Mandata Group Limited NEWCASTLE UPON TYNE


Mandata Group Limited is a private limited company located at 3Rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne NE12 8BS. Incorporated on 2018-02-21, this 6-year-old company is run by 3 directors.
Director Tom M., appointed on 24 July 2023. Director Allan F., appointed on 28 July 2022. Director Sandra P., appointed on 28 July 2022.
The company is officially classified as "activities of other holding companies n.e.c." (Standard Industrial Classification code: 64209). According to official information there was a change of name on 2020-06-22 and their previous name was Timec 1634 Limited.
The latest confirmation statement was sent on 2023-02-20 and the due date for the following filing is 2024-03-05. Furthermore, the statutory accounts were filed on 28 February 2023 and the next filing is due on 30 November 2024.

Mandata Group Limited Address / Contact

Office Address 3rd Floor Q5 Quorum Business Park
Office Address2 Benton Lane, Longbenton
Town Newcastle Upon Tyne
Post code NE12 8BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 11216360
Date of Incorporation Wed, 21st Feb 2018
Industry Activities of other holding companies n.e.c.
End of financial Year 28th February
Company age 6 years old
Account next due date Sat, 30th Nov 2024 (205 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Tom M.

Position: Director

Appointed: 24 July 2023

Allan F.

Position: Director

Appointed: 28 July 2022

Sandra P.

Position: Director

Appointed: 28 July 2022

Michael T.

Position: Secretary

Appointed: 28 July 2022

Resigned: 25 May 2023

Christopher F.

Position: Director

Appointed: 28 July 2022

Resigned: 19 December 2022

Michael T.

Position: Director

Appointed: 28 July 2022

Resigned: 25 May 2023

Stephen S.

Position: Director

Appointed: 19 March 2020

Resigned: 28 July 2022

Christian R.

Position: Director

Appointed: 04 November 2019

Resigned: 06 October 2021

Gareth M.

Position: Director

Appointed: 16 May 2019

Resigned: 06 October 2021

Michael T.

Position: Director

Appointed: 29 April 2019

Resigned: 06 October 2021

Benjamin S.

Position: Director

Appointed: 27 April 2018

Resigned: 15 May 2019

Christopher W.

Position: Director

Appointed: 27 April 2018

Resigned: 28 July 2022

Kevin M.

Position: Director

Appointed: 27 April 2018

Resigned: 28 July 2022

Mark N.

Position: Director

Appointed: 13 April 2018

Resigned: 01 November 2019

Muckle Secretary Limited

Position: Corporate Secretary

Appointed: 21 February 2018

Resigned: 13 April 2018

Andrew D.

Position: Director

Appointed: 21 February 2018

Resigned: 13 April 2018

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats established, there is Project Galaxy Uk Bidco Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Ldc Vii Lp that put Aberdeen, Scotland as the address. This PSC has a legal form of "a limited partnership", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mark N., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Project Galaxy Uk Bidco Limited

C/O Tenzing Private Equity, Heddon House 149 - 151 Regent Street, London, W1B 4JD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ldc Vii Lp

39 Queens Road, Aberdeen, AB15 4ZN, Scotland

Legal authority Scots Law
Legal form Limited Partnership
Country registered Scotland
Place registered The Register Of Limited Partnerships, Scotland
Registration number Sl032484
Notified on 27 April 2018
Ceased on 6 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Mark N.

Notified on 13 April 2018
Ceased on 27 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Muckle Director Limited

C/O Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, NE1 4BF, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 5276020
Notified on 21 February 2018
Ceased on 13 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Timec 1634 June 22, 2020

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: March 1, 2024
filed on: 1st, March 2024
Free Download (1 page)

Company search