Company NameMandatewire Limited
DirectorMatthew Zenthon Pooley
Company StatusActive
Company Number03855296
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 5 months ago)
Previous NameEasybusiness Limited

Business Activity

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

Directors

Secretary NameAlison Mary Fortescue
NationalityBritish
StatusCurrent
Appointed06 August 2009(9 years, 10 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Director NameMr Matthew Zenthon Pooley
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2013(13 years, 4 months after company formation)
Appointment Duration11 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Director NamePaul Lalwan
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Oriel Drive
Barnes
London
SW13 8HW
Secretary NameMr Patrick Joseph O'Donovan
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22 Congreve House
Mayville Estate
London
N16 8LH
Director NameMr Patrick Joseph O'Donovan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(2 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 August 2009)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22 Congreve House
Mayville Estate
London
N16 8LH
Director NameDr Mark John Cunnington
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(9 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 May 2010)
RolePublisher
Country of ResidenceEngland
Correspondence Address6 The Bridle Road
Purley
Surrey
CR8 3JA
Director NameTimothy Scott Henderson
Date of BirthJune 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed06 August 2009(9 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 May 2010)
RoleFinance Director
Correspondence Address9a Barkston Gardens
London
SW5 0ER
Director NameMr Benjamin Mark Hughes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(9 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 May 2010)
RoleNewspaper Director
Country of ResidenceEngland
Correspondence AddressThe Beeches
New Park Road
Cranleigh
Surrey
GU6 7HJ
Director NameGiovanni Stopiello
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(10 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 February 2013)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Southwark Bridge
London
SE1 9HL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitemandatewire.com
Telephone020 77756080
Telephone regionLondon

Location

Registered AddressBracken House
1 Friday Street
London
EC4M 9BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Financial Times LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
8 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
13 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
16 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
17 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
12 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
1 May 2019Registered office address changed from 1 Southwark Bridge London SE1 9HL to Bracken House 1 Friday Street London EC4M 9BT on 1 May 2019 (1 page)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
11 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
25 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
25 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
26 May 2015Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page)
26 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
26 May 2015Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
26 May 2015Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page)
26 May 2015Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
26 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
29 May 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
29 May 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 May 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
6 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (216 pages)
6 May 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
6 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (216 pages)
31 October 2013Director's details changed for Mr Matthew Zenthon Pooley on 29 June 2013 (2 pages)
31 October 2013Director's details changed for Mr Matthew Zenthon Pooley on 29 June 2013 (2 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
24 May 2013Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page)
24 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (188 pages)
24 May 2013Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
24 May 2013Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
24 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (188 pages)
24 May 2013Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page)
20 February 2013Termination of appointment of Giovanni Stopiello as a director (1 page)
20 February 2013Appointment of Mr Matthew Zenthon Pooley as a director (2 pages)
20 February 2013Appointment of Mr Matthew Zenthon Pooley as a director (2 pages)
20 February 2013Termination of appointment of Giovanni Stopiello as a director (1 page)
27 September 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
5 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
5 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed (2 pages)
2 July 2010Director's details changed (2 pages)
1 July 2010Secretary's details changed for Alison Mary Fortescue on 15 May 2010 (1 page)
1 July 2010Secretary's details changed for Alison Mary Fortescue on 15 May 2010 (1 page)
9 June 2010Termination of appointment of Timothy Henderson as a director (2 pages)
9 June 2010Termination of appointment of Timothy Henderson as a director (2 pages)
9 June 2010Termination of appointment of Mark Cunnington as a director (2 pages)
9 June 2010Termination of appointment of Benjamin Hughes as a director (2 pages)
9 June 2010Termination of appointment of Mark Cunnington as a director (2 pages)
9 June 2010Termination of appointment of Benjamin Hughes as a director (2 pages)
9 June 2010Appointment of Giovanni Stopiello as a director (3 pages)
9 June 2010Appointment of Giovanni Stopiello as a director (3 pages)
4 June 2010Full accounts made up to 31 December 2009 (14 pages)
4 June 2010Full accounts made up to 31 December 2009 (14 pages)
25 May 2010Previous accounting period shortened from 5 August 2010 to 31 December 2009 (1 page)
25 May 2010Previous accounting period shortened from 5 August 2010 to 31 December 2009 (1 page)
25 May 2010Previous accounting period shortened from 5 August 2010 to 31 December 2009 (1 page)
1 December 2009Total exemption full accounts made up to 5 August 2009 (10 pages)
1 December 2009Total exemption full accounts made up to 5 August 2009 (10 pages)
1 December 2009Total exemption full accounts made up to 5 August 2009 (10 pages)
26 November 2009Previous accounting period shortened from 6 August 2009 to 5 August 2009 (3 pages)
26 November 2009Previous accounting period shortened from 6 August 2009 to 5 August 2009 (3 pages)
26 November 2009Previous accounting period shortened from 6 August 2009 to 5 August 2009 (3 pages)
3 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
27 August 2009Secretary appointed alison mary fortescue (1 page)
27 August 2009Director appointed mark john cunnington (2 pages)
27 August 2009Director appointed mark john cunnington (2 pages)
27 August 2009Secretary appointed alison mary fortescue (1 page)
25 August 2009Appointment terminated director paul lalwan (1 page)
25 August 2009Appointment terminated director paul lalwan (1 page)
25 August 2009Director appointed timothy scott henderson (2 pages)
25 August 2009Director appointed benjamin mark hughes (2 pages)
25 August 2009Director appointed timothy scott henderson (2 pages)
25 August 2009Director appointed benjamin mark hughes (2 pages)
14 August 2009Accounting reference date shortened from 31/12/2009 to 06/08/2009 (1 page)
14 August 2009Accounting reference date shortened from 31/12/2009 to 06/08/2009 (1 page)
10 August 2009Appointment terminated director and secretary patrick o'donovan (1 page)
10 August 2009Registered office changed on 10/08/2009 from hurst house high street, ripley woking surrey GU23 6AY (1 page)
10 August 2009Registered office changed on 10/08/2009 from hurst house high street, ripley woking surrey GU23 6AY (1 page)
10 August 2009Appointment terminated director and secretary patrick o'donovan (1 page)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 October 2008Return made up to 08/10/08; full list of members (4 pages)
10 October 2008Return made up to 08/10/08; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2007Return made up to 08/10/07; full list of members (2 pages)
29 October 2007Return made up to 08/10/07; full list of members (2 pages)
23 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 October 2006Return made up to 08/10/06; full list of members (2 pages)
23 October 2006Return made up to 08/10/06; full list of members (2 pages)
23 October 2006Secretary's particulars changed;director's particulars changed (1 page)
23 October 2006Secretary's particulars changed;director's particulars changed (1 page)
27 June 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
27 June 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
2 November 2005Director's particulars changed (1 page)
2 November 2005Return made up to 08/10/05; full list of members (2 pages)
2 November 2005Director's particulars changed (1 page)
2 November 2005Return made up to 08/10/05; full list of members (2 pages)
1 November 2005Secretary's particulars changed (1 page)
1 November 2005Secretary's particulars changed (1 page)
2 July 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
2 July 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
27 October 2004Return made up to 08/10/04; full list of members (7 pages)
27 October 2004Return made up to 08/10/04; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 February 2004Return made up to 08/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2004Return made up to 08/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
4 September 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
30 June 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
30 June 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
27 May 2003Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page)
27 May 2003Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page)
19 November 2002Company name changed easybusiness LIMITED\certificate issued on 19/11/02 (2 pages)
19 November 2002Company name changed easybusiness LIMITED\certificate issued on 19/11/02 (2 pages)
26 October 2002Return made up to 08/10/02; full list of members (6 pages)
26 October 2002Return made up to 08/10/02; full list of members (6 pages)
20 September 2002Ad 14/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002Ad 14/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 September 2002New director appointed (2 pages)
15 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
15 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
20 November 2001Director's particulars changed (1 page)
20 November 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 2001Director's particulars changed (1 page)
9 August 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
9 August 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
23 January 2001Return made up to 08/10/00; full list of members (5 pages)
23 January 2001Return made up to 08/10/00; full list of members (5 pages)
25 November 1999Registered office changed on 25/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 November 1999Director resigned (1 page)
25 November 1999New director appointed (2 pages)
25 November 1999Registered office changed on 25/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 November 1999Secretary resigned (1 page)
25 November 1999Director resigned (1 page)
25 November 1999New secretary appointed (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New secretary appointed (2 pages)
25 November 1999Secretary resigned (1 page)
8 October 1999Incorporation (13 pages)
8 October 1999Incorporation (13 pages)