Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANTRIX LIMITED
Company Information for

MANTRIX LIMITED

220 The Vale, London, NW11 8SR,
Company Registration Number
03976759
Private Limited Company
Active

Company Overview

About Mantrix Ltd
MANTRIX LIMITED was founded on 2000-04-19 and has its registered office in . The organisation's status is listed as "Active". Mantrix Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MANTRIX LIMITED
 
Legal Registered Office
220 The Vale
London
NW11 8SR
Other companies in NW11
 
Filing Information
Company Number 03976759
Company ID Number 03976759
Date formed 2000-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-08-06
Return next due 2024-08-20
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB756239606  
Last Datalog update: 2024-04-09 12:16:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANTRIX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MANTRIX LIMITED
The following companies were found which have the same name as MANTRIX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MANTRIX GENERAL TRADING LTD CARLTONE HOUSE 307 FINCHLEY ROAD LONDON NW3 6EH Active - Proposal to Strike off Company formed on the 2021-02-10
MANTRIX GLOBAL LTD 43 CHRISTIE GARDENS ROMFORD ESSEX RM6 4SA Active - Proposal to Strike off Company formed on the 2014-10-31
Mantrix Holdings LLC 1621 Central Avenue Cheyenne WY 82001 Inactive - Administratively Dissolved (No Agent) Company formed on the 2016-07-22
MANTRIX LLC New Jersey Unknown
MANTRIX NOMINEES PTY LTD Active Company formed on the 2013-03-13
MANTRIX PICTURES LLC California Unknown
MANTRIX PTY. LTD. NSW 2030 Dissolved Company formed on the 2015-02-24
MANTRIX PTY LTD Active Company formed on the 2021-06-11
MANTRIX SOLUTIONS LTD UPPER DECK ADMIRALS QUARTERS PORTSMOUTH ROAD THAMES DITTON SURREY KT7 0XA Active Company formed on the 2009-06-04
MANTRIX SUPERANNUATION PTY LTD Dissolved Company formed on the 2013-03-12
MANTRIX TRADING JELAPANG ROAD Singapore 670538 Active Company formed on the 2016-02-19
MANTRIX, LLC 9700 S DIXIE HIGHWAY MIAMI FL 33156 Inactive Company formed on the 2019-07-24

Company Officers of MANTRIX LIMITED

Current Directors
Officer Role Date Appointed
GETSEL ITZINGER
Company Secretary 2001-04-24
GETSEL ITZINGER
Director 2001-05-31
MICHAEL STORFER
Director 2007-04-27
MARK VORHAND
Director 2001-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON SCHACHTER
Director 2001-05-31 2007-04-27
GEORGINA DENISE DAVIS
Company Secretary 2000-04-19 2001-04-24
MAX SELWYN JACOBS
Director 2000-04-19 2001-04-24
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-04-19 2000-04-19
COMPANY DIRECTORS LIMITED
Nominated Director 2000-04-19 2000-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GETSEL ITZINGER FSU JEWISH COMMUNITY FUND LIMITED Director 2001-10-30 CURRENT 1995-09-07 Active - Proposal to Strike off
MICHAEL STORFER SASHA TRADERS LIMITED Director 2016-01-29 CURRENT 2005-12-14 Liquidation
MICHAEL STORFER ZEST 2014 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Liquidation
MICHAEL STORFER MERIDIAN GATE PHASE 2 MANAGEMENT COMPANY LIMITED Director 2013-08-01 CURRENT 1988-05-12 Active
MICHAEL STORFER MERIDIAN GATE BLOCK C MANAGEMENT COMPANY LIMITED Director 2013-06-17 CURRENT 1987-10-13 Dissolved 2016-03-01
MICHAEL STORFER CONSORTIA PROPERTY FINANCE LTD Director 2013-04-12 CURRENT 2013-04-12 Dissolved 2015-08-11
MICHAEL STORFER WORLD OF DIAMONDS LIMITED Director 2012-02-01 CURRENT 2012-02-01 Dissolved 2016-04-19
MICHAEL STORFER B8 ACQUISITION LIMITED Director 2012-01-24 CURRENT 2012-01-24 Dissolved 2015-03-17
MICHAEL STORFER CANARYCROWN INVESTMENTS LIMITED Director 2011-11-09 CURRENT 2011-11-09 Active
MICHAEL STORFER CYBERDIAMONDS LIMITED Director 2011-06-22 CURRENT 2011-06-22 Dissolved 2016-08-23
MICHAEL STORFER UJT LIMITED Director 2010-12-30 CURRENT 2010-12-15 Active
MICHAEL STORFER TELAWAY UK LIMITED Director 2007-11-08 CURRENT 2007-11-08 Dissolved 2013-12-24
MICHAEL STORFER CENATOR LIMITED Director 2006-04-24 CURRENT 2006-04-24 Active
MICHAEL STORFER BARNWELL PROPERTIES LIMITED Director 2002-08-02 CURRENT 2002-08-02 Active
MICHAEL STORFER MOUNTBROOK PROPERTIES LIMITED Director 2002-06-27 CURRENT 2002-06-27 Active
MICHAEL STORFER CANARYCROWN LIMITED Director 1994-05-06 CURRENT 1992-11-05 Active
MICHAEL STORFER GOYT PROPERTIES LIMITED Director 1992-09-30 CURRENT 1988-04-22 Active
MICHAEL STORFER UNITPOST LIMITED Director 1991-09-03 CURRENT 1989-03-10 Active - Proposal to Strike off
MARK VORHAND HOLLYWOOD PROPERTIES LIMITED Director 2017-03-07 CURRENT 2017-02-02 Dissolved 2017-11-07
MARK VORHAND SPRING PARKING LTD Director 2012-07-31 CURRENT 2011-02-01 Active
MARK VORHAND GRANTSTAR HOLDINGS LTD Director 2011-11-14 CURRENT 2011-11-03 Active
MARK VORHAND SUMMERDAWN LTD Director 2011-02-18 CURRENT 2011-02-11 Active
MARK VORHAND OSHIM PROPERTIES LIMITED Director 2010-12-13 CURRENT 1958-11-13 Dissolved 2014-08-28
MARK VORHAND BEIS YAAKOV PRIMARY SCHOOL FOUNDATION Director 2008-05-12 CURRENT 2008-05-12 Active
MARK VORHAND HILLMAR ESTATES LIMITED Director 2007-03-07 CURRENT 2007-03-07 Active
MARK VORHAND VENOSNU LIMITED Director 2005-11-18 CURRENT 2005-11-18 Active
MARK VORHAND BRIGHTFLASH LIMITED Director 2005-01-07 CURRENT 2004-12-15 Active
MARK VORHAND BEIS YAACOV PRIMARY SCHOOL LIMITED Director 2004-01-26 CURRENT 2004-01-26 Dissolved 2016-07-19
MARK VORHAND WINGKIRK LIMITED Director 1992-11-10 CURRENT 1987-06-25 Dissolved 2015-01-27
MARK VORHAND ULTRAHAVEN LIMITED Director 1991-10-11 CURRENT 1991-10-07 Active
MARK VORHAND DESKCROSS LIMITED Director 1991-06-19 CURRENT 1989-06-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-09-11CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2023-06-29MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-01-16Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-01-16Memorandum articles filed
2023-01-14Change of share class name or designation
2023-01-08Memorandum articles filed
2023-01-08Particulars of variation of rights attached to shares
2023-01-08Change of share class name or designation
2022-12-29Change of share class name or designation
2022-09-06Director's details changed for Mr Getsel Itzinger on 2022-08-06
2022-09-06SECRETARY'S DETAILS CHNAGED FOR MR GETSEL ITZINGER on 2022-08-06
2022-09-06CONFIRMATION STATEMENT MADE ON 06/08/22, WITH UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH UPDATES
2022-09-06CH03SECRETARY'S DETAILS CHNAGED FOR MR GETSEL ITZINGER on 2022-08-06
2022-09-06CH01Director's details changed for Mr Getsel Itzinger on 2022-08-06
2022-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2021-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2020-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2018-06-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2017-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 6
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-06-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 6
2016-05-13AR0119/04/16 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 6
2015-06-23AR0119/04/15 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 6
2014-05-16AR0119/04/14 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-07AR0119/04/13 ANNUAL RETURN FULL LIST
2012-06-26AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-03AR0119/04/12 ANNUAL RETURN FULL LIST
2012-05-03CH01Director's details changed for Mr Michael Storfer on 2012-04-18
2011-07-14AR0119/04/11 ANNUAL RETURN FULL LIST
2011-06-21AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-02AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-17AR0119/04/10 ANNUAL RETURN FULL LIST
2009-06-01AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-01363aReturn made up to 19/04/09; full list of members
2008-06-25AA30/09/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-29363aReturn made up to 19/04/08; full list of members
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR SHARON SCHACHTER
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-04288aNEW DIRECTOR APPOINTED
2007-05-22363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2006-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-06-14363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-06-07363aRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2004-05-25363aRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-05-23363aRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-02-0688(2)RAD 17/09/02--------- £ SI 3@1=3 £ IC 3/6
2002-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-05-03363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2002-05-03363aRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2002-05-03287REGISTERED OFFICE CHANGED ON 03/05/02 FROM: UNIT 8 SPRING VILLA PARK EDGWARE MIDDLESEX HA8 7EB
2002-05-03288cSECRETARY'S PARTICULARS CHANGED
2002-05-03363(287)REGISTERED OFFICE CHANGED ON 03/05/02
2002-05-0388(2)RAD 24/04/01--------- £ SI 2@1=2 £ IC 99/101
2001-07-0988(2)RAD 31/05/01--------- £ SI 98@1=98 £ IC 1/99
2001-06-27288aNEW DIRECTOR APPOINTED
2001-06-27288aNEW DIRECTOR APPOINTED
2001-06-16225ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01
2001-06-08287REGISTERED OFFICE CHANGED ON 08/06/01 FROM: 67/69 GEORGE STREET LONDON W1U 8LT
2001-06-08RES13RE LEGAL CHARGE 24/04/01
2001-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-18363(287)REGISTERED OFFICE CHANGED ON 18/05/01
2001-05-18363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2001-05-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-05-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2001-05-09288cSECRETARY'S PARTICULARS CHANGED
2001-05-03288bSECRETARY RESIGNED
2001-05-03288bDIRECTOR RESIGNED
2001-05-03288aNEW SECRETARY APPOINTED
2001-05-03288aNEW DIRECTOR APPOINTED
2001-04-26395PARTICULARS OF MORTGAGE/CHARGE
2000-05-04288bDIRECTOR RESIGNED
2000-05-04288aNEW DIRECTOR APPOINTED
2000-05-04288bSECRETARY RESIGNED
2000-05-04288aNEW SECRETARY APPOINTED
2000-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MANTRIX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MANTRIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-04-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 253,790
Creditors Due Within One Year 2011-10-01 £ 322,617

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANTRIX LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 6
Cash Bank In Hand 2011-10-01 £ 106
Current Assets 2011-10-01 £ 106
Fixed Assets 2011-10-01 £ 876,859
Shareholder Funds 2011-10-01 £ 300,558
Tangible Fixed Assets 2011-10-01 £ 876,859

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MANTRIX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANTRIX LIMITED
Trademarks
We have not found any records of MANTRIX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANTRIX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MANTRIX LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MANTRIX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANTRIX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANTRIX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.