The Manic Stamper Limited

General information

Name:

The Manic Stamper Ltd

Office Address:

1 Lindsay Road LE3 2EJ Leicester

Number: 03566507

Incorporation date: 1998-05-19

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 03566507 twenty six years ago, The Manic Stamper Limited is a Private Limited Company. The business latest mailing address is 1 Lindsay Road, Leicester. Established as Psychquest Software Innovations, the firm used the business name until 5th July 2004, then it was replaced by The Manic Stamper Limited. This enterprise's principal business activity number is 99999 which stands for Dormant Company. May 31, 2023 is the last time the accounts were filed.

According to the official data, the company is led by one managing director: Margaret B., who was appointed in 2004. For seventeen years Susan M., had been managing this specific company up to the moment of the resignation in 2022. In addition a different director, specifically David Y. resigned 19 years ago. In order to help the directors in their tasks, this company has been using the skills of Margaret B. as a secretary for the last twenty years.

  • Previous company's names
  • The Manic Stamper Limited 2004-07-05
  • Psychquest Software Innovations Limited 1998-05-19

Financial data based on annual reports

Company staff

Margaret B.

Role: Secretary

Appointed: 15 October 2004

Latest update: 10 December 2023

Margaret B.

Role: Director

Appointed: 14 May 2004

Latest update: 10 December 2023

People with significant control

Executives who have control over the firm are as follows: Neil B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Margaret B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Neil B.
Notified on 4 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Margaret B.
Notified on 19 May 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Kathryn H.
Notified on 19 May 2017
Ceased on 4 October 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 20 October 2024
Confirmation statement last made up date 06 October 2023
Annual Accounts 14 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 14 February 2013
Annual Accounts 23 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 23 February 2015
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 15 December 2015
Annual Accounts 1 June 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 1 June 2016
Annual Accounts 13 June 2017
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 13 June 2017
Annual Accounts 8 June 2018
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 8 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts 14 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 14 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on 2023/05/31 (AA)
filed on: 3rd, July 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

39 Castle Street

Post code:

LE1 5WN

City / Town:

Leicester

Accountant/Auditor,
2013

Name:

Mgc Hayles Limited

Address:

39 Castle Street

Post code:

LE1 5WN

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
  • 93290 : Other amusement and recreation activities n.e.c.
25
Company Age

Similar companies nearby

Closest companies