Background WavePink WaveYellow Wave

MGMT LTD (08685481)

MGMT LTD (08685481) is an active UK company. incorporated on 11 September 2013. with registered office in Macclesfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MGMT LTD has been registered for 12 years. Current directors include BELL, Graham Robert.

Company Number
08685481
Status
active
Type
ltd
Incorporated
11 September 2013
Age
12 years
Address
Westminster House, Macclesfield, SK10 1BX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BELL, Graham Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MGMT LTD

MGMT LTD is an active company incorporated on 11 September 2013 with the registered office located in Macclesfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MGMT LTD was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08685481

LTD Company

Age

12 Years

Incorporated 11 September 2013

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 August 2025 (8 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

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

LIGHTSPEED NETWORKS LTD
From: 25 March 2020To: 3 October 2020
LIGHTSPEED WHOLESALE LTD
From: 23 March 2020To: 25 March 2020
LIGHTSPEED NETWORKS LTD
From: 20 March 2020To: 23 March 2020
LIGHTSPEED WHOLESALE LTD
From: 20 March 2020To: 20 March 2020
SOLAR ENERGY INVESTMENTS LIMITED
From: 11 September 2013To: 20 March 2020
Contact
Address

Westminster House 10 Westminster Road Macclesfield, SK10 1BX,

Previous Addresses

Office 4 219 Kensington High Street Kensington London W8 6BD England
From: 11 September 2013To: 1 August 2014
Timeline

10 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Apr 15
Director Left
Apr 15
Owner Exit
Aug 17
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
May 20
Director Left
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HARTS LIMITED

Active
10 Westminster Road, MacclesfieldSK10 1BX
Corporate secretary
Appointed 28 Jul 2014

BELL, Graham Robert

Active
10 Westminster Road, MacclesfieldSK10 1BX
Born September 1961
Director
Appointed 08 Apr 2015

RITCHIE, Andrew Brown

Resigned
10 Westminster Road, MacclesfieldSK10 1BX
Born January 1966
Director
Appointed 30 Mar 2020
Resigned 23 Jun 2020

SYKES, Nicholas James

Resigned
10 Westminster Road, MacclesfieldSK10 1BX
Born October 1961
Director
Appointed 11 Sept 2013
Resigned 08 Apr 2015

WADSWORTH, Wil

Resigned
10 Westminster Road, MacclesfieldSK10 1BX
Born February 1989
Director
Appointed 30 Mar 2020
Resigned 23 Jun 2020

Persons with significant control

4

1 Active
3 Ceased
10 Westminster Road, MacclesfieldSK10 1BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2020
10 Westminster Road, MacclesfieldSK10 1BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2020
Ceased 19 Jun 2020
10 Westminster Road, MacclesfieldSK10 1BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2016
Ceased 26 May 2020

Mr Graham Robert Bell

Ceased
10 Westminster Road, MacclesfieldSK10 1BX
Born September 1961

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
Significant influence or control
Notified 11 Sept 2016
Ceased 11 Sept 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2021
AAAnnual Accounts
Certificate Change Of Name Company
3 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 September 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
24 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 June 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Notification Of A Person With Significant Control
27 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Resolution
25 March 2020
RESOLUTIONSResolutions
Resolution
23 March 2020
RESOLUTIONSResolutions
Resolution
20 March 2020
RESOLUTIONSResolutions
Resolution
20 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
31 July 2014
AP04Appointment of Corporate Secretary
Incorporation Company
11 September 2013
NEWINCIncorporation