You are here: bizstats.co.uk > a-z index > M list > M- list

M-hance Group Limited CHEADLE


M-hance Group started in year 2010 as Private Limited Company with registration number 07203843. The M-hance Group company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Cheadle at Sovereign House. Postal code: SK8 2EA. Since Fri, 24th Feb 2012 M-hance Group Limited is no longer carrying the name Calyx Software.

The firm has 2 directors, namely Simon H., Alan M.. Of them, Simon H., Alan M. have been with the company the longest, being appointed on 6 September 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

M-hance Group Limited Address / Contact

Office Address Sovereign House
Office Address2 Stockport Road
Town Cheadle
Post code SK8 2EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07203843
Date of Incorporation Thu, 25th Mar 2010
Industry Activities of head offices
End of financial Year 31st December
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Simon H.

Position: Director

Appointed: 06 September 2018

Alan M.

Position: Director

Appointed: 06 September 2018

Ocorian Administration (uk) Limited

Position: Corporate Secretary

Appointed: 25 October 2017

Robert A.

Position: Director

Appointed: 24 March 2017

Resigned: 06 August 2021

Simon P.

Position: Director

Appointed: 18 August 2015

Resigned: 27 March 2018

Kevin D.

Position: Director

Appointed: 17 June 2015

Resigned: 18 August 2015

Stephen D.

Position: Director

Appointed: 22 May 2015

Resigned: 24 May 2018

Peter M.

Position: Director

Appointed: 27 November 2014

Resigned: 17 June 2015

Gordon M.

Position: Director

Appointed: 28 April 2014

Resigned: 01 September 2016

Timothy D.

Position: Director

Appointed: 20 December 2013

Resigned: 31 December 2019

Benjamin N.

Position: Director

Appointed: 20 December 2013

Resigned: 24 February 2017

Timothy C.

Position: Director

Appointed: 06 September 2011

Resigned: 19 December 2013

Mark T.

Position: Director

Appointed: 24 March 2011

Resigned: 09 January 2014

Fiona T.

Position: Director

Appointed: 24 March 2011

Resigned: 28 March 2014

Richard W.

Position: Secretary

Appointed: 13 October 2010

Resigned: 02 November 2017

Sean C.

Position: Director

Appointed: 09 September 2010

Resigned: 22 July 2011

Nicholas S.

Position: Director

Appointed: 09 September 2010

Resigned: 23 June 2014

Martin H.

Position: Secretary

Appointed: 25 March 2010

Resigned: 13 October 2010

Bibi A.

Position: Director

Appointed: 25 March 2010

Resigned: 09 September 2010

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats established, there is Jonathan M. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Jonathan M.

Notified on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Calyx Software February 24, 2012
Bc Newco 1 September 21, 2010
Hermione Bidco September 9, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 13th, November 2023
Free Download (40 pages)

Company search