Manifest Software Solutions Ltd

General information

Name:

Manifest Software Solutions Limited

Office Address:

1110 Elliott Court Coventry Business Park Herald Avenue CV5 6UB Coventry

Number: 09871023

Incorporation date: 2015-11-13

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is situated in Coventry under the ID 09871023. The company was set up in 2015. The headquarters of the company is located at 1110 Elliott Court Coventry Business Park Herald Avenue. The area code for this place is CV5 6UB. This company's declared SIC number is 62012 and their NACE code stands for Business and domestic software development. 2022-07-31 is the last time account status updates were filed.

When it comes to the following limited company, the full range of director's assignments have so far been fulfilled by Alan S. who was chosen to lead the company in 2015 in November. That limited company had been managed by Gareth R. till 2020. What is more a different director, specifically Charles W. quit four years ago. In order to find professional help with legal documentation, this particular limited company has been utilizing the skillset of Sally-Anne S. as a secretary since 2015.

Financial data based on annual reports

Company staff

Sally-Anne S.

Role: Secretary

Appointed: 01 December 2015

Latest update: 2 February 2024

Alan S.

Role: Director

Appointed: 13 November 2015

Latest update: 2 February 2024

People with significant control

Executives with significant control over the firm are: Sally-Anne S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alan S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Sally-Anne S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alan S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Charles W.
Notified on 6 April 2016
Ceased on 15 May 2020
Nature of control:
substantial control or influence
Peter S.
Notified on 6 April 2016
Ceased on 15 May 2020
Nature of control:
substantial control or influence
Gareth R.
Notified on 6 April 2016
Ceased on 15 May 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 30 May 2024
Confirmation statement last made up date 16 May 2023
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 1 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 1 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 1 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 1 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 1 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates May 16, 2023 (CS01)
filed on: 19th, May 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
8
Company Age

Closest Companies - by postcode