Mandrake (UK) Ltd MATTISHALL


Mandrake (UK) started in year 1998 as Private Limited Company with registration number 03494992. The Mandrake (UK) company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Mattishall at The Acres. Postal code: NR20 3JU. Since 2nd March 1998 Mandrake (UK) Ltd is no longer carrying the name Stripefinish.

At the moment there are 2 directors in the the firm, namely Sara O. and Richard O.. In addition one secretary - Sara O. - is with the company. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Mandrake (UK) Ltd Address / Contact

Office Address The Acres
Office Address2 Thynnes Lane
Town Mattishall
Post code NR20 3JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03494992
Date of Incorporation Mon, 19th Jan 1998
Industry Accounting and auditing activities
Industry Bookkeeping activities
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Sara O.

Position: Director

Appointed: 01 November 2009

Sara O.

Position: Secretary

Appointed: 06 February 1998

Richard O.

Position: Director

Appointed: 06 February 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 1998

Resigned: 06 February 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 January 1998

Resigned: 06 February 1998

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Richard O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Sara O. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sara O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Stripefinish March 2, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth18 31932 646
Balance Sheet
Cash Bank In Hand8 77424 429
Current Assets27 56542 114
Debtors18 79117 685
Tangible Fixed Assets1 9142 868
Reserves/Capital
Called Up Share Capital22
Profit Loss Account Reserve18 31732 644
Shareholder Funds18 31932 646
Other
Creditors Due Within One Year11 16012 336
Net Assets Liability Excluding Pension Asset Liability18 31932 646
Net Current Assets Liabilities16 40529 778
Number Shares Allotted 2
Par Value Share 1
Share Capital Allotted Called Up Paid22
Tangible Fixed Assets Additions 2 734
Tangible Fixed Assets Cost Or Valuation12 59115 204
Tangible Fixed Assets Depreciation10 67712 336
Tangible Fixed Assets Depreciation Charged In Period 1 769
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 110
Tangible Fixed Assets Disposals 121

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 13th, October 2023
Free Download (4 pages)

Company search

Advertisements