Background WavePink WaveYellow Wave

MANNUM LIMITED (09916833)

MANNUM LIMITED (09916833) is an active UK company. incorporated on 15 December 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. MANNUM LIMITED has been registered for 10 years. Current directors include BARCLAY, Christopher Stewart, LEECH, Ian Robert.

Company Number
09916833
Status
active
Type
ltd
Incorporated
15 December 2015
Age
10 years
Address
Level 3 16 Eastcheap, London, EC3M 1BD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BARCLAY, Christopher Stewart, LEECH, Ian Robert
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANNUM LIMITED

MANNUM LIMITED is an active company incorporated on 15 December 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. MANNUM LIMITED was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09916833

LTD Company

Age

10 Years

Incorporated 15 December 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Level 3 16 Eastcheap London, EC3M 1BD,

Previous Addresses

8 Old Town Hall Apartments 19 Spa Road London SE16 3SA United Kingdom
From: 15 December 2015To: 25 May 2023
Timeline

8 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jun 25
Director Left
Aug 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BARCLAY, Christopher Stewart

Active
16 Eastcheap, LondonEC3M 1BD
Born April 1984
Director
Appointed 09 May 2025

LEECH, Ian Robert

Active
16 Eastcheap, LondonEC3M 1BD
Born January 1960
Director
Appointed 09 May 2025

MEKELENKAMP, Adrienne Mariette

Resigned
16 Eastcheap, LondonEC3M 1BD
Born October 1976
Director
Appointed 15 Dec 2015
Resigned 05 Aug 2025

ROSE, Benjamin Robert

Resigned
16 Eastcheap, LondonEC3M 1BD
Born July 1985
Director
Appointed 15 Dec 2015
Resigned 12 Jun 2025

SHEARER, Cameron Vincent Laurence

Resigned
16 Eastcheap, LondonEC3M 1BD
Born May 1984
Director
Appointed 15 Dec 2015
Resigned 08 May 2025

Persons with significant control

3

1 Active
2 Ceased
16 Eastcheap, LondonEC3M 1BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2018

Mr Cameron Vincent Laurence Shearer

Ceased
19 Spa Road, LondonSE16 3SA
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jul 2018

Mr Benjamin Robert Rose

Ceased
19 Spa Road, LondonSE16 3SA
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jul 2018
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
12 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2024
CH01Change of Director Details
Accounts With Accounts Type Small
9 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
27 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 December 2023
CH01Change of Director Details
Accounts With Accounts Type Small
13 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
4 March 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 December 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
26 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
4 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
15 December 2015
NEWINCIncorporation