Background WavePink WaveYellow Wave

MANTIS SPORT INTERNATIONAL LIMITED (07194641)

MANTIS SPORT INTERNATIONAL LIMITED (07194641) is an active UK company. incorporated on 18 March 2010. with registered office in Horsham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MANTIS SPORT INTERNATIONAL LIMITED has been registered for 16 years. Current directors include FARTHING, Tim, SHORELAND, James.

Company Number
07194641
Status
active
Type
ltd
Incorporated
18 March 2010
Age
16 years
Address
6 Genesis Business Centre, Horsham, RH13 5QH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FARTHING, Tim, SHORELAND, James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANTIS SPORT INTERNATIONAL LIMITED

MANTIS SPORT INTERNATIONAL LIMITED is an active company incorporated on 18 March 2010 with the registered office located in Horsham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MANTIS SPORT INTERNATIONAL LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07194641

LTD Company

Age

16 Years

Incorporated 18 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

6 Genesis Business Centre Redkiln Way Horsham, RH13 5QH,

Previous Addresses

7 Larchwood Glade Camberley Surrey GU15 3UW
From: 24 August 2012To: 22 August 2024
86-88 South Ealing Road London W5 4QB United Kingdom
From: 18 March 2010To: 24 August 2012
Timeline

27 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Sept 10
Funding Round
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Mar 13
Director Left
Mar 13
Capital Update
Oct 14
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
May 17
Director Left
May 17
New Owner
Mar 18
Owner Exit
Mar 18
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
New Owner
Sept 24
New Owner
Sept 24
Funding Round
Mar 25
4
Funding
16
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FARTHING, Tim

Active
Redkiln Way, HorshamRH13 5QH
Born June 1975
Director
Appointed 18 Sept 2024

SHORELAND, James

Active
Redkiln Way, HorshamRH13 5QH
Born December 1975
Director
Appointed 18 Sept 2024

ALDRIDGE, Julie

Resigned
Larchwood Glade, CamberleyGU15 3UW
Born April 1961
Director
Appointed 18 Mar 2010
Resigned 18 Sept 2024

ALDRIDGE, Martin John

Resigned
Larchwood Glade, CamberleyGU15 3UW
Born May 1970
Director
Appointed 18 Mar 2010
Resigned 18 Sept 2024

CARTER, Nigel John

Resigned
Larchwood Glade, CamberleyGU15 3UW
Born May 1954
Director
Appointed 09 Sept 2016
Resigned 30 Nov 2016

CRAMPTON, Shaun

Resigned
Larchwood Glade, CamberleyGU15 3UW
Born February 1970
Director
Appointed 05 Feb 2013
Resigned 11 Dec 2015

JAMES, David Alex

Resigned
Easter Park, NottinghamNG7 2PX
Born October 1966
Director
Appointed 13 Jan 2012
Resigned 09 Sept 2016

SANDERSON, David Colin

Resigned
Larchwood Glade, CamberleyGU15 3UW
Born May 1961
Director
Appointed 01 Dec 2016
Resigned 11 May 2017

VIMPANY, Richard John

Resigned
Larchwood Glade, CamberleyGU15 3UW
Born May 1969
Director
Appointed 11 Dec 2015
Resigned 11 May 2017

VIMPANY, Richard John

Resigned
Easter Park, NottinghamNG7 2PX
Born May 1969
Director
Appointed 13 Jan 2012
Resigned 05 Feb 2013

Persons with significant control

5

2 Active
3 Ceased

Mr James Shoreland

Active
Redkiln Way, HorshamRH13 5QH
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Sept 2024

Mr Tim Farthing

Active
Redkiln Way, HorshamRH13 5QH
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Sept 2024

Mrs Julie Aldridge

Ceased
Redkiln Way, HorshamRH13 5QH
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Sept 2024

Mr Martin John Aldridge

Ceased
Redkiln Way, HorshamRH13 5QH
Born May 1970

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 18 Sept 2024
Lenton Lane, NottinghamNG7 2PX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 May 2017
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Capital Allotment Shares
17 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
18 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 September 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 March 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Small
23 September 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Capital Statement Capital Company With Date Currency Figure
6 October 2014
SH19Statement of Capital
Legacy
23 September 2014
SH20SH20
Legacy
23 September 2014
CAP-SSCAP-SS
Resolution
23 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Resolution
19 January 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 January 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Capital Allotment Shares
6 September 2010
SH01Allotment of Shares
Incorporation Company
18 March 2010
NEWINCIncorporation