Company NameMantrix Solutions Ltd
DirectorsGary Mannix and Tracey-Jane Mannix
Company StatusActive
Company Number06924624
CategoryPrivate Limited Company
Incorporation Date4 June 2009(14 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Gary Mannix
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2009(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressUpper Deck Admirals Quarters
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Director NameMrs Tracey-Jane Mannix
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(6 years, 9 months after company formation)
Appointment Duration8 years
RolePractice Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Deck Admirals Quarters
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA

Contact

Websitemantrixsolutions.co.uk
Email address[email protected]
Telephone07 771963458
Telephone regionMobile

Location

Registered AddressUpper Deck Admirals Quarters
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Gary Mannix
100.00%
Ordinary

Financials

Year2014
Net Worth£11,855
Cash£28,633
Current Liabilities£30,688

Accounts

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

Returns

Latest Return4 June 2023 (9 months, 4 weeks ago)
Next Return Due18 June 2024 (2 months, 3 weeks from now)

Filing History

16 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
24 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
21 June 2016Director's details changed for Mrs Tracey-Jane Wood on 28 May 2016 (2 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 March 2016Appointment of Mrs Tracey-Jane Wood as a director on 1 March 2016 (2 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 October 2014Director's details changed for Mr Gary Mannix on 24 October 2014 (2 pages)
16 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
21 June 2012Registered office address changed from 28 Mullins Close Basingstoke Hampshire RG21 5QX England on 21 June 2012 (1 page)
31 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 June 2010Director's details changed for Mr Gary Mannix on 4 June 2010 (2 pages)
11 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Mr Gary Mannix on 4 June 2010 (2 pages)
11 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
19 May 2010Registered office address changed from 4 Dundee Gardens Worting Road Basingstoke Hampshire RG225DX United Kingdom on 19 May 2010 (1 page)
4 June 2009Incorporation (14 pages)