Mandaco 799 Limited

DataGardener
live
Micro

Mandaco 799 Limited

09019473Private Limited With Share Capital

3Rd Floor Capital Tower, Greyfriars Road, Cardiff, CF103AG
Incorporated

30/04/2014

Company Age

11 years

Directors

3

Employees

2

SIC Code

62020

Risk

low risk

Company Overview

Registration, classification & business activity

Mandaco 799 Limited (09019473) is a private limited with share capital incorporated on 30/04/2014 (11 years old) and registered in cardiff, CF103AG. The company operates under SIC code 62020 - information technology consultancy activities.

Private Limited With Share Capital
SIC: 62020
Micro
Incorporated 30/04/2014
CF103AG
2 employees

Financial Overview

Total Assets

£744.3K

Liabilities

£743.3K

Net Assets

£1.0K

Cash

£1.0K

Key Metrics

2

Employees

3

Directors

8

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

57
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2025
Accounts With Accounts Type Group
Category:Accounts
Date:19-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2024
Accounts With Accounts Type Group
Category:Accounts
Date:15-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-06-2023
Resolution
Category:Resolution
Date:17-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-02-2023
Accounts With Accounts Type Group
Category:Accounts
Date:06-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2020
Capital Name Of Class Of Shares
Category:Capital
Date:06-03-2020
Resolution
Category:Resolution
Date:06-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2018
Capital Name Of Class Of Shares
Category:Capital
Date:27-11-2017
Resolution
Category:Resolution
Date:27-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-08-2017
Resolution
Category:Resolution
Date:12-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2017
Capital Alter Shares Subdivision
Category:Capital
Date:06-01-2017
Capital Alter Shares Subdivision
Category:Capital
Date:06-01-2017
Capital Name Of Class Of Shares
Category:Capital
Date:12-12-2016
Resolution
Category:Resolution
Date:12-12-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:22-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2015
Capital Name Of Class Of Shares
Category:Capital
Date:16-03-2015
Capital Allotment Shares
Category:Capital
Date:16-03-2015
Resolution
Category:Resolution
Date:16-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:29-10-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:29-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:29-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:29-10-2014
Incorporation Company
Category:Incorporation
Date:30-04-2014

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date16/12/2025
Latest Accounts31/03/2025

Trading Addresses

3Rd Floor Capital Tower, Greyfriars Road, Cardiff, Cf10 3Ag, CF103AGRegistered
First Floor Golate House, St Mary Street, Cardiff, South Glamorgan, CF101DX

Contact

cpsgroupuk.com
3Rd Floor Capital Tower, Greyfriars Road, Cardiff, CF103AG