Background WavePink WaveYellow Wave

MANDA MIDLANDS LTD (04894280)

MANDA MIDLANDS LTD (04894280) is an active UK company. incorporated on 10 September 2003. with registered office in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MANDA MIDLANDS LTD has been registered for 22 years. Current directors include DURMAN, Mark Steven.

Company Number
04894280
Status
active
Type
ltd
Incorporated
10 September 2003
Age
22 years
Address
C/O Muras Baker Jones Limited 3rd Floor, Regent House, Wolverhampton, WV1 4EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DURMAN, Mark Steven
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANDA MIDLANDS LTD

MANDA MIDLANDS LTD is an active company incorporated on 10 September 2003 with the registered office located in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MANDA MIDLANDS LTD was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04894280

LTD Company

Age

22 Years

Incorporated 10 September 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

WOLVERHAMPTON ASSET FINANCE LTD
From: 6 December 2017To: 8 December 2017
BELL EQUIPMENT FINANCE LIMITED
From: 10 September 2003To: 6 December 2017
Contact
Address

C/O Muras Baker Jones Limited 3rd Floor, Regent House Bath Avenue Wolverhampton, WV1 4EG,

Previous Addresses

102 Tettenhall Road Wolverhampton WV6 0BW
From: 15 March 2012To: 22 May 2025
2Nd Floor Derwent House 42-46 Waterloo Road Wolverhampton West Midlands WV1 4XB
From: 10 September 2003To: 15 March 2012
Timeline

7 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Dec 17
Director Joined
Dec 17
New Owner
Nov 20
Funding Round
Nov 20
Owner Exit
Sept 21
New Owner
Jan 22
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DURMAN, Mark Steven

Active
Pennwood Lane, WolverhamptonWV4 5JF
Born April 1962
Director
Appointed 01 Dec 2017

LAYTON, Emma Louise

Resigned
146 Olive Lane, HalesowenB62 8LR
Secretary
Appointed 10 Sept 2003
Resigned 11 Sept 2010

HINGLEY-SMITH, Andrew

Resigned
Beech House, SeisdonWV5 7HQ
Born May 1965
Director
Appointed 10 Sept 2003
Resigned 01 Dec 2017

Persons with significant control

3

2 Active
1 Ceased

Mrs Alison Durman

Active
3rd Floor, Regent House, WolverhamptonWV1 4EG
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Nov 2020

Mrs Alison Durman

Ceased
Tettenhall Road, WolverhamptonWV6 0BW
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2020
Ceased 02 Nov 2020

Mr Mark Durman

Active
3rd Floor, Regent House, WolverhamptonWV1 4EG
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 January 2022
RP04CS01RP04CS01
Change To A Person With Significant Control
11 January 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 January 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
2 November 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 November 2020
PSC04Change of PSC Details
Capital Allotment Shares
2 November 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Resolution
8 December 2017
RESOLUTIONSResolutions
Resolution
6 December 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Dormant
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Dormant
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Dormant
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Dormant
22 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Termination Secretary Company With Name
11 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Dormant
11 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Accounts With Accounts Type Dormant
8 July 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 July 2008
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
31 July 2007
AAAnnual Accounts
Legacy
4 April 2007
287Change of Registered Office
Legacy
12 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 July 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 November 2005
AAAnnual Accounts
Legacy
14 September 2005
363aAnnual Return
Legacy
18 November 2004
363sAnnual Return (shuttle)
Incorporation Company
10 September 2003
NEWINCIncorporation