Background WavePink WaveYellow Wave

MANTRA CONSULTANCY & CAPITAL LIMITED (09525855)

MANTRA CONSULTANCY & CAPITAL LIMITED (09525855) is an active UK company. incorporated on 2 April 2015. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MANTRA CONSULTANCY & CAPITAL LIMITED has been registered for 11 years. Current directors include NEOPHYTOU, Nicholas Jacovos, SANGHRAJKA, Nimesh Mahendra.

Company Number
09525855
Status
active
Type
ltd
Incorporated
2 April 2015
Age
11 years
Address
340 Deansgate, Manchester, M3 4LY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
NEOPHYTOU, Nicholas Jacovos, SANGHRAJKA, Nimesh Mahendra
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANTRA CONSULTANCY & CAPITAL LIMITED

MANTRA CONSULTANCY & CAPITAL LIMITED is an active company incorporated on 2 April 2015 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MANTRA CONSULTANCY & CAPITAL LIMITED was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09525855

LTD Company

Age

11 Years

Incorporated 2 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

340 Deansgate Manchester, M3 4LY,

Previous Addresses

Unit 5 109-115 Blackfriars Road London SE1 8HW United Kingdom
From: 19 June 2019To: 1 August 2022
58 Borough High Street London SE1 1XF England
From: 9 May 2016To: 19 June 2019
20 Birchin Lane Suite G09 London EC3V 9DU England
From: 29 August 2015To: 9 May 2016
93 Church Street Bilston West Midlands WV14 0BJ United Kingdom
From: 2 April 2015To: 29 August 2015
Timeline

13 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Funding Round
May 16
Share Issue
Jun 16
Owner Exit
Nov 17
Director Left
Dec 17
Share Buyback
Jan 18
Owner Exit
Mar 19
Owner Exit
Mar 19
Loan Secured
Apr 19
Loan Cleared
Jul 22
3
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

NEOPHYTOU, Nicholas Jacovos

Active
109-115 Blackfriars Road, LondonSE1 8HW
Born January 1987
Director
Appointed 29 Aug 2015

SANGHRAJKA, Nimesh Mahendra

Active
109-115 Blackfriars Road, LondonSE1 8HW
Born January 1985
Director
Appointed 29 Aug 2015

OAKLEY, Jason Sam

Resigned
Borough High Street, LondonSE1 1XF
Secretary
Appointed 01 Jul 2015
Resigned 03 May 2017

OAKLEY, Jason Sam

Resigned
Borough High Street, LondonSE1 1XF
Born May 1967
Director
Appointed 02 Apr 2015
Resigned 07 Nov 2017

ACORN TO OAKS FINANCIAL SERVICES LIMITED

Resigned
Church Street, BilstonWV14 0BJ
Corporate director
Appointed 02 Apr 2015
Resigned 29 Aug 2015

Persons with significant control

4

1 Active
3 Ceased
109-115 Blackfriars Road, LondonSE1 8HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Sept 2018
StanmoreHA7 1HR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2017
Ceased 28 Sept 2018
23 Austin Friars, LondonEC2N 2QP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2017
Ceased 28 Sept 2018

Mr Jason Sam Oakley

Ceased
Borough High Street, LondonSE1 1XF
Born May 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2026
AAAnnual Accounts
Legacy
3 February 2026
PARENT_ACCPARENT_ACC
Legacy
3 February 2026
GUARANTEE2GUARANTEE2
Legacy
3 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2025
AAAnnual Accounts
Legacy
4 February 2025
PARENT_ACCPARENT_ACC
Legacy
4 February 2025
GUARANTEE2GUARANTEE2
Legacy
4 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2024
AAAnnual Accounts
Legacy
29 January 2024
PARENT_ACCPARENT_ACC
Legacy
29 January 2024
GUARANTEE2GUARANTEE2
Legacy
29 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 February 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Person Secretary Company
21 June 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 March 2018
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
10 January 2018
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
2 January 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2017
TM01Termination of Director
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 November 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 May 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
3 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2016
CS01Confirmation Statement
Capital Alter Shares Subdivision
27 June 2016
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Capital Allotment Shares
1 June 2016
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
1 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 August 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2015
AP01Appointment of Director
Incorporation Company
2 April 2015
NEWINCIncorporation