Background WavePink WaveYellow Wave

MANN MADE TRUSTEES (UK) LIMITED (05500565)

MANN MADE TRUSTEES (UK) LIMITED (05500565) is an active UK company. incorporated on 6 July 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MANN MADE TRUSTEES (UK) LIMITED has been registered for 20 years. Current directors include BATESON, Benjamin James Anthony, HOLLINGSWORTH, Alan Peter.

Company Number
05500565
Status
active
Type
ltd
Incorporated
6 July 2005
Age
20 years
Address
4th Floor, Silverstream House 45 Fitzroy Street, London, W1T 6EB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BATESON, Benjamin James Anthony, HOLLINGSWORTH, Alan Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANN MADE TRUSTEES (UK) LIMITED

MANN MADE TRUSTEES (UK) LIMITED is an active company incorporated on 6 July 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MANN MADE TRUSTEES (UK) LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05500565

LTD Company

Age

20 Years

Incorporated 6 July 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 16 April 2025 (1 year 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

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

MANN MADE TRUSTEES LIMITED
From: 6 July 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: 30 May 2014To: 19 August 2021
180 - 186 King's Cross Road London WC1X 9DE England
From: 14 November 2011To: 30 May 2014
2 Martin House 179-181 Northend Road London W14 9NL
From: 6 July 2005To: 14 November 2011
Timeline

17 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Nov 10
Director Joined
Mar 11
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Left
May 15
Director Left
May 16
Owner Exit
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Sept 20
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BATESON, Benjamin James Anthony

Active
45 Fitzroy Street, LondonW1T 6EB
Secretary
Appointed 31 Dec 2024

BATESON, Benjamin James Anthony

Active
45 Fitzroy Street, LondonW1T 6EB
Born June 1988
Director
Appointed 31 Dec 2024

HOLLINGSWORTH, Alan Peter

Active
45 Fitzroy Street, LondonW1T 6EB
Born July 1963
Director
Appointed 06 Jul 2005

CUNDY, Mark

Resigned
45 Fitzroy Street, LondonW1T 6EB
Secretary
Appointed 15 Mar 2007
Resigned 31 Dec 2024

PRESTWICH, Gillian Mary

Resigned
Corony Beg, MaugholdIM7 1EZ
Secretary
Appointed 06 Jul 2005
Resigned 15 Mar 2007

ASHCROFT, Marian

Resigned
20 Margaret Street, LondonW1W 8RS
Born March 1968
Director
Appointed 30 May 2014
Resigned 19 Jul 2017

BATESON, John Gareth

Resigned
20 Margaret Street, LondonW1W 8RS
Born January 1972
Director
Appointed 21 Jul 2014
Resigned 15 Oct 2014

BERRY, Ronald Paul

Resigned
Holly House, DouglasIM2 4HL
Born July 1954
Director
Appointed 06 Jul 2005
Resigned 11 Aug 2008

BOURBON, John Charles

Resigned
11 St Stephens Meadow, SulbyIM7 3DA
Born June 1956
Director
Appointed 19 Dec 2005
Resigned 12 Jul 2007

CATHERSIDES, David

Resigned
20 Margaret Street, LondonW1W 8RS
Born June 1959
Director
Appointed 23 Feb 2018
Resigned 31 Aug 2020

CUNDY, Mark Christopher

Resigned
45 Fitzroy Street, LondonW1T 6EB
Born July 1959
Director
Appointed 28 Feb 2007
Resigned 31 Dec 2024

GUMBLEY, Edward William Wilton

Resigned
20 Margaret Street, LondonW1W 8RS
Born May 1976
Director
Appointed 31 Jan 2014
Resigned 30 Apr 2015

HAZZARD, Richard Peter

Resigned
20 Margaret Street, LondonW1W 8RS
Born May 1987
Director
Appointed 19 Jul 2017
Resigned 23 Feb 2018

HENWOOD, Timothy Richard

Resigned
3 Abbots Drive, BallasallaIM9 3EB
Born February 1960
Director
Appointed 01 Aug 2007
Resigned 29 Oct 2010

SPITSYN, Dmitry

Resigned
- 186, LondonWC1X 9DE
Born August 1955
Director
Appointed 01 Feb 2011
Resigned 31 Jan 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Alan Peter Hollingsworth

Ceased
Circular Road, Isle Of ManIM1 1AG
Born July 1963

Nature of Control

Significant influence or control
Notified 20 Jul 2016
Ceased 06 Apr 2017
20 Margaret Street, LondonW1W 8RS

Nature of Control

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

Filing History

89

Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 January 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 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
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
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
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
16 January 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Dormant
27 February 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
10 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
363aAnnual Return
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
11 July 2006
363aAnnual Return
Legacy
23 January 2006
288aAppointment of Director or Secretary
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
29 July 2005
287Change of Registered Office
Legacy
20 July 2005
287Change of Registered Office
Legacy
20 July 2005
225Change of Accounting Reference Date
Incorporation Company
6 July 2005
NEWINCIncorporation