Background WavePink WaveYellow Wave

MANN ISLAND FINANCE LIMITED (02750308)

MANN ISLAND FINANCE LIMITED (02750308) is an active UK company. incorporated on 24 September 1992. with registered office in Reading. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 1 other business activities. MANN ISLAND FINANCE LIMITED has been registered for 33 years. Current directors include BUDD, Stephen Philip, COLLINS, James Stephen, HART, Andrew Stuart and 3 others.

Company Number
02750308
Status
active
Type
ltd
Incorporated
24 September 1992
Age
33 years
Address
Reading International Business Park, Reading, RG2 6AA
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
BUDD, Stephen Philip, COLLINS, James Stephen, HART, Andrew Stuart, ORTON, Peter James, SUMNER, Noel Justin, Mr., ZIMUNHU, Margaret Dambudzo, Ms.
SIC Codes
45111, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANN ISLAND FINANCE LIMITED

MANN ISLAND FINANCE LIMITED is an active company incorporated on 24 September 1992 with the registered office located in Reading. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 1 other business activity. MANN ISLAND FINANCE LIMITED was registered 33 years ago.(SIC: 45111, 64999)

Status

active

Active since 33 years ago

Company No

02750308

LTD Company

Age

33 Years

Incorporated 24 September 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

PINERIDE LIMITED
From: 24 September 1992To: 23 December 1992
Contact
Address

Reading International Business Park Reading, RG2 6AA,

Previous Addresses

2 Gresham Street London EC2V 7QP
From: 24 April 2014To: 20 April 2018
30-32 Pall Mall Liverpool Merseyside L3 6AL
From: 24 September 1992To: 24 April 2014
Timeline

25 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Sept 92
Director Joined
Jul 12
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jan 16
Director Joined
Apr 16
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Oct 20
Director Joined
May 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Mar 25
Director Left
Aug 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

LAW, Connie Mei-Ling

Active
ReadingRG2 6AA
Secretary
Appointed 08 Apr 2014

BUDD, Stephen Philip

Active
ReadingRG2 6AA
Born April 1963
Director
Appointed 11 Sept 2019

COLLINS, James Stephen

Active
ReadingRG2 6AA
Born May 1985
Director
Appointed 11 Sept 2019

HART, Andrew Stuart

Active
ReadingRG2 6AA
Born May 1974
Director
Appointed 27 Apr 2016

ORTON, Peter James

Active
ReadingRG2 6AA
Born March 1970
Director
Appointed 11 Sept 2019

SUMNER, Noel Justin, Mr.

Active
ReadingRG2 6AA
Born May 1973
Director
Appointed 10 Nov 2021

ZIMUNHU, Margaret Dambudzo, Ms.

Active
ReadingRG2 6AA
Born September 1981
Director
Appointed 10 Nov 2021

HODGKINS, Christopher James

Resigned
Belleview Blvd Apt 503, Belleair33756
Secretary
Appointed 10 Dec 1992
Resigned 08 Apr 2014

SMITH, Sheila

Resigned
21 Gordon Avenue, Wirral
Nominee secretary
Appointed 24 Sept 1992
Resigned 10 Dec 1992

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 24 Sept 1992
Resigned 10 Dec 1992

FRANCIS, Michael Richard

Resigned
ReadingRG2 6AA
Born February 1966
Director
Appointed 08 Apr 2014
Resigned 15 Oct 2020

HODGKINS, Christopher James

Resigned
Belleview Blvd Apt 503, Belleair33756
Born September 1949
Director
Appointed 09 Nov 1993
Resigned 08 Apr 2014

HOWARD, Mark

Resigned
Gresham Street, LondonEC2V 7QP
Born October 1968
Director
Appointed 08 Apr 2014
Resigned 31 Dec 2015

HUGHES, John Peter

Resigned
ReadingRG2 6AA
Born August 1961
Director
Appointed 01 Sept 2017
Resigned 31 Mar 2025

JENNER, Jo Javier

Resigned
Gresham Street, LondonEC2V 7QP
Born April 1974
Director
Appointed 08 Apr 2014
Resigned 01 Sept 2017

OWEN-JONES, Mark Beresford

Resigned
Carmel Road, HolywellCH8 8QP
Born November 1961
Director
Appointed 18 Jul 2012
Resigned 08 Apr 2014

SMITH, Robert Talbot Arthur

Resigned
60 Caldy Road, WirralCH48 2HX
Born July 1938
Director
Appointed 10 Dec 1992
Resigned 08 Apr 2014

THOLET, Ryan James Eric, Mr.

Resigned
ReadingRG2 6AA
Born May 1976
Director
Appointed 10 May 2021
Resigned 15 Aug 2025

WOHLMAN, Ian Robert

Resigned
ReadingRG2 6AA
Born October 1954
Director
Appointed 08 Apr 2014
Resigned 10 Nov 2021

Persons with significant control

1

ReadingRG2 6AA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
16 December 2014
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Extended
8 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
30 September 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
1 September 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 September 2014
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
1 September 2014
CC04CC04
Resolution
1 September 2014
RESOLUTIONSResolutions
Auditors Resignation Company
1 August 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Termination Secretary Company With Name
24 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 April 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Resolution
21 March 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2013
AR01AR01
Accounts With Accounts Type Medium
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
18 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Legacy
8 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
29 July 2005
363aAnnual Return
Legacy
28 July 2005
190190
Legacy
28 July 2005
353353
Legacy
28 July 2005
287Change of Registered Office
Legacy
19 January 2005
155(6)b155(6)b
Resolution
19 January 2005
RESOLUTIONSResolutions
Resolution
19 January 2005
RESOLUTIONSResolutions
Resolution
19 January 2005
RESOLUTIONSResolutions
Legacy
19 January 2005
155(6)a155(6)a
Legacy
14 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
13 July 2004
288cChange of Particulars
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
88(2)R88(2)R
Legacy
16 March 2004
123Notice of Increase in Nominal Capital
Resolution
16 March 2004
RESOLUTIONSResolutions
Resolution
16 March 2004
RESOLUTIONSResolutions
Resolution
16 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Memorandum Articles
26 February 2003
MEM/ARTSMEM/ARTS
Legacy
26 February 2003
88(2)R88(2)R
Legacy
26 February 2003
123Notice of Increase in Nominal Capital
Resolution
26 February 2003
RESOLUTIONSResolutions
Resolution
26 February 2003
RESOLUTIONSResolutions
Resolution
26 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 September 2002
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
10 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 August 2001
AAAnnual Accounts
Legacy
28 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Legacy
16 February 2000
122122
Resolution
16 February 2000
RESOLUTIONSResolutions
Resolution
16 February 2000
RESOLUTIONSResolutions
Resolution
14 February 2000
RESOLUTIONSResolutions
Resolution
14 February 2000
RESOLUTIONSResolutions
Resolution
14 February 2000
RESOLUTIONSResolutions
Resolution
14 February 2000
RESOLUTIONSResolutions
Legacy
11 February 2000
88(2)R88(2)R
Legacy
11 February 2000
88(2)R88(2)R
Legacy
11 February 2000
123Notice of Increase in Nominal Capital
Legacy
11 February 2000
122122
Legacy
29 October 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 July 1999
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1998
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
2 July 1996
363sAnnual Return (shuttle)
Legacy
17 November 1995
363sAnnual Return (shuttle)
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1994
AAAnnual Accounts
Legacy
19 December 1993
225(1)225(1)
Legacy
26 November 1993
363sAnnual Return (shuttle)
Legacy
23 November 1993
288288
Legacy
4 March 1993
88(2)Return of Allotment of Shares
Memorandum Articles
2 February 1993
MEM/ARTSMEM/ARTS
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Certificate Change Of Name Company
22 December 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 December 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 1992
288288
Legacy
21 December 1992
224224
Legacy
21 December 1992
287Change of Registered Office
Legacy
21 December 1992
123Notice of Increase in Nominal Capital
Incorporation Company
24 September 1992
NEWINCIncorporation