MANGATA PAY SERVICES LIMITED

MANGATA PAY SERVICES LIMITED

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

    Company NameMANGATA PAY SERVICES LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 14772059
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeYes

    What is the purpose of MANGATA PAY SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MANGATA PAY SERVICES LIMITED located?

    Registered Office Address
    14772059 - COMPANIES HOUSE DEFAULT ADDRESS
    4385
    CF14 8LH Cardiff
    Undeliverable Registered Office AddressNo

    What were the previous names of MANGATA PAY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SONUS PAY SOLUTIONS LTDSep 30, 2023Sep 30, 2023
    COMPETITIVE RATES LIMITEDMar 31, 2023Mar 31, 2023

    What are the latest accounts for MANGATA PAY SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for MANGATA PAY SERVICES LIMITED?

    Last Confirmation Statement Made Up ToSep 26, 2026
    Next Confirmation Statement DueOct 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 26, 2025
    OverdueNo

    What are the latest filings for MANGATA PAY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 26, 2025 with updates

    5 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Registered office address changed to PO Box 4385, 14772059 - Companies House Default Address, Cardiff, CF14 8LH on Nov 28, 2024

    1 pagesRP05

    Notification of Daniel Holyhead as a person with significant control on Oct 10, 2024

    2 pagesPSC01

    Appointment of Mr Daniel Holyhead as a director on Oct 10, 2024

    2 pagesAP01

    Termination of appointment of Ahamed Mohideen Sithy Marliya as a director on Oct 10, 2024

    1 pagesTM01

    Cessation of Ahamed Mohideen Sithy Marliya as a person with significant control on Oct 10, 2024

    1 pagesPSC07

    Termination of appointment of David Lee Redmond as a director on Oct 10, 2024

    1 pagesTM01

    Confirmation statement made on Sep 26, 2024 with updates

    5 pagesCS01

    Appointment of Mr David Lee Redmond as a director on May 22, 2024

    2 pagesAP01

    Cessation of John Gabrielle Montano as a person with significant control on Feb 01, 2024

    1 pagesPSC07

    Termination of appointment of John Gabrielle Montano as a director on Feb 01, 2024

    1 pagesTM01

    Notification of Ahamed Mohideen Sithy Marliya as a person with significant control on Feb 01, 2024

    2 pagesPSC01

    Appointment of Ms Ahamed Mohideen Sithy Marliya as a director on Feb 01, 2024

    2 pagesAP01

    Certificate of change of name

    Company name changed sonus pay solutions LTD\certificate issued on 12/01/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 12, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 12, 2024

    RES15

    Certificate of change of name

    Company name changed competitive rates LIMITED\certificate issued on 30/09/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 30, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 28, 2023

    RES15

    Termination of appointment of Nuala Thornton as a director on Sep 28, 2023

    1 pagesTM01

    Confirmation statement made on Sep 28, 2023 with updates

    5 pagesCS01

    Notification of John Gabrielle Torres Montano as a person with significant control on Sep 28, 2023

    2 pagesPSC01

    Registered office address changed from Flat 4 11 Parkwood Road Bournemouth BH5 2BP England to Dept 4924a 43 Owston Road Carcroft Doncaster DN6 8DA on Sep 28, 2023

    1 pagesAD01

    Appointment of Mr John Gabrielle Montano as a director on Sep 28, 2023

    2 pagesAP01

    Cessation of Nuala Thornton as a person with significant control on Sep 28, 2023

    1 pagesPSC07

    Cessation of Cfs Secretaries Limited as a person with significant control on Sep 28, 2023

    1 pagesPSC07

    Who are the officers of MANGATA PAY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLYHEAD, Daniel
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 4924a
    United Kingdom
    Director
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 4924a
    United Kingdom
    United KingdomBritishDirector328078690001
    MONTANO, John Gabrielle
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 4924a
    United Kingdom
    Director
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 4924a
    United Kingdom
    PhilippinesFilipinoDirector314050740001
    REDMOND, David Lee
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 4924a
    United Kingdom
    Director
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 4924a
    United Kingdom
    WalesBritishDirector315931710001
    SITHY MARLIYA, Ahamed Mohideen
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 4924a
    United Kingdom
    Director
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 4924a
    United Kingdom
    Sri LankaSri LankanDirector321434520001
    THORNTON, Nuala
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    Director
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritishDirector299105690002

    Who are the persons with significant control of MANGATA PAY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Daniel Holyhead
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 4924a
    United Kingdom
    Oct 10, 2024
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 4924a
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Ms Ahamed Mohideen Sithy Marliya
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 4924a
    United Kingdom
    Feb 01, 2024
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 4924a
    United Kingdom
    Yes
    Nationality: Sri Lankan
    Country of Residence: Sri Lanka
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr John Gabrielle Montano
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 4924a
    United Kingdom
    Sep 28, 2023
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 4924a
    United Kingdom
    Yes
    Nationality: Filipino
    Country of Residence: Philippines
    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.
    Cfs Secretaries Limited
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    Mar 31, 2023
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number04542138
    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.
    Mrs Nuala Thornton
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    Mar 31, 2023
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, 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