London
W9 2HH
Director Name | Mr Russell Spiller |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 May 2013(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Secretary Name | Ms Anna Hagfeldt |
---|---|
Status | Current |
Appointed | 04 May 2022(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 4 Foscote Mews London W9 2HH |
Secretary Name | Udayan Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Astons Road Moor Park Northwood Middlesex HA6 2LE |
Secretary Name | Mr Jayesh Ramniklal Kothari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(3 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Coombe Rise Oadby Leicester LE2 5TU |
Director Name | Shadi Jian Zibaee |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 July 2009) |
Role | Professional |
Correspondence Address | Lexington Building Flat 1 40-56 City Road London EC1Y 2AN |
Director Name | Matthew David Peters |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 February 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Copper Mill Lane London SW17 0BN |
Secretary Name | Mrs Lisa Tabanivesikula |
---|---|
Status | Resigned |
Appointed | 01 August 2017(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 May 2022) |
Role | Company Director |
Correspondence Address | 4 Foscote Mews London W9 2HH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | mantisworld.com |
---|---|
Email address | [email protected] |
Telephone | 020 72248991 |
Telephone region | London |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4k at £1 | Prama Bhardwaj 80.00% Ordinary |
---|---|
1000 at £1 | Ms Shadi Jian-zibaee 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £251,414 |
Cash | £579,492 |
Current Liabilities | £731,138 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
30 March 2004 | Delivered 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 |
---|
12 December 2023 | Director's details changed for Prama Bhardwaj on 5 December 2023 (2 pages) |
---|---|
12 December 2023 | Change of details for Ms Prama Bhardwaj as a person with significant control on 5 December 2023 (2 pages) |
12 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
15 November 2023 | Resolutions
|
15 November 2023 | Memorandum and Articles of Association (8 pages) |
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
12 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
5 May 2022 | Appointment of Ms Anna Hagfeldt as a secretary on 4 May 2022 (2 pages) |
5 May 2022 | Termination of appointment of Lisa Tabanivesikula as a secretary on 3 May 2022 (1 page) |
13 January 2022 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
25 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
13 January 2021 | Confirmation statement made on 3 December 2020 with updates (4 pages) |
12 January 2021 | Cancellation of shares. Statement of capital on 14 October 2020
|
3 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
22 January 2020 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
23 January 2019 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
17 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
19 January 2018 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 August 2017 | Termination of appointment of Jayesh Ramniklal Kothari as a secretary on 1 August 2017 (1 page) |
7 August 2017 | Appointment of Mrs Lisa Tabanivesikula as a secretary on 1 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Jayesh Ramniklal Kothari as a secretary on 1 August 2017 (1 page) |
7 August 2017 | Appointment of Mrs Lisa Tabanivesikula as a secretary on 1 August 2017 (2 pages) |
5 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
2 August 2013 | Appointment of Mr Russell Spiller as a director (2 pages) |
2 August 2013 | Appointment of Mr Russell Spiller as a director (2 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 February 2013 | Termination of appointment of Matthew Peters as a director (1 page) |
22 February 2013 | Termination of appointment of Matthew Peters as a director (1 page) |
18 February 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Amended accounts made up to 31 December 2011 (6 pages) |
4 January 2013 | Amended accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 February 2012 | Amended accounts made up to 31 December 2010 (6 pages) |
2 February 2012 | Amended accounts made up to 31 December 2010 (6 pages) |
10 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 June 2010 | Appointment of Matthew Peters as a director (3 pages) |
23 June 2010 | Appointment of Matthew Peters as a director (3 pages) |
25 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Prama Bhardwaj on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Prama Bhardwaj on 31 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
12 December 2009 | Termination of appointment of Shadi Jian Zibaee as a director (1 page) |
12 December 2009 | Termination of appointment of Shadi Jian Zibaee as a director (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
13 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 February 2007 | New director appointed (1 page) |
14 February 2007 | New director appointed (1 page) |
8 January 2007 | Return made up to 03/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 03/12/06; full list of members (2 pages) |
6 January 2007 | Amended accounts made up to 31 December 2005 (6 pages) |
6 January 2007 | Amended accounts made up to 31 December 2005 (6 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 February 2006 | Return made up to 03/12/05; full list of members (2 pages) |
2 February 2006 | Return made up to 03/12/05; full list of members (2 pages) |
26 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
26 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 December 2004 | Return made up to 03/12/04; full list of members (6 pages) |
9 December 2004 | Return made up to 03/12/04; full list of members (6 pages) |
22 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
31 March 2004 | Particulars of mortgage/charge (4 pages) |
31 March 2004 | Particulars of mortgage/charge (4 pages) |
17 December 2003 | Return made up to 03/12/03; full list of members (6 pages) |
17 December 2003 | Return made up to 03/12/03; full list of members (6 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | Secretary resigned (1 page) |
11 December 2002 | Return made up to 03/12/02; full list of members (6 pages) |
11 December 2002 | Return made up to 03/12/02; full list of members (6 pages) |
11 July 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
11 July 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
24 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
24 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
25 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
13 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
22 March 2000 | Ad 09/03/00--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
22 March 2000 | Ad 09/03/00--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
15 December 1999 | Ad 09/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 December 1999 | Ad 09/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Secretary resigned (1 page) |
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | Secretary resigned (1 page) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New secretary appointed (2 pages) |
3 December 1999 | Incorporation (17 pages) |
3 December 1999 | Incorporation (17 pages) |