Company NameMantech Professional Services Limited
DirectorManesh Mistry
Company StatusActive
Company Number07489239
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Manesh Mistry
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2011(same day as company formation)
RoleIT Professional
Country of ResidenceEngland
Correspondence Address334 - 336
Goswell Road
London
EC1V 7RP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address334 - 336
Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Mr Manesh Mistry
100.00%
Ordinary

Financials

Year2014
Net Worth£246,070
Cash£273,547

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

23 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
8 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
22 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
17 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
20 June 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
20 June 2022Change of details for Mr Manesh Mistry as a person with significant control on 20 June 2022 (2 pages)
20 June 2022Director's details changed for Mr Manesh Mistry on 20 June 2022 (2 pages)
2 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
12 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 March 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
1 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
30 March 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 March 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
22 January 2019Amended micro company accounts made up to 31 March 2018 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 February 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 March 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
11 April 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
15 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
10 May 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 10 May 2013 (1 page)
10 May 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
10 May 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 10 May 2013 (1 page)
10 May 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 October 2012Current accounting period shortened from 31 March 2012 to 31 March 2011 (1 page)
8 October 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 October 2012Current accounting period shortened from 31 March 2012 to 31 March 2011 (1 page)
8 October 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 June 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
13 June 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
18 May 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
18 May 2012Statement of capital following an allotment of shares on 12 January 2011
  • GBP 100
(3 pages)
18 May 2012Statement of capital following an allotment of shares on 12 January 2011
  • GBP 100
(3 pages)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2011Termination of appointment of Barbara Kahan as a director (1 page)
17 January 2011Termination of appointment of Barbara Kahan as a director (1 page)
17 January 2011Appointment of Mr Manesh Mistry as a director (2 pages)
17 January 2011Appointment of Mr Manesh Mistry as a director (2 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)