Licentia Group Ltd

General information

Name:

Licentia Group Limited

Office Address:

3 Assembly Square, Britannia Quay CF10 4PL Cardiff Bay

Number: 08046649

Incorporation date: 2012-04-26

End of financial year: 29 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Licentia Group Ltd with reg. no. 08046649 has been operating on the market for 12 years. The Private Limited Company can be contacted at 3 Assembly Square, Britannia Quay, , Cardiff Bay and its zip code is CF10 4PL. The name of the firm got changed in 2012 to Licentia Group Ltd. This company former registered name was Mandaco 735. This business's SIC code is 62090, that means Other information technology service activities. Licentia Group Limited released its latest accounts for the financial period up to 30th June 2022. The business most recent annual confirmation statement was released on 26th April 2023.

The trademark of Licentia Group is "MYPINPAD". It was submitted for registration in May, 2013 and it was published in the journal number 2014-037.

As suggested by the firm's executives data, since May 2023 there have been five directors to name just a few: Anton G., Barry L. and Richard F..

James T. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Licentia Group Ltd 2012-08-24
  • Mandaco 735 Limited 2012-04-26

Trade marks

Trademark UK00003005897
Trademark image:-
Trademark name:MYPINPAD
Status:Pre-Publication
Filing date:2013-05-14
Owner name:Licentia Group Limited
Owner address:3 Assembly Square, Britannia Quay, Cardiff Bay, CARDIFF, United Kingdom, CF10 4PL

Financial data based on annual reports

Company staff

Anton G.

Role: Director

Appointed: 02 May 2023

Latest update: 23 February 2024

Barry L.

Role: Director

Appointed: 10 August 2022

Latest update: 23 February 2024

Richard F.

Role: Director

Appointed: 20 October 2020

Latest update: 23 February 2024

Kemper S.

Role: Director

Appointed: 19 December 2018

Latest update: 23 February 2024

Ashley H.

Role: Director

Appointed: 19 December 2018

Latest update: 23 February 2024

People with significant control

James T.
Notified on 30 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 10 May 2024
Confirmation statement last made up date 26 April 2023
Annual Accounts 24 January 2014
Start Date For Period Covered By Report 2012-04-26
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 24 January 2014
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 30 March 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 24 March 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 30 June 2021

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Group of companies' accounts made up to 2022-06-30 (AA)
filed on: 10th, October 2023
accounts
Free Download Download filing (32 pages)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
11
Company Age

Similar companies nearby

Closest companies