Company NameMandala River Limited
DirectorJoanna Sophie Elizabeth Hyde
Company StatusActive
Company Number09647625
CategoryPrivate Limited Company
Incorporation Date19 June 2015(8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMs Joanna Sophie Elizabeth Hyde
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2015(same day as company formation)
RoleCommunications
Country of ResidenceEngland
Correspondence AddressMoulsham Mill, Suite M2.02 Parkway
Chelmsford
CM2 7PX
Secretary NameJoanna Sophie Elizabeth Hyde
StatusCurrent
Appointed19 June 2015(same day as company formation)
RoleCompany Director
Correspondence AddressMoulsham Mill, Suite M2.02 Parkway
Chelmsford
CM2 7PX

Location

Registered AddressMoulsham Mill, Suite M2.02
Parkway
Chelmsford
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

18 October 2023Secretary's details changed for Joanna Sophie Elizabeth Hyde on 18 October 2023 (1 page)
16 October 2023Director's details changed for Ms Joanna Sophie Elizabeth Hyde on 16 October 2023 (2 pages)
31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
13 March 2023Unaudited abridged accounts made up to 30 June 2022 (7 pages)
16 September 2022Confirmation statement made on 16 September 2022 with updates (3 pages)
27 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
28 March 2022Accounts for a dormant company made up to 30 June 2021 (5 pages)
23 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
28 March 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
18 June 2020Confirmation statement made on 18 June 2020 with updates (3 pages)
28 February 2020Accounts for a dormant company made up to 30 June 2019 (10 pages)
29 October 2019Registered office address changed from Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
3 May 2019Registered office address changed from Unit 85 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 3 May 2019 (1 page)
28 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
20 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
27 July 2017Notification of Joanna Hyde as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
26 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 June 2016Director's details changed for Joanna Sophie Elizabeth Hyde on 8 September 2015 (2 pages)
30 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
30 June 2016Director's details changed for Joanna Sophie Elizabeth Hyde on 8 September 2015 (2 pages)
30 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
30 June 2016Registered office address changed from Waterhouse Business Centre Waterhouse Business Centre, Unit 85 2 Cromar Way Chelmsford Essex CM1 2QE Great Britain to Unit 85 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 30 June 2016 (1 page)
30 June 2016Registered office address changed from Waterhouse Business Centre Waterhouse Business Centre, Unit 85 2 Cromar Way Chelmsford Essex CM1 2QE Great Britain to Unit 85 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 30 June 2016 (1 page)
17 December 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW United Kingdom to Waterhouse Business Centre Waterhouse Business Centre, Unit 85 2 Cromar Way Chelmsford Essex CM1 2QE on 17 December 2015 (1 page)
17 December 2015Secretary's details changed for Joanna Sophie Elizabeth Hyde on 15 September 2015 (1 page)
17 December 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW United Kingdom to Waterhouse Business Centre Waterhouse Business Centre, Unit 85 2 Cromar Way Chelmsford Essex CM1 2QE on 17 December 2015 (1 page)
17 December 2015Secretary's details changed for Joanna Sophie Elizabeth Hyde on 15 September 2015 (1 page)
19 June 2015Incorporation
Statement of capital on 2015-06-19
  • GBP 1
(37 pages)
19 June 2015Incorporation
Statement of capital on 2015-06-19
  • GBP 1
(37 pages)