Company NameMandon Software Limited
DirectorsDavid Allaway and Jeremy Charles Alistair Chivers
Company StatusActive
Company Number03641499
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 7 months ago)
Previous NameRoback Consulting Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr David Allaway
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1999(5 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Minories House 2- 5 Minories
London
EC3N 1BJ
Director NameMr Jeremy Charles Alistair Chivers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2018(20 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Minories House 2- 5 Minories
London
EC3N 1BJ
Director NameDeborah Frances Allaway
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 August 2000)
RoleCompany Director
Correspondence Address74 Laburnum Grove
South Ockendon
Essex
RM15 6RA
Secretary NameDeborah Frances Allaway
NationalityBritish
StatusResigned
Appointed04 March 1999(5 months after company formation)
Appointment Duration1 year (resigned 01 April 2000)
RoleCompany Director
Correspondence Address74 Laburnum Grove
South Ockendon
Essex
RM15 6RA
Secretary NameJennifer Rose Allaway
NationalityBritish
StatusResigned
Appointed01 April 2000(1 year, 6 months after company formation)
Appointment Duration21 years, 8 months (resigned 06 December 2021)
RoleCompany Director
Correspondence Address26a Lavenham Close
Clacton-On-Sea
Essex
CO16 8BZ
Director NameMr Dimitri De Groodt
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBelgian
StatusResigned
Appointed12 September 2016(17 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 December 2018)
RoleCustoms Service Co-Ordinator
Country of ResidenceEngland
Correspondence AddressSuite T3 The Old Brickworks Bates Business Centre
Harold Wood
Romford
RM3 0JF
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitemandon.co.uk
Telephone0845 0519191
Telephone regionUnknown

Location

Registered Address5th Floor Minories House
2- 5 Minories
London
EC3N 1BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1D.b. Allaway
100.00%
Ordinary

Financials

Year2014
Net Worth£14,732
Cash£30,399
Current Liabilities£34,248

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

22 November 2000Delivered on: 30 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

18 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
20 June 2023Full accounts made up to 30 September 2022 (19 pages)
15 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
28 June 2022Full accounts made up to 30 September 2021 (17 pages)
15 February 2022Registered office address changed from 2-5 5th Floor Minories House 2-5 Minories London EC3N 1BJ England to 5th Floor Minories House 2- 5 Minories London EC3N 1BJ on 15 February 2022 (1 page)
6 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
6 December 2021Termination of appointment of Jennifer Rose Allaway as a secretary on 6 December 2021 (1 page)
21 September 2021Purchase of own shares. (3 pages)
21 September 2021Cancellation of shares. Statement of capital on 8 March 2021
  • GBP 100
(6 pages)
15 September 2021Confirmation statement made on 15 September 2021 with updates (5 pages)
15 September 2021Current accounting period shortened from 31 March 2022 to 30 September 2021 (1 page)
18 June 2021Cessation of David Allaway as a person with significant control on 8 March 2021 (1 page)
18 June 2021Notification of Icw Group Holdings as a person with significant control on 8 March 2021 (2 pages)
18 June 2021Confirmation statement made on 18 June 2021 with updates (4 pages)
1 March 2021Satisfaction of charge 1 in full (1 page)
15 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
6 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
14 January 2019Registered office address changed from 5th Floor Minories House 2-5 Minories London EC3N 1BJ England to 2-5 5th Floor Minories House 2-5 Minories London EC3N 1BJ on 14 January 2019 (1 page)
11 January 2019Statement of capital following an allotment of shares on 28 December 2018
  • GBP 667
(8 pages)
11 January 2019Registered office address changed from C/O Jarvis & Co. 75 Main Road Gidea Park Romford Essex RM2 5EL England to 5th Floor Minories House 2-5 Minories London EC3N 1BJ on 11 January 2019 (1 page)
10 January 2019Change of share class name or designation (2 pages)
10 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
2 January 2019Termination of appointment of Dimitri De Groodt as a director on 20 December 2018 (1 page)
2 January 2019Appointment of Mr Jeremy Charles Alistair Chivers as a director on 28 December 2018 (2 pages)
9 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
9 October 2018Registered office address changed from 75 Main Road Gidea Park Romford Essex RM2 5EL to C/O Jarvis & Co. 75 Main Road Gidea Park Romford Essex RM2 5EL on 9 October 2018 (1 page)
27 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
7 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
26 September 2016Change of share class name or designation (2 pages)
26 September 2016Change of share class name or designation (2 pages)
13 September 2016Appointment of Mr Dimitri De Groodt as a director on 12 September 2016 (2 pages)
13 September 2016Appointment of Mr Dimitri De Groodt as a director on 12 September 2016 (2 pages)
12 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 100
(3 pages)
12 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 100
(3 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(3 pages)
5 October 2015Director's details changed for David Allaway on 1 October 2015 (2 pages)
5 October 2015Director's details changed for David Allaway on 1 October 2015 (2 pages)
5 October 2015Director's details changed for David Allaway on 1 October 2015 (2 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(3 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 October 2014Director's details changed for David Allaway on 1 October 2014 (2 pages)
6 October 2014Director's details changed for David Allaway on 1 October 2014 (2 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
6 October 2014Director's details changed for David Allaway on 1 October 2014 (2 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(4 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(4 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(4 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
1 October 2012Director's details changed for David Allaway on 1 October 2012 (2 pages)
1 October 2012Director's details changed for David Allaway on 1 October 2012 (2 pages)
1 October 2012Director's details changed for David Allaway on 1 October 2012 (2 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 October 2011Director's details changed for David Allaway on 1 October 2011 (2 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
5 October 2011Director's details changed for David Allaway on 1 October 2011 (2 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
5 October 2011Director's details changed for David Allaway on 1 October 2011 (2 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
23 September 2011Director's details changed for David Allaway on 23 September 2011 (2 pages)
23 September 2011Director's details changed for David Allaway on 23 September 2011 (2 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
29 October 2010Registered office address changed from Sandall House, 230 High Street Herne Bay Kent CT6 5AX on 29 October 2010 (1 page)
29 October 2010Registered office address changed from Sandall House, 230 High Street Herne Bay Kent CT6 5AX on 29 October 2010 (1 page)
10 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for David Allaway on 1 October 2009 (2 pages)
9 November 2009Director's details changed for David Allaway on 1 October 2009 (2 pages)
9 November 2009Director's details changed for David Allaway on 1 October 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 June 2009Secretary's change of particulars / jennifer allaway / 05/06/2009 (1 page)
9 June 2009Secretary's change of particulars / jennifer allaway / 05/06/2009 (1 page)
9 June 2009Director's change of particulars / david allaway / 05/06/2009 (1 page)
9 June 2009Director's change of particulars / david allaway / 05/06/2009 (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 October 2008Return made up to 01/10/08; full list of members (3 pages)
7 October 2008Return made up to 01/10/08; full list of members (3 pages)
7 October 2008Director's change of particulars / david allaway / 01/09/2008 (1 page)
7 October 2008Director's change of particulars / david allaway / 01/09/2008 (1 page)
25 September 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
25 September 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007Return made up to 01/10/07; full list of members (2 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Return made up to 01/10/07; full list of members (2 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 October 2006Return made up to 01/10/06; full list of members (2 pages)
12 October 2006Return made up to 01/10/06; full list of members (2 pages)
2 May 2006Registered office changed on 02/05/06 from: unit 3 g 2 the leather market london SE1 3ER (1 page)
2 May 2006Registered office changed on 02/05/06 from: unit 3 g 2 the leather market london SE1 3ER (1 page)
2 February 2006Company name changed roback consulting LIMITED\certificate issued on 02/02/06 (4 pages)
2 February 2006Company name changed roback consulting LIMITED\certificate issued on 02/02/06 (4 pages)
9 November 2005Return made up to 01/10/05; full list of members (6 pages)
9 November 2005Return made up to 01/10/05; full list of members (6 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 October 2004Return made up to 01/10/04; full list of members (6 pages)
8 October 2004Return made up to 01/10/04; full list of members (6 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
9 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 2002Return made up to 01/10/02; full list of members (6 pages)
21 October 2002Return made up to 01/10/02; full list of members (6 pages)
25 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
25 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
11 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
4 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
12 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
27 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000New secretary appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned (1 page)
19 January 2000Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
19 January 2000Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
29 September 1999Return made up to 01/10/99; full list of members (6 pages)
29 September 1999Return made up to 01/10/99; full list of members (6 pages)
15 March 1999New secretary appointed;new director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999Secretary resigned (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999Secretary resigned (1 page)
15 March 1999Director resigned (1 page)
15 March 1999New secretary appointed;new director appointed (2 pages)
15 March 1999Registered office changed on 15/03/99 from: 83 clerkenwell road london EC1R 5AR (1 page)
15 March 1999Director resigned (1 page)
15 March 1999Registered office changed on 15/03/99 from: 83 clerkenwell road london EC1R 5AR (1 page)
1 October 1998Incorporation (17 pages)
1 October 1998Incorporation (17 pages)