General information

Name:

Manjake Ltd

Office Address:

5 Clarendon Place CV32 5QL Leamington Spa

Number: 03374507

Incorporation date: 1997-05-21

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Manjake Limited can be found at Leamington Spa at 5 Clarendon Place. Anyone can find this business using the zip code - CV32 5QL. Manjake's launching dates back to 1997. The company is registered under the number 03374507 and their state is active. This enterprise's registered with SIC code 77400 and their NACE code stands for Leasing of intellectual property and similar products, except copyright works. Sat, 30th Apr 2022 is the last time when account status updates were reported.

Presently, this particular firm is supervised by one director: Philip J., who was appointed twenty seven years ago. In order to support the directors in their duties, the firm has been using the skills of Katie P. as a secretary since September 2023.

Philip J. is the individual with significant control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Katie P.

Role: Secretary

Appointed: 27 September 2023

Latest update: 3 March 2024

Philip J.

Role: Director

Appointed: 21 May 1997

Latest update: 3 March 2024

People with significant control

Philip J.
Notified on 7 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 26 July 2024
Confirmation statement last made up date 12 July 2023
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 28 September 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 22 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to April 30, 2023 (AA)
filed on: 5th, January 2024
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2015

Address:

The Whitehouse The Main Road Thenford

Post code:

OX17 2BT

City / Town:

Banbury

HQ address,
2016

Address:

The Whitehouse Thenford

Post code:

OX17 2BT

City / Town:

Banbury

Search other companies

Services (by SIC Code)

  • 77400 : Leasing of intellectual property and similar products, except copyright works
27
Company Age

Closest Companies - by postcode