Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mentis Therapeutics Ltd
Mentis Therapeutics Ltd is an active company incorporated on 23 November 2021 with the registered office located in London, Greater London. Mentis Therapeutics Ltd was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13760219
Private limited company
Age
3 years
Incorporated
23 November 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
25 March 2025
(5 months ago)
Next confirmation dated
25 March 2026
Due by
8 April 2026
(7 months remaining)
Last change occurred
1 year 5 months ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(11 months remaining)
Learn more about Mentis Therapeutics Ltd
Contact
Address
Office
35 Dean Street
London
W1D 4PR
England
Address changed on
8 Apr 2024
(1 year 5 months ago)
Previous address was
128 City Road London EC1V 2NX United Kingdom
Companies in W1D 4PR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
12
Controllers (PSC)
2
Mr Charles Rho McAlpine
Director • PSC • Restaurateur • British • Lives in UK • Born in Aug 1989
Mr Jack Priestman
Director • British • Lives in Spain • Born in Nov 1988
JP-1 Yggdrasil Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Dalness Consulting Limited
Mr Charles Rho McAlpine is a mutual person.
Active
Dalness Estates (Charlotte Street) Ltd
Mr Charles Rho McAlpine is a mutual person.
Active
Bonnie And Wild Limited
Mr Charles Rho McAlpine is a mutual person.
Active
35 Dean Ltd
Mr Charles Rho McAlpine is a mutual person.
Dissolved
JP-2 Mimir Limited
Mr Jack Priestman is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£11.2K
Decreased by £55.14K (-83%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£26.36K
Decreased by £63.58K (-71%)
Total Liabilities
-£20.9K
Increased by £12.99K (+164%)
Net Assets
£5.47K
Decreased by £76.57K (-93%)
Debt Ratio (%)
79%
Increased by 70.47% (+802%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
10 Days Ago on 28 Aug 2025
Confirmation Submitted
5 Months Ago on 25 Mar 2025
Full Accounts Submitted
1 Year Ago on 21 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 8 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 8 Apr 2024
Theodore Kelly Resigned
1 Year 5 Months Ago on 29 Mar 2024
Charles Rho Mcalpine (PSC) Appointed
1 Year 5 Months Ago on 29 Mar 2024
Mr Charles Rho Mcalpine Appointed
1 Year 5 Months Ago on 29 Mar 2024
Samuel Coleman Resigned
1 Year 5 Months Ago on 29 Mar 2024
Theodore Kelly (PSC) Resigned
1 Year 5 Months Ago on 29 Mar 2024
Get Alerts
Get Credit Report
Discover Mentis Therapeutics Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 November 2024
Submitted on 28 Aug 2025
Confirmation statement made on 25 March 2025 with no updates
Submitted on 25 Mar 2025
Total exemption full accounts made up to 30 November 2023
Submitted on 21 Aug 2024
Cessation of Samuel Coleman as a person with significant control on 29 March 2024
Submitted on 8 Apr 2024
Appointment of Mr Jack Priestman as a director on 29 March 2024
Submitted on 8 Apr 2024
Notification of Jp-1 Yggdrasil Limited as a person with significant control on 29 March 2024
Submitted on 8 Apr 2024
Cessation of Theodore Kelly as a person with significant control on 29 March 2024
Submitted on 8 Apr 2024
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Office 35 Dean Street London W1D 4PR on 8 April 2024
Submitted on 8 Apr 2024
Termination of appointment of Samuel Coleman as a director on 29 March 2024
Submitted on 8 Apr 2024
Appointment of Mr Charles Rho Mcalpine as a director on 29 March 2024
Submitted on 8 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs