Company NameAllocate Software Worldwide Limited
Company StatusDissolved
Company Number03227317
CategoryPrivate Limited Company
Incorporation Date19 July 1996(27 years, 9 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NamesMAPS Technology Limited and Manpower Software Worldwide Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ryan Friedman Atlas
Date of BirthJune 1984 (Born 39 years ago)
NationalityAmerican
StatusClosed
Appointed03 September 2018(22 years, 1 month after company formation)
Appointment Duration2 years (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Nicholas Stephen Wilson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2018(22 years, 1 month after company formation)
Appointment Duration2 years (closed 29 September 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Jonathan James Harston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2018(22 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 29 September 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameJames William Ross McBeath
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressGreenhaven
Redbourn Lane
Harpenden
Hertfordshire
AL5 2NA
Secretary NameRoger Wakefield
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHamilton Cottage High Street
Kingston Blount
Chinnor
Oxfordshire
OX9 4SJ
Secretary NameMr Simon Challis Thorne
NationalityBritish
StatusResigned
Appointed29 July 1998(2 years after company formation)
Appointment Duration12 years, 1 month (resigned 06 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Woodend Park
Cobham
Surrey
KT11 3BX
Director NameMr Robert Malcolm Drummond
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(3 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInwood Manor Hogs Back
Seale
Farnham
Surrey
GU10 1HE
Director NameMatthew Paul Scandrett
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 September 2004)
RoleManaging Director
Correspondence Address60 Sunnings Lane
Upminster
Essex
RM14 2DQ
Director NameRichard Morgan Evans
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(8 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 May 2007)
RoleCo Director
Correspondence AddressPonds House
Ponds Farm
Shere
Surrey
GU5 9JL
Director NameMr Ian James Bowles
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(10 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Robin Wooldridge
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(19 years, 1 month after company formation)
Appointment Duration3 years (resigned 03 September 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteallocatesoftware.com
Email address[email protected]

Location

Registered Address2nd Floor 1 Church Road
Richmond
TW9 2QE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Allocate Software PLC
100.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

23 June 2001Delivered on: 27 June 2001
Satisfied on: 17 February 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
3 March 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
1 June 2016Director's details changed for Mr Robin Wooldridge on 5 February 2016 (2 pages)
1 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(3 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
23 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Robin Wooldridge
(5 pages)
23 February 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Ian James Bowles
(4 pages)
20 November 2015Termination of appointment of Ian James Bowles as a director on 1 September 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 23/02/2016
(2 pages)
20 November 2015Appointment of Mr Robin Wooldridge as a director on 1 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 23/02/2016
(3 pages)
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
17 February 2015Satisfaction of charge 1 in full (4 pages)
25 November 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
8 October 2014Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2Nd Floor 1 Church Road Richmond TW9 2QE on 8 October 2014 (1 page)
8 October 2014Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2Nd Floor 1 Church Road Richmond TW9 2QE on 8 October 2014 (1 page)
16 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(3 pages)
16 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(3 pages)
3 March 2014Full accounts made up to 31 May 2013 (14 pages)
25 November 2013Registered office address changed from 180 Piccadilly London W1J 9ER on 25 November 2013 (2 pages)
22 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
1 March 2013Full accounts made up to 31 May 2012 (14 pages)
1 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
28 February 2012Full accounts made up to 31 May 2011 (16 pages)
24 February 2012Director's details changed for Ian James Bowles on 2 February 2012 (2 pages)
24 February 2012Director's details changed for Ian James Bowles on 2 February 2012 (2 pages)
24 February 2012Director's details changed for Ian James Bowles on 2 February 2012 (2 pages)
24 February 2012Director's details changed for Ian James Bowles on 2 February 2012 (2 pages)
18 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
19 April 2011Full accounts made up to 31 May 2010 (15 pages)
8 September 2010Termination of appointment of Simon Thorne as a secretary (1 page)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
21 January 2010Full accounts made up to 31 May 2009 (14 pages)
28 May 2009Company name changed manpower software worldwide LIMITED\certificate issued on 28/05/09 (3 pages)
19 May 2009Return made up to 05/05/09; full list of members (3 pages)
24 April 2009Registered office changed on 24/04/2009 from the communications building 48 leicester square london WC2H 7LU (1 page)
2 March 2009Full accounts made up to 31 May 2008 (14 pages)
3 June 2008Return made up to 05/05/08; full list of members (3 pages)
5 October 2007Full accounts made up to 31 May 2007 (12 pages)
25 May 2007New director appointed (1 page)
24 May 2007Director resigned (1 page)
8 May 2007Return made up to 05/05/07; full list of members (2 pages)
26 October 2006Full accounts made up to 31 May 2006 (12 pages)
7 June 2006Return made up to 05/05/06; full list of members (6 pages)
27 September 2005Full accounts made up to 31 May 2005 (11 pages)
16 June 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2005Full accounts made up to 31 May 2004 (11 pages)
27 September 2004New director appointed (2 pages)
24 September 2004Director resigned (1 page)
12 May 2004Return made up to 05/05/04; full list of members
  • 363(287) ‐ Registered office changed on 12/05/04
(6 pages)
6 January 2004Full accounts made up to 31 May 2003 (11 pages)
5 January 2004Director resigned (1 page)
5 June 2003Return made up to 05/05/03; full list of members (6 pages)
21 May 2003New director appointed (2 pages)
28 October 2002Full accounts made up to 31 May 2002 (11 pages)
3 August 2002Return made up to 19/07/02; full list of members (6 pages)
27 June 2002Return made up to 11/05/02; full list of members (6 pages)
5 November 2001Registered office changed on 05/11/01 from: 33 bedford place london WC1B 5JU (1 page)
5 October 2001Full accounts made up to 31 May 2001 (8 pages)
26 July 2001Return made up to 19/07/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
(6 pages)
27 June 2001Particulars of mortgage/charge (3 pages)
18 December 2000Company name changed maps technology LIMITED\certificate issued on 18/12/00 (2 pages)
27 September 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
21 July 2000Return made up to 19/07/00; full list of members (6 pages)
21 January 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
27 October 1999New director appointed (3 pages)
20 October 1999Director resigned (1 page)
20 July 1999Return made up to 19/07/99; no change of members (4 pages)
22 January 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
29 September 1998Registered office changed on 29/09/98 from: 33 bedford place london WC1B 5JH (1 page)
13 August 1998Return made up to 19/07/98; full list of members
  • 363(287) ‐ Registered office changed on 13/08/98
  • 363(288) ‐ Secretary resigned
(6 pages)
13 August 1998Secretary resigned (1 page)
13 August 1998New secretary appointed (2 pages)
24 April 1998Registered office changed on 24/04/98 from: 38 market square toddington dunstable bedfordshire LU5 6BS (1 page)
15 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
4 September 1997Return made up to 19/07/97; full list of members (6 pages)
12 May 1997Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page)
25 July 1996Secretary resigned (1 page)
19 July 1996Incorporation (17 pages)