Background WavePink WaveYellow Wave

MANTA HAIR LIMITED (09377968)

MANTA HAIR LIMITED (09377968) is an active UK company. incorporated on 7 January 2015. with registered office in Hayes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. MANTA HAIR LIMITED has been registered for 11 years. Current directors include BINNINGTON, Timothy James, BINNINGTON-NESSMANN, Daniela, LAWSON, Nicholas St John.

Company Number
09377968
Status
active
Type
ltd
Incorporated
7 January 2015
Age
11 years
Address
364 High Street, Hayes, UB3 5LF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
BINNINGTON, Timothy James, BINNINGTON-NESSMANN, Daniela, LAWSON, Nicholas St John
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANTA HAIR LIMITED

MANTA HAIR LIMITED is an active company incorporated on 7 January 2015 with the registered office located in Hayes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. MANTA HAIR LIMITED was registered 11 years ago.(SIC: 74100)

Status

active

Active since 11 years ago

Company No

09377968

LTD Company

Age

11 Years

Incorporated 7 January 2015

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 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

T & D PARTNERSHIP LIMITED
From: 7 January 2015To: 31 January 2016
Contact
Address

364 High Street Harlington Hayes, UB3 5LF,

Previous Addresses

C/O S W Frankson & Co, 364 High Street Harlington Hayes Middlesex UB3 5LF
From: 7 January 2015To: 23 December 2022
Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Jul 20
Share Issue
Jul 20
Director Joined
Jun 22
Funding Round
Jan 25
Funding Round
Jan 25
4
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BINNINGTON, Timothy James

Active
High Street, HayesUB3 5LF
Born August 1969
Director
Appointed 07 Jan 2015

BINNINGTON-NESSMANN, Daniela

Active
High Street, HayesUB3 5LF
Born April 1979
Director
Appointed 07 Jan 2015

LAWSON, Nicholas St John

Active
Hillbrow Road, EsherKT10 9UD
Born May 1961
Director
Appointed 23 Jun 2022

Persons with significant control

2

Mr Timothy James Binnington

Active
High Street, HayesUB3 5LF
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jan 2017

Mrs Daniela Binnington-Nessmann

Active
High Street, HayesUB3 5LF
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jan 2017
Fundings
Financials
Latest Activities

Filing History

39

Change To A Person With Significant Control
10 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
10 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Resolution
10 January 2025
RESOLUTIONSResolutions
Memorandum Articles
10 January 2025
MAMA
Capital Name Of Class Of Shares
10 January 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
14 July 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 July 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
14 July 2020
MAMA
Resolution
14 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Certificate Change Of Name Company
31 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 January 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Incorporation Company
7 January 2015
NEWINCIncorporation