ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mandate Holdings Limited

Mandate Holdings Limited is an active company incorporated on 17 August 2018 with the registered office located in Brighouse, West Yorkshire. Mandate Holdings Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11524393
Private limited company
Age
7 years
Incorporated 17 August 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 March 2025 (7 months ago)
Next confirmation dated 14 March 2026
Due by 28 March 2026 (4 months remaining)
Last change occurred 2 years 8 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
Suite 2 Woodvale House
Woodvale Road
Brighouse
HD6 4AB
England
Address changed on 15 Aug 2023 (2 years 2 months ago)
Previous address was Windy Bank Mills Windy Bank Lane Liversedge West Yorkshire WF15 8HE United Kingdom
Telephone
01274 296367
Email
Unreported
People
Officers
1
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1986
Mrs Amy Theresa Kent
PSC • British • Lives in England • Born in Apr 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mandate Systems Limited
Amy Theresa Kent is a mutual person.
Active
The Howarth Foundation
Amy Theresa Kent is a mutual person.
Active
Pressuresafe Ltd
Amy Theresa Kent is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£409.51K
Increased by £316.17K (+339%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£987.48K
Increased by £316.07K (+47%)
Total Liabilities
-£160.9K
Increased by £21.8K (+16%)
Net Assets
£826.59K
Increased by £294.27K (+55%)
Debt Ratio (%)
16%
Decreased by 4.42% (-21%)
Latest Activity
Confirmation Submitted
7 Months Ago on 27 Mar 2025
Full Accounts Submitted
11 Months Ago on 11 Dec 2024
Confirmation Submitted
1 Year 7 Months Ago on 18 Mar 2024
Full Accounts Submitted
1 Year 11 Months Ago on 4 Dec 2023
Registered Address Changed
2 Years 2 Months Ago on 15 Aug 2023
Mrs Amy Theresa Kent Details Changed
2 Years 3 Months Ago on 1 Aug 2023
Mrs Amy Theresa Kent (PSC) Details Changed
2 Years 3 Months Ago on 1 Aug 2023
Confirmation Submitted
2 Years 8 Months Ago on 14 Mar 2023
Richard Peter Kent (PSC) Resigned
2 Years 8 Months Ago on 2 Mar 2023
Full Accounts Submitted
2 Years 10 Months Ago on 3 Jan 2023
Get Credit Report
Discover Mandate Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 March 2025 with no updates
Submitted on 27 Mar 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 11 Dec 2024
Confirmation statement made on 14 March 2024 with no updates
Submitted on 18 Mar 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 4 Dec 2023
Change of details for Mrs Amy Theresa Kent as a person with significant control on 1 August 2023
Submitted on 15 Aug 2023
Registered office address changed from Windy Bank Mills Windy Bank Lane Liversedge West Yorkshire WF15 8HE United Kingdom to Suite 2 Woodvale House Woodvale Road Brighouse HD6 4AB on 15 August 2023
Submitted on 15 Aug 2023
Director's details changed for Mrs Amy Theresa Kent on 1 August 2023
Submitted on 15 Aug 2023
Memorandum and Articles of Association
Submitted on 22 Apr 2023
Resolutions
Submitted on 22 Apr 2023
Change of share class name or designation
Submitted on 14 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year