General information

Name:

Mantra Lingua Ltd

Office Address:

Pendragon House 65 London Road AL1 1LJ St. Albans

Number: 04447069

Incorporation date: 2002-05-24

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm named Mantra Lingua was started on 2002-05-24 as a Private Limited Company. This business's office can be reached at St. Albans on Pendragon House, 65 London Road. Assuming you want to get in touch with the business by mail, the post code is AL1 1LJ. The office registration number for Mantra Lingua Limited is 04447069. This business's classified under the NACE and SIC code 58190 meaning Other publishing activities. 2022-05-31 is the last time the company accounts were reported.

We have identified 10 councils and public departments cooperating with the company. The biggest counter party of them all is the Sandwell Council, with over 4 transactions from worth at least 500 pounds each, amounting to £7,587 in total. The company also worked with the Hampshire County Council (2 transactions worth £4,842 in total) and the Milton Keynes Council (9 transactions worth £3,201 in total). Mantra Lingua was the service provided to the South Gloucestershire Council Council covering the following areas: Furniture & Equipment (capital) was also the service provided to the Milton Keynes Council Council covering the following areas: Supplies And Services.

As found in the company's register, since 2002 there have been two directors: Debjani C. and Robene D.. In order to help the directors in their tasks, the abovementioned company has been utilizing the expertise of Debjani C. as a secretary since 2002.

Financial data based on annual reports

Company staff

Debjani C.

Role: Director

Appointed: 24 May 2002

Latest update: 4 March 2024

Debjani C.

Role: Secretary

Appointed: 24 May 2002

Latest update: 4 March 2024

Robene D.

Role: Director

Appointed: 24 May 2002

Latest update: 4 March 2024

People with significant control

Executives who have control over the firm are as follows: Robene D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Debjani C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Robene D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Debjani C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 07 June 2024
Confirmation statement last made up date 24 May 2023
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 2023-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023 (AA)
filed on: 26th, February 2024
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 2 £ 2 106.00
2020-12-09 09-Dec-2010_2589 £ 1 248.75 Furniture & Equipment (capital)
2015 Milton Keynes Council 2 £ 1 248.44
2015-07-01 5100772054 £ 1 028.44 Supplies And Services
2014 Birmingham City 2 £ 1 216.02
2014-01-10 3149648010 £ 636.73
2014 Milton Keynes Council 5 £ 1 366.14
2014-08-15 5100702096 £ 700.00 Supplies And Services
2013 Redbridge 1 £ 601.50
2013-10-30 60220543 £ 601.50 Supplies And Services / Equipment, Furniture And Materials
2013 Birmingham City 2 £ 1 523.88
2013-07-02 3148830044 £ 803.88
2013 Milton Keynes Council 2 £ 586.50
2013-09-20 5100672185 £ 605.87 Supplies And Services
2013 Oxfordshire County Council 1 £ 1 800.00
2013-07-12 4100750396 £ 1 800.00 Equipment, Furniture And Materials
2013 Solihull Metropolitan Borough Council 1 £ 262.00
2013-03-18 14424834 £ 262.00 Children & Education Services
2012 Hampshire County Council 1 £ 3 975.00
2012-03-22 2208267586 £ 3 975.00 Books
2012 Sandwell Council 1 £ 1 750.00
2012-07-01 2013P04_003328 £ 1 750.00 Learning And Culture
2011 Cornwall Council 1 £ 631.03
2011-01-26 208231-1104551 £ 631.03 Books And Publications
2011 Hampshire County Council 1 £ 866.50
2011-12-08 2207981651 £ 866.50 Purchase Of Books
2011 Middlesbrough Council 1 £ 589.01
2011-02-02 5201625380 £ 589.01 Library Books
2011 Sandwell Council 3 £ 5 836.87
2011-04-01 2012P01_000149 £ 4 265.00 Children And Young Peoples Services Exc Schools

Search other companies

Services (by SIC Code)

  • 58190 : Other publishing activities
  • 58110 : Book publishing
21
Company Age

Similar companies nearby

Closest companies