Background WavePink WaveYellow Wave

MANTLE LIMITED (04129868)

MANTLE LIMITED (04129868) is an active UK company. incorporated on 22 December 2000. with registered office in Wokingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MANTLE LIMITED has been registered for 25 years. Current directors include BOLT, David James, BOLT, Luke James.

Company Number
04129868
Status
active
Type
ltd
Incorporated
22 December 2000
Age
25 years
Address
Innovation House, Wokingham, RG41 2RX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOLT, David James, BOLT, Luke James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANTLE LIMITED

MANTLE LIMITED is an active company incorporated on 22 December 2000 with the registered office located in Wokingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MANTLE LIMITED was registered 25 years ago.(SIC: 96090)

Status

active

Active since 25 years ago

Company No

04129868

LTD Company

Age

25 Years

Incorporated 22 December 2000

Size

N/A

Accounts

ARD: 29/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

MASS INFRASTRUCTURE SERVICES LIMITED
From: 22 December 2000To: 28 January 2009
Contact
Address

Innovation House Molly Millars Close Wokingham, RG41 2RX,

Timeline

12 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Dec 00
Funding Round
Mar 10
Funding Round
May 10
Director Left
Apr 11
Loan Secured
May 15
Loan Secured
Jun 15
New Owner
Sept 20
Owner Exit
Sept 20
Capital Reduction
Jan 21
Share Buyback
Jan 21
Owner Exit
Dec 21
Owner Exit
Dec 21
4
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BOLT, Luke

Active
Molly Millars Close, WokinghamRG41 2RX
Secretary
Appointed 01 Jan 2011

BOLT, David James

Active
Gable End, CrowthorneRG45 6JN
Born May 1950
Director
Appointed 22 Dec 2000

BOLT, Luke James

Active
Willow Vale, FromeBA11 1BG
Born March 1979
Director
Appointed 13 Jan 2009

HIGNELL, Jacqueline

Resigned
17 Rowan Drive, CrowthorneRG45 6RY
Secretary
Appointed 22 Dec 2000
Resigned 31 Mar 2006

TAYLOR, Andrew Mark

Resigned
Northview, SevenoaksTN13 3DB
Secretary
Appointed 31 Mar 2006
Resigned 01 Jan 2011

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 22 Dec 2000
Resigned 22 Dec 2000

GOULD, Stephen Ralph, Director

Resigned
8 Willets Rise, Milton KeynesMK5 6JW
Born May 1955
Director
Appointed 22 Dec 2000
Resigned 11 Apr 2005

HIGNELL, Jacqueline

Resigned
17 Rowan Drive, CrowthorneRG45 6RY
Born January 1959
Director
Appointed 22 Dec 2000
Resigned 18 Dec 2006

TAYLOR, Andrew Mark

Resigned
Northview, SevenoaksTN13 3DB
Born October 1964
Director
Appointed 22 Dec 2000
Resigned 01 Jan 2011

TAYLOR, Pamela Rose

Resigned
Lindale House, AylesburyHP22 4DZ
Born March 1953
Director
Appointed 22 Dec 2000
Resigned 31 Mar 2006

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 22 Dec 2000
Resigned 22 Dec 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 22 Dec 2000
Resigned 22 Dec 2000

Persons with significant control

3

0 Active
3 Ceased

Mrs Janina Maria Bolt

Ceased
85 New Wokingham Road, CrowthorneRG45 6JN
Born October 1949

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Sept 2020
Ceased 17 Nov 2020

Mr David James Bolt

Ceased
85 New Wokingham Road, CrowthorneRG45 6JN
Born May 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Nov 2020

Mr Luke Bolt

Ceased
WokinghamRG40 2EN
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Sept 2020
Fundings
Financials
Latest Activities

Filing History

95

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 September 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 December 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Capital Cancellation Shares
29 January 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 January 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 September 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Dormant
27 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 May 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
13 April 2011
TM02Termination of Secretary
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
13 April 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Capital Allotment Shares
7 May 2010
SH01Allotment of Shares
Capital Allotment Shares
18 March 2010
SH01Allotment of Shares
Resolution
18 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Legacy
12 May 2009
287Change of Registered Office
Legacy
31 January 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 March 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 February 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2006
AAAnnual Accounts
Legacy
28 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 January 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 2003
AAAnnual Accounts
Legacy
9 February 2003
363sAnnual Return (shuttle)
Legacy
29 August 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
5 May 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
287Change of Registered Office
Incorporation Company
22 December 2000
NEWINCIncorporation