Background WavePink WaveYellow Wave

MANTLIN LIMITED (NI061631)

MANTLIN LIMITED (NI061631) is an active UK company. incorporated on 1 November 2006. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MANTLIN LIMITED has been registered for 19 years.

Company Number
NI061631
Status
active
Type
ltd
Incorporated
1 November 2006
Age
19 years
Address
42-46 Fountain Street, Belfast, BT1 5EF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANTLIN LIMITED

MANTLIN LIMITED is an active company incorporated on 1 November 2006 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MANTLIN LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

NI061631

LTD Company

Age

19 Years

Incorporated 1 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

42-46 Fountain Street Belfast, BT1 5EF,

Previous Addresses

, Gortmullan, Derrylin, Co Fermanagh, BT92 9AU
From: 1 November 2006To: 21 July 2014
Timeline

40 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Dec 11
Director Joined
Feb 12
Loan Secured
Mar 14
Loan Secured
Mar 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Loan Secured
Mar 17
Loan Secured
Nov 17
Loan Secured
Dec 18
Loan Secured
Mar 19
Owner Exit
May 19
Director Left
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Owner Exit
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Left
Aug 21
Director Left
Dec 23
Director Left
Dec 23
0
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Memorandum Articles
15 April 2020
MAMA
Resolution
11 March 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
24 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Change To A Person With Significant Control
13 September 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Auditors Resignation Company
21 July 2014
AUDAUD
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 July 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
28 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 February 2012
AAAnnual Accounts
Memorandum Articles
30 December 2011
MEM/ARTSMEM/ARTS
Resolution
30 December 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
30 December 2011
CC04CC04
Termination Director Company With Name
30 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Miscellaneous
26 October 2011
MISCMISC
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Legacy
29 April 2010
MG02MG02
Accounts With Accounts Type Full
21 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
10 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
10 November 2009
TM02Termination of Secretary
Legacy
25 March 2009
296(NI)296(NI)
Legacy
25 March 2009
296(NI)296(NI)
Legacy
25 March 2009
296(NI)296(NI)
Legacy
13 March 2009
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
16 January 2009
402(NI)402(NI)
Legacy
26 November 2008
371S(NI)371S(NI)
Legacy
2 September 2008
233(NI)233(NI)
Legacy
2 September 2008
AC(NI)AC(NI)
Legacy
24 July 2008
UDM+A(NI)UDM+A(NI)
Resolution
24 July 2008
RESOLUTIONSResolutions
Legacy
10 January 2008
233(NI)233(NI)
Legacy
8 January 2008
371S(NI)371S(NI)
Legacy
5 December 2006
295(NI)295(NI)
Legacy
5 December 2006
133(NI)133(NI)
Legacy
5 December 2006
UDM+A(NI)UDM+A(NI)
Legacy
5 December 2006
296(NI)296(NI)
Legacy
5 December 2006
296(NI)296(NI)
Legacy
5 December 2006
296(NI)296(NI)
Legacy
5 December 2006
296(NI)296(NI)
Resolution
5 December 2006
RESOLUTIONSResolutions
Resolution
5 December 2006
RESOLUTIONSResolutions
Resolution
5 December 2006
RESOLUTIONSResolutions
Incorporation Company
1 November 2006
NEWINCIncorporation