MANDALA RIVER LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 2QE

Company number 09647625
Status Active
Incorporation Date 19 June 2015
Company Type Private Limited Company
Address UNIT 85 WATERHOUSE BUSINESS CENTRE, CROMAR WAY, CHELMSFORD, ENGLAND, CM1 2QE
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 1 ; Registered 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. The most likely internet sites of MANDALA RIVER LIMITED are www.mandalariver.co.uk, and www.mandala-river.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and four months. Mandala River Limited is a Private Limited Company. The company registration number is 09647625. Mandala River Limited has been working since 19 June 2015. The present status of the company is Active. The registered address of Mandala River Limited is Unit 85 Waterhouse Business Centre Cromar Way Chelmsford England Cm1 2qe. . HYDE, Joanna Sophie Elizabeth is a Secretary of the company. HYDE, Joanna Sophie Elizabeth is a Director of the company. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
HYDE, Joanna Sophie Elizabeth
Appointed Date: 19 June 2015

Director
HYDE, Joanna Sophie Elizabeth
Appointed Date: 19 June 2015
50 years old

MANDALA RIVER LIMITED Events

26 Jul 2016
Total exemption small company accounts made up to 30 June 2016
30 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1

30 Jun 2016
Registered 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
30 Jun 2016
Director's details changed for Joanna Sophie Elizabeth Hyde on 8 September 2015
17 Dec 2015
Secretary's details changed for Joanna Sophie Elizabeth Hyde on 15 September 2015
17 Dec 2015
Registered 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
19 Jun 2015
Incorporation
Statement of capital on 2015-06-19
  • GBP 1