Mantle Limited WOKINGHAM


Founded in 2000, Mantle, classified under reg no. 04129868 is an active company. Currently registered at Innovation House RG41 2RX, Wokingham the company has been in the business for 24 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30. Since 2009-01-28 Mantle Limited is no longer carrying the name Mass Infrastructure Services.

At the moment there are 2 directors in the the company, namely Luke B. and David B.. In addition one secretary - Luke B. - is with the firm. At the moment 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.

Mantle Limited Address / Contact

Office Address Innovation House
Office Address2 Molly Millars Close
Town Wokingham
Post code RG41 2RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04129868
Date of Incorporation Fri, 22nd Dec 2000
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Luke B.

Position: Secretary

Appointed: 01 January 2011

Luke B.

Position: Director

Appointed: 13 January 2009

David B.

Position: Director

Appointed: 22 December 2000

Andrew T.

Position: Secretary

Appointed: 31 March 2006

Resigned: 01 January 2011

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 22 December 2000

Resigned: 22 December 2000

Jacqueline H.

Position: Director

Appointed: 22 December 2000

Resigned: 18 December 2006

Jacqueline H.

Position: Secretary

Appointed: 22 December 2000

Resigned: 31 March 2006

Stephen G.

Position: Director

Appointed: 22 December 2000

Resigned: 11 April 2005

Pamela T.

Position: Director

Appointed: 22 December 2000

Resigned: 31 March 2006

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 December 2000

Resigned: 22 December 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 December 2000

Resigned: 22 December 2000

Andrew T.

Position: Director

Appointed: 22 December 2000

Resigned: 01 January 2011

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats identified, there is David B. This PSC has 25-50% voting rights. Another entity in the PSC register is Janina B. This PSC and has 25-50% voting rights. The third one is Luke B., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

David B.

Notified on 6 April 2016
Ceased on 17 November 2020
Nature of control: 25-50% voting rights

Janina B.

Notified on 17 September 2020
Ceased on 17 November 2020
Nature of control: 25-50% voting rights

Luke B.

Notified on 6 April 2016
Ceased on 17 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mass Infrastructure Services January 28, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 26th, June 2023
Free Download (11 pages)

Company search

Advertisements