Background WavePink WaveYellow Wave

MISSION MARS PEOPLE LIMITED (09555463)

MISSION MARS PEOPLE LIMITED (09555463) is an active UK company. incorporated on 22 April 2015. with registered office in Manchester. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. MISSION MARS PEOPLE LIMITED has been registered for 10 years. Current directors include ELLIS, Roy Edward, WOOLLEY, Michael Francis.

Company Number
09555463
Status
active
Type
ltd
Incorporated
22 April 2015
Age
10 years
Address
8 Hewitt Street, Manchester, M15 4GB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
ELLIS, Roy Edward, WOOLLEY, Michael Francis
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MISSION MARS PEOPLE LIMITED

MISSION MARS PEOPLE LIMITED is an active company incorporated on 22 April 2015 with the registered office located in Manchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. MISSION MARS PEOPLE LIMITED was registered 10 years ago.(SIC: 56301)

Status

active

Active since 10 years ago

Company No

09555463

LTD Company

Age

10 Years

Incorporated 22 April 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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

ZECOL 2015 LIMITED
From: 14 August 2015To: 9 September 2015
YETARA LIMITED
From: 22 April 2015To: 14 August 2015
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 United Kingdom
From: 7 May 2015To: 12 June 2017
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 22 April 2015To: 7 May 2015
Timeline

11 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Apr 15
Director Left
May 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
Apr 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
May 18
Director Left
May 19
Director Left
Aug 19
Director Left
Nov 20
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ELLIS, Roy Edward

Active
Hewitt Street, ManchesterM15 4GB
Born September 1962
Director
Appointed 05 Jun 2017

WOOLLEY, Michael Francis

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

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 22 Apr 2015
Resigned 07 May 2015

KEMP, Charlotte Jane, Head Of People And Culture

Resigned
Hewitt Street, ManchesterM15 4GB
Born June 1979
Director
Appointed 05 Jun 2017
Resigned 23 Jul 2018

WILKINSON, Joel Daniel

Resigned
Hewitt Street, ManchesterM15 4GB
Born December 1967
Director
Appointed 20 Jul 2015
Resigned 14 Aug 2019

WINTER, Adelaide Louise

Resigned
Hewitt Street, ManchesterM15 4GB
Born January 1977
Director
Appointed 20 Jul 2015
Resigned 29 Mar 2019

Persons with significant control

1

Hewitt Street, ManchesterM15 4GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
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
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
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
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Certificate Change Of Name Company
9 September 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 August 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 May 2015
AD01Change of Registered Office Address
Incorporation Company
22 April 2015
NEWINCIncorporation