M-HANCE GROUP LIMITED
Overview
| Company Name | M-HANCE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07203843 |
| 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 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 Address | No |
What were the previous names of M-HANCE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| CALYX SOFTWARE LIMITED | Sep 21, 2010 | Sep 21, 2010 |
| BC NEWCO 1 LIMITED | Sep 09, 2010 | Sep 09, 2010 |
| HERMIONE BIDCO LIMITED | Mar 25, 2010 | Mar 25, 2010 |
What are the latest accounts for M-HANCE GROUP 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 GROUP LIMITED?
| Last Confirmation Statement Made Up To | Mar 25, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 08, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 25, 2026 |
| Overdue | No |
What are the latest filings for M-HANCE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 25, 2026 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Matthew James Harris 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 | ||||||||||
Appointment of Mr Christopher Paul Allan 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 | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 70 pages | MA | ||||||||||
Registration of charge 072038430006, created on Oct 31, 2025 | 19 pages | MR01 | ||||||||||
Registration of charge 072038430007, created on Oct 31, 2025 | 29 pages | MR01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 38 pages | AA | ||||||||||
Notification of Dynamo365 Bidco Limited as a person with significant control on Sep 02, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Jonathan Paul Moulton as a person with significant control on Sep 02, 2025 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge 072038430005 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 25, 2025 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 38 pages | AA | ||||||||||
Registration of charge 072038430005, created on Apr 26, 2024 | 76 pages | MR01 | ||||||||||
Confirmation statement made on Mar 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 40 pages | AA | ||||||||||
Satisfaction of charge 072038430004 in full | 1 pages | MR04 | ||||||||||
Secretary's details changed for Ocorian Administration (Uk) Limited on Aug 20, 2021 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Mar 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 38 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 Mar 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of M-HANCE GROUP 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 | |||||||||
| HENDERSON, Martin Robert | Secretary | Norwich Street EC4A 1BD London 10 United Kingdom | 150043310001 | |||||||||||
| WARWICK-SAUNDERS, Richard | Secretary | Bredbury Park Way SK6 2SN Stockport Trinity House Cheshire United Kingdom | British | 155773670001 | ||||||||||
| ALLY, Bibi Rahima | Director | Norwich Street EC4A 1BD London 10 United Kingdom | United Kingdom | British | 38963210007 | |||||||||
| ASPLIN, Robert Alexander | Director | Bredbury Park Way SK6 2SN Stockport Trinity House Cheshire | United Kingdom | British | 149870270004 | |||||||||
| COLEMAN, Timothy James | Director | Bredbury Park Way SK6 2SN Stockport Trinity House Cheshire United Kingdom | United Kingdom | British | 163698620001 | |||||||||
| COOPER, Sean Anthony | Director | 7-11 Finsbury Circus EC2M 7EB London Riverplate House United Kingdom | United Kingdom | British | 80940860003 | |||||||||
| DADY, Kevin Peter | Director | Bredbury Park Way SK6 2SN Stockport Trinity House Cheshire | England | British | 196375170001 | |||||||||
| DARBYSHIRE, Timothy | Director | Bredbury Park Way SK6 2SN Stockport Trinity House Cheshire United Kingdom | England | British | 81218050001 | |||||||||
| DRISCOLL, Stephen Gerard | Director | Bredbury Park Way SK6 2SN Stockport Trinity House Cheshire | United Kingdom | British | 94194670003 | |||||||||
| MATTHEW, Gordon John | Director | Bredbury Park Way SK6 2SN Stockport Trinity House Cheshire | England | British | 151547160001 | |||||||||
| MOODY, Alan John | Director | Stockport Road SK8 2EA Cheadle Sovereign House England | Scotland | British | 227820180001 | |||||||||
| MOTTERSHEAD, Peter David Leigh | Director | Bredbury Park Way SK6 2SN Stockport Trinity House Cheshire | England | British | 102140470001 | |||||||||
| NEWTON, Benjamin James | Director | Bredbury Park Way SK6 2SN Stockport Trinity House Cheshire United Kingdom | United Kingdom | British | 183501540001 | |||||||||
| PILLING, Simon Christopher | Director | Bredbury Park Way SK6 2SN Stockport Trinity House Cheshire | United Kingdom | British | 200449140001 | |||||||||
| SANDERS, Nicholas Ian Burgess | Director | Bredbury Park Way SK6 2SN Stockport Trinity House Cheshire United Kingdom | United Kingdom | British | 83283880002 | |||||||||
| THOMPSON, Mark Harry | Director | Bredbury Park Way SK6 2SN Stockport Trinity House Cheshire United Kingdom | United Kingdom | British | 159370780001 | |||||||||
| TIMOTHY, Fiona Maria | Director | Bredbury Park Way SK6 2SN Stockport Trinity House Cheshire United Kingdom | England | British | 161343370001 |
Who are the persons with significant control of M-HANCE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dynamo365 Bidco Limited | Sep 02, 2025 | 21 Knightsbridge SW1X 7LY London C/O Silvertree Equity Partners Llp United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jonathan Paul Moulton | Apr 06, 2016 | Buckingham Street WC2N 6DF London 10 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Guernsey | |||||||||||||
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