Company NameMan Vs Machine Limited
Company StatusActive
Company Number06243081
CategoryPrivate Limited Company
Incorporation Date10 May 2007(16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMichael Joseph Alderson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2007(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables Norway Wharf
20-24 Hertford Road
London
N1 5QT
Director NameTimothy James Swift
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2007(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables 20-24 Hertford Road
London
N1 5QT
Director NameJane Patricia Geraghty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2015(8 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Tom Lightoller
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(10 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed23 October 2015(8 years, 5 months after company formation)
Appointment Duration8 years, 5 months
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Secretary NameTimothy James Swift
NationalityBritish
StatusResigned
Appointed10 May 2007(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address15 Kelross Road
London
N5 2QS
Director NameJames Alistair Burnley Bruce
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMs Lois Alyson Jacobs
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitemanvsmachine.co.uk
Telephone020 76132040
Telephone regionLondon

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Michael Joseph Alderson
50.00%
Ordinary
50 at £1Timothy James Swift
50.00%
Ordinary

Financials

Year2014
Net Worth£1,699,907
Cash£1,053,217
Current Liabilities£248,947

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Charges

17 January 2014Delivered on: 22 January 2014
Satisfied on: 13 October 2015
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: The leasehold property known as unit E2, block e at kingsland wharves, second floor, 24 hertford road, london N1 5AA as the same is more particularly described in a lease of today's date made between london & quadrant housing trust (1) and man vs machine limited. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

7 July 2017Full accounts made up to 31 December 2016 (28 pages)
5 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 December 2015 (30 pages)
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 75
(7 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
11 November 2015Appointment of Wpp Group (Nominees) Limited as a secretary on 23 October 2015 (3 pages)
11 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
11 November 2015Termination of appointment of Timothy James Swift as a secretary on 23 October 2015 (2 pages)
11 November 2015Appointment of Jane Geraghty as a director on 23 October 2015 (3 pages)
11 November 2015Registered office address changed from The Old Stables Norway Wharf 20-24 Hertford Road London N1 5QT to 27 Farm Street London W1J 5RJ on 11 November 2015 (2 pages)
11 November 2015Appointment of James Alistair Burnley Bruce as a director on 23 October 2015 (3 pages)
11 November 2015Appointment of Ms Lois Alyson Jacobs as a director on 23 October 2015 (3 pages)
11 November 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (3 pages)
9 November 2015Purchase of own shares. (3 pages)
4 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division of cap 12/10/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 October 2015Cancellation of shares. Statement of capital on 12 October 2015
  • GBP 75
(4 pages)
21 October 2015Sub-division of shares on 12 October 2015 (5 pages)
21 October 2015Particulars of variation of rights attached to shares (2 pages)
21 October 2015Change of share class name or designation (2 pages)
13 October 2015Satisfaction of charge 062430810001 in full (4 pages)
18 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
12 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
10 June 2014Registered office address changed from 58 Charlotte Road Shoreditch London EC2A 3QT on 10 June 2014 (1 page)
29 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
22 January 2014Registration of charge 062430810001 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
17 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
25 February 2013Secretary's details changed for Timothy James Swift on 19 February 2013 (2 pages)
25 February 2013Director's details changed for Timothy James Swift on 19 February 2013 (2 pages)
25 February 2013Director's details changed for Michael Joseph Alderson on 20 February 2013 (2 pages)
30 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
14 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 May 2011Register(s) moved to registered office address (1 page)
18 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
22 December 2010Director's details changed for Michael Joseph Alderson on 16 November 2010 (2 pages)
9 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
19 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
19 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Director's details changed for Timothy James Swift on 10 May 2010 (2 pages)
22 October 2009Director's details changed for Michael Joseph Alderson on 21 October 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 May 2009Return made up to 10/05/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 May 2008Director's change of particulars / michael alferson / 10/05/2007 (1 page)
27 May 2008Return made up to 10/05/08; full list of members (4 pages)
12 July 2007Ad 10/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 May 2007Director resigned (1 page)
21 May 2007New director appointed (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007New director appointed (1 page)
21 May 2007New secretary appointed (1 page)
10 May 2007Incorporation (9 pages)