Maantra Uk Limited LONDON


Founded in 2007, Maantra Uk, classified under reg no. 06133430 is an active company. Currently registered at 128 City Road EC1V 2NX, London the company has been in the business for seventeen years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

The company has one director. Kunal T., appointed on 4 June 2014. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Maantra Uk Limited Address / Contact

Office Address 128 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06133430
Date of Incorporation Thu, 1st Mar 2007
Industry Management of real estate on a fee or contract basis
End of financial Year 31st May
Company age 17 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Kunal T.

Position: Director

Appointed: 04 June 2014

Arina L.

Position: Director

Appointed: 24 March 2016

Resigned: 20 June 2022

Alexander M.

Position: Director

Appointed: 12 March 2014

Resigned: 03 April 2015

Mahesh T.

Position: Secretary

Appointed: 30 March 2011

Resigned: 12 March 2014

Mahesh T.

Position: Director

Appointed: 20 January 2010

Resigned: 12 March 2014

Woodstock Secretaries Limited

Position: Corporate Secretary

Appointed: 01 March 2007

Resigned: 01 March 2007

Woodstock Directors Limited

Position: Corporate Director

Appointed: 01 March 2007

Resigned: 01 March 2007

Priya T.

Position: Secretary

Appointed: 01 March 2007

Resigned: 30 March 2011

Kunal T.

Position: Director

Appointed: 01 March 2007

Resigned: 12 March 2014

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Impact Assets Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Impact Assets Limited

Unit 6 45 Holmes Road, London, Surrey, NW5 3AN, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 03778424
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand180 04015 862  
Current Assets3 617 6291 233 203218 162208 576
Debtors1 338 2011 217 341  
Net Assets Liabilities-3 324 490-2 216 722  
Other Debtors1 259 8611 217 341  
Property Plant Equipment 2 389  
Total Inventories2 099 388   
Other
Description Principal Activities   68 320
Accrued Liabilities Not Expressed Within Creditors Subtotal  36 050310
Accumulated Depreciation Impairment Property Plant Equipment 551  
Additions Other Than Through Business Combinations Property Plant Equipment 2 940  
Amounts Owed By Group Undertakings Participating Interests50 000   
Amounts Owed To Group Undertakings Participating Interests2 268 996833 647  
Average Number Employees During Period22  
Bank Borrowings Overdrafts2 100 000   
Creditors6 942 1193 452 31418 55532 118
Depreciation Rate Used For Property Plant Equipment 25  
Increase From Depreciation Charge For Year Property Plant Equipment 551  
Loan Capital2 266 9312 266 931  
Net Current Assets Liabilities-3 324 490-2 219 111  
Other Creditors251 395296 688  
Other Taxation Social Security Payable3 5483 694  
Property Plant Equipment Gross Cost 2 940  
Total Assets  218 162208 576
Total Assets Less Current Liabilities-3 324 490-2 216 722  
Total Liabilities  218 162208 576
Trade Creditors Trade Payables51 24951 354  
Trade Debtors Trade Receivables28 340   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from 12 Hay Hill 12 Hay Hill Hay Hill London London W1J 8NR United Kingdom to 128 City Road London EC1V 2NX on Wednesday 24th May 2023
filed on: 24th, May 2023
Free Download (1 page)

Company search