Background WavePink WaveYellow Wave

MANÍLIFE LTD (09617757)

MANÍLIFE LTD (09617757) is an active UK company. incorporated on 1 June 2015. with registered office in Mansfield. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). MANÍLIFE LTD has been registered for 10 years. Current directors include BAKER, Richard Clive Jonathan, BULLIVANT, Jonathan Mark, COLLARD, David John and 2 others.

Company Number
09617757
Status
active
Type
ltd
Incorporated
1 June 2015
Age
10 years
Address
Units 3-6 Midland Drive, Mansfield, NG20 8GQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
BAKER, Richard Clive Jonathan, BULLIVANT, Jonathan Mark, COLLARD, David John, MACDONALD, Stuart, ODEN, Peter
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANÍLIFE LTD

MANÍLIFE LTD is an active company incorporated on 1 June 2015 with the registered office located in Mansfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). MANÍLIFE LTD was registered 10 years ago.(SIC: 10890)

Status

active

Active since 10 years ago

Company No

09617757

LTD Company

Age

10 Years

Incorporated 1 June 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 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

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Units 3-6 Midland Drive Shirebrook Mansfield, NG20 8GQ,

Previous Addresses

The Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN United Kingdom
From: 7 September 2017To: 4 December 2025
, 52 Highlands Heath, Portsmouth Road, London, SW15 3TX, United Kingdom
From: 1 June 2015To: 7 September 2017
Timeline

25 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Funding Round
Jun 17
Share Issue
Jun 17
New Owner
Jul 17
Director Joined
Sept 17
Director Left
Aug 18
Funding Round
Dec 18
Director Joined
Feb 19
Director Joined
Feb 19
Funding Round
Mar 20
Funding Round
Jun 20
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Funding Round
Jan 23
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
Dec 23
Funding Round
Feb 24
Funding Round
Aug 24
Loan Secured
Aug 24
Funding Round
Oct 24
Funding Round
Jan 25
Director Joined
Jan 26
14
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BAKER, Richard Clive Jonathan

Active
Midland Drive, MansfieldNG20 8GQ
Born September 1957
Director
Appointed 07 Nov 2018

BULLIVANT, Jonathan Mark

Active
Midland Drive, MansfieldNG20 8GQ
Born April 1990
Director
Appointed 07 Jan 2026

COLLARD, David John

Active
Midland Drive, MansfieldNG20 8GQ
Born July 1967
Director
Appointed 08 Feb 2022

MACDONALD, Stuart

Active
Greencroft Industrial Park, StanleyDH9 7XN
Born August 1991
Director
Appointed 01 Jun 2015

ODEN, Peter

Active
Midland Drive, MansfieldNG20 8GQ
Born February 1977
Director
Appointed 10 Feb 2022

DEE, Chris John

Resigned
Greencroft Industrial Park, StanleyDH9 7XN
Born December 1968
Director
Appointed 27 Jul 2017
Resigned 20 Aug 2018

ELDER, Stephen Ross

Resigned
Charlotte Road, LondonEC2A 3PB
Born August 1974
Director
Appointed 07 Nov 2018
Resigned 06 Feb 2022

Persons with significant control

2

Mr Stuart Macdonald

Active
Greencroft Industrial Park, StanleyDH9 7XN
Born August 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ilona Rose House, LondonW1D 4AL

Nature of Control

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

Filing History

65

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2025
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
3 December 2025
AAMDAAMD
Change To A Person With Significant Control
15 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 June 2025
PSC04Change of PSC Details
Capital Allotment Shares
22 January 2025
SH01Allotment of Shares
Resolution
30 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
22 October 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2024
MR01Registration of a Charge
Resolution
24 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
21 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Capital Allotment Shares
20 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Capital Allotment Shares
4 December 2023
SH01Allotment of Shares
Memorandum Articles
18 July 2023
MAMA
Resolution
18 July 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
18 April 2023
RP04SH01RP04SH01
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Capital Allotment Shares
31 March 2023
SH01Allotment of Shares
Resolution
30 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2023
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Full
1 October 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Capital Allotment Shares
24 June 2020
SH01Allotment of Shares
Capital Allotment Shares
24 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Capital Allotment Shares
3 December 2018
SH01Allotment of Shares
Resolution
3 December 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Resolution
27 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
15 June 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 June 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
8 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Incorporation Company
1 June 2015
NEWINCIncorporation