About

Registered Number: 02086774
Date of Incorporation: 02/01/1987 (37 years and 4 months ago)
Company Status: Active
Registered Address: 1 Oakwood Nook, Leeds, West Yorkshire, LS8 2JA

 

Based in West Yorkshire, Mantis Numerics Ltd was established in 1987, it's status in the Companies House registry is set to "Active". The business has 5 directors listed as Falle, Samuel Johan, Falle, Samuel Johan, Falle, Samuel Anthony Edmond Gardner, Professor, Sheikh, Mohammed Afzal, Giddings, Jack Roland, Dr at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FALLE, Samuel Johan 19 September 2012 - 1
FALLE, Samuel Anthony Edmond Gardner, Professor N/A - 1
GIDDINGS, Jack Roland, Dr N/A 17 September 2016 1
Secretary Name Appointed Resigned Total Appointments
FALLE, Samuel Johan 19 September 2012 - 1
SHEIKH, Mohammed Afzal N/A 19 September 2012 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 31 August 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 02 September 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 07 September 2017
SH08 - Notice of name or other designation of class of shares 26 April 2017
RESOLUTIONS - N/A 19 April 2017
CC04 - Statement of companies objects 19 April 2017
AA - Annual Accounts 09 January 2017
TM01 - Termination of appointment of director 23 September 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 05 September 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 12 September 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 19 September 2012
AP01 - Appointment of director 19 September 2012
TM02 - Termination of appointment of secretary 19 September 2012
AP03 - Appointment of secretary 19 September 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 05 September 2009
AA - Annual Accounts 10 December 2008
363s - Annual Return 11 November 2008
287 - Change in situation or address of Registered Office 29 October 2007
363s - Annual Return 10 September 2007
AA - Annual Accounts 02 August 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 19 September 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 09 September 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 09 September 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 13 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2002
RESOLUTIONS - N/A 02 July 2002
RESOLUTIONS - N/A 02 July 2002
RESOLUTIONS - N/A 02 July 2002
MEM/ARTS - N/A 02 July 2002
RESOLUTIONS - N/A 01 June 2002
RESOLUTIONS - N/A 01 June 2002
RESOLUTIONS - N/A 01 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2002
123 - Notice of increase in nominal capital 01 June 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 03 September 1999
AA - Annual Accounts 25 November 1998
363s - Annual Return 04 September 1998
AA - Annual Accounts 10 December 1997
363s - Annual Return 05 September 1997
AA - Annual Accounts 08 November 1996
363s - Annual Return 11 September 1996
AA - Annual Accounts 14 September 1995
363s - Annual Return 05 September 1995
AA - Annual Accounts 21 November 1994
363s - Annual Return 17 August 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 19 August 1993
AA - Annual Accounts 10 January 1993
363s - Annual Return 11 September 1992
AA - Annual Accounts 09 January 1992
363b - Annual Return 05 September 1991
AA - Annual Accounts 19 June 1991
RESOLUTIONS - N/A 29 May 1991
RESOLUTIONS - N/A 29 May 1991
RESOLUTIONS - N/A 29 May 1991
RESOLUTIONS - N/A 22 April 1991
RESOLUTIONS - N/A 22 April 1991
363a - Annual Return 20 December 1990
AA - Annual Accounts 30 May 1990
363 - Annual Return 02 January 1990
AA - Annual Accounts 16 February 1989
PUC 2 - N/A 14 February 1989
363 - Annual Return 06 February 1989
287 - Change in situation or address of Registered Office 06 February 1989
288 - N/A 23 November 1988
MEM/ARTS - N/A 20 October 1988
287 - Change in situation or address of Registered Office 20 October 1988
CERTNM - Change of name certificate 07 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 July 1987
288 - N/A 17 February 1987
287 - Change in situation or address of Registered Office 09 January 1987
CERTINC - N/A 02 January 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.