Company NameMantax Lynton Ltd
DirectorJanak Pokhrel
Company StatusActive
Company Number07238098
CategoryPrivate Limited Company
Incorporation Date29 April 2010(14 years ago)
Previous NameMantax Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameJanak Pokhrel
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Edmund Road
London
DA16 3PJ
Secretary NameMrs Sabita Pokhrel
StatusCurrent
Appointed02 April 2021(10 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address7 General Gordon Square Suite 207 Equitable House-
London
SE18 6FH
Secretary NameSabita Pokhrel
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address4 Edmund Road
Welling
DA16 3PJ

Contact

Websitemantaxconsulting.co.uk
Email address[email protected]
Telephone020 34906570
Telephone regionLondon

Location

Registered Address7 General Gordon Square
Suite 207 Equitable House- 2nd Floor
London
SE18 6FH
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Shareholders

1 at £1Janak Raj Pokhrel
100.00%
Ordinary

Financials

Year2014
Net Worth£11,443
Cash£11,649
Current Liabilities£27,897

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 May 2023 (11 months, 1 week ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Filing History

7 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
10 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
19 April 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
27 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
8 April 2021Appointment of Mrs Sabita Pokhrel as a secretary on 2 April 2021 (2 pages)
15 July 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 July 2020Change of constitution by order of court or other authority (2 pages)
30 June 2020Confirmation statement made on 27 May 2020 with updates (4 pages)
30 June 2020Statement of capital following an allotment of shares on 15 April 2020
  • GBP 1
(3 pages)
10 February 2020Amended total exemption full accounts made up to 30 April 2019 (11 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
28 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
1 November 2018Registered office address changed from 207 Equitable House 10 Woolwich New Road London SE18 6AB England to 7 General Gordon Square Suite 207 Equitable House- 2nd Floor London SE18 6FH on 1 November 2018 (1 page)
3 July 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
4 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-29
(3 pages)
4 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-29
(3 pages)
30 June 2017Notification of Janak Raj Pokhrel as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
30 June 2017Notification of Janak Raj Pokhrel as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
23 May 2017Registered office address changed from 3 Wellington Street 2nd Floor Thames House London SE18 6NY to 207 Equitable House 10 Woolwich New Road London SE18 6AB on 23 May 2017 (1 page)
23 May 2017Registered office address changed from 3 Wellington Street 2nd Floor Thames House London SE18 6NY to 207 Equitable House 10 Woolwich New Road London SE18 6AB on 23 May 2017 (1 page)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
14 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
27 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
29 May 2015Registered office address changed from 3 2nd Floor Thames House Wellington Street London SE18 6NY England to 3 Wellington Street 2nd Floor Thames House London SE18 6NY on 29 May 2015 (1 page)
29 May 2015Registered office address changed from 3 2nd Floor Thames House Wellington Street London SE18 6NY England to 3 Wellington Street 2nd Floor Thames House London SE18 6NY on 29 May 2015 (1 page)
29 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 January 2015Registered office address changed from 3 2Nd Floor Thames House 3 Wellington Street London SE18 6NY United Kingdom to 3 2Nd Floor Thames House Wellington Street London SE18 6NY on 15 January 2015 (1 page)
15 January 2015Registered office address changed from 3 2Nd Floor Thames House 3 Wellington Street London SE18 6NY United Kingdom to 3 2Nd Floor Thames House Wellington Street London SE18 6NY on 15 January 2015 (1 page)
24 September 2014Registered office address changed from 4 Edmund Road London DA16 3PJ to 3 2Nd Floor Thames House 3 Wellington Street London SE18 6NY on 24 September 2014 (1 page)
24 September 2014Registered office address changed from 4 Edmund Road London DA16 3PJ to 3 2Nd Floor Thames House 3 Wellington Street London SE18 6NY on 24 September 2014 (1 page)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
26 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
13 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
29 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
29 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
3 May 2012Director's details changed for Janak Pokhrel on 30 April 2012 (2 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
3 May 2012Director's details changed for Janak Pokhrel on 30 April 2012 (2 pages)
31 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
26 May 2011Termination of appointment of Sabita Pokhrel as a secretary (1 page)
26 May 2011Termination of appointment of Sabita Pokhrel as a secretary (1 page)
26 May 2011Termination of appointment of Sabita Pokhrel as a secretary (1 page)
26 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
26 May 2011Termination of appointment of Sabita Pokhrel as a secretary (1 page)
26 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
29 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
29 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)