Background WavePink WaveYellow Wave

MANTEC GROUP LIMITED (05582765)

MANTEC GROUP LIMITED (05582765) is an active UK company. incorporated on 4 October 2005. with registered office in Stoke On Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MANTEC GROUP LIMITED has been registered for 20 years. Current directors include MEEHAN, Paul Andrew, MISSO, Andre John Argus.

Company Number
05582765
Status
active
Type
ltd
Incorporated
4 October 2005
Age
20 years
Address
Albion Works, Stoke On Trent, ST3 1PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MEEHAN, Paul Andrew, MISSO, Andre John Argus
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANTEC GROUP LIMITED

MANTEC GROUP LIMITED is an active company incorporated on 4 October 2005 with the registered office located in Stoke On Trent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MANTEC GROUP LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05582765

LTD Company

Age

20 Years

Incorporated 4 October 2005

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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

Albion Works Uttoxeter Road Longton Stoke On Trent, ST3 1PH,

Timeline

19 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Oct 05
Funding Round
Dec 12
Loan Secured
Aug 15
Loan Secured
Oct 15
Funding Round
Feb 17
Director Left
Jul 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Left
Oct 20
Director Joined
Jan 21
Director Joined
Feb 23
Owner Exit
Mar 23
Director Left
May 23
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MISSO, Andre John Argus

Active
Uttoxeter Road, Stoke On TrentST3 1PH
Secretary
Appointed 28 May 2019

MEEHAN, Paul Andrew

Active
Albion Works, Stoke On TrentST3 1PH
Born January 1963
Director
Appointed 28 Feb 2023

MISSO, Andre John Argus

Active
Uttoxeter Road, Stoke On TrentST3 1PH
Born June 1963
Director
Appointed 18 Feb 2019

LOWNDES, Christopher

Resigned
Uttoxeter Road, Stoke - On - TrentST3 1PH
Secretary
Appointed 04 Oct 2005
Resigned 23 May 2019

CHARTERHOUSE SECRETARIAT LIMITED

Resigned
8 Baltic Street East, LondonEC1Y 0UP
Corporate secretary
Appointed 04 Oct 2005
Resigned 04 Oct 2005

BERNHARDT, Andrew Sylvain

Resigned
Uttoxeter Road, Stoke-On -TrentST3 1PH
Born August 1960
Director
Appointed 18 Feb 2019
Resigned 01 Oct 2020

DAVIS, Ian Nigel

Resigned
Carmenstrasse 48, 8032 ZurichFOREIGN
Born April 1956
Director
Appointed 04 Oct 2005
Resigned 31 Dec 2006

KELLY, Timothy Patrick

Resigned
Uttoxeter Road, Stoke - On - TrentST3 1PH
Born June 1960
Director
Appointed 04 Oct 2005
Resigned 01 Mar 2019

LOWNDES, Christopher

Resigned
Uttoxeter Road, Stoke - On - TrentST3 1PH
Born January 1960
Director
Appointed 21 Dec 2006
Resigned 30 Jun 2018

PITTAWAY, Mark Francis

Resigned
Uttoxeter Road, Stoke On TrentST3 1PH
Born June 1969
Director
Appointed 05 Jan 2021
Resigned 02 May 2023

CHARTERHOUSE DIRECTORATE LIMITED

Resigned
8 Baltic Street East, LondonEC1Y 0UP
Corporate director
Appointed 04 Oct 2005
Resigned 04 Oct 2005

Persons with significant control

2

1 Active
1 Ceased

Ian Nigel Davis

Ceased
87 Redington Road, LondonNW3 7RR
Born April 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jan 2023

Mrs Varda Davis

Active
Redington Road, LondonNW3 7RR
Born September 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Change Person Secretary Company With Change Date
3 November 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Accounts With Accounts Type Group
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Accounts With Accounts Type Group
31 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2019
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
4 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Accounts With Accounts Type Group
19 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Group
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Capital Allotment Shares
27 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Group
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Group
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Capital Allotment Shares
20 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Group
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Legacy
14 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Legacy
14 December 2009
MG02MG02
Legacy
21 October 2009
MG01MG01
Legacy
21 October 2009
MG01MG01
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Full
15 September 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
28 February 2008
353353
Accounts With Accounts Type Full
8 August 2007
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
88(2)R88(2)R
Legacy
13 September 2006
395Particulars of Mortgage or Charge
Legacy
10 July 2006
288cChange of Particulars
Legacy
19 April 2006
363aAnnual Return
Legacy
12 April 2006
353353
Legacy
31 January 2006
287Change of Registered Office
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
225Change of Accounting Reference Date
Incorporation Company
4 October 2005
NEWINCIncorporation