Background WavePink WaveYellow Wave

MANATARMS LIMITED (11051508)

MANATARMS LIMITED (11051508) is an active UK company. incorporated on 7 November 2017. with registered office in Wetherby. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. MANATARMS LIMITED has been registered for 8 years.

Company Number
11051508
Status
active
Type
ltd
Incorporated
7 November 2017
Age
8 years
Address
Somerset House D-F, Wetherby, LS22 7SU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANATARMS LIMITED

MANATARMS LIMITED is an active company incorporated on 7 November 2017 with the registered office located in Wetherby. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. MANATARMS LIMITED was registered 8 years ago.(SIC: 56103)

Status

active

Active since 8 years ago

Company No

11051508

LTD Company

Age

8 Years

Incorporated 7 November 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 30 September 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 13 February 2023 (3 years ago)
Submitted on 20 February 2023 (3 years ago)

Next Due

Due by 27 February 2024
For period ending 13 February 2024
Contact
Address

Somerset House D-F York Road Wetherby, LS22 7SU,

Previous Addresses

Office 10 15a Market Street Oakengates Telford TF2 6EL England
From: 24 December 2023To: 21 July 2024
61 Bridge Street Kington HR5 3DJ England
From: 20 February 2023To: 24 December 2023
5 the Mall Ealing London W5 2PJ England
From: 5 January 2022To: 20 February 2023
5 the Mall Ealing London W5 2PJ England
From: 5 January 2022To: 5 January 2022
27 Wolseley Road Harrow Middlesex HA3 5RU England
From: 8 September 2018To: 5 January 2022
45 Clarence Close Clarence Close Barnet Hertfordshire EN4 8AD United Kingdom
From: 7 November 2017To: 8 September 2018
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Nov 17
Director Left
Dec 18
Director Joined
Feb 23
New Owner
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
Director Left
Nov 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

0 Active
4 Resigned

PATEL, Kavita

Resigned
Wolseley Road, HarrowHA3 5RU
Born March 1985
Director
Appointed 07 Nov 2017
Resigned 13 Feb 2023

PATEL, Kunal Angut Ramesh

Resigned
The Mall, LondonW5 2PJ
Born February 1983
Director
Appointed 07 Nov 2017
Resigned 13 Feb 2023

PATEL, Rameshchandra Babubhai

Resigned
Wolseley Road, HarrowHA3 5RU
Born July 1953
Director
Appointed 14 Nov 2017
Resigned 16 Dec 2018

TAYLOR, Neville Anthony

Resigned
D-F, WetherbyLS22 7SU
Born April 1967
Director
Appointed 13 Feb 2023
Resigned 01 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Neville Taylor

Active
D-F, WetherbyLS22 7SU
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Feb 2023

Third Earth Limited

Ceased
Clarence Close, HertfordshireEN4 8AD

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 07 Nov 2017
Ceased 13 Feb 2023
Fundings
Financials
Latest Activities

Filing History

31

Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 December 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
8 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
20 February 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
20 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 March 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Incorporation Company
7 November 2017
NEWINCIncorporation