Company NameBlue Mantis Limited
DirectorsDavid Eggington and Martyn Robert Lee
Company StatusLiquidation
Company Number07346684
CategoryPrivate Limited Company
Incorporation Date16 August 2010(13 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Eggington
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 7 Park Row
Leeds
LS1 5HD
Director NameMr Martyn Robert Lee
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 7 Park Row
Leeds
LS1 5HD

Contact

Websitebluemantis.com
Email address[email protected]
Telephone0113 3231700
Telephone regionLeeds

Location

Registered Address9th Floor
7 Park Row
Leeds
LS1 5HD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1David Eggington
50.00%
Ordinary
1 at £1Martyn Lee
50.00%
Ordinary

Financials

Year2014
Net Worth£3,375
Cash£8,760
Current Liabilities£40,139

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 August 2020 (3 years, 8 months ago)
Next Return Due30 August 2021 (overdue)

Filing History

14 December 2022Liquidators' statement of receipts and payments to 6 October 2022 (39 pages)
30 November 2021Notice to Registrar of Companies of Notice of disclaimer (4 pages)
26 October 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-07
(1 page)
15 October 2021Appointment of a voluntary liquidator (3 pages)
15 October 2021Statement of affairs (10 pages)
15 October 2021Registered office address changed from 16D Josephs Well Hanover Walk Leeds West Yorkshire LS3 1AB United Kingdom to 9th Floor 7 Park Row Leeds LS1 5HD on 15 October 2021 (2 pages)
29 April 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
3 September 2020Change of details for Mr Martyn Robert Lee as a person with significant control on 16 August 2020 (2 pages)
3 September 2020Director's details changed for Mr Martyn Robert Lee on 16 August 2020 (2 pages)
3 September 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
31 March 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
3 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 August 2019Confirmation statement made on 16 August 2019 with updates (5 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
15 November 2018Change of details for Mr David Eggington as a person with significant control on 15 November 2018 (2 pages)
15 November 2018Change of details for Mr Martyn Robert Lee as a person with significant control on 15 November 2018 (2 pages)
29 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
20 August 2018Registered office address changed from 17C Josephs Well Hanover Walk Leeds LS3 1AB to 16D Josephs Well Hanover Walk Leeds West Yorkshire LS3 1AB on 20 August 2018 (1 page)
31 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
23 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
20 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
20 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
1 September 2016Director's details changed for Mr Martyn Robert Lee on 1 September 2016 (2 pages)
1 September 2016Director's details changed for Mr Martyn Robert Lee on 1 September 2016 (2 pages)
1 September 2016Director's details changed for Mr David Eggington on 1 September 2016 (2 pages)
1 September 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
1 September 2016Director's details changed for Mr David Eggington on 1 September 2016 (2 pages)
1 September 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
31 May 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 118
(4 pages)
31 May 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 198
(4 pages)
31 May 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 78
(3 pages)
31 May 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 118
(4 pages)
31 May 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 40
(3 pages)
31 May 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 158
(4 pages)
31 May 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 78
(3 pages)
31 May 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 98
(3 pages)
31 May 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 40
(3 pages)
31 May 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 198
(4 pages)
31 May 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 209
(4 pages)
31 May 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 158
(4 pages)
31 May 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 98
(3 pages)
31 May 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 209
(4 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
10 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
10 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
9 July 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
9 July 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 August 2014Director's details changed for Mr David Eggington on 16 August 2014 (2 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
18 August 2014Director's details changed for Mr Martyn Robert Lee on 16 August 2014 (2 pages)
18 August 2014Register(s) moved to registered inspection location 83-85 Shambles Street Barnsley South Yorkshire S70 2SB (1 page)
18 August 2014Register inspection address has been changed to 83-85 Shambles Street Barnsley South Yorkshire S70 2SB (1 page)
18 August 2014Register inspection address has been changed to 83-85 Shambles Street Barnsley South Yorkshire S70 2SB (1 page)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
18 August 2014Registered office address changed from Suite 50 Evans Business Centre Burley Hill Trading Estate Leeds LS4 2PU United Kingdom to 17C Josephs Well Hanover Walk Leeds LS3 1AB on 18 August 2014 (1 page)
18 August 2014Director's details changed for Mr David Eggington on 16 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Martyn Robert Lee on 16 August 2014 (2 pages)
18 August 2014Registered office address changed from Suite 50 Evans Business Centre Burley Hill Trading Estate Leeds LS4 2PU United Kingdom to 17C Josephs Well Hanover Walk Leeds LS3 1AB on 18 August 2014 (1 page)
18 August 2014Register(s) moved to registered inspection location 83-85 Shambles Street Barnsley South Yorkshire S70 2SB (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
18 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
18 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
28 November 2012Registered office address changed from 23 Langley Crescent Bramley Leeds West Yorkshire LS13 1AY England on 28 November 2012 (1 page)
28 November 2012Registered office address changed from 23 Langley Crescent Bramley Leeds West Yorkshire LS13 1AY England on 28 November 2012 (1 page)
6 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
12 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
16 August 2010Incorporation (29 pages)
16 August 2010Incorporation (29 pages)