Background WavePink WaveYellow Wave

MANN MADE CORPORATE SERVICES (UK) LIMITED (05454176)

MANN MADE CORPORATE SERVICES (UK) LIMITED (05454176) is an active UK company. incorporated on 17 May 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MANN MADE CORPORATE SERVICES (UK) LIMITED has been registered for 20 years. Current directors include BATESON, Benjamin James Anthony, CUNDY, Mark Christopher, HOLLINGSWORTH, Alan Peter.

Company Number
05454176
Status
active
Type
ltd
Incorporated
17 May 2005
Age
20 years
Address
4th Floor, Silverstream House 45 Fitzroy Street, London, W1T 6EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BATESON, Benjamin James Anthony, CUNDY, Mark Christopher, HOLLINGSWORTH, Alan Peter
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANN MADE CORPORATE SERVICES (UK) LIMITED

MANN MADE CORPORATE SERVICES (UK) LIMITED is an active company incorporated on 17 May 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MANN MADE CORPORATE SERVICES (UK) LIMITED was registered 20 years ago.(SIC: 70229)

Status

active

Active since 20 years ago

Company No

05454176

LTD Company

Age

20 Years

Incorporated 17 May 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

MANN MADE ENTERPRISES (UK) LIMITED
From: 30 September 2005To: 31 July 2007
MANN MADE ENTERPRISES LIMITED
From: 17 May 2005To: 30 September 2005
Contact
Address

4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London, W1T 6EB,

Previous Addresses

Office 3, 56 Broadwick Street London W1F 7AJ England
From: 4 August 2022To: 1 August 2023
Office 3, 56 Broadwick Street London W1F 7AJ England
From: 4 August 2022To: 4 August 2022
Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom
From: 19 August 2021To: 4 August 2022
Fourth Floor 20 Margaret Street London W1W 8RS
From: 27 May 2014To: 19 August 2021
, 180-186 King's Cross Road, London, WC1X 9DE
From: 17 May 2005To: 27 May 2014
Timeline

10 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
May 05
Director Joined
Oct 09
Director Joined
Jan 12
Director Left
Jan 16
Director Left
Jan 18
Director Joined
Feb 18
New Owner
Nov 20
New Owner
May 22
Director Left
Apr 23
Director Joined
Apr 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CUNDY, Mark

Active
45 Fitzroy Street, LondonW1T 6EB
Secretary
Appointed 15 Mar 2007

BATESON, Benjamin James Anthony

Active
45 Fitzroy Street, LondonW1T 6EB
Born June 1988
Director
Appointed 01 Apr 2024

CUNDY, Mark Christopher

Active
45 Fitzroy Street, LondonW1T 6EB
Born July 1959
Director
Appointed 28 Feb 2007

HOLLINGSWORTH, Alan Peter

Active
45 Fitzroy Street, LondonW1T 6EB
Born July 1963
Director
Appointed 17 May 2005

PRESTWICH, Gillian Mary

Resigned
Corony Beg, MaugholdIM7 1EZ
Secretary
Appointed 17 May 2005
Resigned 15 Mar 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 17 May 2005
Resigned 17 May 2005

BERRY, Ronald Paul

Resigned
Holly House, DouglasIM2 4HL
Born July 1954
Director
Appointed 17 May 2005
Resigned 01 Aug 2007

CATHERSIDES, David

Resigned
56 Broadwick Street, LondonW1F 7AJ
Born June 1959
Director
Appointed 09 Feb 2018
Resigned 12 Apr 2023

CATHERSIDES, David

Resigned
20 Margaret Street, LondonW1W 8RS
Born January 1959
Director
Appointed 05 Oct 2009
Resigned 31 Dec 2015

GILFILLAN, Andrew James

Resigned
20 Margaret Street, LondonW1W 8RS
Born January 1982
Director
Appointed 10 Jan 2012
Resigned 16 Jan 2018

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 17 May 2005
Resigned 17 May 2005

Persons with significant control

2

Mr Mark Christopher Cundy

Active
45 Fitzroy Street, LondonW1T 6EB
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Feb 2022

Mr Alan Peter Hollingsworth

Active
45 Fitzroy Street, LondonW1T 6EB
Born July 1963

Nature of Control

Significant influence or control
Notified 06 Nov 2020
Fundings
Financials
Latest Activities

Filing History

89

Change To A Person With Significant Control
22 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 September 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
22 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 November 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 August 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
363aAnnual Return
Memorandum Articles
6 August 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 2007
287Change of Registered Office
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 November 2006
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Resolution
7 October 2005
RESOLUTIONSResolutions
Resolution
7 October 2005
RESOLUTIONSResolutions
Resolution
7 October 2005
RESOLUTIONSResolutions
Resolution
7 October 2005
RESOLUTIONSResolutions
Resolution
7 October 2005
RESOLUTIONSResolutions
Memorandum Articles
6 October 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 July 2005
225Change of Accounting Reference Date
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Incorporation Company
17 May 2005
NEWINCIncorporation