Background WavePink WaveYellow Wave

MANTIS PUBLIC RELATIONS LIMITED (05955314)

MANTIS PUBLIC RELATIONS LIMITED (05955314) is an active UK company. incorporated on 4 October 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. MANTIS PUBLIC RELATIONS LIMITED has been registered for 19 years. Current directors include DENHAM, Alison Fiona, LEONARD, Nicholas John.

Company Number
05955314
Status
active
Type
ltd
Incorporated
4 October 2006
Age
19 years
Address
The Salisbury, London, EC2M 7AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
DENHAM, Alison Fiona, LEONARD, Nicholas John
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANTIS PUBLIC RELATIONS LIMITED

MANTIS PUBLIC RELATIONS LIMITED is an active company incorporated on 4 October 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. MANTIS PUBLIC RELATIONS LIMITED was registered 19 years ago.(SIC: 73120)

Status

active

Active since 19 years ago

Company No

05955314

LTD Company

Age

19 Years

Incorporated 4 October 2006

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 14 May 2025 (10 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

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

The Salisbury 29 Finsbury Circus London, EC2M 7AQ,

Previous Addresses

Knoll House Knoll Road Camberley Surrey GU15 3SY
From: 27 February 2014To: 5 October 2021
Communications House 26 York Street London W1U 6PZ
From: 4 October 2006To: 27 February 2014
Timeline

17 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Nov 11
Share Issue
Nov 11
Funding Round
Dec 11
Director Joined
May 14
New Owner
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
New Owner
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
2
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DENHAM, Alison Fiona

Active
29 Finsbury Circus, LondonEC2M 7AQ
Born December 1964
Director
Appointed 01 Oct 2021

LEONARD, Nicholas John

Active
29 Finsbury Circus, LondonEC2M 7AQ
Born November 1973
Director
Appointed 01 Oct 2021

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 04 Oct 2006
Resigned 04 Oct 2006

LOADER, Gavin John

Resigned
29 Finsbury Circus, LondonEC2M 7AQ
Secretary
Appointed 04 Oct 2006
Resigned 01 Oct 2021

GAVIN, Toby

Resigned
29 Finsbury Circus, LondonEC2M 7AQ
Born January 1977
Director
Appointed 04 Oct 2006
Resigned 01 Oct 2021

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 04 Oct 2006
Resigned 04 Oct 2006

HENNESSY, Anna

Resigned
29 Finsbury Circus, LondonEC2M 7AQ
Born December 1979
Director
Appointed 01 May 2014
Resigned 01 Oct 2021

LOADER, Gavin John

Resigned
29 Finsbury Circus, LondonEC2M 7AQ
Born April 1979
Director
Appointed 04 Oct 2006
Resigned 01 Oct 2021

WILLOCK, Eleanor

Resigned
29 Finsbury Circus, LondonEC2M 7AQ
Born November 1975
Director
Appointed 22 Nov 2011
Resigned 01 Oct 2021

Persons with significant control

5

1 Active
4 Ceased

Dr Kathy Bloomgarden

Ceased
29 Finsbury Circus, LondonEC2M 7AQ
Born June 1949

Nature of Control

Right to appoint and remove directors
Notified 01 Oct 2021
Ceased 01 Oct 2021

Mr Nicholas John Leonard

Ceased
29 Finsbury Circus, LondonEC2M 7AQ
Born November 1973

Nature of Control

Significant influence or control
Notified 01 Oct 2021
Ceased 01 Oct 2021
Finsbury Circus, LondonEC2M 7AQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2021

Mr Toby Gavin

Ceased
40 Melton Street, LondonNW1 2FD
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Sept 2016
Ceased 01 Oct 2021

Mr Gavin John Loader

Ceased
40 Melton Street, LondonNW1 2FD
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Sept 2016
Ceased 01 Oct 2021
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Legacy
14 May 2025
PARENT_ACCPARENT_ACC
Legacy
14 May 2025
GUARANTEE2GUARANTEE2
Legacy
14 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2024
AAAnnual Accounts
Legacy
10 July 2024
PARENT_ACCPARENT_ACC
Legacy
10 July 2024
GUARANTEE2GUARANTEE2
Legacy
10 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2023
AAAnnual Accounts
Legacy
20 June 2023
PARENT_ACCPARENT_ACC
Legacy
20 June 2023
AGREEMENT2AGREEMENT2
Legacy
20 June 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 October 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2022
AAAnnual Accounts
Legacy
27 September 2022
GUARANTEE2GUARANTEE2
Legacy
24 May 2022
PARENT_ACCPARENT_ACC
Legacy
24 May 2022
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
14 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
5 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
5 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
5 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
5 October 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 October 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 September 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Change Person Director Company With Change Date
23 October 2013
CH01Change of Director Details
Change Sail Address Company With Old Address
23 October 2013
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
23 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Capital Allotment Shares
21 December 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 November 2011
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Move Registers To Sail Company
1 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
15 October 2008
288cChange of Particulars
Legacy
15 October 2008
353353
Accounts With Accounts Type Total Exemption Small
26 March 2008
AAAnnual Accounts
Legacy
10 October 2007
288cChange of Particulars
Legacy
10 October 2007
363aAnnual Return
Legacy
10 October 2007
353353
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
287Change of Registered Office
Incorporation Company
4 October 2006
NEWINCIncorporation