Company NameManta UK Limited
DirectorLukasz Sowa
Company StatusActive
Company Number07019494
CategoryPrivate Limited Company
Incorporation Date15 September 2009(14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Lukasz Sowa
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityPolish
StatusCurrent
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteward House Commercial Way
Woking
GU21 6ET
Secretary NameMr Lukasz Sowa
StatusCurrent
Appointed10 August 2010(10 months, 4 weeks after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence AddressSteward House Commercial Way
Woking
GU21 6ET
Director NameSimonne Reyneke
Date of BirthJanuary 1979 (Born 45 years ago)
NationalitySouth African
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address34 Oakdene
Chobham
Woking
Surrey
GU24 8PS
Secretary NameSimonne Reyneke
NationalitySouth African
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address34 Oakdene
Chobham
Woking
Surrey
GU24 8PS

Contact

Telephone020 89526363
Telephone regionLondon

Location

Registered Address4 Whitchurch Parade
Whitchurch Lane
Edgware
Middlesex
HA8 6LR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Lukasz Sowa
100.00%
Ordinary

Financials

Year2014
Net Worth£88
Cash£984
Current Liabilities£11,771

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

21 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
30 June 2023Unaudited abridged accounts made up to 30 September 2021 (8 pages)
30 June 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
23 June 2023Secretary's details changed for Mr Lukasz Sowa on 23 June 2023 (1 page)
23 June 2023Director's details changed for Mr Lukasz Sowa on 23 June 2023 (2 pages)
23 June 2023Change of details for Mr Lukasz Sowa as a person with significant control on 23 June 2023 (2 pages)
10 February 2023Compulsory strike-off action has been discontinued (1 page)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
26 October 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
16 November 2021Change of details for Mr Lukasz Sowa as a person with significant control on 15 September 2021 (2 pages)
16 November 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
16 November 2021Secretary's details changed for Mr Lukasz Sowa on 15 September 2021 (1 page)
16 November 2021Director's details changed for Mr Lukasz Sowa on 15 September 2021 (2 pages)
30 June 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
9 February 2021Compulsory strike-off action has been discontinued (1 page)
8 February 2021Confirmation statement made on 15 September 2020 with no updates (3 pages)
6 February 2021Compulsory strike-off action has been suspended (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
25 August 2020Amended total exemption full accounts made up to 30 September 2018 (6 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
15 November 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
4 October 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
10 May 2018Director's details changed for Mr Lukasz Sowa on 10 May 2018 (2 pages)
10 May 2018Secretary's details changed for Mr Lukasz Sowa on 10 May 2018 (1 page)
6 October 2017Withdrawal of a person with significant control statement on 6 October 2017 (2 pages)
6 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
6 October 2017Secretary's details changed for Mr Lukasz Sowa on 6 October 2017 (1 page)
6 October 2017Notification of Lukasz Sowa as a person with significant control on 6 October 2017 (2 pages)
6 October 2017Withdrawal of a person with significant control statement on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Mr Lukasz Sowa on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Mr Lukasz Sowa on 6 October 2017 (2 pages)
6 October 2017Notification of Lukasz Sowa as a person with significant control on 6 October 2017 (2 pages)
6 October 2017Secretary's details changed for Mr Lukasz Sowa on 6 October 2017 (1 page)
6 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
6 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 October 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
12 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(4 pages)
12 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(4 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
29 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(4 pages)
25 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 June 2011Registered office address changed from Unit 10 Chiltern Business Village Arundel Road Uxbridge London UB8 2SN on 3 June 2011 (2 pages)
3 June 2011Registered office address changed from Unit 10 Chiltern Business Village Arundel Road Uxbridge London UB8 2SN on 3 June 2011 (2 pages)
3 June 2011Registered office address changed from Unit 10 Chiltern Business Village Arundel Road Uxbridge London UB8 2SN on 3 June 2011 (2 pages)
27 September 2010Termination of appointment of Simonne Reyneke as a secretary (1 page)
27 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Lukasz Sowa on 1 November 2009 (2 pages)
27 September 2010Appointment of Mr Lukasz Sowa as a secretary (2 pages)
27 September 2010Director's details changed for Lukasz Sowa on 1 November 2009 (2 pages)
27 September 2010Appointment of Mr Lukasz Sowa as a secretary (2 pages)
27 September 2010Termination of appointment of Simonne Reyneke as a secretary (1 page)
27 September 2010Director's details changed for Lukasz Sowa on 1 November 2009 (2 pages)
27 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
24 August 2010Registered office address changed from 34 Oakdene Chobham Woking Surrey GU24 8PS England on 24 August 2010 (2 pages)
24 August 2010Registered office address changed from 34 Oakdene Chobham Woking Surrey GU24 8PS England on 24 August 2010 (2 pages)
6 August 2010Termination of appointment of Simonne Reyneke as a director (2 pages)
6 August 2010Termination of appointment of Simonne Reyneke as a director (2 pages)
15 September 2009Incorporation (14 pages)
15 September 2009Incorporation (14 pages)