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

MANIFESTO DIGITAL LIMITED

2 WHITECHAPEL ROAD, 2ND FLOOR, THE HICKMAN, LONDON, E1 1EW,
Company Registration Number
07885631
Private Limited Company
Active

Company Overview

About Manifesto Digital Ltd
MANIFESTO DIGITAL LIMITED was founded on 2011-12-19 and has its registered office in London. The organisation's status is listed as "Active". Manifesto Digital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MANIFESTO DIGITAL LIMITED
 
Legal Registered Office
2 WHITECHAPEL ROAD
2ND FLOOR, THE HICKMAN
LONDON
E1 1EW
Other companies in RG7
 
Previous Names
TPXIMPACT EXPERIENCE LIMITED04/04/2024
MANIFESTO DIGITAL LIMITED18/01/2023
Filing Information
Company Number 07885631
Company ID Number 07885631
Date formed 2011-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB127710330  
Last Datalog update: 2024-05-05 17:48:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANIFESTO DIGITAL 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.
Companies with same name MANIFESTO DIGITAL LIMITED
The following companies were found which have the same name as MANIFESTO DIGITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Manifesto Digital Media LLC 412 N Main St Ste100 Buffalo WY 82834 Inactive - Administratively Dissolved (Tax) Company formed on the 2015-12-03
MANIFESTO DIGITAL PTY LTD Active Company formed on the 2017-06-06
MANIFESTO DIGITAL PTY LTD NSW 2074 Dissolved Company formed on the 2017-06-06
MANIFESTO DIGITAL MARKETING LIMITED DEMSA ACCOUNTS 565 GREEN LANES HARINGEY LONDON N8 0RL Active Company formed on the 2021-10-07

Company Officers of MANIFESTO DIGITAL LIMITED

Current Directors
Officer Role Date Appointed
SIMON GEORGE BATES
Director 2011-12-19
JAMES SEBASTIAN BOWES
Director 2011-12-19
CURTIS BARNARD FOX
Director 2013-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
CURTIS BARNARD FOX
Director 2011-12-19 2012-12-18

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
2024-04-04NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2024-04-04Company name changed tpximpact experience LIMITED\certificate issued on 04/04/24
2024-03-26REGISTERED OFFICE CHANGED ON 26/03/24 FROM 7 Savoy Court London WC2R 0EX United Kingdom
2024-01-06Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-06Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-06Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-06Audit exemption subsidiary accounts made up to 2023-03-31
2023-06-19CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES
2023-04-05Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-04-05Audit exemption subsidiary accounts made up to 2022-03-31
2023-03-27Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-03-27Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-03-27Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-03-27Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-18Company name changed manifesto digital LIMITED\certificate issued on 18/01/23
2023-01-18CERTNMCompany name changed manifesto digital LIMITED\certificate issued on 18/01/23
2023-01-10APPOINTMENT TERMINATED, DIRECTOR NEAL NARENDA GHANDI
2023-01-10DIRECTOR APPOINTED BJORN ALEX PAUL CONWAY
2023-01-10AP01DIRECTOR APPOINTED BJORN ALEX PAUL CONWAY
2023-01-10TM01APPOINTMENT TERMINATED, DIRECTOR NEAL NARENDA GHANDI
2022-10-20AP01DIRECTOR APPOINTED MR STEPHEN RICHARD WINTERS
2022-10-18TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES RIGBY
2022-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 078856310005
2022-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078856310004
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA HULL
2022-05-30AP01DIRECTOR APPOINTED MR NEAL NARENDA GHANDI
2022-03-23DISS40Compulsory strike-off action has been discontinued
2022-03-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-03-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-03-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-13Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-13Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-11-25TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE BLISS
2021-11-09PSC05Change of details for The Panoply Holdings Plc as a person with significant control on 2021-09-30
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/21 FROM 141-143 Shoreditch High Street London E1 6JE England
2021-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 078856310004
2020-12-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-12-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-06-19CH01Director's details changed for Mr Oliver Rigby James on 2020-04-30
2020-05-06AP01DIRECTOR APPOINTED MR OLIVER RIGBY JAMES
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR SARAH VICK
2020-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078856310003
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 078856310003
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2019-06-20RES01ADOPT ARTICLES 20/06/19
2019-06-20RES12Resolution of varying share rights or name
2019-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 078856310002
2019-06-18SH08Change of share class name or designation
2019-05-21AP01DIRECTOR APPOINTED REBECCA HULL
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GEORGE BATES
2019-05-14AA01Previous accounting period extended from 31/12/18 TO 31/03/19
2018-12-13PSC02Notification of The Panoply Holdings Plc as a person with significant control on 2018-12-04
2018-12-13AP01DIRECTOR APPOINTED MRS SARAH VICK
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR CURTIS BARNARD FOX
2018-12-13PSC07CESSATION OF CURTIS BARNARD FOX AS A PERSON OF SIGNIFICANT CONTROL
2018-10-29RES01ADOPT ARTICLES 29/10/18
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-07-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21RES13Resolutions passed:
  • Conflict of interest/directors allowed to count in quorum and vote 30/04/2018
2018-05-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078856310001
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 103.934
2017-11-01SH0124/07/17 STATEMENT OF CAPITAL GBP 103.934
2017-09-19SH08Change of share class name or designation
2017-09-19SH10Particulars of variation of rights attached to shares
2017-09-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-15RES01ADOPT ARTICLES 23/08/2017
2017-09-15RES12Resolution of varying share rights or name
2017-08-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20CH01Director's details changed for Mr Curtis Barnard Fox on 2016-06-19
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-01-02CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 99
2016-10-26SH02Sub-division of shares on 2016-08-15
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-14RES13SHARE OPTION PLAN 15/08/2016
2016-09-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-14RES13SUB DIV 99000 ORD SHARES .001P EACH 15/08/2016
2016-09-14RES01ADOPT ARTICLES 15/08/2016
2016-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 078856310001
2016-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 1ST FLOOR, GENSURCO HOUSE ROSEBERY AVENUE LONDON EC1R 4RP
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 99
2016-01-11AR0119/12/15 FULL LIST
2015-07-20AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CURTIS BARNARD FOX / 04/03/2015
2015-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2015 FROM WELLINGTON OFFICE STRATFIELD SAYE READING BERKSHIRE RG7 2BT
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 99
2014-12-19AR0119/12/14 FULL LIST
2014-08-08AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-06SH0101/04/13 STATEMENT OF CAPITAL GBP 99
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 73
2013-12-19AR0119/12/13 FULL LIST
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2013 FROM C/O C/O MELANIE CURTIS ACCOUNTANTS UNIT 1 THE FORGE READING ROAD BURGHFIELD COMMON READING RG7 3BL ENGLAND
2013-04-29AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-03AP01DIRECTOR APPOINTED MR CURTIS BARNARD FOX
2013-04-03SH0101/04/13 STATEMENT OF CAPITAL GBP 73
2013-01-02AR0119/12/12 FULL LIST
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CURTIS FOX
2012-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2012 FROM UNIT 302 27B BELFAST ROAD LONDON N16 6UN UNITED KINGDOM
2011-12-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-12-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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

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 MANIFESTO DIGITAL 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 MANIFESTO DIGITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of MANIFESTO DIGITAL LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-12-31 £ 95,616
Provisions For Liabilities Charges 2012-12-31 £ 1,586

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANIFESTO DIGITAL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 177,395
Current Assets 2012-12-31 £ 268,687
Debtors 2012-12-31 £ 91,292
Fixed Assets 2012-12-31 £ 10,377
Shareholder Funds 2012-12-31 £ 181,862
Tangible Fixed Assets 2012-12-31 £ 7,927

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MANIFESTO DIGITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANIFESTO DIGITAL LIMITED
Trademarks
We have not found any records of MANIFESTO DIGITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANIFESTO DIGITAL 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 (62012 - Business and domestic software development) as MANIFESTO DIGITAL LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where MANIFESTO DIGITAL 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 MANIFESTO DIGITAL 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 MANIFESTO DIGITAL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1