Company NameMini Mantas Limited
DirectorMichael Thomas
Company StatusActive
Company Number05180927
CategoryPrivate Limited Company
Incorporation Date15 July 2004(19 years, 9 months ago)
Previous NamesM.T.I.D. Limited and MT - Id Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Michael Thomas
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2004(same day as company formation)
RoleIndustrial Designer
Country of ResidenceWales
Correspondence AddressAnwylfa North Street
Caerwys
Mold
Flintshire
CH7 5AW
Wales
Secretary NameRobert Alfred Thomas
NationalityBritish
StatusCurrent
Appointed15 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 East Forest Hall Road
Forest Hall
Newcastle Upon Tyne
NE12 9AU

Contact

Websitemtid.co.uk
Telephone020 73594887
Telephone regionLondon

Location

Registered AddressAnwylfa North Street
Caerwys
Mold
Flintshire
CH7 5AW
Wales
ConstituencyDelyn
ParishCaerwys
WardCaerwys
Built Up AreaCaerwys
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michael Thomas
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

17 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
16 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
19 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
1 July 2019Director's details changed for Mr Michael Thomas on 1 July 2019 (2 pages)
1 July 2019Change of details for Mr Michael Thomas as a person with significant control on 1 July 2019 (2 pages)
1 July 2019Registered office address changed from 399 Didsbury Road Heaton Mersey Stockport Cheshire SK4 3HB to Anwylfa North Street Caerwys Mold Flintshire CH7 5AW on 1 July 2019 (1 page)
2 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
21 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
19 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
20 April 2017Change of name notice (2 pages)
20 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-23
(2 pages)
20 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-23
(2 pages)
20 April 2017Change of name notice (2 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
23 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 July 2014Annual return made up to 15 July 2014 with a full list of shareholders (4 pages)
25 July 2014Annual return made up to 15 July 2014 with a full list of shareholders (4 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Director's details changed for Michael Thomas on 1 January 2013 (2 pages)
18 July 2013Director's details changed for Michael Thomas on 1 January 2013 (2 pages)
18 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Director's details changed for Michael Thomas on 1 January 2013 (2 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
2 August 2012Registered office address changed from Houldsworth Mill Business & Arts Centre Reddish Stockport Cheshire SK5 6DA on 2 August 2012 (1 page)
2 August 2012Registered office address changed from Houldsworth Mill Business & Arts Centre Reddish Stockport Cheshire SK5 6DA on 2 August 2012 (1 page)
2 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
2 August 2012Registered office address changed from Houldsworth Mill Business & Arts Centre Reddish Stockport Cheshire SK5 6DA on 2 August 2012 (1 page)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 August 2011Director's details changed for Michael Thomas on 14 July 2011 (2 pages)
4 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
4 August 2011Director's details changed for Michael Thomas on 14 July 2011 (2 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 July 2009Return made up to 15/07/09; full list of members (3 pages)
30 July 2009Return made up to 15/07/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
22 July 2008Return made up to 15/07/08; full list of members (3 pages)
22 July 2008Return made up to 15/07/08; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
20 July 2007Return made up to 15/07/07; full list of members (2 pages)
20 July 2007Return made up to 15/07/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
19 July 2006Director's particulars changed (1 page)
19 July 2006Return made up to 15/07/06; full list of members (2 pages)
19 July 2006Return made up to 15/07/06; full list of members (2 pages)
19 July 2006Director's particulars changed (1 page)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 October 2005Registered office changed on 06/10/05 from: houldsworth mill business & arts centre reddish stockport cheshire SK5 6DA (1 page)
6 October 2005Registered office changed on 06/10/05 from: houldsworth mill business & arts centre reddish stockport cheshire SK5 6DA (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Return made up to 15/07/05; full list of members (2 pages)
8 August 2005Director's particulars changed (1 page)
8 August 2005Return made up to 15/07/05; full list of members (2 pages)
28 July 2005Registered office changed on 28/07/05 from: 1 epworth court 18 hooley range heaton moor stockport cheshire SK4 4HU (1 page)
28 July 2005Registered office changed on 28/07/05 from: 1 epworth court 18 hooley range heaton moor stockport cheshire SK4 4HU (1 page)
10 November 2004Registered office changed on 10/11/04 from: flat 4 16 hooley range, heaton moor, stockport cheshire SK4 4HU (1 page)
10 November 2004Registered office changed on 10/11/04 from: flat 4 16 hooley range, heaton moor, stockport cheshire SK4 4HU (1 page)
12 August 2004Company name changed M.T.I.D. LIMITED\certificate issued on 12/08/04 (2 pages)
12 August 2004Company name changed M.T.I.D. LIMITED\certificate issued on 12/08/04 (2 pages)
15 July 2004Incorporation (16 pages)
15 July 2004Incorporation (16 pages)