Background WavePink WaveYellow Wave

MANN MADE TRUSTEE (UK) NO.2 LIMITED (10810718)

MANN MADE TRUSTEE (UK) NO.2 LIMITED (10810718) is an active UK company. incorporated on 9 June 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MANN MADE TRUSTEE (UK) NO.2 LIMITED has been registered for 8 years. Current directors include BATESON, Benjamin James Anthony, CUNDY, Mark Christopher.

Company Number
10810718
Status
active
Type
ltd
Incorporated
9 June 2017
Age
8 years
Address
4th Floor, Silverstream House 45 Fitzroy Street, London, W1T 6EB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BATESON, Benjamin James Anthony, CUNDY, Mark Christopher
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANN MADE TRUSTEE (UK) NO.2 LIMITED

MANN MADE TRUSTEE (UK) NO.2 LIMITED is an active company incorporated on 9 June 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MANN MADE TRUSTEE (UK) NO.2 LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10810718

LTD Company

Age

8 Years

Incorporated 9 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London, W1T 6EB,

Previous Addresses

Office 3, 56 Broadwick Street London W1F 7AJ England
From: 4 August 2022To: 1 August 2023
Office 3, 56 Broadwick Street London W1F 7AJ England
From: 4 August 2022To: 4 August 2022
Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom
From: 19 August 2021To: 4 August 2022
Fourth Floor 20 Margaret Street London W1W 8RS United Kingdom
From: 9 June 2017To: 19 August 2021
Timeline

9 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Aug 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Nov 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CUNDY, Mark

Active
45 Fitzroy Street, LondonW1T 6EB
Secretary
Appointed 09 Jun 2017

BATESON, Benjamin James Anthony

Active
45 Fitzroy Street, LondonW1T 6EB
Born June 1988
Director
Appointed 21 Aug 2017

CUNDY, Mark Christopher

Active
45 Fitzroy Street, LondonW1T 6EB
Born July 1959
Director
Appointed 09 Jun 2017

ALEKSEEVA, Anastasia

Resigned
Ground Floor, LondonW1G 9JU
Born November 1987
Director
Appointed 30 Sept 2021
Resigned 25 Nov 2021

CATHERSIDES, David

Resigned
20 Margaret Street, LondonW1W 8RS
Born June 1959
Director
Appointed 23 Feb 2018
Resigned 31 Aug 2020

HAZZARD, Richard Peter

Resigned
20 Margaret Street, LondonW1W 8RS
Born May 1987
Director
Appointed 09 Jun 2017
Resigned 23 Feb 2018

WHITTLE, Duncan Joseph

Resigned
Ground Floor, LondonW1G 9JU
Born June 1976
Director
Appointed 31 Aug 2020
Resigned 30 Sept 2021

Persons with significant control

1

20 Margaret Street, LondonW1W 8RS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jun 2017
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 August 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Incorporation Company
9 June 2017
NEWINCIncorporation