UKBizDB.co.uk

THE MANIFEST VOTING AGENCY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Manifest Voting Agency Limited. The company was founded 30 years ago and was given the registration number 02920820. The firm's registered office is in WITHAM. You can find them at Dickens House, Guithavon Street, Witham, Essex. This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:THE MANIFEST VOTING AGENCY LIMITED
Company Number:02920820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities
  • 62020 - Information technology consultancy activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dickens House, Guithavon Street, Witham, CM8 1BJ

Secretary20 March 2006Active
Adderbury House 8 Avenue Road, Witham, CM8 2DT

Director11 December 1995Active
Adderbury House 8 Avenue Road, Witham, CM8 2DT

Director11 May 1994Active
Adderbury House 8 Avenue Road, Witham, CM8 2DT

Secretary19 February 1999Active
Trelawney House 54 Park Lane, Earls Colne, Colchester, CO6 2RH

Secretary08 November 1999Active
56 High Road, Rayleigh, SS6 7AD

Secretary18 October 1995Active
16 Chatsworth Road, Mount Pleasant, Harare, Zimbabwe,

Secretary11 May 1994Active
9 Freebournes Court, Newland Street, Witham, CM8 2BL

Secretary23 July 2001Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary20 April 1994Active
Dickens House, Guithavon Street, Witham, United Kingdom, CM8 1BJ

Director07 April 2011Active
Fairfield Havilland Vale, St Martin, Guernsey, GY4 6LY

Director11 December 1995Active
34 Canonbury Park North, London, N1 2JJ

Director01 October 1998Active
8 Vicarage House, 58/60 Kensington Church Street, London, W8 4DB

Director11 December 1995Active
16 Arkleston Road, Paisley, PA1 3TF

Director31 October 1996Active
Suite 232 The Linen Hall, 162 Regent Street, London, W1B 5TB

Director11 December 1995Active
28 Greenways, Walton On The Hill, Tadworth, England, KT21 7QE

Director15 July 2016Active
96 Chalkwell Avenue, Westcliff On Sea, SS0 8NN

Director11 May 1994Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director20 April 1994Active

People with Significant Control

Minerva Analytics Limited
Notified on:17 April 2018
Status:Active
Country of residence:England
Address:9 Freebournes Court, Newland Street, Witham, England, CM8 2BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Manifest Information Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Dickens House, Guithavon Street, Witham, England, CM8 1BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Address

Change registered office address company with date old address new address.

Download
2022-02-15Persons with significant control

Change to a person with significant control.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-03-11Persons with significant control

Notification of a person with significant control.

Download
2019-03-11Persons with significant control

Cessation of a person with significant control.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-09-15Gazette

Gazette filings brought up to date.

Download
2018-09-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Gazette

Gazette notice compulsory.

Download
2017-12-19Accounts

Accounts with accounts type micro entity.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Gazette

Gazette filings brought up to date.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.