Background WavePink WaveYellow Wave

MISSION MARS LIMITED (09392603)

MISSION MARS LIMITED (09392603) is an active UK company. incorporated on 16 January 2015. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MISSION MARS LIMITED has been registered for 11 years. Current directors include DAVIES, Matthew, ELLIS, Roy Edward, MACLEOD, Neil Angus and 2 others.

Company Number
09392603
Status
active
Type
ltd
Incorporated
16 January 2015
Age
11 years
Address
8 Hewitt Street, Manchester, M15 4GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DAVIES, Matthew, ELLIS, Roy Edward, MACLEOD, Neil Angus, WIDDALL, Matthew Joseph, WOOLLEY, Michael Francis
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MISSION MARS LIMITED

MISSION MARS LIMITED is an active company incorporated on 16 January 2015 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MISSION MARS LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09392603

LTD Company

Age

11 Years

Incorporated 16 January 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 25 September 2023 - 29 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 30 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

8 Hewitt Street Manchester, M15 4GB,

Previous Addresses

2 Atherton Street Manchester M3 3GS England
From: 12 June 2017To: 17 September 2018
3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY
From: 16 January 2015To: 12 June 2017
Timeline

53 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Jul 15
Loan Secured
Jul 15
Director Joined
Sept 15
Director Joined
Dec 16
Director Joined
Dec 16
Share Issue
Dec 16
Director Joined
Jun 17
Director Left
Jun 17
New Owner
Jan 18
New Owner
Jan 18
Funding Round
Jan 18
New Owner
Feb 18
New Owner
Feb 18
Director Joined
May 18
Funding Round
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Funding Round
Jul 18
Funding Round
Aug 18
Funding Round
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Left
May 19
Funding Round
Oct 20
Funding Round
Jul 21
Funding Round
Jan 22
Funding Round
Jan 22
Capital Update
Apr 22
Capital Update
Apr 22
Capital Reduction
Jun 22
Share Buyback
Jun 22
Share Buyback
Dec 22
Capital Update
Jul 23
Capital Reduction
Aug 23
Share Buyback
Aug 23
Funding Round
Aug 23
Capital Reduction
Aug 23
Capital Update
Nov 23
Funding Round
Mar 25
Capital Reduction
Apr 25
Share Buyback
Apr 25
Share Buyback
Apr 25
Share Buyback
Apr 25
Share Buyback
Apr 25
Director Left
Jun 25
Director Joined
Jun 25
Capital Reduction
Jul 25
Share Buyback
Oct 25
30
Funding
13
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

DAVIES, Matthew

Active
Hewitt Street, ManchesterM15 4GB
Born October 1970
Director
Appointed 10 Jul 2018

ELLIS, Roy Edward

Active
Hewitt Street, ManchesterM15 4GB
Born September 1962
Director
Appointed 21 Nov 2016

MACLEOD, Neil Angus

Active
Hewitt Street, ManchesterM15 4GB
Born April 1963
Director
Appointed 21 Nov 2016

WIDDALL, Matthew Joseph

Active
Marsden Street, ManchesterM2 1HW
Born October 1972
Director
Appointed 01 Apr 2025

WOOLLEY, Michael Francis

Active
Hewitt Street, ManchesterM15 4GB
Born June 1987
Director
Appointed 09 May 2018

DWF LTD

Resigned
Hewitt Street, ManchesterM15 4GB
Corporate secretary
Appointed 01 Jul 2018
Resigned 01 Jul 2018

INSKIP, Neil Patrick

Resigned
Hewitt Street, ManchesterM15 4GB
Born March 1980
Director
Appointed 10 Jul 2018
Resigned 01 Apr 2025

KEMP, Charlotte Jane, Head Of People And Culture

Resigned
Atherton Street, ManchesterM3 3GS
Born June 1979
Director
Appointed 05 Jun 2017
Resigned 10 Jul 2018

MULLEN, Simon Daniel

Resigned
Cardale Park, HarrogateHG3 1GY
Born September 1979
Director
Appointed 04 Sept 2015
Resigned 12 Jun 2017

WILKINSON, Joel Daniel

Resigned
Atherton Street, ManchesterM3 3GS
Born December 1967
Director
Appointed 16 Jan 2015
Resigned 10 Jul 2018

WINTER, Adelaide Louise

Resigned
Hewitt Street, ManchesterM15 4GB
Born January 1977
Director
Appointed 16 Jan 2015
Resigned 29 Mar 2019

Persons with significant control

5

1 Active
4 Ceased
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jul 2018

Mr Joel Daniel Wilkinson

Ceased
Hewitt Street, ManchesterM15 4GB
Born December 1967

Nature of Control

Significant influence or control
Notified 09 Jan 2018
Ceased 10 Jul 2018

Ms Adelaide Louise Winter

Ceased
Hewitt Street, ManchesterM15 4GB
Born January 1977

Nature of Control

Significant influence or control
Notified 09 Jan 2018
Ceased 10 Jul 2018

Mr Roy Edward Ellis

Ceased
Hewitt Street, ManchesterM15 4GB
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2018
Ceased 10 Jul 2018

Mr Neil Angus Macleod

Ceased
Hewitt Street, ManchesterM15 4GB
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2018
Ceased 10 Jul 2018
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Capital Return Purchase Own Shares
13 October 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 July 2025
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Accounts With Accounts Type Group
27 May 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
7 April 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 April 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 April 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 April 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 April 2025
SH06Cancellation of Shares
Capital Allotment Shares
31 March 2025
SH01Allotment of Shares
Resolution
11 March 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
29 November 2023
SH19Statement of Capital
Legacy
29 November 2023
OC138OC138
Certificate Capital Reduction Issued Capital
29 November 2023
CERT15CERT15
Memorandum Articles
31 October 2023
MAMA
Resolution
31 October 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Capital Allotment Shares
16 August 2023
SH01Allotment of Shares
Capital Cancellation Shares
16 August 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 August 2023
SH03Return of Purchase of Own Shares
Resolution
9 August 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
2 August 2023
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
27 July 2023
SH19Statement of Capital
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
28 December 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
20 July 2022
AAAnnual Accounts
Capital Cancellation Shares
28 June 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 June 2022
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
4 April 2022
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
4 April 2022
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
4 April 2022
SH19Statement of Capital
Legacy
4 April 2022
SH20SH20
Legacy
4 April 2022
CAP-SSCAP-SS
Resolution
4 April 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Capital Allotment Shares
27 January 2022
SH01Allotment of Shares
Resolution
14 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
12 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Capital Allotment Shares
29 July 2021
SH01Allotment of Shares
Memorandum Articles
20 July 2021
MAMA
Resolution
20 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
22 December 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 November 2020
AP04Appointment of Corporate Secretary
Capital Allotment Shares
8 October 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Change Person Director Company
9 October 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
18 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Change Person Director Company
13 September 2018
CH01Change of Director Details
Change Person Director Company
13 September 2018
CH01Change of Director Details
Capital Allotment Shares
10 September 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
29 August 2018
RP04SH01RP04SH01
Capital Allotment Shares
21 August 2018
SH01Allotment of Shares
Move Registers To Sail Company With New Address
16 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 August 2018
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
30 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Resolution
25 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Capital Allotment Shares
20 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
3 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Legacy
27 February 2018
RP04CS01RP04CS01
Notification Of A Person With Significant Control
6 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 February 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
6 February 2018
PSC04Change of PSC Details
Resolution
6 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
31 January 2018
SH01Allotment of Shares
Resolution
23 January 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 January 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 January 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Capital Alter Shares Consolidation
6 December 2016
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Accounts With Accounts Type Group
17 November 2016
AAAnnual Accounts
Resolution
27 October 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Resolution
24 July 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 July 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 July 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2015
MR01Registration of a Charge
Incorporation Company
16 January 2015
NEWINCIncorporation