Background WavePink WaveYellow Wave

MANTLE SERVICES LIMITED (NI623455)

MANTLE SERVICES LIMITED (NI623455) is an active UK company. incorporated on 18 March 2014. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in other information technology service activities. MANTLE SERVICES LIMITED has been registered for 12 years. Current directors include BUCHANAN, Neil, GALVIN, Bill, SELBY, Michael Peter.

Company Number
NI623455
Status
active
Type
ltd
Incorporated
18 March 2014
Age
12 years
Address
Linen Loft, Belfast, BT2 8FE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BUCHANAN, Neil, GALVIN, Bill, SELBY, Michael Peter
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANTLE SERVICES LIMITED

MANTLE SERVICES LIMITED is an active company incorporated on 18 March 2014 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MANTLE SERVICES LIMITED was registered 12 years ago.(SIC: 62090)

Status

active

Active since 12 years ago

Company No

NI623455

LTD Company

Age

12 Years

Incorporated 18 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026

Previous Company Names

VERATTA LIMITED
From: 18 March 2014To: 5 July 2019
Contact
Address

Linen Loft Adelaide Street Belfast, BT2 8FE,

Previous Addresses

Chamber of Commerce House 22 Great Victoria Street Belfast BT2 7BA
From: 18 March 2014To: 9 October 2017
Timeline

13 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Mar 15
Director Left
May 16
Director Joined
May 16
New Owner
Apr 21
Share Issue
Apr 22
Director Joined
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Joined
Dec 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Feb 26
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CAMPBELL, Ciara

Active
Adelaide Street, BelfastBT2 8FE
Secretary
Appointed 11 Sept 2025

BUCHANAN, Neil

Active
Adelaide Street, BelfastBT2 8FE
Born March 1989
Director
Appointed 30 Sept 2022

GALVIN, Bill

Active
Adelaide Street, BelfastBT2 8FE
Born October 1968
Director
Appointed 01 Mar 2024

SELBY, Michael Peter

Active
Adelaide Street, BelfastBT2 8FE
Born February 1981
Director
Appointed 01 May 2016

STAFFORD, Kerry

Resigned
Adelaide Street, BelfastBT2 8FE
Secretary
Appointed 18 Mar 2014
Resigned 11 Sept 2025

COPE, Monica Louise

Resigned
22 Great Victoria Street, BelfastBT2 7BA
Born May 1979
Director
Appointed 01 Apr 2015
Resigned 01 May 2016

SPENCE, Brian David

Resigned
Adelaide Street, BelfastBT2 8FE
Born January 1962
Director
Appointed 18 Mar 2014
Resigned 29 Feb 2024

WHITTINGHAM, James Frederick

Resigned
Adelaide Street, BelfastBT2 8FE
Born June 1981
Director
Appointed 04 Dec 2023
Resigned 31 Jan 2026

Persons with significant control

4

2 Active
2 Ceased
New Broad Street, LondonEC2M 1JH

Nature of Control

Significant influence or control
Notified 30 Sept 2022

Mr Michael Peter Selby

Ceased
Adelaide Street, BelfastBT2 8FE
Born February 1981

Nature of Control

Significant influence or control
Notified 02 Apr 2021
Ceased 30 Sept 2022

Mr Brian David Spence

Ceased
Adelaide Street, BelfastBT2 8FE
Born January 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2022
Adelaide Street, BelfastBT2 8FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
17 November 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Change To A Person With Significant Control
8 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 March 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
10 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
21 September 2022
RP04CS01RP04CS01
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Memorandum Articles
12 April 2022
MAMA
Resolution
12 April 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 April 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
29 April 2021
PSC01Notification of Individual PSC
Confirmation Statement
29 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
18 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2019
AAAnnual Accounts
Resolution
5 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Small
22 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Incorporation Company
18 March 2014
NEWINCIncorporation