Background WavePink WaveYellow Wave

MAMUCIUM ASSETS LIMITED (11725098)

MAMUCIUM ASSETS LIMITED (11725098) is an active UK company. incorporated on 12 December 2018. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MAMUCIUM ASSETS LIMITED has been registered for 7 years. Current directors include LORD, Howard Barry Philip.

Company Number
11725098
Status
active
Type
ltd
Incorporated
12 December 2018
Age
7 years
Address
Hilton House, Manchester, M1 2EH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LORD, Howard Barry Philip
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAMUCIUM ASSETS LIMITED

MAMUCIUM ASSETS LIMITED is an active company incorporated on 12 December 2018 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MAMUCIUM ASSETS LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11725098

LTD Company

Age

7 Years

Incorporated 12 December 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

Hilton House 26 - 28 Hilton Street Manchester, M1 2EH,

Previous Addresses

The Courtyard, Royal Mills Redhill Street Manchester M4 5BA United Kingdom
From: 12 December 2018To: 7 May 2021
Timeline

19 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
New Owner
Jul 19
Owner Exit
Jul 19
Owner Exit
Jan 21
Director Left
May 21
Owner Exit
May 21
Funding Round
Jan 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Oct 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Funding Round
Jan 25
Funding Round
Jun 25
11
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LORD, Howard Barry Philip

Active
26 - 28 Hilton Street, ManchesterM1 2EH
Born August 1983
Director
Appointed 12 Dec 2018

RIJSTTAFEL HOLDINGS PTE. LTD

Resigned
Anson Road, Singapore 079903
Corporate director
Appointed 12 Dec 2018
Resigned 20 May 2021

Persons with significant control

4

1 Active
3 Ceased
27-15 International Plaza, Singapore077903

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2018
Ceased 20 May 2021
Anson Road, Singapore 077903

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2018
Ceased 12 Dec 2018

Dr Patrick Liew Siow Gian

Ceased
Redhill Street, ManchesterM4 5BA
Born January 1957

Nature of Control

Significant influence or control
Notified 12 Dec 2018
Ceased 12 Dec 2018
26-28 Hilton Street, ManchesterM1 2EH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 12 Dec 2018
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Capital Allotment Shares
17 January 2025
SH01Allotment of Shares
Memorandum Articles
6 January 2025
MAMA
Resolution
6 January 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Capital Allotment Shares
3 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Capital Allotment Shares
14 February 2024
SH01Allotment of Shares
Capital Allotment Shares
14 February 2024
SH01Allotment of Shares
Capital Allotment Shares
29 September 2023
SH01Allotment of Shares
Capital Allotment Shares
22 September 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
11 August 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Capital Allotment Shares
2 August 2023
SH01Allotment of Shares
Capital Allotment Shares
2 August 2023
SH01Allotment of Shares
Capital Allotment Shares
2 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 February 2023
AA01Change of Accounting Reference Date
Resolution
23 January 2023
RESOLUTIONSResolutions
Memorandum Articles
23 January 2023
MAMA
Capital Allotment Shares
18 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Withdrawal Of The Directors Register Information From The Public Register
7 July 2022
EW01EW01
Change To A Person With Significant Control
5 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 March 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
11 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
12 December 2018
NEWINCIncorporation