Company NameMantax Ltd
DirectorFaraz Ali Naqvi
Company StatusActive
Company Number03173822
CategoryPrivate Limited Company
Incorporation Date15 March 1996(28 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Faraz Ali Naqvi
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(17 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Dudden Hill Lane
London
NW10 2ET
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameHuma Naqvi
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(1 month after company formation)
Appointment Duration5 years, 3 months (resigned 29 July 2001)
RoleTeacher/Housewife
Correspondence Address9 Scrubs Lane
London
NW10 6AA
Secretary NameMr Syed Ma Naqvi
NationalityBritish
StatusResigned
Appointed17 April 1996(1 month after company formation)
Appointment Duration23 years, 1 month (resigned 20 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21a Dudden Hill Lane
London
NW10 2ET
Director NameManzar Naqvi
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1998(2 years after company formation)
Appointment Duration7 months (resigned 15 October 1998)
RoleAccountant
Correspondence Address9 Scrubs Lane
London
NW10 6AA
Director NameMiss Bridgid Evelyn Curley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed30 July 2001(5 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 20 May 2019)
RoleSecretary Administrator
Country of ResidenceEngland
Correspondence Address81 Dollis Hill Avenue
Cricklewood
London
NW2 6QU

Location

Registered Address21a Dudden Hill Lane
London
NW10 2ET
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6 at £1Manzar Naqvi
54.55%
Ordinary
5 at £1Huma Naqvi
45.45%
Ordinary

Financials

Year2014
Net Worth£6,978
Current Liabilities£17,647

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

13 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
30 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
11 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
30 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
4 August 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
10 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
26 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
26 July 2019Notification of Faraz Naqvi as a person with significant control on 26 July 2019 (2 pages)
26 July 2019Cessation of Faraz Ali Naqvi as a person with significant control on 26 July 2019 (1 page)
20 May 2019Termination of appointment of Bridgid Evelyn Curley as a director on 20 May 2019 (1 page)
20 May 2019Termination of appointment of Syed Ma Naqvi as a secretary on 20 May 2019 (1 page)
20 May 2019Director's details changed for Mr Syed Faraz Ali Naqvi on 20 May 2019 (2 pages)
20 May 2019Change of details for Mr Sma Naqvi as a person with significant control on 20 May 2019 (2 pages)
6 September 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
16 August 2018Change of details for Mr Sma Naqvi as a person with significant control on 16 August 2018 (2 pages)
27 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
25 July 2017Notification of Sma Naqvi as a person with significant control on 24 June 2016 (2 pages)
25 July 2017Notification of Sma Naqvi as a person with significant control on 24 June 2016 (2 pages)
17 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
4 April 2017Secretary's details changed for Manzar Naqvi on 4 April 2017 (1 page)
4 April 2017Secretary's details changed for Manzar Naqvi on 4 April 2017 (1 page)
4 April 2017Secretary's details changed for Manzar Naqvi on 4 April 2017 (1 page)
4 April 2017Secretary's details changed for Manzar Naqvi on 4 April 2017 (1 page)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 11
(5 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 11
(5 pages)
23 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 11
(5 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 11
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 11
(5 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 11
(5 pages)
26 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 July 2013Appointment of Mr Syed Faraz Ali Naqvi as a director (2 pages)
23 July 2013Appointment of Mr Syed Faraz Ali Naqvi as a director (2 pages)
30 April 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
30 April 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
11 April 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
11 April 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
18 April 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
18 April 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
18 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
28 April 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
28 April 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
26 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Bridgid Evelyn Curley on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Bridgid Evelyn Curley on 25 March 2010 (2 pages)
27 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
27 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
26 March 2009Return made up to 15/03/09; full list of members (3 pages)
26 March 2009Return made up to 15/03/09; full list of members (3 pages)
15 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
15 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
28 April 2008Return made up to 15/03/08; full list of members (3 pages)
28 April 2008Return made up to 15/03/08; full list of members (3 pages)
21 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
21 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
18 April 2007Return made up to 15/03/07; full list of members (2 pages)
18 April 2007Return made up to 15/03/07; full list of members (2 pages)
11 May 2006Total exemption full accounts made up to 31 July 2005 (15 pages)
11 May 2006Total exemption full accounts made up to 31 July 2005 (15 pages)
25 April 2006Return made up to 15/03/06; full list of members (2 pages)
25 April 2006Return made up to 15/03/06; full list of members (2 pages)
19 April 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
19 April 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
13 April 2005Return made up to 15/03/05; full list of members (2 pages)
13 April 2005Return made up to 15/03/05; full list of members (2 pages)
29 April 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
29 April 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
26 March 2004Return made up to 15/03/04; full list of members (6 pages)
26 March 2004Return made up to 15/03/04; full list of members (6 pages)
14 May 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
14 May 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
13 March 2003Return made up to 15/03/03; full list of members (6 pages)
13 March 2003Return made up to 15/03/03; full list of members (6 pages)
23 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
23 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
9 April 2002Return made up to 15/03/02; full list of members (6 pages)
9 April 2002Return made up to 15/03/02; full list of members (6 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
1 May 2001Full accounts made up to 31 July 2000 (10 pages)
1 May 2001Full accounts made up to 31 July 2000 (10 pages)
24 April 2001Return made up to 15/03/01; full list of members (6 pages)
24 April 2001Return made up to 15/03/01; full list of members (6 pages)
24 May 2000Full accounts made up to 31 July 1999 (10 pages)
24 May 2000Full accounts made up to 31 July 1999 (10 pages)
14 April 2000Return made up to 15/03/00; full list of members (6 pages)
14 April 2000Return made up to 15/03/00; full list of members (6 pages)
14 April 1999Full accounts made up to 31 July 1998 (10 pages)
14 April 1999Full accounts made up to 31 July 1998 (10 pages)
14 April 1999Return made up to 15/03/99; full list of members (6 pages)
14 April 1999Return made up to 15/03/99; full list of members (6 pages)
13 November 1998Secretary resigned (1 page)
13 November 1998Director resigned (1 page)
13 November 1998Secretary resigned (1 page)
13 November 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998Return made up to 15/03/98; no change of members (4 pages)
19 March 1998Return made up to 15/03/98; no change of members (4 pages)
20 January 1998Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
20 January 1998Full accounts made up to 31 July 1997 (10 pages)
20 January 1998Full accounts made up to 31 July 1997 (10 pages)
20 January 1998Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
27 April 1997Return made up to 15/03/97; full list of members (6 pages)
27 April 1997Return made up to 15/03/97; full list of members (6 pages)
15 May 1996Secretary resigned (1 page)
15 May 1996Secretary resigned (1 page)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
29 April 1996Registered office changed on 29/04/96 from: 1ST floor suite 39A leicester road salford. Lancs. M7 4ASAA (1 page)
29 April 1996Ad 17/04/96--------- £ si 10@1=10 £ ic 1/11 (2 pages)
29 April 1996Accounting reference date notified as 30/04 (1 page)
29 April 1996Accounting reference date notified as 30/04 (1 page)
29 April 1996New secretary appointed (2 pages)
29 April 1996New secretary appointed (2 pages)
29 April 1996New director appointed (2 pages)
29 April 1996Registered office changed on 29/04/96 from: 1ST floor suite 39A leicester road salford. Lancs. M7 4ASAA (1 page)
29 April 1996New director appointed (2 pages)
29 April 1996Ad 17/04/96--------- £ si 10@1=10 £ ic 1/11 (2 pages)
15 March 1996Incorporation (12 pages)
15 March 1996Incorporation (12 pages)