About

Registered Number: 08608190
Date of Incorporation: 12/07/2013 (10 years and 9 months ago)
Company Status: Active
Registered Address: 5 Silverton Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RY

 

Having been setup in 2013, Mandata (Holdings) Ltd has its registered office in Cramlington in Northumberland, it has a status of "Active". There is only one director listed for Mandata (Holdings) Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAGG, Michael James 29 April 2019 - 1

Filing History

Document Type Date
AP01 - Appointment of director 20 March 2020
AP01 - Appointment of director 28 February 2020
AA - Annual Accounts 21 November 2019
TM01 - Termination of appointment of director 01 November 2019
CS01 - N/A 25 July 2019
AP01 - Appointment of director 25 July 2019
AP01 - Appointment of director 25 July 2019
AP03 - Appointment of secretary 25 July 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 21 August 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 July 2018
RP04CS01 - N/A 18 June 2018
RP04AR01 - N/A 15 June 2018
SH08 - Notice of name or other designation of class of shares 08 June 2018
RESOLUTIONS - N/A 29 May 2018
TM01 - Termination of appointment of director 29 May 2018
TM01 - Termination of appointment of director 29 May 2018
TM01 - Termination of appointment of director 29 May 2018
RESOLUTIONS - N/A 17 May 2018
PSC07 - N/A 16 May 2018
PSC02 - N/A 16 May 2018
MR01 - N/A 15 May 2018
MR01 - N/A 02 May 2018
CS01 - N/A 17 August 2017
AP01 - Appointment of director 17 August 2017
TM01 - Termination of appointment of director 17 August 2017
AA - Annual Accounts 18 July 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 26 July 2016
RESOLUTIONS - N/A 22 July 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 25 August 2015
MR01 - N/A 13 July 2015
AA - Annual Accounts 18 December 2014
AA01 - Change of accounting reference date 18 December 2014
AR01 - Annual Return 28 August 2014
AP01 - Appointment of director 24 March 2014
SH08 - Notice of name or other designation of class of shares 29 July 2013
SH10 - Notice of particulars of variation of rights attached to shares 29 July 2013
SH01 - Return of Allotment of shares 29 July 2013
AP01 - Appointment of director 25 July 2013
TM01 - Termination of appointment of director 25 July 2013
AP01 - Appointment of director 25 July 2013
AP01 - Appointment of director 25 July 2013
AP01 - Appointment of director 25 July 2013
NEWINC - New incorporation documents 12 July 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2018 Outstanding

N/A

A registered charge 27 April 2018 Outstanding

N/A

A registered charge 07 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.