Benton Lane, Longbenton
Newcastle Upon Tyne
Tyne And Wear
NE12 8BS
Director Name | Mr Richard James Stevenson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(10 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Executive Chair |
Country of Residence | England |
Correspondence Address | 3rd Floor Q5 Quorum Business Park Benton Lane, Longbenton Newcastle Upon Tyne Tyne And Wear NE12 8BS |
Director Name | Mrs Alison Lynne Young |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(10 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor Q5 Quorum Business Park Benton Lane, Longbenton Newcastle Upon Tyne Tyne And Wear NE12 8BS |
Director Name | Mr Stephen Miles Robinson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Director Name | Mr Alexander Charles Spencer Bowden |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(6 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Director Name | Mr David Jeremy Menton |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2013(6 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Director Name | Mr Philip Simon Shapiro |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(6 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Director Name | Mr Geoffrey Biggins |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(6 days after company formation) |
Appointment Duration | Resigned same day (resigned 18 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Director Name | Mr Mark Ian Norcliffe |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 November 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Director Name | Mr Christopher Wall |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2016(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Q5 Quorum Business Park Benton Lane, Longbenton Newcastle Upon Tyne Tyne And Wear NE12 8BS |
Director Name | Mr Kevin Marshall |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2019(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Secretary Name | Mr Michael James Tagg |
---|---|
Status | Resigned |
Appointed | 29 April 2019(5 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 25 May 2023) |
Role | Company Director |
Correspondence Address | 3rd Floor Q5 Quorum Business Park Benton Lane, Longbenton Newcastle Upon Tyne Tyne And Wear NE12 8BS |
Director Name | Mr Christian Alexander Rigg |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2019(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 July 2022) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Q5 Quorum Business Park Benton Lane, Longbenton Newcastle Upon Tyne Tyne And Wear NE12 8BS |
Director Name | Mr Stephen Anthony Spark |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2020(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 July 2022) |
Role | Chief Revenue Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Q5 Quorum Business Park Benton Lane, Longbenton Newcastle Upon Tyne Tyne And Wear NE12 8BS |
Director Name | Mrs Sandra Pretorius |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 July 2022(9 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Q5 Quorum Business Park Benton Lane, Longbenton Newcastle Upon Tyne Tyne And Wear NE12 8BS |
Director Name | Mr Allan Farrell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2022(9 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Q5 Quorum Business Park Benton Lane, Longbenton Newcastle Upon Tyne Tyne And Wear NE12 8BS |
Director Name | Mr Christopher Andrew Harley Farnath |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2022(9 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Q5 Quorum Business Park Benton Lane, Longbenton Newcastle Upon Tyne Tyne And Wear NE12 8BS |
Director Name | Mr Michael James Tagg |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2022(9 years after company formation) |
Appointment Duration | 10 months (resigned 25 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Q5 Quorum Business Park Benton Lane, Longbenton Newcastle Upon Tyne Tyne And Wear NE12 8BS |
Website | mandata.co.uk |
---|
Registered Address | 3rd Floor Q5 Quorum Business Park Benton Lane, Longbenton Newcastle Upon Tyne Tyne And Wear NE12 8BS |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
490.1k at £0.01 | Synova Capital Fund 1 Lp 49.01% Ordinary A |
---|---|
3.8k at £1 | Synova Capital Fund 1 Lp 37.50% Ordinary B |
1.3k at £1 | Stephen Miles Robinson 12.50% Ordinary B |
4.1k at £0.01 | James Robert Nelson 0.41% Ordinary A |
3.6k at £0.01 | Geoffrey Biggins 0.36% Ordinary A |
1k at £0.01 | Nicholas Rowe 0.10% Ordinary A |
382 at £0.01 | David Mckinstery 0.04% Ordinary A |
382 at £0.01 | Kevin Marshall 0.04% Ordinary A |
382 at £0.01 | Richard Peter Smith 0.04% Ordinary A |
Year | 2014 |
---|---|
Turnover | £4,813,113 |
Gross Profit | £2,458,871 |
Net Worth | -£4,769,918 |
Cash | £530,422 |
Current Liabilities | £2,199,198 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
6 October 2021 | Delivered on: 11 October 2021 Persons entitled: Tenzing Private Equity LLP as Security Agent Classification: A registered charge Outstanding |
---|---|
6 October 2021 | Delivered on: 7 October 2021 Persons entitled: Santander UK PLC (As Security Agent) Classification: A registered charge Outstanding |
27 April 2018 | Delivered 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 2018 | Delivered on: 2 May 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
7 July 2015 | Delivered 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 |
7 September 2023 | Full accounts made up to 28 February 2023 (18 pages) |
---|---|
21 August 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
25 July 2023 | Appointment of Mr Tom James Mcguinness as a director on 24 July 2023 (2 pages) |
26 May 2023 | Termination of appointment of Michael James Tagg as a director on 25 May 2023 (1 page) |
26 May 2023 | Termination of appointment of Michael James Tagg as a secretary on 25 May 2023 (1 page) |
21 December 2022 | Termination of appointment of Christopher Farnath as a director on 19 December 2022 (1 page) |
10 November 2022 | Full accounts made up to 28 February 2022 (17 pages) |
8 September 2022 | Appointment of Mr Michael James Tagg as a director on 28 July 2022 (2 pages) |
16 August 2022 | Appointment of Mrs Sandra Pretorius as a director on 28 July 2022 (2 pages) |
16 August 2022 | Termination of appointment of Christian Alexander Rigg as a director on 28 July 2022 (1 page) |
16 August 2022 | Termination of appointment of Stephen Anthony Spark as a director on 28 July 2022 (1 page) |
16 August 2022 | Termination of appointment of Kevin Marshall as a director on 28 July 2022 (1 page) |
16 August 2022 | Termination of appointment of Christopher Wall as a director on 28 July 2022 (1 page) |
16 August 2022 | Appointment of Mr Christopher Farnath as a director on 28 July 2022 (2 pages) |
16 August 2022 | Appointment of Mr Allan Farrell as a director on 28 July 2022 (2 pages) |
16 August 2022 | Termination of appointment of Michael James Tagg as a director on 28 July 2022 (1 page) |
15 August 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
15 October 2021 | Accounts for a small company made up to 28 February 2021 (17 pages) |
14 October 2021 | Satisfaction of charge 086081900002 in full (1 page) |
14 October 2021 | Satisfaction of charge 086081900001 in full (1 page) |
14 October 2021 | Satisfaction of charge 086081900003 in full (1 page) |
11 October 2021 | Registration of charge 086081900005, created on 6 October 2021 (11 pages) |
7 October 2021 | Registration of charge 086081900004, created on 6 October 2021 (46 pages) |
27 September 2021 | Secretary's details changed for Mr Michael James Tagg on 14 September 2021 (1 page) |
19 August 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
17 February 2021 | Confirmation statement made on 12 July 2020 with updates (5 pages) |
6 November 2020 | Registered 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 2020 | Change of details for a person with significant control (2 pages) |
6 November 2020 | Change of details for Timec 1634 Limited as a person with significant control on 22 June 2020 (2 pages) |
14 August 2020 | Accounts for a small company made up to 29 February 2020 (7 pages) |
20 March 2020 | Appointment of Mr Stephen Anthony Spark as a director on 19 March 2020 (2 pages) |
28 February 2020 | Appointment of Mr Christian Alexander Rigg as a director on 4 November 2019 (2 pages) |
21 November 2019 | Full accounts made up to 28 February 2019 (17 pages) |
1 November 2019 | Termination of appointment of Mark Ian Norcliffe as a director on 1 November 2019 (1 page) |
25 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
25 July 2019 | Appointment of Mr Kevin Marshall as a director on 29 April 2019 (2 pages) |
25 July 2019 | Appointment of Mr Michael James Tagg as a secretary on 29 April 2019 (2 pages) |
25 July 2019 | Appointment of Mr Michael James Tagg as a director on 29 April 2019 (2 pages) |
7 December 2018 | Group of companies' accounts made up to 28 February 2018 (32 pages) |
21 August 2018 | Confirmation statement made on 12 July 2018 with updates (6 pages) |
16 July 2018 | Sub-division of shares on 27 April 2018 (4 pages) |
18 June 2018 | Second filing of Confirmation Statement dated 12/07/2016 (12 pages) |
15 June 2018 | Second filing of the annual return made up to 12 July 2015 (22 pages) |
8 June 2018 | Change of share class name or designation (2 pages) |
29 May 2018 | Termination of appointment of David Jeremy Menton as a director on 27 April 2018 (1 page) |
29 May 2018 | Termination of appointment of Alexander Charles Spencer Bowden as a director on 27 April 2018 (1 page) |
29 May 2018 | Termination of appointment of Philip Simon Shapiro as a director on 27 April 2018 (1 page) |
29 May 2018 | Resolutions
|
17 May 2018 | Resolutions
|
16 May 2018 | Notification of Timec 1634 Limited as a person with significant control on 27 April 2018 (4 pages) |
16 May 2018 | Cessation of Synova Capital Fund1Lp as a person with significant control on 27 April 2018 (3 pages) |
15 May 2018 | Registration of charge 086081900003, created on 27 April 2018 (42 pages) |
2 May 2018 | Registration of charge 086081900002, created on 27 April 2018 (51 pages) |
17 August 2017 | Termination of appointment of Stephen Miles Robinson as a director on 31 August 2016 (1 page) |
17 August 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
17 August 2017 | Termination of appointment of Stephen Miles Robinson as a director on 31 August 2016 (1 page) |
17 August 2017 | Appointment of Mr Christopher Wall as a director on 31 August 2016 (2 pages) |
17 August 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
17 August 2017 | Appointment of Mr Christopher Wall as a director on 31 August 2016 (2 pages) |
18 July 2017 | Group of companies' accounts made up to 28 February 2017 (32 pages) |
18 July 2017 | Group of companies' accounts made up to 28 February 2017 (32 pages) |
8 December 2016 | Group of companies' accounts made up to 29 February 2016 (34 pages) |
8 December 2016 | Group of companies' accounts made up to 29 February 2016 (34 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates
|
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
22 July 2016 | Resolutions
|
22 July 2016 | Resolutions
|
7 December 2015 | Group of companies' accounts made up to 28 February 2015 (21 pages) |
7 December 2015 | Group of companies' accounts made up to 28 February 2015 (21 pages) |
25 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
13 July 2015 | Registration of charge 086081900001, created on 7 July 2015 (30 pages) |
13 July 2015 | Registration of charge 086081900001, created on 7 July 2015 (30 pages) |
13 July 2015 | Registration of charge 086081900001, created on 7 July 2015 (30 pages) |
18 December 2014 | Previous accounting period shortened from 31 July 2014 to 28 February 2014 (3 pages) |
18 December 2014 | Group of companies' accounts made up to 28 February 2014 (21 pages) |
18 December 2014 | Group of companies' accounts made up to 28 February 2014 (21 pages) |
18 December 2014 | Previous accounting period shortened from 31 July 2014 to 28 February 2014 (3 pages) |
28 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
24 March 2014 | Appointment of Mr Mark Ian Norcliffe as a director (2 pages) |
24 March 2014 | Appointment of Mr Mark Ian Norcliffe as a director (2 pages) |
29 July 2013 | Change of share class name or designation (2 pages) |
29 July 2013 | Statement of capital following an allotment of shares on 23 July 2013
|
29 July 2013 | Change of share class name or designation (2 pages) |
29 July 2013 | Statement of capital following an allotment of shares on 23 July 2013
|
29 July 2013 | Particulars of variation of rights attached to shares (3 pages) |
29 July 2013 | Particulars of variation of rights attached to shares (3 pages) |
25 July 2013 | Appointment of Mr David Jeremy Menton as a director (2 pages) |
25 July 2013 | Termination of appointment of Geoffrey Biggins as a director (1 page) |
25 July 2013 | Appointment of Mr Philip Simon Shapiro as a director (2 pages) |
25 July 2013 | Appointment of Mr Geoffrey Biggins as a director (2 pages) |
25 July 2013 | Termination of appointment of Geoffrey Biggins as a director (1 page) |
25 July 2013 | Appointment of Mr David Jeremy Menton as a director (2 pages) |
25 July 2013 | Appointment of Mr Alexander Charles Spencer Bowden as a director (2 pages) |
25 July 2013 | Appointment of Mr Geoffrey Biggins as a director (2 pages) |
25 July 2013 | Appointment of Mr Alexander Charles Spencer Bowden as a director (2 pages) |
25 July 2013 | Appointment of Mr Philip Simon Shapiro as a director (2 pages) |
12 July 2013 | Incorporation (31 pages) |
12 July 2013 | Incorporation (31 pages) |