Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANHATTAN SOFTWARE GROUP LTD.
Company Information for

MANHATTAN SOFTWARE GROUP LTD.

1 BATH STREET, IPSWICH, IP2 8SD,
Company Registration Number
04502826
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Manhattan Software Group Ltd.
MANHATTAN SOFTWARE GROUP LTD. was founded on 2002-08-02 and has its registered office in Ipswich. The organisation's status is listed as "Active - Proposal to Strike off". Manhattan Software Group Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MANHATTAN SOFTWARE GROUP LTD.
 
Legal Registered Office
1 BATH STREET
IPSWICH
IP2 8SD
Other companies in WC2A
 
Previous Names
MANHATTAN GROUP INTERNATIONAL LIMITED26/06/2007
Filing Information
Company Number 04502826
Company ID Number 04502826
Date formed 2002-08-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 01/01/2021
Account next due 20/03/2023
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 17:48:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANHATTAN SOFTWARE GROUP LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MANHATTAN SOFTWARE GROUP LTD.
The following companies were found which have the same name as MANHATTAN SOFTWARE GROUP LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MANHATTAN SOFTWARE GROUP INC California Unknown

Company Officers of MANHATTAN SOFTWARE GROUP LTD.

Current Directors
Officer Role Date Appointed
JOHN HENRY GALE HEELAS
Director 2014-11-14
JAMES ANTHONY KIRKLAND
Director 2014-08-15
JOHN PETER SCHREIBER
Director 2018-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ERNEST HUEY III
Director 2014-08-15 2018-04-01
ANTONIUS BASTIAAN MARIA SNIJDERS
Director 2015-03-19 2017-01-26
STEVEN WALTER BERGLUND
Director 2014-08-15 2015-03-19
CHRISTIANA VATIDIS
Company Secretary 2002-08-03 2014-08-15
STEPHEN VATIDIS
Director 2002-08-03 2014-08-15
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2002-08-02 2002-08-02
DOUGLAS NOMINEES LIMITED
Nominated Director 2002-08-02 2002-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HENRY GALE HEELAS AMTECH GROUP LIMITED Director 2018-03-29 CURRENT 2006-05-02 Active
JOHN HENRY GALE HEELAS TRIMBLE MAPS LIMITED Director 2016-05-02 CURRENT 2003-04-15 Active
JOHN HENRY GALE HEELAS SEFAIRA UK LIMITED Director 2016-01-29 CURRENT 2009-08-26 Active - Proposal to Strike off
JOHN HENRY GALE HEELAS SEFAIRA LIMITED Director 2016-01-29 CURRENT 2009-08-26 Active - Proposal to Strike off
JOHN HENRY GALE HEELAS VIANOVA SYSTEMS UK LIMITED Director 2015-09-01 CURRENT 2005-09-02 Dissolved 2017-07-04
JOHN HENRY GALE HEELAS TRIMBLE MRM LIMITED Director 2015-07-24 CURRENT 1967-06-23 Active
JOHN HENRY GALE HEELAS MSG PUBLIC SECTOR LIMITED Director 2014-11-14 CURRENT 2013-05-10 Active
JOHN HENRY GALE HEELAS ATRIUM SOFTWARE LTD Director 2014-11-14 CURRENT 1991-08-02 Active - Proposal to Strike off
JOHN HENRY GALE HEELAS MANHATTAN DATACRAFT LTD Director 2014-11-14 CURRENT 1994-08-03 Active - Proposal to Strike off
JOHN HENRY GALE HEELAS ACCUTEST ENGINEERING SOLUTIONS LIMITED Director 2012-04-13 CURRENT 2003-10-06 Dissolved 2014-09-23
JOHN HENRY GALE HEELAS TRIMBLE UK LIMITED Director 2012-03-16 CURRENT 2000-09-12 Active
JAMES ANTHONY KIRKLAND SEFAIRA UK LIMITED Director 2016-01-29 CURRENT 2009-08-26 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND SEFAIRA LIMITED Director 2016-01-29 CURRENT 2009-08-26 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND TRIMBLE UK LIMITED Director 2015-10-16 CURRENT 2000-09-12 Active
JAMES ANTHONY KIRKLAND VIANOVA SYSTEMS UK LIMITED Director 2015-09-01 CURRENT 2005-09-02 Dissolved 2017-07-04
JAMES ANTHONY KIRKLAND TRIMBLE MRM LIMITED Director 2015-07-24 CURRENT 1967-06-23 Active
JAMES ANTHONY KIRKLAND TRADE SERVICE INFORMATION LIMITED Director 2014-11-07 CURRENT 1965-08-24 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND ESTIMATION LIMITED Director 2014-11-07 CURRENT 1979-08-22 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND QUICKPEN LIMITED Director 2014-11-07 CURRENT 1989-10-12 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND AMTECH POWER SOFTWARE LIMITED Director 2014-11-07 CURRENT 1991-12-19 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND TSI POWERDATA LIMITED Director 2014-11-07 CURRENT 2000-06-22 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND AMTECH TRUSTEES LIMITED Director 2014-11-07 CURRENT 2008-02-27 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND TSI STAMFORD LIMITED Director 2014-11-07 CURRENT 2008-09-19 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND DE FACTO 1731 LIMITED Director 2014-11-07 CURRENT 2009-11-28 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND DE FACTO 1732 LIMITED Director 2014-11-07 CURRENT 2009-11-27 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND LOAD SYSTEMS UK LIMITED Director 2014-08-20 CURRENT 2012-09-20 Liquidation
JAMES ANTHONY KIRKLAND MSG PUBLIC SECTOR LIMITED Director 2014-08-15 CURRENT 2013-05-10 Active
JAMES ANTHONY KIRKLAND ATRIUM SOFTWARE LTD Director 2014-08-15 CURRENT 1991-08-02 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND MANHATTAN DATACRAFT LTD Director 2014-08-15 CURRENT 1994-08-03 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND ACCUTEST ENGINEERING SOLUTIONS LIMITED Director 2013-11-29 CURRENT 2003-10-06 Dissolved 2014-09-23
JAMES ANTHONY KIRKLAND CSC (WORLD) LIMITED Director 2013-11-14 CURRENT 2003-02-10 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND COBCO 867 LIMITED Director 2013-11-14 CURRENT 2007-12-11 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND COMPUTER SERVICES CONSULTANTS (U.K.) LIMITED Director 2013-11-14 CURRENT 1988-03-28 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND CIVIL & STRUCTURAL COMPUTING (INTERNATIONAL) LIMITED Director 2013-11-14 CURRENT 1997-03-10 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND CSC (HOLDINGS) LIMITED Director 2013-11-14 CURRENT 1997-03-07 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND CIVIL & STRUCTURAL COMPUTING (MIDDLE EAST) LIMITED Director 2013-11-14 CURRENT 1997-09-22 Active - Proposal to Strike off
JOHN PETER SCHREIBER LOAD SYSTEMS UK LIMITED Director 2018-06-13 CURRENT 2012-09-20 Liquidation
JOHN PETER SCHREIBER TRIMBLE UK LIMITED Director 2018-03-29 CURRENT 2000-09-12 Active
JOHN PETER SCHREIBER MSG PUBLIC SECTOR LIMITED Director 2018-03-29 CURRENT 2013-05-10 Active
JOHN PETER SCHREIBER MANHATTAN DATACRAFT LTD Director 2018-03-29 CURRENT 1994-08-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-12Voluntary dissolution strike-off suspended
2023-02-28FIRST GAZETTE notice for voluntary strike-off
2023-02-17Application to strike the company off the register
2022-12-20Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-12-20AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-06-21CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 01/01/21
2021-08-10DISS40Compulsory strike-off action has been discontinued
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-07-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-19AP01DIRECTOR APPOINTED JULIE ANN SHEPARD
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER SCHREIBER
2020-11-02AAFULL ACCOUNTS MADE UP TO 03/01/20
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2018-09-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2018-05-01RES13Resolutions passed:
  • Resign as a dir of the comp 29/03/2018
2018-04-16AP01DIRECTOR APPOINTED JOHN PETER SCHREIBER
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ERNEST HUEY III
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/17 FROM Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIUS BASTIAAN MARIA SNIJDERS
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-21AR0121/06/16 ANNUAL RETURN FULL LIST
2016-06-21CH01Director's details changed for Mr John Henry Gale Heelas on 2016-06-01
2016-05-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-04-02DISS40Compulsory strike-off action has been discontinued
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-23AR0123/07/15 ANNUAL RETURN FULL LIST
2015-07-23AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2015-07-23AD02Register inspection address changed to 100 New Bridge Street London EC4V 6JA
2015-05-20AA01Previous accounting period shortened from 28/02/15 TO 31/12/14
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WALTER BERGLUND
2015-04-22AP01DIRECTOR APPOINTED ANTONIUS BASTIAAN MARIA SNIJDERS
2014-12-23AP01DIRECTOR APPOINTED MR JOHN HENRY GALE HEELAS
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-09AR0102/08/14 ANNUAL RETURN FULL LIST
2014-09-06AP01DIRECTOR APPOINTED MR JOHN ERNEST HUEY III
2014-09-06AP01DIRECTOR APPOINTED STEVEN WALTER BERGLUND
2014-09-06AP01DIRECTOR APPOINTED JAMES ANTHONY KIRKLAND
2014-09-06TM02APPOINTMENT TERMINATED, SECRETARY CHRISTIANA VATIDIS
2014-09-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN VATIDIS
2014-07-31AA28/02/14 TOTAL EXEMPTION SMALL
2014-05-09AA28/02/13 TOTAL EXEMPTION SMALL
2013-09-27AR0102/08/13 FULL LIST
2013-02-26AA29/02/12 TOTAL EXEMPTION SMALL
2012-08-29AR0102/08/12 FULL LIST
2012-02-20AA28/02/11 TOTAL EXEMPTION SMALL
2011-08-04AR0102/08/11 FULL LIST
2011-07-08AA28/02/10 TOTAL EXEMPTION SMALL
2011-04-12DISS40DISS40 (DISS40(SOAD))
2011-03-08GAZ1FIRST GAZETTE
2010-09-16AR0102/08/10 FULL LIST
2009-10-14AR0102/08/09 FULL LIST
2009-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-08-14AA29/02/08 TOTAL EXEMPTION SMALL
2008-12-10225PREVSHO FROM 31/08/2008 TO 29/02/2008
2008-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-09-22363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-01-07288cSECRETARY'S PARTICULARS CHANGED
2007-11-02363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-06-26CERTNMCOMPANY NAME CHANGED MANHATTAN GROUP INTERNATIONAL LI MITED CERTIFICATE ISSUED ON 26/06/07
2007-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-08-08363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-11-21363aRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-10-24287REGISTERED OFFICE CHANGED ON 24/10/05 FROM: SACKVILLE HOUSE 40 PICCADILLY LONDON W1J 0DR
2005-05-12363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2005-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-11-20363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-04-23288aNEW DIRECTOR APPOINTED
2003-04-23288aNEW SECRETARY APPOINTED
2002-08-09288bDIRECTOR RESIGNED
2002-08-09287REGISTERED OFFICE CHANGED ON 09/08/02 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF
2002-08-09287REGISTERED OFFICE CHANGED ON 09/08/02 FROM: SACKVILLE HOUSE 40 PICCADILLY LONDON W1J 0DR
2002-08-09288bSECRETARY RESIGNED
2002-08-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to MANHATTAN SOFTWARE GROUP LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-03-08
Fines / Sanctions
No fines or sanctions have been issued against MANHATTAN SOFTWARE GROUP LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MANHATTAN SOFTWARE GROUP LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Provisions For Liabilities Charges 2012-02-29 £ 63,953
Provisions For Liabilities Charges 2011-02-28 £ 44,070

Creditors and other liabilities

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 2
Called Up Share Capital 2011-02-28 £ 2
Cash Bank In Hand 2012-02-29 £ 3,255
Cash Bank In Hand 2011-02-28 £ 282
Current Assets 2012-02-29 £ 1,308,405
Current Assets 2011-02-28 £ 360,531
Debtors 2012-02-29 £ 1,305,150
Debtors 2011-02-28 £ 360,249
Fixed Assets 2012-02-29 £ 375,195
Fixed Assets 2011-02-28 £ 461,659
Shareholder Funds 2012-02-29 £ 806,576
Shareholder Funds 2011-02-28 £ 577,572
Tangible Fixed Assets 2012-02-29 £ 375,195
Tangible Fixed Assets 2011-02-28 £ 461,659

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MANHATTAN SOFTWARE GROUP LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for MANHATTAN SOFTWARE GROUP LTD.
Trademarks
We have not found any records of MANHATTAN SOFTWARE GROUP LTD. registering or being granted any trademarks
Income
Government Income

Government spend with MANHATTAN SOFTWARE GROUP LTD.

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Haringey 2014-01-31 GBP £15,715
London Borough of Brent 2013-10-28 GBP £3,720
London Borough of Brent 2013-09-09 GBP £8,502
London Borough of Brent 2013-06-17 GBP £1,069
London Borough of Brent 2013-06-05 GBP £2,478
Transport for London 2013-04-04 GBP £18,493
London Borough of Brent 2013-03-18 GBP £2,741
London Borough of Brent 2013-02-13 GBP £5,478
London Borough of Brent 2013-02-06 GBP £8,502
London Borough of Brent 2013-01-09 GBP £8,753
London Borough of Brent 2012-12-05 GBP £4,251

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MANHATTAN SOFTWARE GROUP LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMANHATTAN SOFTWARE GROUP LTD.Event Date2011-03-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANHATTAN SOFTWARE GROUP LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANHATTAN SOFTWARE GROUP LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.