Dissolved
Dissolved 2015-05-05
Company Information for MANTIS SOFTWARE LIMITED
TUNBRIDGE WELLS, KENT, TN4,
|
Company Registration Number
05257464
Private Limited Company
Dissolved Dissolved 2015-05-05 |
Company Name | |
---|---|
MANTIS SOFTWARE LIMITED | |
Legal Registered Office | |
TUNBRIDGE WELLS KENT | |
Company Number | 05257464 | |
---|---|---|
Date formed | 2004-10-12 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-05-05 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-09-09 11:06:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MANTIS SOFTWARE CONSULTANTS LIMITED | 21 SALTCOATS GARDENS, BELLSQUARRY, LIVINGSTON WEST LOTHIAN EH54 9JD | Active | Company formed on the 2005-06-10 | |
Mantis Software LLC | 14865 Federal Blvd. Broomfield CO 80023 | Voluntarily Dissolved | Company formed on the 2012-05-28 | |
Mantis Software, Inc. | Delaware | Unknown | ||
MANTIS SOFTWARE LTD | 6 Snapethorpe Gate Wakefield WF2 8YA | Active - Proposal to Strike off | Company formed on the 2017-06-29 | |
MANTIS SOFTWARE DEVELOPMENT GROUP LLC | 853 TIMBERDALE ST GRAND PRAIRIE TX 75052 | Forfeited | Company formed on the 2020-03-26 | |
MANTIS SOFTWARE LLC | 5900 BALCONES DR STE 100 AUSTIN TX 78731 | Active | Company formed on the 2024-01-05 |
Officer | Role | Date Appointed |
---|---|---|
SECLON LIMITED |
||
PETER WAKEFIELD CROSS |
||
SEAN CHRISTOPHER DEXTER |
||
DAVID KENNETH WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIAN AMORY BURNS |
Director | ||
GEORGE LEONARD DEXTER |
Director | ||
JOHN LEWIS DAVID HARRIS |
Director | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROCKY THE DOG LIMITED | Company Secretary | 2016-01-06 | CURRENT | 2005-06-10 | Active - Proposal to Strike off | |
ELLEMMEDUE LIMITED | Company Secretary | 2015-09-14 | CURRENT | 2009-06-15 | Active - Proposal to Strike off | |
SPIRIT STAR (UK) LIMITED | Company Secretary | 2007-11-05 | CURRENT | 2007-11-05 | Dissolved 2013-10-15 | |
PSYCHOLOGICAL CONSULTANCY LIMITED | Company Secretary | 2006-11-01 | CURRENT | 1992-07-07 | Active | |
DECIMUS PARK MANAGEMENT LIMITED | Company Secretary | 2006-06-20 | CURRENT | 2004-02-19 | Active | |
THE ASSOCIATION FOR INTERNATIONAL BROADCASTING LIMITED | Company Secretary | 2006-03-28 | CURRENT | 1993-08-03 | Active | |
CWH FUNERALS LIMITED | Company Secretary | 2006-03-01 | CURRENT | 2006-03-01 | Active | |
THE BURLINGTON ART SHOW LIMITED | Company Secretary | 2006-02-20 | CURRENT | 2006-02-20 | Dissolved 2016-07-05 | |
BEDFORD MEWS MANAGEMENT LIMITED | Company Secretary | 2005-05-24 | CURRENT | 2003-02-03 | Active | |
DAVID YOUNG AND COMPANY LIMITED | Company Secretary | 2004-09-10 | CURRENT | 1998-05-01 | Liquidation | |
SORTITION FOUNDATION | Director | 2017-11-04 | CURRENT | 2017-03-04 | Active | |
ERGOE ENERGY LTD | Director | 2014-11-06 | CURRENT | 2014-06-25 | Dissolved 2016-10-11 | |
ERGOE LTD | Director | 2011-04-07 | CURRENT | 2011-04-07 | Dissolved 2014-12-23 | |
TREADLIGHTER LTD | Director | 2010-12-21 | CURRENT | 2007-07-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECLON LIMITED / 02/06/2014 | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 12 LONSDALE GARDENS, TUNBRIDGE WELLS, KENT TN1 1PA | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 647602 | |
AR01 | 12/10/13 FULL LIST | |
AR01 | 12/10/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/10/11 FULL LIST | |
AR01 | 12/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH WHITE / 11/10/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/10/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS | |
88(2)R | AD 29/06/07--------- £ SI 33165@1=33165 £ IC 614437/647602 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 15/06/07 | |
RES04 | £ NC 630000/750000 15/06 | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 28/02/07--------- £ SI 42355@1=42355 £ IC 572082/614437 | |
363a | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS | |
88(2)R | AD 30/06/06--------- £ SI 4810@1=4810 £ IC 467272/472082 | |
88(2)R | AD 10/07/06--------- £ SI 100000@1=100000 £ IC 367272/467272 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
123 | £ NC 380000/630000 10/01/06 | |
RES04 | NC INC ALREADY ADJUSTED 10/01/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 | |
88(2)R | AD 13/10/05--------- £ SI 40000@1=40000 £ IC 327272/367272 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 05/11/04--------- £ SI 147272@1=147272 £ IC 180000/327272 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES04 | £ NC 10000/180000 04/11 | |
123 | NC INC ALREADY ADJUSTED 05/11/04 | |
123 | NC INC ALREADY ADJUSTED 04/11/04 | |
RES04 | £ NC 180000/380000 05/11 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 04/11/04--------- £ SI 179999@1=179999 £ IC 1/180000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as MANTIS SOFTWARE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |