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

MANPOWER SOFTWARE LIMITED

2ND FLOOR, 1 CHURCH ROAD, RICHMOND, TW9 2QE,
Company Registration Number
04615874
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Manpower Software Ltd
MANPOWER SOFTWARE LIMITED was founded on 2002-12-12 and has its registered office in Richmond. The organisation's status is listed as "Active - Proposal to Strike off". Manpower Software Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MANPOWER SOFTWARE LIMITED
 
Legal Registered Office
2ND FLOOR
1 CHURCH ROAD
RICHMOND
TW9 2QE
Other companies in TW9
 
Previous Names
ALLOCATE SOFTWARE LIMITED28/05/2009
WORKFORCE PLANNING LIMITED09/03/2009
Filing Information
Company Number 04615874
Company ID Number 04615874
Date formed 2002-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2018
Account next due 29/02/2020
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts DORMANT
Last Datalog update: 2020-01-05 13:31:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANPOWER SOFTWARE LIMITED
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.

Company Officers of MANPOWER SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
ROBIN WOOLDRIDGE
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JAMES BOWLES
Director 2007-05-21 2015-09-01
SIMON CHALLIS THORNE
Company Secretary 2002-12-12 2010-09-06
RICHARD MORGAN EVANS
Director 2004-09-16 2007-05-24
MATTHEW PAUL SCANDRETT
Director 2002-12-12 2004-09-16
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-12-12 2002-12-12
COMPANY DIRECTORS LIMITED
Nominated Director 2002-12-12 2002-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN WOOLDRIDGE DYNAMA SOLUTIONS LTD Director 2016-11-01 CURRENT 2016-11-01 Active
ROBIN WOOLDRIDGE ALLOCATE SOFTWARE TECHNOLOGY SYSTEMS LIMITED Director 2015-09-01 CURRENT 1993-03-03 Active - Proposal to Strike off
ROBIN WOOLDRIDGE ALLOCATE LIMITED Director 2015-09-01 CURRENT 2006-11-03 Active - Proposal to Strike off
ROBIN WOOLDRIDGE ZIRCADIAN HOLDINGS LIMITED Director 2015-09-01 CURRENT 2008-03-27 Active - Proposal to Strike off
ROBIN WOOLDRIDGE REALTIME HEALTH LIMITED Director 2015-09-01 CURRENT 2008-11-20 Active - Proposal to Strike off
ROBIN WOOLDRIDGE DYNAMIC CHANGE LIMITED Director 2015-09-01 CURRENT 2000-03-30 Active - Proposal to Strike off
ROBIN WOOLDRIDGE ALLOCATE SOFTWARE WORLDWIDE LIMITED Director 2015-09-01 CURRENT 1996-07-19 Active - Proposal to Strike off
ROBIN WOOLDRIDGE TIME CARE (UK) LTD. Director 2015-09-01 CURRENT 1998-05-19 Active - Proposal to Strike off
ROBIN WOOLDRIDGE ZIRCADIAN LIMITED Director 2015-09-01 CURRENT 2000-02-03 Active - Proposal to Strike off
ROBIN WOOLDRIDGE MSW TECHNOLOGY LIMITED Director 2015-09-01 CURRENT 2000-06-26 Active - Proposal to Strike off
ROBIN WOOLDRIDGE ALLOCATE HOLDCO LIMITED Director 2015-05-06 CURRENT 2014-05-01 Active - Proposal to Strike off
ROBIN WOOLDRIDGE ALLOCATE MIDCO LIMITED Director 2015-05-06 CURRENT 2014-05-01 Active - Proposal to Strike off
ROBIN WOOLDRIDGE ALLOCATE SOFTWARE LIMITED Director 2015-05-06 CURRENT 1993-05-05 Active
ROBIN WOOLDRIDGE ALLOCATE TOPCO LIMITED Director 2015-05-06 CURRENT 2014-05-01 Active - Proposal to Strike off
ROBIN WOOLDRIDGE ALLOCATE BIDCO LIMITED Director 2015-05-06 CURRENT 2014-05-01 Active

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
2019-12-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-19DS01Application to strike the company off the register
2019-12-19DS01Application to strike the company off the register
2019-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-12-12AP01DIRECTOR APPOINTED MR JONATHAN JAMES HARSTON
2018-09-27AP01DIRECTOR APPOINTED MR RYAN FRIEDMAN ATLAS
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WOOLDRIDGE
2018-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-06-01CH01Director's details changed for Mr Robin Wooldridge on 2016-02-05
2016-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2016-02-23ANNOTATIONClarification
2016-02-23RP04SECOND FILING FOR FORM AP01
2016-02-23RP04SECOND FILING FOR FORM TM01
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-23AR0112/12/15 ANNUAL RETURN FULL LIST
2015-11-20AP01DIRECTOR APPOINTED MR ROBIN WOOLDRIDGE
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN BOWLES
2015-11-20AP01DIRECTOR APPOINTED MR ROBIN WOOLDRIDGE
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN BOWLES
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-19AR0112/12/14 ANNUAL RETURN FULL LIST
2014-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/14 FROM First Floor 1 Church Road Richmond TW9 2QE
2014-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-06AR0112/12/13 ANNUAL RETURN FULL LIST
2013-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/13 FROM 180 Piccadilly London W1J 9ER
2013-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2013-02-18RP04Second filing of form AR01 previously delivered to Companies House made up to 2011-12-12
2013-02-18ANNOTATIONClarification
2013-02-05AR0112/12/12 FULL LIST
2012-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2012-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES BOWLES / 02/02/2012
2011-12-22AR0112/12/11 FULL LIST
2011-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2011-01-11AR0112/12/10 FULL LIST
2010-09-08TM02APPOINTMENT TERMINATED, SECRETARY SIMON THORNE
2010-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-12-14AR0112/12/09 FULL LIST
2009-05-28CERTNMCOMPANY NAME CHANGED ALLOCATE SOFTWARE LIMITED CERTIFICATE ISSUED ON 28/05/09
2009-04-24287REGISTERED OFFICE CHANGED ON 24/04/2009 FROM THE COMMUNICATIONS BUILDING 48 LEICESTER SQUARE LONDON WC2H 7LU
2009-03-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-05CERTNMCOMPANY NAME CHANGED WORKFORCE PLANNING LIMITED CERTIFICATE ISSUED ON 09/03/09
2009-02-11363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-01-31363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-08-13363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-24288bDIRECTOR RESIGNED
2006-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2005-12-12363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-01-18363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-10-22288aNEW DIRECTOR APPOINTED
2004-10-15288bDIRECTOR RESIGNED
2004-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2004-02-09225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/05/03
2004-01-19363(287)REGISTERED OFFICE CHANGED ON 19/01/04
2004-01-19363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-01-13288aNEW SECRETARY APPOINTED
2003-01-13288aNEW DIRECTOR APPOINTED
2003-01-13288bDIRECTOR RESIGNED
2003-01-13225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04
2003-01-13288bSECRETARY RESIGNED
2002-12-12NEWINCINCORPORATION 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
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to MANPOWER SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MANPOWER SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MANPOWER SOFTWARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Intangible Assets
Patents
We have not found any records of MANPOWER SOFTWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANPOWER SOFTWARE LIMITED
Trademarks
We have not found any records of MANPOWER SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANPOWER SOFTWARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as MANPOWER SOFTWARE LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where MANPOWER SOFTWARE LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANPOWER SOFTWARE LIMITED 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 MANPOWER SOFTWARE LIMITED 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.