M-HANCE GROUP LIMITED

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

    Company NameM-HANCE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07203843
    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 M-HANCE GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is M-HANCE GROUP LIMITED located?

    Registered Office Address
    Sovereign House
    Stockport Road
    SK8 2EA Cheadle
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of M-HANCE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALYX SOFTWARE LIMITEDSep 21, 2010Sep 21, 2010
    BC NEWCO 1 LIMITEDSep 09, 2010Sep 09, 2010
    HERMIONE BIDCO LIMITEDMar 25, 2010Mar 25, 2010

    What are the latest accounts for M-HANCE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for M-HANCE GROUP LIMITED?

    Last Confirmation Statement Made Up ToMar 25, 2027
    Next Confirmation Statement DueApr 08, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 25, 2026
    OverdueNo

    What are the latest filings for M-HANCE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 25, 2026 with no updates

    3 pagesCS01

    Appointment of Matthew James Harris as a director on Dec 15, 2025

    2 pagesAP01

    Appointment of Mr Julian Andrew Stone as a director on Dec 15, 2025

    2 pagesAP01

    Appointment of Mr Christopher Paul Allan as a director on Dec 15, 2025

    2 pagesAP01

    Termination of appointment of Alan John Moody as a director on Dec 11, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    70 pagesMA

    Registration of charge 072038430006, created on Oct 31, 2025

    19 pagesMR01

    Registration of charge 072038430007, created on Oct 31, 2025

    29 pagesMR01

    Group of companies' accounts made up to Dec 31, 2024

    38 pagesAA

    Notification of Dynamo365 Bidco Limited as a person with significant control on Sep 02, 2025

    2 pagesPSC02

    Cessation of Jonathan Paul Moulton as a person with significant control on Sep 02, 2025

    1 pagesPSC07

    Satisfaction of charge 072038430005 in full

    1 pagesMR04

    Confirmation statement made on Mar 25, 2025 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    38 pagesAA

    Registration of charge 072038430005, created on Apr 26, 2024

    76 pagesMR01

    Confirmation statement made on Mar 25, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    40 pagesAA

    Satisfaction of charge 072038430004 in full

    1 pagesMR04

    Secretary's details changed for Ocorian Administration (Uk) Limited on Aug 20, 2021

    1 pagesCH04

    Confirmation statement made on Mar 25, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    38 pagesAA

    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 pagesAD01

    Confirmation statement made on Mar 25, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Trinity House Bredbury Park Way Stockport Cheshire SK6 2SN to 53 King Street Manchester M2 4LQ on Jan 25, 2022

    1 pagesAD01

    Who are the officers of M-HANCE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OCORIAN ADMINISTRATION (UK) LIMITED
    The Legacy Building
    Queens Road
    BT3 9DT Belfast
    Unit 4
    Northern Ireland
    Secretary
    The Legacy Building
    Queens Road
    BT3 9DT Belfast
    Unit 4
    Northern Ireland
    Identification TypeUK Limited Company
    Registration Number07473349
    174130020003
    ALLAN, Christopher Paul
    Stockport Road
    SK8 2EA Cheadle
    Sovereign House
    England
    Director
    Stockport Road
    SK8 2EA Cheadle
    Sovereign House
    England
    EnglandBritish217960490002
    HAIGH, Simon
    Stockport Road
    SK8 2EA Cheadle
    Sovereign House
    England
    Director
    Stockport Road
    SK8 2EA Cheadle
    Sovereign House
    England
    EnglandBritish250467930001
    HARRIS, Matthew James
    Stockport Road
    SK8 2EA Cheadle
    Sovereign House
    England
    Director
    Stockport Road
    SK8 2EA Cheadle
    Sovereign House
    England
    EnglandBritish345239800001
    STONE, Julian Andrew
    Stockport Road
    SK8 2EA Cheadle
    Sovereign House
    England
    Director
    Stockport Road
    SK8 2EA Cheadle
    Sovereign House
    England
    EnglandBritish283722290001
    HENDERSON, Martin Robert
    Norwich Street
    EC4A 1BD London
    10
    United Kingdom
    Secretary
    Norwich Street
    EC4A 1BD London
    10
    United Kingdom
    150043310001
    WARWICK-SAUNDERS, Richard
    Bredbury Park Way
    SK6 2SN Stockport
    Trinity House
    Cheshire
    United Kingdom
    Secretary
    Bredbury Park Way
    SK6 2SN Stockport
    Trinity House
    Cheshire
    United Kingdom
    British155773670001
    ALLY, Bibi Rahima
    Norwich Street
    EC4A 1BD London
    10
    United Kingdom
    Director
    Norwich Street
    EC4A 1BD London
    10
    United Kingdom
    United KingdomBritish38963210007
    ASPLIN, Robert Alexander
    Bredbury Park Way
    SK6 2SN Stockport
    Trinity House
    Cheshire
    Director
    Bredbury Park Way
    SK6 2SN Stockport
    Trinity House
    Cheshire
    United KingdomBritish149870270004
    COLEMAN, Timothy James
    Bredbury Park Way
    SK6 2SN Stockport
    Trinity House
    Cheshire
    United Kingdom
    Director
    Bredbury Park Way
    SK6 2SN Stockport
    Trinity House
    Cheshire
    United Kingdom
    United KingdomBritish163698620001
    COOPER, Sean Anthony
    7-11 Finsbury Circus
    EC2M 7EB London
    Riverplate House
    United Kingdom
    Director
    7-11 Finsbury Circus
    EC2M 7EB London
    Riverplate House
    United Kingdom
    United KingdomBritish80940860003
    DADY, Kevin Peter
    Bredbury Park Way
    SK6 2SN Stockport
    Trinity House
    Cheshire
    Director
    Bredbury Park Way
    SK6 2SN Stockport
    Trinity House
    Cheshire
    EnglandBritish196375170001
    DARBYSHIRE, Timothy
    Bredbury Park Way
    SK6 2SN Stockport
    Trinity House
    Cheshire
    United Kingdom
    Director
    Bredbury Park Way
    SK6 2SN Stockport
    Trinity House
    Cheshire
    United Kingdom
    EnglandBritish81218050001
    DRISCOLL, Stephen Gerard
    Bredbury Park Way
    SK6 2SN Stockport
    Trinity House
    Cheshire
    Director
    Bredbury Park Way
    SK6 2SN Stockport
    Trinity House
    Cheshire
    United KingdomBritish94194670003
    MATTHEW, Gordon John
    Bredbury Park Way
    SK6 2SN Stockport
    Trinity House
    Cheshire
    Director
    Bredbury Park Way
    SK6 2SN Stockport
    Trinity House
    Cheshire
    EnglandBritish151547160001
    MOODY, Alan John
    Stockport Road
    SK8 2EA Cheadle
    Sovereign House
    England
    Director
    Stockport Road
    SK8 2EA Cheadle
    Sovereign House
    England
    ScotlandBritish227820180001
    MOTTERSHEAD, Peter David Leigh
    Bredbury Park Way
    SK6 2SN Stockport
    Trinity House
    Cheshire
    Director
    Bredbury Park Way
    SK6 2SN Stockport
    Trinity House
    Cheshire
    EnglandBritish102140470001
    NEWTON, Benjamin James
    Bredbury Park Way
    SK6 2SN Stockport
    Trinity House
    Cheshire
    United Kingdom
    Director
    Bredbury Park Way
    SK6 2SN Stockport
    Trinity House
    Cheshire
    United Kingdom
    United KingdomBritish183501540001
    PILLING, Simon Christopher
    Bredbury Park Way
    SK6 2SN Stockport
    Trinity House
    Cheshire
    Director
    Bredbury Park Way
    SK6 2SN Stockport
    Trinity House
    Cheshire
    United KingdomBritish200449140001
    SANDERS, Nicholas Ian Burgess
    Bredbury Park Way
    SK6 2SN Stockport
    Trinity House
    Cheshire
    United Kingdom
    Director
    Bredbury Park Way
    SK6 2SN Stockport
    Trinity House
    Cheshire
    United Kingdom
    United KingdomBritish83283880002
    THOMPSON, Mark Harry
    Bredbury Park Way
    SK6 2SN Stockport
    Trinity House
    Cheshire
    United Kingdom
    Director
    Bredbury Park Way
    SK6 2SN Stockport
    Trinity House
    Cheshire
    United Kingdom
    United KingdomBritish159370780001
    TIMOTHY, Fiona Maria
    Bredbury Park Way
    SK6 2SN Stockport
    Trinity House
    Cheshire
    United Kingdom
    Director
    Bredbury Park Way
    SK6 2SN Stockport
    Trinity House
    Cheshire
    United Kingdom
    EnglandBritish161343370001

    Who are the persons with significant control of M-HANCE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    21 Knightsbridge
    SW1X 7LY London
    C/O Silvertree Equity Partners Llp
    United Kingdom
    Sep 02, 2025
    21 Knightsbridge
    SW1X 7LY London
    C/O Silvertree Equity Partners Llp
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Acts
    Place RegisteredUnited Kingdom
    Registration Number16617041
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Jonathan Paul Moulton
    Buckingham Street
    WC2N 6DF London
    10
    United Kingdom
    Apr 06, 2016
    Buckingham Street
    WC2N 6DF London
    10
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Guernsey
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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