Background WavePink WaveYellow Wave

M-HANCE GROUP LIMITED (07203843)

M-HANCE GROUP LIMITED (07203843) is an active UK company. incorporated on 25 March 2010. with registered office in Cheadle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. M-HANCE GROUP LIMITED has been registered for 16 years. Current directors include ALLAN, Christopher Paul, HAIGH, Simon, HARRIS, Matthew James and 1 others.

Company Number
07203843
Status
active
Type
ltd
Incorporated
25 March 2010
Age
16 years
Address
Sovereign House, Cheadle, SK8 2EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ALLAN, Christopher Paul, HAIGH, Simon, HARRIS, Matthew James, STONE, Julian Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M-HANCE GROUP LIMITED

M-HANCE GROUP LIMITED is an active company incorporated on 25 March 2010 with the registered office located in Cheadle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. M-HANCE GROUP LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07203843

LTD Company

Age

16 Years

Incorporated 25 March 2010

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 1 October 2025 (6 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

1 year left

Last Filed

Made up to 25 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

CALYX SOFTWARE LIMITED
From: 21 September 2010To: 24 February 2012
BC NEWCO 1 LIMITED
From: 9 September 2010To: 21 September 2010
HERMIONE BIDCO LIMITED
From: 25 March 2010To: 9 September 2010
Contact
Address

Sovereign House Stockport Road Cheadle, SK8 2EA,

Previous Addresses

53 King Street Manchester M2 4LQ England
From: 25 January 2022To: 1 July 2022
Trinity House Bredbury Park Way Stockport Cheshire SK6 2SN
From: 27 June 2012To: 25 January 2022
Riverplate House 7-11 Finsbury Circus London EC2M 7EB United Kingdom
From: 26 November 2010To: 27 June 2012
Princess House 1 Suffolk Lane London EC4R 0AX
From: 16 November 2010To: 26 November 2010
10 Norwich Street London EC4A 1BD
From: 25 March 2010To: 16 November 2010
Timeline

50 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Funding Round
Apr 11
Share Issue
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Aug 11
Director Joined
Oct 11
Funding Round
Mar 12
Loan Secured
Oct 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Apr 14
Director Joined
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Funding Round
Jun 14
Director Left
Aug 14
Director Joined
Dec 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Aug 15
Director Left
Aug 15
Loan Secured
Mar 16
Director Left
Oct 16
Director Left
Feb 17
Director Joined
Apr 17
Director Left
Mar 18
Director Left
May 18
Director Joined
Sept 18
Director Joined
Sept 18
Funding Round
Jul 19
Director Left
Dec 19
Director Left
Aug 21
Loan Cleared
May 23
Loan Secured
Apr 24
Loan Cleared
Aug 25
Owner Exit
Sept 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
5
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

OCORIAN ADMINISTRATION (UK) LIMITED

Active
The Legacy Building, BelfastBT3 9DT
Corporate secretary
Appointed 25 Oct 2017

ALLAN, Christopher Paul

Active
Stockport Road, CheadleSK8 2EA
Born September 1973
Director
Appointed 15 Dec 2025

HAIGH, Simon

Active
Stockport Road, CheadleSK8 2EA
Born June 1966
Director
Appointed 06 Sept 2018

HARRIS, Matthew James

Active
Stockport Road, CheadleSK8 2EA
Born June 1968
Director
Appointed 15 Dec 2025

STONE, Julian Andrew

Active
Stockport Road, CheadleSK8 2EA
Born October 1966
Director
Appointed 15 Dec 2025

HENDERSON, Martin Robert

Resigned
Norwich Street, LondonEC4A 1BD
Secretary
Appointed 25 Mar 2010
Resigned 13 Oct 2010

WARWICK-SAUNDERS, Richard

Resigned
Bredbury Park Way, StockportSK6 2SN
Secretary
Appointed 13 Oct 2010
Resigned 02 Nov 2017

ALLY, Bibi Rahima

Resigned
Norwich Street, LondonEC4A 1BD
Born January 1960
Director
Appointed 25 Mar 2010
Resigned 09 Sept 2010

ASPLIN, Robert Alexander

Resigned
Bredbury Park Way, StockportSK6 2SN
Born December 1979
Director
Appointed 24 Mar 2017
Resigned 06 Aug 2021

COLEMAN, Timothy James

Resigned
Bredbury Park Way, StockportSK6 2SN
Born November 1964
Director
Appointed 06 Sept 2011
Resigned 19 Dec 2013

COOPER, Sean Anthony

Resigned
7-11 Finsbury Circus, LondonEC2M 7EB
Born January 1966
Director
Appointed 09 Sept 2010
Resigned 22 Jul 2011

DADY, Kevin Peter

Resigned
Bredbury Park Way, StockportSK6 2SN
Born July 1964
Director
Appointed 17 Jun 2015
Resigned 18 Aug 2015

DARBYSHIRE, Timothy

Resigned
Bredbury Park Way, StockportSK6 2SN
Born June 1963
Director
Appointed 20 Dec 2013
Resigned 31 Dec 2019

DRISCOLL, Stephen Gerard

Resigned
Bredbury Park Way, StockportSK6 2SN
Born October 1964
Director
Appointed 22 May 2015
Resigned 24 May 2018

MATTHEW, Gordon John

Resigned
Bredbury Park Way, StockportSK6 2SN
Born July 1956
Director
Appointed 28 Apr 2014
Resigned 01 Sept 2016

MOODY, Alan John

Resigned
Stockport Road, CheadleSK8 2EA
Born May 1970
Director
Appointed 06 Sept 2018
Resigned 11 Dec 2025

MOTTERSHEAD, Peter David Leigh

Resigned
Bredbury Park Way, StockportSK6 2SN
Born March 1964
Director
Appointed 27 Nov 2014
Resigned 17 Jun 2015

NEWTON, Benjamin James

Resigned
Bredbury Park Way, StockportSK6 2SN
Born October 1979
Director
Appointed 20 Dec 2013
Resigned 24 Feb 2017

PILLING, Simon Christopher

Resigned
Bredbury Park Way, StockportSK6 2SN
Born May 1962
Director
Appointed 18 Aug 2015
Resigned 27 Mar 2018

SANDERS, Nicholas Ian Burgess

Resigned
Bredbury Park Way, StockportSK6 2SN
Born May 1961
Director
Appointed 09 Sept 2010
Resigned 23 Jun 2014

THOMPSON, Mark Harry

Resigned
Bredbury Park Way, StockportSK6 2SN
Born December 1956
Director
Appointed 24 Mar 2011
Resigned 09 Jan 2014

TIMOTHY, Fiona Maria

Resigned
Bredbury Park Way, StockportSK6 2SN
Born November 1962
Director
Appointed 24 Mar 2011
Resigned 28 Mar 2014

Persons with significant control

2

1 Active
1 Ceased
21 Knightsbridge, LondonSW1X 7LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2025

Mr Jonathan Paul Moulton

Ceased
Buckingham Street, LondonWC2N 6DF
Born October 1950

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 02 Sept 2025
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Resolution
6 November 2025
RESOLUTIONSResolutions
Memorandum Articles
6 November 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
1 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
9 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
29 August 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 May 2023
MR04Satisfaction of Charge
Change Corporate Secretary Company With Change Date
21 April 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 November 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 April 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2019
AAAnnual Accounts
Capital Allotment Shares
9 July 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 July 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Memorandum Articles
15 October 2018
MAMA
Accounts With Accounts Type Group
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Change Corporate Secretary Company With Change Date
19 January 2018
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
4 December 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
6 July 2017
AAAnnual Accounts
Change To A Person With Significant Control
29 June 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Auditors Resignation Company
23 March 2017
AUDAUD
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Accounts With Accounts Type Group
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Capital Allotment Shares
6 June 2014
SH01Allotment of Shares
Resolution
6 June 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
24 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 June 2012
AD01Change of Registered Office Address
Resolution
11 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Capital Allotment Shares
28 March 2012
SH01Allotment of Shares
Certificate Change Of Name Company
24 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 February 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Termination Director Company With Name
14 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Legacy
17 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Capital Allotment Shares
7 April 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 April 2011
SH02Allotment of Shares (prescribed particulars)
Legacy
7 April 2011
MG01MG01
Resolution
6 April 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 November 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
18 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 November 2010
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
16 November 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 November 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 September 2010
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Certificate Change Of Name Company
9 September 2010
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 March 2010
NEWINCIncorporation