Company NameManpower Software Limited
Company StatusDissolved
Company Number04615874
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 3 months ago)
Dissolution Date17 March 2020 (4 years ago)
Previous NamesWorkforce Planning Limited and Allocate Software 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(15 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 17 March 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(15 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 17 March 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(15 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 17 March 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMatthew Paul Scandrett
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleProduct Director
Correspondence Address60 Sunnings Lane
Upminster
Essex
RM14 2DQ
Secretary NameMr Simon Challis Thorne
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Woodend Park
Cobham
Surrey
KT11 3BX
Director NameRichard Morgan Evans
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 May 2007)
RoleCompany 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(4 years, 5 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(12 years, 8 months 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
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteallocatesoftware.com
Email address[email protected]
Telephone08706094038
Telephone regionUnknown

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, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
3 March 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
21 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
1 June 2016Director's details changed for Mr Robin Wooldridge on 5 February 2016 (2 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
23 February 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Ian James Bowles
(4 pages)
23 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Robin Wooldridge
(5 pages)
23 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(3 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)
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 2015Termination of appointment of Ian James Bowles as a director on 23 September 2015 (1 page)
20 November 2015Appointment of Mr Robin Wooldridge as a director on 23 September 2015 (2 pages)
19 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(3 pages)
13 October 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)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
6 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
25 November 2013Registered office address changed from 180 Piccadilly London W1J 9ER on 25 November 2013 (2 pages)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
18 February 2013Second filing of AR01 previously delivered to Companies House made up to 12 December 2011 (16 pages)
5 February 2013Annual return made up to 12 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 18 February 2013
(3 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (6 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)
22 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
27 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
11 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
8 September 2010Termination of appointment of Simon Thorne as a secretary (1 page)
20 January 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
28 May 2009Company name changed allocate software LIMITED\certificate issued on 28/05/09 (3 pages)
24 April 2009Registered office changed on 24/04/2009 from the communications building 48 leicester square london WC2H 7LU (1 page)
17 March 2009Memorandum and Articles of Association (19 pages)
5 March 2009Company name changed workforce planning LIMITED\certificate issued on 09/03/09 (2 pages)
11 February 2009Return made up to 12/12/08; full list of members (3 pages)
11 September 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
31 January 2008Return made up to 12/12/07; full list of members (2 pages)
5 October 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
13 August 2007Return made up to 12/12/06; full list of members (2 pages)
25 May 2007New director appointed (1 page)
24 May 2007Director resigned (1 page)
25 October 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
12 December 2005Return made up to 12/12/05; full list of members (2 pages)
12 October 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
18 January 2005Return made up to 12/12/04; full list of members (6 pages)
8 December 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
22 October 2004New director appointed (2 pages)
15 October 2004Director resigned (1 page)
9 February 2004Accounting reference date shortened from 31/05/04 to 31/05/03 (1 page)
9 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
19 January 2004Return made up to 12/12/03; full list of members
  • 363(287) ‐ Registered office changed on 19/01/04
(6 pages)
13 January 2003Director resigned (1 page)
13 January 2003Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
13 January 2003New secretary appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003Secretary resigned (1 page)
12 December 2002Incorporation (16 pages)