Mantis Deposition Limited

DataGardener
mantis deposition limited
dissolved
Unknown

Mantis Deposition Limited

04827076Private Limited With Share Capital

8Th Floor Temple Point, One Temple Row, Birmingham, B25LG
Incorporated

09/07/2003

Company Age

22 years

Directors

4

Employees

SIC Code

26511

Risk

not scored

Company Overview

Registration, classification & business activity

Mantis Deposition Limited (04827076) is a private limited with share capital incorporated on 09/07/2003 (22 years old) and registered in birmingham, B25LG. The company operates under SIC code 26511 - manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Mantis deposition limited is an electrical/electronic manufacturing company based out of unit 2 thame 40 jane morbey road, thame, united kingdom.

Private Limited With Share Capital
SIC: 26511
Unknown
Incorporated 09/07/2003
B25LG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

3

Shareholders

11

Patents

Board of Directors

3

Charges

8

Registered

1

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

92
Gazette Dissolved Liquidation
Category:Gazette
Date:03-10-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:03-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-06-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-05-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:23-05-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-05-2019
Resolution
Category:Resolution
Date:23-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2019
Accounts With Accounts Type Small
Category:Accounts
Date:24-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-07-2018
Accounts With Accounts Type Small
Category:Accounts
Date:04-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2017
Accounts With Accounts Type Small
Category:Accounts
Date:10-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2016
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2015
Capital Name Of Class Of Shares
Category:Capital
Date:10-10-2014
Resolution
Category:Resolution
Date:10-10-2014
Resolution
Category:Resolution
Date:10-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:30-09-2014
Capital Allotment Shares
Category:Capital
Date:30-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:19-02-2014
Termination Secretary Company With Name
Category:Officers
Date:19-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:06-06-2013
Termination Director Company With Name
Category:Officers
Date:16-01-2013
Legacy
Category:Mortgage
Date:12-01-2013
Accounts With Accounts Type Full
Category:Accounts
Date:04-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:02-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2012
Termination Director Company With Name
Category:Officers
Date:27-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:04-07-2011
Legacy
Category:Mortgage
Date:11-06-2011
Legacy
Category:Mortgage
Date:11-06-2011
Legacy
Category:Mortgage
Date:02-06-2011
Legacy
Category:Mortgage
Date:01-06-2011
Legacy
Category:Mortgage
Date:09-05-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:05-05-2011
Termination Secretary Company With Name
Category:Officers
Date:05-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:28-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:19-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:19-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:19-07-2010
Legacy
Category:Mortgage
Date:10-07-2010
Legacy
Category:Mortgage
Date:10-07-2010
Legacy
Category:Mortgage
Date:07-07-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-03-2010
Legacy
Category:Address
Date:27-09-2009
Legacy
Category:Annual Return
Date:30-07-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2009
Legacy
Category:Annual Return
Date:08-08-2008
Legacy
Category:Capital
Date:23-04-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2008
Legacy
Category:Annual Return
Date:03-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-04-2007
Legacy
Category:Officers
Date:23-10-2006
Legacy
Category:Annual Return
Date:05-09-2006
Legacy
Category:Capital
Date:15-03-2006
Legacy
Category:Mortgage
Date:01-03-2006
Legacy
Category:Capital
Date:20-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2006
Resolution
Category:Resolution
Date:19-01-2006
Resolution
Category:Resolution
Date:19-01-2006
Legacy
Category:Capital
Date:19-01-2006
Legacy
Category:Officers
Date:30-11-2005
Legacy
Category:Officers
Date:30-11-2005
Legacy
Category:Annual Return
Date:28-07-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2004
Legacy
Category:Annual Return
Date:03-08-2004
Legacy
Category:Capital
Date:27-01-2004
Legacy
Category:Mortgage
Date:07-10-2003
Legacy
Category:Address
Date:16-07-2003
Incorporation Company
Category:Incorporation
Date:09-07-2003

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/09/2019
Filing Date20/10/2018
Latest Accounts31/12/2017

Trading Addresses

8Th Floor Temple Point, One Temple Row, Birmingham, B2 5Lg, B25LGRegistered
Unit 2 Jane Morbey Road, Thame, Oxfordshire, OX93RR

Contact

mantisdeposition.com
8Th Floor Temple Point, One Temple Row, Birmingham, B25LG