Company NameThe Mandy Network Ltd
DirectorsJohn Daniel Berkley and Sally Ann Knutson
Company StatusActive
Company Number04749221
CategoryPrivate Limited Company
Incorporation Date30 April 2003(21 years ago)
Previous NameBlue Compass Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameJohn Daniel Berkley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed05 July 2022(19 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address5th Floor One New Change
London
EC4M 9AF
Director NameSally Ann Knutson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed05 July 2022(19 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5th Floor One New Change
London
EC4M 9AF
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed30 November 2020(17 years, 7 months after company formation)
Appointment Duration3 years, 4 months
Correspondence Address5th Floor One New Change
London
EC4M 9AF
Director NameMr Simon Charles Dale
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Hawthorns
2a Exeter Road
London
NW2 4SN
Director NameMr Christian Alexander Timms
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Benson Road
London
SE23 3RL
Secretary NameMr Simon Charles Dale
NationalityBritish
StatusResigned
Appointed30 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Hawthorns
2a Exeter Road
London
NW2 4SN
Director NameMr Michael Felman
Date of BirthNovember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2020(17 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 July 2022)
RolePresident And Cfo
Country of ResidenceUnited States
Correspondence Address5th Floor One New Change
London
EC4M 9AF

Contact

Websitewww.blue-compass.com/
Email address[email protected]
Telephone020 72887404
Telephone regionLondon

Location

Registered Address5th Floor
One New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

17.8k at £1Christian Timms
71.00%
Ordinary
5k at £1Simon Dale
20.00%
Ordinary
625 at £1Euan Fraser
2.50%
Ordinary
375 at £1Allan Dale
1.50%
Ordinary
375 at £1Ann Margaret Dale
1.50%
Ordinary
313 at £1Jonathan Dale
1.25%
Ordinary
312 at £1Richard Shambler
1.25%
Ordinary
250 at £1Michael Payton
1.00%
Ordinary

Financials

Year2014
Net Worth£1,024,407
Cash£768,508
Current Liabilities£494,312

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

26 January 2021Delivered on: 3 February 2021
Persons entitled: Audax Private Debt Llc

Classification: A registered charge
Particulars: None.
Outstanding
18 November 2011Delivered on: 19 November 2011
Persons entitled: Nellbush Limited

Classification: Rent deposit deed
Secured details: £12,000 due or to become due from the company to the chargee.
Particulars: Second floor, 132 upper street, london.
Outstanding
31 July 2008Delivered on: 18 August 2008
Persons entitled: Addison Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The tenants interest in all the monies standing to the credit of the account.
Outstanding

Filing History

21 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
15 May 2023Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
8 January 2023Accounts for a small company made up to 31 December 2021 (9 pages)
21 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
13 July 2022Termination of appointment of Michael Felman as a director on 5 July 2022 (1 page)
13 July 2022Appointment of Sally Ann Knutson as a director on 5 July 2022 (2 pages)
13 July 2022Appointment of John Daniel Berkley as a director on 5 July 2022 (2 pages)
3 March 2022Satisfaction of charge 047492210003 in full (1 page)
28 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
22 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
16 July 2021Confirmation statement made on 16 July 2021 with updates (5 pages)
10 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
10 February 2021Memorandum and Articles of Association (22 pages)
3 February 2021Registration of charge 047492210003, created on 26 January 2021 (61 pages)
30 November 2020Termination of appointment of Simon Charles Dale as a secretary on 30 November 2020 (1 page)
30 November 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
30 November 2020Appointment of Michael Felman as a director on 30 November 2020 (2 pages)
30 November 2020Appointment of Gravitas Company Secretarial Services Limited as a secretary on 30 November 2020 (2 pages)
30 November 2020Registered office address changed from Angel House Angel Mews London N1 9HH England to 5th Floor One New Change London EC4M 9AF on 30 November 2020 (1 page)
30 November 2020Cessation of Chris Timms as a person with significant control on 30 November 2020 (1 page)
30 November 2020Notification of Backstage Enterprises Limited as a person with significant control on 30 November 2020 (2 pages)
30 November 2020Termination of appointment of Simon Charles Dale as a director on 30 November 2020 (1 page)
30 November 2020Termination of appointment of Christian Alexander Timms as a director on 30 November 2020 (1 page)
20 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
17 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
9 March 2020Satisfaction of charge 2 in full (1 page)
9 March 2020Satisfaction of charge 1 in full (1 page)
28 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
17 July 2019Confirmation statement made on 16 July 2019 with updates (5 pages)
1 July 2019Confirmation statement made on 7 June 2019 with updates (5 pages)
21 May 2019Statement of capital following an allotment of shares on 25 March 2019
  • GBP 25,500
(3 pages)
14 September 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
28 June 2018Statement of capital following an allotment of shares on 18 March 2018
  • GBP 25,437.5
(3 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (6 pages)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
21 June 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 25,375
(4 pages)
21 June 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 25,375
(4 pages)
20 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
20 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
30 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-29
(3 pages)
30 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-29
(3 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
7 April 2017Director's details changed for Christian Alexander Timms on 1 April 2017 (2 pages)
7 April 2017Director's details changed for Christian Alexander Timms on 1 April 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 November 2016Registered office address changed from 131/132 Upper Street London N1 1QP to Angel House Angel Mews London N1 9HH on 9 November 2016 (1 page)
9 November 2016Registered office address changed from 131/132 Upper Street London N1 1QP to Angel House Angel Mews London N1 9HH on 9 November 2016 (1 page)
16 June 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 25,000
(3 pages)
16 June 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 25,000
(3 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 25,000
(6 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 25,000
(6 pages)
23 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
23 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
16 December 2015Sub-division of shares on 3 December 2015 (5 pages)
16 December 2015Sub-division of shares on 3 December 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 25,000
(6 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 25,000
(6 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 25,000
(6 pages)
5 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 25,000
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
11 January 2012Registered office address changed from Unit 1 Waterloo Gardens Milner Square London N1 1TY on 11 January 2012 (1 page)
11 January 2012Registered office address changed from Unit 1 Waterloo Gardens Milner Square London N1 1TY on 11 January 2012 (1 page)
19 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 May 2010Director's details changed for Christian Alexander Timms on 30 April 2010 (2 pages)
26 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Simon Dale on 30 April 2010 (2 pages)
26 May 2010Director's details changed for Simon Dale on 30 April 2010 (2 pages)
26 May 2010Director's details changed for Christian Alexander Timms on 30 April 2010 (2 pages)
26 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
21 April 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
21 April 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
5 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 May 2009Return made up to 30/04/09; full list of members (5 pages)
27 May 2009Return made up to 30/04/09; full list of members (5 pages)
1 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
12 August 2008Registered office changed on 12/08/2008 from suite 6 138 upper street london N1 1QP (1 page)
12 August 2008Registered office changed on 12/08/2008 from suite 6 138 upper street london N1 1QP (1 page)
1 May 2008Return made up to 30/04/08; full list of members (5 pages)
1 May 2008Return made up to 30/04/08; full list of members (5 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 June 2007Return made up to 30/04/07; full list of members (4 pages)
28 June 2007Return made up to 30/04/07; full list of members (4 pages)
28 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
28 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 June 2006Return made up to 30/04/06; full list of members (9 pages)
5 June 2006Return made up to 30/04/06; full list of members (9 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
13 May 2005Return made up to 30/04/05; full list of members (9 pages)
13 May 2005Return made up to 30/04/05; full list of members (9 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
19 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 January 2004Ad 01/11/03--------- £ si 750@1=750 £ ic 24250/25000 (2 pages)
6 January 2004Particulars of contract relating to shares (3 pages)
6 January 2004Ad 01/11/03--------- £ si 750@1=750 £ ic 24250/25000 (2 pages)
6 January 2004Particulars of contract relating to shares (3 pages)
12 December 2003Ad 01/11/03--------- £ si 2250@1=2250 £ ic 22000/24250 (2 pages)
12 December 2003Ad 01/11/03--------- £ si 2250@1=2250 £ ic 22000/24250 (2 pages)
10 November 2003Registered office changed on 10/11/03 from: hawthorns flat 3 2A exeter road london NW2 4SP (1 page)
10 November 2003Registered office changed on 10/11/03 from: hawthorns flat 3 2A exeter road london NW2 4SP (1 page)
22 October 2003Ad 30/04/03--------- £ si 21480@1=21480 £ ic 520/22000 (2 pages)
22 October 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 October 2003Ad 30/04/03--------- £ si 21480@1=21480 £ ic 520/22000 (2 pages)
22 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 October 2003Nc inc already adjusted 30/04/03 (2 pages)
22 October 2003Nc inc already adjusted 30/04/03 (2 pages)
30 April 2003Incorporation (8 pages)
30 April 2003Incorporation (8 pages)