Background WavePink WaveYellow Wave

MANDACO 799 LIMITED (09019473)

MANDACO 799 LIMITED (09019473) is an active UK company. incorporated on 30 April 2014. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. MANDACO 799 LIMITED has been registered for 11 years. Current directors include GRANDIN, Jason Terence, SYMMONS, Spencer.

Company Number
09019473
Status
active
Type
ltd
Incorporated
30 April 2014
Age
11 years
Address
3rd Floor Capital Tower, Cardiff, CF10 3AG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GRANDIN, Jason Terence, SYMMONS, Spencer
SIC Codes
62020, 78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANDACO 799 LIMITED

MANDACO 799 LIMITED is an active company incorporated on 30 April 2014 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. MANDACO 799 LIMITED was registered 11 years ago.(SIC: 62020, 78109)

Status

active

Active since 11 years ago

Company No

09019473

LTD Company

Age

11 Years

Incorporated 30 April 2014

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 16 December 2025 (4 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 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

3rd Floor Capital Tower Greyfriars Road Cardiff, CF10 3AG,

Previous Addresses

First Floor Golate House St. Mary Street Cardiff CF10 1DX
From: 29 October 2014To: 16 September 2024
C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff South Glamorgan CF10 4PL United Kingdom
From: 30 April 2014To: 29 October 2014
Timeline

10 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Loan Secured
Feb 15
Funding Round
Mar 15
Share Issue
Jan 17
Share Issue
Jan 17
Loan Cleared
Feb 21
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GRANDIN, Jason Terence

Active
Capital Tower, CardiffCF10 3AG
Secretary
Appointed 29 Oct 2014

GRANDIN, Jason Terence

Active
Capital Tower, CardiffCF10 3AG
Born February 1970
Director
Appointed 29 Oct 2014

SYMMONS, Spencer

Active
Capital Tower, CardiffCF10 3AG
Born July 1970
Director
Appointed 29 Oct 2014

ACUITY SECRETARIES LIMITED

Resigned
Assembly Square, CardiffCF10 4PL
Corporate secretary
Appointed 30 Apr 2014
Resigned 29 Oct 2014

BERRY, Stephen Richard

Resigned
Assembly Square, CardiffCF10 4PL
Born August 1968
Director
Appointed 30 Apr 2014
Resigned 29 Oct 2014

ACUITY NOMINEES LIMITED

Resigned
Assembly Square, CardiffCF10 4PL
Corporate director
Appointed 30 Apr 2014
Resigned 29 Oct 2014

Persons with significant control

2

Mr Jason Terence Grandin

Active
Capital Tower, CardiffCF10 3AG
Born February 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Spencer Symmons

Active
Capital Tower, CardiffCF10 3AG
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Change To A Person With Significant Control
3 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Resolution
17 April 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
9 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
6 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Capital Name Of Class Of Shares
27 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
27 November 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Resolution
12 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
6 January 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
6 January 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 December 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
12 December 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
22 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Capital Name Of Class Of Shares
16 March 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 March 2015
SH01Allotment of Shares
Resolution
16 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
29 October 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Incorporation Company
30 April 2014
NEWINCIncorporation