Background WavePink WaveYellow Wave

MANTLE APP LIMITED (12028374)

MANTLE APP LIMITED (12028374) is an active UK company. incorporated on 3 June 2019. with registered office in Holt. The company operates in the Information and Communication sector, engaged in business and domestic software development. MANTLE APP LIMITED has been registered for 6 years. Current directors include GIRDLESTONE-TINGEY, Christopher Simon Peter.

Company Number
12028374
Status
active
Type
ltd
Incorporated
3 June 2019
Age
6 years
Address
1 Old Stable Yard, Holt, NR25 6BN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GIRDLESTONE-TINGEY, Christopher Simon Peter
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANTLE APP LIMITED

MANTLE APP LIMITED is an active company incorporated on 3 June 2019 with the registered office located in Holt. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. MANTLE APP LIMITED was registered 6 years ago.(SIC: 62012)

Status

active

Active since 6 years ago

Company No

12028374

LTD Company

Age

6 Years

Incorporated 3 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

HUT 43 SERVICES LIMITED
From: 3 June 2019To: 22 February 2021
Contact
Address

1 Old Stable Yard High Street Holt, NR25 6BN,

Previous Addresses

Garden Cottage Sedgeford Hall Estate Fring Road Sedgeford Norfolk PE36 5LT United Kingdom
From: 1 April 2026To: 13 November 2020
Flint Buildings 1 Bedding Lane Norwich NR3 1RG England
From: 3 June 2019To: 1 April 2026
Timeline

4 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Owner Exit
Oct 20
Director Joined
Dec 22
Director Left
Oct 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GIRDLESTONE-TINGEY, Christopher Simon Peter

Active
Old Stable Yard, HoltNR25 6BN
Born February 1992
Director
Appointed 03 Jun 2019

GUYATT, David Toby

Resigned
Fring Road, SedgefordPE36 5LT
Born July 1974
Director
Appointed 02 Dec 2022
Resigned 25 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
Fring Road, HunstantonPE36 5LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2020

Mr Christopher Simon Peter Girdlestone

Ceased
Sedgeford Hall Estate, SedgefordPE36 5LT
Born February 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2019
Ceased 16 Oct 2020
Fundings
Financials
Latest Activities

Filing History

27

Change Account Reference Date Company Previous Shortened
2 April 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Resolution
22 February 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
22 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
3 June 2019
NEWINCIncorporation