Company NameMantaquest Limited
DirectorsJohannes Rasmussen and Gillian Irvine
Company StatusActive
Company Number02258531
CategoryPrivate Limited Company
Incorporation Date16 May 1988(35 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohannes Rasmussen
Date of BirthMay 1961 (Born 63 years ago)
NationalityNorwegian
StatusCurrent
Appointed02 January 2007(18 years, 7 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressStorliun 14
Moi
Rogaland 4460
Norway
Secretary NameGillian Irvine Sinclair
NationalityBritish
StatusCurrent
Appointed20 May 2010(22 years after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence AddressNordan Uk Limited Unit 4 Lion Barn Industrial Esta
Needham Market
Ipswich
Suffolk
IP6 8NZ
Director NameMrs Gillian Irvine
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(35 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 London Bridge
London
SE1 9BG
Director NameElsa Steina Greta Kristenson
Date of BirthJune 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed30 September 1991(3 years, 4 months after company formation)
Appointment Duration15 years, 3 months (resigned 02 January 2007)
RoleCompany Director
Correspondence AddressPendragon House 65 London Road
St Albans
Hertfordshire
AL1 1LJ
Director NameKarl Owe Henry Kristenson
Date of BirthMarch 1943 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed30 September 1991(3 years, 4 months after company formation)
Appointment Duration15 years, 3 months (resigned 02 January 2007)
RoleCompany Director
Correspondence AddressPendragon House 65 London Road
St Albans
Hertfordshire
AL1 1LJ
Secretary NameElsa Steina Greta Kristenson
NationalitySwedish
StatusResigned
Appointed30 September 1991(3 years, 4 months after company formation)
Appointment Duration15 years, 3 months (resigned 02 January 2007)
RoleCompany Director
Correspondence AddressPendragon House 65 London Road
St Albans
Hertfordshire
AL1 1LJ
Director NameTore Rasmussen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed02 January 2007(18 years, 7 months after company formation)
Appointment Duration16 years (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressTangeland
Moi 4460
Norway
Foreign
Secretary NameRichard Savage
NationalityBritish
StatusResigned
Appointed02 January 2007(18 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 May 2010)
RoleCompany Director
Correspondence AddressOrchard Grove Elton Park Hadleigh Road
Ipswich
IP2 0DG

Contact

Websitenordan.co.uk

Location

Registered AddressNordan UK Ltd
1 London Bridge
London
SE1 9BG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Nordan Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

29 January 2007Delivered on: 10 February 2007
Satisfied on: 28 August 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or sampson windows limited to the chargee on any account whatsoever.
Particulars: The l/h property known as unit 4 maitland road lion barn business park needham market suffolk.
Fully Satisfied
28 March 1994Delivered on: 13 April 1994
Satisfied on: 28 August 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat no. 30 trade winds court north basin tower hamlets l/b of tower hamlets t/n EGL222875.
Fully Satisfied

Filing History

4 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
4 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
22 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
19 October 2021Notification of Nordan Uk Ltd as a person with significant control on 6 April 2016 (2 pages)
19 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
14 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
20 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
14 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
24 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 December 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 October 2015Registered office address changed from C/O C/O, Nordan Uk Limited Nordan Uk Limited Unit 4 Lion Barn Industrial Estate Needham Market Ipswich Suffolk IP6 8NZ to C/O Nordan Uk Ltd 1 London Bridge London SE1 9BG on 30 October 2015 (1 page)
30 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
30 October 2015Registered office address changed from C/O C/O, Nordan Uk Limited Nordan Uk Limited Unit 4 Lion Barn Industrial Estate Needham Market Ipswich Suffolk IP6 8NZ to C/O Nordan Uk Ltd 1 London Bridge London SE1 9BG on 30 October 2015 (1 page)
30 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
26 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 January 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
28 August 2014Satisfaction of charge 2 in full (3 pages)
28 August 2014Satisfaction of charge 1 in full (3 pages)
28 August 2014Satisfaction of charge 1 in full (3 pages)
28 August 2014Satisfaction of charge 2 in full (3 pages)
20 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 January 2012Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
17 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
17 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
2 March 2011Compulsory strike-off action has been discontinued (1 page)
2 March 2011Compulsory strike-off action has been discontinued (1 page)
1 March 2011Annual return made up to 30 September 2010 (14 pages)
1 March 2011Annual return made up to 30 September 2010 (14 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
3 June 2010Termination of appointment of Richard Savage as a secretary (2 pages)
3 June 2010Termination of appointment of Richard Savage as a secretary (2 pages)
3 June 2010Appointment of Gillian Irvine Sinclair as a secretary (3 pages)
3 June 2010Appointment of Gillian Irvine Sinclair as a secretary (3 pages)
30 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
30 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
11 November 2009Secretary's details changed for Richard Savage on 31 May 2009 (1 page)
11 November 2009Secretary's details changed for Richard Savage on 31 May 2009 (1 page)
3 November 2009Accounts for a small company made up to 31 December 2008 (11 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (11 pages)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
20 May 2009Return made up to 30/09/08; full list of members (4 pages)
20 May 2009Return made up to 30/09/08; full list of members (4 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
19 February 2009Registered office changed on 19/02/2009 from unit 4 maitland road lion barn business park needham market suffolk IP6 8NZ (1 page)
19 February 2009Registered office changed on 19/02/2009 from unit 4 maitland road lion barn business park needham market suffolk IP6 8NZ (1 page)
12 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
12 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
5 November 2007Return made up to 30/09/07; full list of members (7 pages)
5 November 2007Return made up to 30/09/07; full list of members (7 pages)
12 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
12 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
25 January 2007New director appointed (3 pages)
25 January 2007Director resigned (1 page)
25 January 2007Secretary resigned;director resigned (1 page)
25 January 2007Registered office changed on 25/01/07 from: pendragon house 65 london road st albans herts AL1 1LJ (1 page)
25 January 2007New director appointed (3 pages)
25 January 2007New director appointed (3 pages)
25 January 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
25 January 2007Secretary resigned;director resigned (1 page)
25 January 2007New secretary appointed (2 pages)
25 January 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
25 January 2007Director resigned (1 page)
25 January 2007New director appointed (3 pages)
25 January 2007Registered office changed on 25/01/07 from: pendragon house 65 london road st albans herts AL1 1LJ (1 page)
25 January 2007New secretary appointed (2 pages)
27 October 2006Return made up to 30/09/06; full list of members (7 pages)
27 October 2006Return made up to 30/09/06; full list of members (7 pages)
12 October 2006Accounts for a small company made up to 30 June 2006 (7 pages)
12 October 2006Accounts for a small company made up to 30 June 2006 (7 pages)
8 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
8 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
5 October 2005Return made up to 30/09/05; full list of members (7 pages)
5 October 2005Return made up to 30/09/05; full list of members (7 pages)
6 April 2005Full accounts made up to 30 June 2004 (13 pages)
6 April 2005Full accounts made up to 30 June 2004 (13 pages)
21 February 2005Return made up to 30/09/04; full list of members (7 pages)
21 February 2005Return made up to 30/09/04; full list of members (7 pages)
4 February 2004Full accounts made up to 30 June 2003 (15 pages)
4 February 2004Full accounts made up to 30 June 2003 (15 pages)
27 October 2003Return made up to 30/09/03; full list of members (7 pages)
27 October 2003Return made up to 30/09/03; full list of members (7 pages)
24 October 2002Return made up to 30/09/02; full list of members (7 pages)
24 October 2002Return made up to 30/09/02; full list of members (7 pages)
2 September 2002Full accounts made up to 30 June 2002 (13 pages)
2 September 2002Full accounts made up to 30 June 2002 (13 pages)
22 April 2002Full accounts made up to 30 June 2001 (13 pages)
22 April 2002Full accounts made up to 30 June 2001 (13 pages)
12 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2000Full accounts made up to 30 June 2000 (16 pages)
7 December 2000Full accounts made up to 30 June 2000 (16 pages)
24 October 2000Return made up to 30/09/00; full list of members (6 pages)
24 October 2000Return made up to 30/09/00; full list of members (6 pages)
14 October 1999Full accounts made up to 30 June 1999 (16 pages)
14 October 1999Full accounts made up to 30 June 1999 (16 pages)
7 October 1999Return made up to 30/09/99; full list of members (6 pages)
7 October 1999Return made up to 30/09/99; full list of members (6 pages)
13 October 1998Return made up to 30/09/98; no change of members (4 pages)
13 October 1998Return made up to 30/09/98; no change of members (4 pages)
7 September 1998Full accounts made up to 30 June 1998 (16 pages)
7 September 1998Full accounts made up to 30 June 1998 (16 pages)
10 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 1997Full accounts made up to 30 June 1997 (15 pages)
26 September 1997Full accounts made up to 30 June 1997 (15 pages)
1 April 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
1 April 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
19 November 1996Return made up to 30/09/96; no change of members (4 pages)
19 November 1996Return made up to 30/09/96; no change of members (4 pages)
15 November 1995Return made up to 30/09/95; no change of members (4 pages)
15 November 1995Return made up to 30/09/95; no change of members (4 pages)
13 March 1995Full accounts made up to 31 December 1994 (15 pages)
13 March 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)