Background WavePink WaveYellow Wave

MANDATEWIRE LIMITED (03855296)

MANDATEWIRE LIMITED (03855296) is an active UK company. incorporated on 8 October 1999. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MANDATEWIRE LIMITED has been registered for 26 years. Current directors include POOLEY, Matthew Zenthon.

Company Number
03855296
Status
active
Type
ltd
Incorporated
8 October 1999
Age
26 years
Address
Bracken House, London, EC4M 9BT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
POOLEY, Matthew Zenthon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANDATEWIRE LIMITED

MANDATEWIRE LIMITED is an active company incorporated on 8 October 1999 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MANDATEWIRE LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03855296

LTD Company

Age

26 Years

Incorporated 8 October 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

EASYBUSINESS LIMITED
From: 8 October 1999To: 19 November 2002
Contact
Address

Bracken House 1 Friday Street London, EC4M 9BT,

Previous Addresses

1 Southwark Bridge London SE1 9HL
From: 8 October 1999To: 1 May 2019
Timeline

7 key events • 1999 - 2013

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Feb 13
Director Joined
Feb 13
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

FORTESCUE, Alison Mary

Active
1 Friday Street, LondonEC4M 9BT
Secretary
Appointed 06 Aug 2009

POOLEY, Matthew Zenthon

Active
1 Friday Street, LondonEC4M 9BT
Born July 1973
Director
Appointed 11 Feb 2013

O'DONOVAN, Patrick Joseph, Mr.

Resigned
Flat 22 Congreve House, LondonN16 8LH
Secretary
Appointed 08 Oct 1999
Resigned 06 Aug 2009

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 08 Oct 1999
Resigned 08 Oct 1999

CUNNINGTON, Mark John, Dr

Resigned
6 The Bridle Road, PurleyCR8 3JA
Born May 1970
Director
Appointed 06 Aug 2009
Resigned 25 May 2010

HENDERSON, Timothy Scott

Resigned
9a Barkston Gardens, LondonSW5 0ER
Born June 1968
Director
Appointed 06 Aug 2009
Resigned 25 May 2010

HUGHES, Benjamin Mark

Resigned
The Beeches, CranleighGU6 7HJ
Born October 1955
Director
Appointed 06 Aug 2009
Resigned 25 May 2010

LALWAN, Paul

Resigned
41 Oriel Drive, LondonSW13 8HW
Born March 1954
Director
Appointed 08 Oct 1999
Resigned 06 Aug 2009

O'DONOVAN, Patrick Joseph, Mr.

Resigned
Flat 22 Congreve House, LondonN16 8LH
Born August 1971
Director
Appointed 14 Aug 2002
Resigned 06 Aug 2009

STOPIELLO, Giovanni

Resigned
Southwark Bridge, LondonSE1 9HL
Born October 1971
Director
Appointed 25 May 2010
Resigned 11 Feb 2013

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 08 Oct 1999
Resigned 08 Oct 1999

Persons with significant control

1

1 Friday Street, LondonEC4M 9BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Legacy
26 May 2015
PARENT_ACCPARENT_ACC
Legacy
26 May 2015
AGREEMENT1AGREEMENT1
Legacy
26 May 2015
GUARANTEE1GUARANTEE1
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Legacy
29 May 2014
GUARANTEE1GUARANTEE1
Legacy
6 May 2014
PARENT_ACCPARENT_ACC
Legacy
6 May 2014
AGREEMENT1AGREEMENT1
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Legacy
24 May 2013
PARENT_ACCPARENT_ACC
Legacy
24 May 2013
AGREEMENT1AGREEMENT1
Legacy
24 May 2013
GUARANTEE1GUARANTEE1
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Resolution
5 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company
2 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2010
CH03Change of Secretary Details
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 December 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
225Change of Accounting Reference Date
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Legacy
23 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 June 2006
AAAnnual Accounts
Legacy
2 November 2005
363aAnnual Return
Legacy
2 November 2005
288cChange of Particulars
Legacy
1 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 July 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
7 February 2004
363sAnnual Return (shuttle)
Legacy
4 September 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 June 2003
AAAnnual Accounts
Legacy
27 May 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
19 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 2002
363sAnnual Return (shuttle)
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
15 August 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
20 November 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
9 August 2001
AAAnnual Accounts
Legacy
23 January 2001
363aAnnual Return
Legacy
25 November 1999
287Change of Registered Office
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
25 November 1999
288bResignation of Director or Secretary
Incorporation Company
8 October 1999
NEWINCIncorporation