Company NameMandata (Holdings) Limited
Company StatusActive
Company Number08608190
CategoryPrivate Limited Company
Incorporation Date12 July 2013(10 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Tom James McGuinness
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2023(10 years after company formation)
Appointment Duration9 months, 1 week
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Q5 Quorum Business Park
Benton Lane, Longbenton
Newcastle Upon Tyne
Tyne And Wear
NE12 8BS
Director NameMr Richard James Stevenson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(10 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks
RoleExecutive Chair
Country of ResidenceEngland
Correspondence Address3rd Floor Q5 Quorum Business Park
Benton Lane, Longbenton
Newcastle Upon Tyne
Tyne And Wear
NE12 8BS
Director NameMrs Alison Lynne Young
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(10 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3rd Floor Q5 Quorum Business Park
Benton Lane, Longbenton
Newcastle Upon Tyne
Tyne And Wear
NE12 8BS
Director NameMr Stephen Miles Robinson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Alexander Charles Spencer Bowden
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(6 days after company formation)
Appointment Duration4 years, 9 months (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr David Jeremy Menton
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2013(6 days after company formation)
Appointment Duration4 years, 9 months (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Philip Simon Shapiro
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(6 days after company formation)
Appointment Duration4 years, 9 months (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Geoffrey Biggins
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(6 days after company formation)
Appointment DurationResigned same day (resigned 18 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Mark Ian Norcliffe
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(7 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 01 November 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Christopher Wall
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(3 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 28 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Q5 Quorum Business Park
Benton Lane, Longbenton
Newcastle Upon Tyne
Tyne And Wear
NE12 8BS
Director NameMr Kevin Marshall
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(5 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Secretary NameMr Michael James Tagg
StatusResigned
Appointed29 April 2019(5 years, 9 months after company formation)
Appointment Duration4 years (resigned 25 May 2023)
RoleCompany Director
Correspondence Address3rd Floor Q5 Quorum Business Park
Benton Lane, Longbenton
Newcastle Upon Tyne
Tyne And Wear
NE12 8BS
Director NameMr Christian Alexander Rigg
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2019(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 July 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Q5 Quorum Business Park
Benton Lane, Longbenton
Newcastle Upon Tyne
Tyne And Wear
NE12 8BS
Director NameMr Stephen Anthony Spark
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2020(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 July 2022)
RoleChief Revenue Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Q5 Quorum Business Park
Benton Lane, Longbenton
Newcastle Upon Tyne
Tyne And Wear
NE12 8BS
Director NameMrs Sandra Pretorius
Date of BirthSeptember 1975 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed28 July 2022(9 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Q5 Quorum Business Park
Benton Lane, Longbenton
Newcastle Upon Tyne
Tyne And Wear
NE12 8BS
Director NameMr Allan Farrell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2022(9 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Q5 Quorum Business Park
Benton Lane, Longbenton
Newcastle Upon Tyne
Tyne And Wear
NE12 8BS
Director NameMr Christopher Andrew Harley Farnath
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2022(9 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Q5 Quorum Business Park
Benton Lane, Longbenton
Newcastle Upon Tyne
Tyne And Wear
NE12 8BS
Director NameMr Michael James Tagg
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2022(9 years after company formation)
Appointment Duration10 months (resigned 25 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Q5 Quorum Business Park
Benton Lane, Longbenton
Newcastle Upon Tyne
Tyne And Wear
NE12 8BS

Contact

Websitemandata.co.uk

Location

Registered Address3rd Floor Q5 Quorum Business Park
Benton Lane, Longbenton
Newcastle Upon Tyne
Tyne And Wear
NE12 8BS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

490.1k at £0.01Synova Capital Fund 1 Lp
49.01%
Ordinary A
3.8k at £1Synova Capital Fund 1 Lp
37.50%
Ordinary B
1.3k at £1Stephen Miles Robinson
12.50%
Ordinary B
4.1k at £0.01James Robert Nelson
0.41%
Ordinary A
3.6k at £0.01Geoffrey Biggins
0.36%
Ordinary A
1k at £0.01Nicholas Rowe
0.10%
Ordinary A
382 at £0.01David Mckinstery
0.04%
Ordinary A
382 at £0.01Kevin Marshall
0.04%
Ordinary A
382 at £0.01Richard Peter Smith
0.04%
Ordinary A

Financials

Year2014
Turnover£4,813,113
Gross Profit£2,458,871
Net Worth-£4,769,918
Cash£530,422
Current Liabilities£2,199,198

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Charges

6 October 2021Delivered on: 11 October 2021
Persons entitled: Tenzing Private Equity LLP as Security Agent

Classification: A registered charge
Outstanding
6 October 2021Delivered on: 7 October 2021
Persons entitled: Santander UK PLC (As Security Agent)

Classification: A registered charge
Outstanding
27 April 2018Delivered on: 15 May 2018
Persons entitled: Ldc (Managers) Limited (Crn: 02495714) (as Security Trustee)

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, at the date of the debenture or in the future (and from time to time) owned by the company, or in which the company holds an interest (including, but not limited to, any properties specified in the debenture) as well as the company’s present and future patents, trademarks, service marks, trade names, domain names, designs, copyrights, inventions, rights to sue for passing off, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding
27 April 2018Delivered on: 2 May 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
7 July 2015Delivered on: 13 July 2015
Persons entitled: Santander UK PLC (As Security Trustee for Each of Santander UK PLC and Its Subsidiary Undertakings (as Defined in S1162 of the Companies Act 2006) for the Time Being)

Classification: A registered charge
Particulars: All freehold or leasehold property now or at any time in the future vested in or held by or on behalf of mandata (holdings) limited.
Outstanding

Filing History

7 September 2023Full accounts made up to 28 February 2023 (18 pages)
21 August 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
25 July 2023Appointment of Mr Tom James Mcguinness as a director on 24 July 2023 (2 pages)
26 May 2023Termination of appointment of Michael James Tagg as a director on 25 May 2023 (1 page)
26 May 2023Termination of appointment of Michael James Tagg as a secretary on 25 May 2023 (1 page)
21 December 2022Termination of appointment of Christopher Farnath as a director on 19 December 2022 (1 page)
10 November 2022Full accounts made up to 28 February 2022 (17 pages)
8 September 2022Appointment of Mr Michael James Tagg as a director on 28 July 2022 (2 pages)
16 August 2022Appointment of Mrs Sandra Pretorius as a director on 28 July 2022 (2 pages)
16 August 2022Termination of appointment of Christian Alexander Rigg as a director on 28 July 2022 (1 page)
16 August 2022Termination of appointment of Stephen Anthony Spark as a director on 28 July 2022 (1 page)
16 August 2022Termination of appointment of Kevin Marshall as a director on 28 July 2022 (1 page)
16 August 2022Termination of appointment of Christopher Wall as a director on 28 July 2022 (1 page)
16 August 2022Appointment of Mr Christopher Farnath as a director on 28 July 2022 (2 pages)
16 August 2022Appointment of Mr Allan Farrell as a director on 28 July 2022 (2 pages)
16 August 2022Termination of appointment of Michael James Tagg as a director on 28 July 2022 (1 page)
15 August 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
15 October 2021Accounts for a small company made up to 28 February 2021 (17 pages)
14 October 2021Satisfaction of charge 086081900002 in full (1 page)
14 October 2021Satisfaction of charge 086081900001 in full (1 page)
14 October 2021Satisfaction of charge 086081900003 in full (1 page)
11 October 2021Registration of charge 086081900005, created on 6 October 2021 (11 pages)
7 October 2021Registration of charge 086081900004, created on 6 October 2021 (46 pages)
27 September 2021Secretary's details changed for Mr Michael James Tagg on 14 September 2021 (1 page)
19 August 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
17 February 2021Confirmation statement made on 12 July 2020 with updates (5 pages)
6 November 2020Registered office address changed from 5 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY to 3rd Floor Q5 Quorum Business Park Benton Lane, Longbenton Newcastle upon Tyne Tyne and Wear NE12 8BS on 6 November 2020 (1 page)
6 November 2020Change of details for a person with significant control (2 pages)
6 November 2020Change of details for Timec 1634 Limited as a person with significant control on 22 June 2020 (2 pages)
14 August 2020Accounts for a small company made up to 29 February 2020 (7 pages)
20 March 2020Appointment of Mr Stephen Anthony Spark as a director on 19 March 2020 (2 pages)
28 February 2020Appointment of Mr Christian Alexander Rigg as a director on 4 November 2019 (2 pages)
21 November 2019Full accounts made up to 28 February 2019 (17 pages)
1 November 2019Termination of appointment of Mark Ian Norcliffe as a director on 1 November 2019 (1 page)
25 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
25 July 2019Appointment of Mr Kevin Marshall as a director on 29 April 2019 (2 pages)
25 July 2019Appointment of Mr Michael James Tagg as a secretary on 29 April 2019 (2 pages)
25 July 2019Appointment of Mr Michael James Tagg as a director on 29 April 2019 (2 pages)
7 December 2018Group of companies' accounts made up to 28 February 2018 (32 pages)
21 August 2018Confirmation statement made on 12 July 2018 with updates (6 pages)
16 July 2018Sub-division of shares on 27 April 2018 (4 pages)
18 June 2018Second filing of Confirmation Statement dated 12/07/2016 (12 pages)
15 June 2018Second filing of the annual return made up to 12 July 2015 (22 pages)
8 June 2018Change of share class name or designation (2 pages)
29 May 2018Termination of appointment of David Jeremy Menton as a director on 27 April 2018 (1 page)
29 May 2018Termination of appointment of Alexander Charles Spencer Bowden as a director on 27 April 2018 (1 page)
29 May 2018Termination of appointment of Philip Simon Shapiro as a director on 27 April 2018 (1 page)
29 May 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divided 27/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
16 May 2018Notification of Timec 1634 Limited as a person with significant control on 27 April 2018 (4 pages)
16 May 2018Cessation of Synova Capital Fund1Lp as a person with significant control on 27 April 2018 (3 pages)
15 May 2018Registration of charge 086081900003, created on 27 April 2018 (42 pages)
2 May 2018Registration of charge 086081900002, created on 27 April 2018 (51 pages)
17 August 2017Termination of appointment of Stephen Miles Robinson as a director on 31 August 2016 (1 page)
17 August 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
17 August 2017Termination of appointment of Stephen Miles Robinson as a director on 31 August 2016 (1 page)
17 August 2017Appointment of Mr Christopher Wall as a director on 31 August 2016 (2 pages)
17 August 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
17 August 2017Appointment of Mr Christopher Wall as a director on 31 August 2016 (2 pages)
18 July 2017Group of companies' accounts made up to 28 February 2017 (32 pages)
18 July 2017Group of companies' accounts made up to 28 February 2017 (32 pages)
8 December 2016Group of companies' accounts made up to 29 February 2016 (34 pages)
8 December 2016Group of companies' accounts made up to 29 February 2016 (34 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (sic code, Statement of capital and shareholder information change) was registered on 18/06/2018.
(5 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
22 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
(23 pages)
22 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
(23 pages)
7 December 2015Group of companies' accounts made up to 28 February 2015 (21 pages)
7 December 2015Group of companies' accounts made up to 28 February 2015 (21 pages)
25 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2018
(8 pages)
25 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10,000
(7 pages)
13 July 2015Registration of charge 086081900001, created on 7 July 2015 (30 pages)
13 July 2015Registration of charge 086081900001, created on 7 July 2015 (30 pages)
13 July 2015Registration of charge 086081900001, created on 7 July 2015 (30 pages)
18 December 2014Previous accounting period shortened from 31 July 2014 to 28 February 2014 (3 pages)
18 December 2014Group of companies' accounts made up to 28 February 2014 (21 pages)
18 December 2014Group of companies' accounts made up to 28 February 2014 (21 pages)
18 December 2014Previous accounting period shortened from 31 July 2014 to 28 February 2014 (3 pages)
28 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(7 pages)
28 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(7 pages)
24 March 2014Appointment of Mr Mark Ian Norcliffe as a director (2 pages)
24 March 2014Appointment of Mr Mark Ian Norcliffe as a director (2 pages)
29 July 2013Change of share class name or designation (2 pages)
29 July 2013Statement of capital following an allotment of shares on 23 July 2013
  • GBP 10,000
(6 pages)
29 July 2013Change of share class name or designation (2 pages)
29 July 2013Statement of capital following an allotment of shares on 23 July 2013
  • GBP 10,000
(6 pages)
29 July 2013Particulars of variation of rights attached to shares (3 pages)
29 July 2013Particulars of variation of rights attached to shares (3 pages)
25 July 2013Appointment of Mr David Jeremy Menton as a director (2 pages)
25 July 2013Termination of appointment of Geoffrey Biggins as a director (1 page)
25 July 2013Appointment of Mr Philip Simon Shapiro as a director (2 pages)
25 July 2013Appointment of Mr Geoffrey Biggins as a director (2 pages)
25 July 2013Termination of appointment of Geoffrey Biggins as a director (1 page)
25 July 2013Appointment of Mr David Jeremy Menton as a director (2 pages)
25 July 2013Appointment of Mr Alexander Charles Spencer Bowden as a director (2 pages)
25 July 2013Appointment of Mr Geoffrey Biggins as a director (2 pages)
25 July 2013Appointment of Mr Alexander Charles Spencer Bowden as a director (2 pages)
25 July 2013Appointment of Mr Philip Simon Shapiro as a director (2 pages)
12 July 2013Incorporation (31 pages)
12 July 2013Incorporation (31 pages)