Company NameMantis World Limited
DirectorsPrama Bhardwaj and Russell Spiller
Company StatusActive
Company Number03888341
CategoryPrivate Limited Company
Incorporation Date3 December 1999(24 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NamePrama Bhardwaj
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1999(same day as company formation)
RoleClothing Wholesale
Country of ResidenceUnited Kingdom
Correspondence Address4 Foscote Mews
London
W9 2HH
Director NameMr Russell Spiller
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed14 May 2013(13 years, 5 months after company formation)
Appointment Duration10 years, 11 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Doughty Street
London
WC1N 2PH
Secretary NameMs Anna Hagfeldt
StatusCurrent
Appointed04 May 2022(22 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address4 Foscote Mews
London
W9 2HH
Secretary NameUdayan Bhardwaj
NationalityBritish
StatusResigned
Appointed03 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Astons Road
Moor Park
Northwood
Middlesex
HA6 2LE
Secretary NameMr Jayesh Ramniklal Kothari
NationalityBritish
StatusResigned
Appointed01 October 2003(3 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Coombe Rise
Oadby
Leicester
LE2 5TU
Director NameShadi Jian Zibaee
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(7 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 July 2009)
RoleProfessional
Correspondence AddressLexington Building
Flat 1 40-56 City Road
London
EC1Y 2AN
Director NameMatthew David Peters
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(10 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 February 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Copper Mill Lane
London
SW17 0BN
Secretary NameMrs Lisa Tabanivesikula
StatusResigned
Appointed01 August 2017(17 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 May 2022)
RoleCompany Director
Correspondence Address4 Foscote Mews
London
W9 2HH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemantisworld.com
Email address[email protected]
Telephone020 72248991
Telephone regionLondon

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4k at £1Prama Bhardwaj
80.00%
Ordinary
1000 at £1Ms Shadi Jian-zibaee
20.00%
Ordinary

Financials

Year2014
Net Worth£251,414
Cash£579,492
Current Liabilities£731,138

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

30 March 2004Delivered on: 31 March 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 December 2023Director's details changed for Prama Bhardwaj on 5 December 2023 (2 pages)
12 December 2023Change of details for Ms Prama Bhardwaj as a person with significant control on 5 December 2023 (2 pages)
12 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
15 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 November 2023Memorandum and Articles of Association (8 pages)
14 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
12 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
5 May 2022Appointment of Ms Anna Hagfeldt as a secretary on 4 May 2022 (2 pages)
5 May 2022Termination of appointment of Lisa Tabanivesikula as a secretary on 3 May 2022 (1 page)
13 January 2022Confirmation statement made on 3 December 2021 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
13 January 2021Confirmation statement made on 3 December 2020 with updates (4 pages)
12 January 2021Cancellation of shares. Statement of capital on 14 October 2020
  • GBP 4,000
(4 pages)
3 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
22 January 2020Confirmation statement made on 3 December 2019 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
23 January 2019Confirmation statement made on 3 December 2018 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 January 2018Confirmation statement made on 3 December 2017 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 August 2017Termination of appointment of Jayesh Ramniklal Kothari as a secretary on 1 August 2017 (1 page)
7 August 2017Appointment of Mrs Lisa Tabanivesikula as a secretary on 1 August 2017 (2 pages)
7 August 2017Termination of appointment of Jayesh Ramniklal Kothari as a secretary on 1 August 2017 (1 page)
7 August 2017Appointment of Mrs Lisa Tabanivesikula as a secretary on 1 August 2017 (2 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5,000
(5 pages)
25 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5,000
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 5,000
(5 pages)
5 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 5,000
(5 pages)
5 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 5,000
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 5,000
(5 pages)
6 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 5,000
(5 pages)
6 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 5,000
(5 pages)
2 August 2013Appointment of Mr Russell Spiller as a director (2 pages)
2 August 2013Appointment of Mr Russell Spiller as a director (2 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 February 2013Termination of appointment of Matthew Peters as a director (1 page)
22 February 2013Termination of appointment of Matthew Peters as a director (1 page)
18 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
4 January 2013Amended accounts made up to 31 December 2011 (6 pages)
4 January 2013Amended accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 February 2012Amended accounts made up to 31 December 2010 (6 pages)
2 February 2012Amended accounts made up to 31 December 2010 (6 pages)
10 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 June 2010Appointment of Matthew Peters as a director (3 pages)
23 June 2010Appointment of Matthew Peters as a director (3 pages)
25 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Prama Bhardwaj on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Prama Bhardwaj on 31 December 2009 (2 pages)
25 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
12 December 2009Termination of appointment of Shadi Jian Zibaee as a director (1 page)
12 December 2009Termination of appointment of Shadi Jian Zibaee as a director (1 page)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 December 2008Return made up to 03/12/08; full list of members (4 pages)
23 December 2008Return made up to 03/12/08; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 December 2007Return made up to 03/12/07; full list of members (2 pages)
13 December 2007Return made up to 03/12/07; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 February 2007New director appointed (1 page)
14 February 2007New director appointed (1 page)
8 January 2007Return made up to 03/12/06; full list of members (2 pages)
8 January 2007Return made up to 03/12/06; full list of members (2 pages)
6 January 2007Amended accounts made up to 31 December 2005 (6 pages)
6 January 2007Amended accounts made up to 31 December 2005 (6 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 February 2006Return made up to 03/12/05; full list of members (2 pages)
2 February 2006Return made up to 03/12/05; full list of members (2 pages)
26 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
26 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 December 2004Return made up to 03/12/04; full list of members (6 pages)
9 December 2004Return made up to 03/12/04; full list of members (6 pages)
22 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
31 March 2004Particulars of mortgage/charge (4 pages)
31 March 2004Particulars of mortgage/charge (4 pages)
17 December 2003Return made up to 03/12/03; full list of members (6 pages)
17 December 2003Return made up to 03/12/03; full list of members (6 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 October 2003New secretary appointed (2 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003New secretary appointed (2 pages)
3 October 2003Secretary resigned (1 page)
11 December 2002Return made up to 03/12/02; full list of members (6 pages)
11 December 2002Return made up to 03/12/02; full list of members (6 pages)
11 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
11 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
24 December 2001Return made up to 03/12/01; full list of members (6 pages)
24 December 2001Return made up to 03/12/01; full list of members (6 pages)
25 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 December 2000Return made up to 03/12/00; full list of members (6 pages)
13 December 2000Return made up to 03/12/00; full list of members (6 pages)
22 March 2000Ad 09/03/00--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
22 March 2000Ad 09/03/00--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
15 December 1999Ad 09/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 December 1999Ad 09/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Secretary resigned (1 page)
9 December 1999New secretary appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999Secretary resigned (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999New secretary appointed (2 pages)
3 December 1999Incorporation (17 pages)
3 December 1999Incorporation (17 pages)