Background WavePink WaveYellow Wave

MANTISSA CORPORATION LIMITED (03054508)

MANTISSA CORPORATION LIMITED (03054508) is an active UK company. incorporated on 9 May 1995. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of computers, computer peripheral equipment and software and 1 other business activities. MANTISSA CORPORATION LIMITED has been registered for 30 years. Current directors include DENNIS, Gary, DENNIS, Sharon.

Company Number
03054508
Status
active
Type
ltd
Incorporated
9 May 1995
Age
30 years
Address
C/O Pkf Littlejohn 15 Westferry Circus, London, E14 4HD
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of computers, computer peripheral equipment and software
Directors
DENNIS, Gary, DENNIS, Sharon
SIC Codes
46510, 58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANTISSA CORPORATION LIMITED

MANTISSA CORPORATION LIMITED is an active company incorporated on 9 May 1995 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of computers, computer peripheral equipment and software and 1 other business activity. MANTISSA CORPORATION LIMITED was registered 30 years ago.(SIC: 46510, 58290)

Status

active

Active since 30 years ago

Company No

03054508

LTD Company

Age

30 Years

Incorporated 9 May 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London, E14 4HD,

Previous Addresses

C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD
From: 4 November 2013To: 2 September 2019
C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD
From: 9 May 1995To: 4 November 2013
Timeline

1 key events • 1995 - 1995

Funding Officers Ownership
Company Founded
May 95
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

DENNIS, Gary

Active
Chandalar Place Drive, Pelham35124
Born November 1948
Director
Appointed 26 Jun 2003

DENNIS, Sharon

Active
Chandalar Place Drive, Pelham35124
Born May 1962
Director
Appointed 09 May 1995

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 09 May 1995
Resigned 09 May 1995

KARONIAS, Nicolas Peter

Resigned
31 King Street, LutonLU1 2DW
Secretary
Appointed 09 May 1996
Resigned 30 Nov 1996

CITY GATE SECRETARIES LIMITED

Resigned
1 Park Place, LondonE14 4HJ
Corporate secretary
Appointed 12 Dec 1996
Resigned 10 Jul 2006

CORPORATE SECRETARIAL SERVICES LIMITED

Resigned
2nd Floor 1 Westferry Circus, LondonE14 4HD
Corporate secretary
Appointed 10 Jul 2006
Resigned 01 May 2009

PKF LITTLEJOHN CORPORATE SERVICES LIMITED

Resigned
2nd Floor, 1 Westferry Circus, LondonE14 4HD
Corporate secretary
Appointed 01 May 2009
Resigned 08 May 2017

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 09 May 1995
Resigned 09 May 1995

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 09 May 1995
Resigned 09 May 1995

KARONIAS, Nicolas Peter

Resigned
31 King Street, LutonLU1 2DW
Born October 1950
Director
Appointed 09 May 1996
Resigned 30 Nov 1996

TEMPLETON, Gerald Alan

Resigned
2537 Willow Brook Circle, Alabama
Born May 1961
Director
Appointed 01 May 2000
Resigned 31 Aug 2005

WALSH, Walter

Resigned
275 Shades Crest Road, Jefferson Alabama
Born October 1944
Director
Appointed 09 May 1995
Resigned 30 Jun 2003

Persons with significant control

1

Gary Dennis

Active
Providence Park Ste 100, Birmingham35242
Born November 1948

Nature of Control

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

Filing History

107

Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
19 August 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 June 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 November 2013
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
4 November 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 January 2010
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 May 2009
AAAnnual Accounts
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
30 May 2008
363aAnnual Return
Legacy
29 May 2008
288cChange of Particulars
Legacy
28 May 2008
287Change of Registered Office
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Accounts With Accounts Type Small
21 October 2007
AAAnnual Accounts
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Legacy
12 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 August 2005
AAAnnual Accounts
Legacy
2 June 2005
363aAnnual Return
Legacy
28 April 2005
244244
Legacy
27 July 2004
363aAnnual Return
Accounts With Accounts Type Full
8 July 2004
AAAnnual Accounts
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
1 October 2003
244244
Accounts With Accounts Type Full
4 July 2003
AAAnnual Accounts
Legacy
16 May 2003
363aAnnual Return
Legacy
8 May 2003
244244
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Legacy
17 May 2002
363aAnnual Return
Legacy
2 May 2002
244244
Legacy
16 May 2001
363aAnnual Return
Accounts With Accounts Type Full
10 May 2001
AAAnnual Accounts
Legacy
27 March 2001
244244
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
363aAnnual Return
Accounts With Accounts Type Full
22 April 2000
AAAnnual Accounts
Legacy
10 April 2000
244244
Accounts With Accounts Type Full
16 June 1999
AAAnnual Accounts
Legacy
12 May 1999
363aAnnual Return
Legacy
29 June 1998
363aAnnual Return
Accounts With Accounts Type Full
24 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
363aAnnual Return
Legacy
11 March 1997
287Change of Registered Office
Legacy
11 March 1997
244244
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
225Change of Accounting Reference Date
Legacy
9 January 1997
225Change of Accounting Reference Date
Legacy
3 January 1997
363b363b
Legacy
1 October 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
287Change of Registered Office
Legacy
14 May 1996
287Change of Registered Office
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Legacy
30 January 1996
287Change of Registered Office
Incorporation Company
9 May 1995
NEWINCIncorporation