | 1 pages | AD01 | ||
Registered office address changed from Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom to Office 3, 56 Broadwick Street London W1F 7AJ on Aug 04, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||
Notification of Mark Christopher Cundy as a person with significant control on Feb 08, 2022 | 2 pages | PSC01 | ||
Director's details changed for Mr David Cathersides on Mar 01, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Registered office address changed from Fourth Floor 20 Margaret Street London W1W 8RS to Office 3 Ground Floor 3 Chandos Street London W1G 9JU on Aug 19, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||
Notification of Alan Peter Hollingsworth as a person with significant control on Nov 06, 2020 | 2 pages | PSC01 | ||
Who are the officers of MANN MADE CORPORATE SERVICES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CUNDY, Mark | Secretary | 45 Fitzroy Street Fitzrovia W1T 6EB London 4th Floor, Silverstream House England | British | 95521300001 | ||||||
| BATESON, Benjamin James Anthony | Director | 45 Fitzroy Street Fitzrovia W1T 6EB London 4th Floor, Silverstream House England | England | British | 266686960001 | |||||
| CUNDY, Mark Christopher | Director | 45 Fitzroy Street Fitzrovia W1T 6EB London 4th Floor, Silverstream House England | England | British | 165525730004 | |||||
| HOLLINGSWORTH, Alan Peter | Director | 45 Fitzroy Street Fitzrovia W1T 6EB London 4th Floor, Silverstream House England | England | British | 82574690006 | |||||
| PRESTWICH, Gillian Mary | Secretary | Corony Beg Corony Hill IM7 1EZ Maughold Isle Of Man | British | 107733730001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BERRY, Ronald Paul | Director | Holly House Marathon Road IM2 4HL Douglas Isle Of Man | British | 106201590001 | ||||||
| CATHERSIDES, David | Director | 56 Broadwick Street W1F 7AJ London Office 3, England | England | British | 163228250005 | |||||
| CATHERSIDES, David | Director | 20 Margaret Street W1W 8RS London Fourth Floor England | United Kingdom | British | 92673140001 | |||||
| GILFILLAN, Andrew James | Director | 20 Margaret Street W1W 8RS London Fourth Floor England | United Kingdom | British | 160827050002 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of MANN MADE CORPORATE SERVICES (UK) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark Christopher Cundy | Feb 08, 2022 | 45 Fitzroy Street Fitzrovia W1T 6EB London 4th Floor, Silverstream House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Alan Peter Hollingsworth | Nov 06, 2020 | 45 Fitzroy Street Fitzrovia W1T 6EB London 4th Floor, Silverstream House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for MANN MADE CORPORATE SERVICES (UK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 17, 2017 | Nov 06, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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