Background WavePink WaveYellow Wave

THE MANTARAY COMPANY (CARDIFF) LIMITED (05981182)

THE MANTARAY COMPANY (CARDIFF) LIMITED (05981182) is an active UK company. incorporated on 27 October 2006. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE MANTARAY COMPANY (CARDIFF) LIMITED has been registered for 19 years. Current directors include GORE, Heidi Sylvia Anne, GORE, Patrick Brian.

Company Number
05981182
Status
active
Type
ltd
Incorporated
27 October 2006
Age
19 years
Address
Ty Derw Lime Tree Court, Cardiff, CF23 8AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GORE, Heidi Sylvia Anne, GORE, Patrick Brian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MANTARAY COMPANY (CARDIFF) LIMITED

THE MANTARAY COMPANY (CARDIFF) LIMITED is an active company incorporated on 27 October 2006 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE MANTARAY COMPANY (CARDIFF) LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05981182

LTD Company

Age

19 Years

Incorporated 27 October 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff, CF23 8AB,

Previous Addresses

Pendragon House, Caxton Place Pentwyn Cardiff CF23 8XE
From: 27 October 2006To: 14 February 2011
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Oct 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GORE, Patrick Brian

Active
Lime Tree Court, CardiffCF23 8AB
Secretary
Appointed 27 Oct 2006

GORE, Heidi Sylvia Anne

Active
Lime Tree Court, CardiffCF23 8AB
Born June 1962
Director
Appointed 27 Oct 2006

GORE, Patrick Brian

Active
Lime Tree Court, CardiffCF23 8AB
Born June 1968
Director
Appointed 27 Oct 2006

CAXTON SECRETARIES LIMITED

Resigned
Pendragon House, CardiffCF23 8XE
Corporate secretary
Appointed 27 Oct 2006
Resigned 27 Oct 2006

CAXTON DIRECTORS LIMITED

Resigned
Pendragon House, CardiffCF23 8XE
Corporate director
Appointed 27 Oct 2006
Resigned 27 Oct 2006

Persons with significant control

2

Mr Patrick Brian Gore

Active
Lime Tree Court, CardiffCF23 8AB
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Heidi Sylvia Anne Gore

Active
Lime Tree Court, CardiffCF23 8AB
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
23 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
23 November 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 August 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Legacy
20 February 2007
225Change of Accounting Reference Date
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
88(2)R88(2)R
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Incorporation Company
27 October 2006
NEWINCIncorporation