Company NameMannes Quantitative Limited
DirectorGery Henry Mannes
Company StatusActive
Company Number06036301
CategoryPrivate Limited Company
Incorporation Date22 December 2006(17 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGery Henry Mannes
Date of BirthJune 1974 (Born 49 years ago)
NationalityBelgian
StatusCurrent
Appointed22 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressWaversesteenweg 2245//A
1160 Bruxelles
Belgium
Secretary NameThe Briars Group Ltd (Corporation)
StatusResigned
Appointed22 December 2006(same day as company formation)
Correspondence AddressStandard House
Weyside Park, Catteshall Lane
Godalming
Surrey
GU7 1XE
Secretary NameThe Briars Group Limited (Corporation)
StatusResigned
Appointed22 December 2006(same day as company formation)
Correspondence AddressStandard House
Weyside Park, Catteshall Lane
Godalming
Surrey
GU7 1XE

Location

Registered AddressThe Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

85k at €1Gery Henry Mannes
100.00%
Ordinary

Financials

Year2014
Net Worth£392,321
Cash£15,273
Current Liabilities£17,546

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (7 pages)
13 April 2023Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 13 April 2023 (1 page)
2 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
8 January 2023Micro company accounts made up to 30 December 2021 (3 pages)
29 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
1 March 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
23 April 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 March 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 April 2018Compulsory strike-off action has been discontinued (1 page)
16 April 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 March 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 85,000
(3 pages)
15 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 85,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 85,000
(3 pages)
13 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 85,000
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 January 2014Director's details changed for Gery Henry Mannes on 2 May 2013 (2 pages)
31 January 2014Director's details changed for Gery Henry Mannes on 2 May 2013 (2 pages)
31 January 2014Director's details changed for Gery Henry Mannes on 1 May 2013 (2 pages)
31 January 2014Registered office address changed from Standard House, Weyside Park Catteshall Lane Godalming Surrey Gu7 1 Xe on 31 January 2014 (1 page)
31 January 2014Director's details changed for Gery Henry Mannes on 2 May 2013 (2 pages)
31 January 2014Director's details changed for Gery Henry Mannes on 1 May 2013 (2 pages)
31 January 2014Director's details changed for Gery Henry Mannes on 1 May 2013 (2 pages)
31 January 2014Registered office address changed from Standard House, Weyside Park Catteshall Lane Godalming Surrey Gu7 1 Xe on 31 January 2014 (1 page)
31 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 85,000
(3 pages)
31 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 85,000
(3 pages)
31 October 2013Termination of appointment of The Briars Group Ltd as a secretary (1 page)
31 October 2013Termination of appointment of The Briars Group Ltd as a secretary (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 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)
1 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 February 2009Return made up to 19/01/09; full list of members (3 pages)
27 February 2009Return made up to 19/01/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 February 2008Return made up to 19/01/08; full list of members (2 pages)
4 February 2008Return made up to 19/01/08; full list of members (2 pages)
26 June 2007Registered office changed on 26/06/07 from: the old dairy, peper harow park godalming surrey GU8 6BQ (1 page)
26 June 2007Secretary's particulars changed (1 page)
26 June 2007Registered office changed on 26/06/07 from: the old dairy, peper harow park godalming surrey GU8 6BQ (1 page)
26 June 2007Secretary's particulars changed (1 page)
22 December 2006Incorporation (30 pages)
22 December 2006Incorporation (30 pages)