Company NameMandata (Management And Data Services) Ltd
Company StatusActive
Company Number03385051
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 10 months ago)
Previous NameSoftleaf Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael James Tagg
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2022(25 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Q5 Quorum Business Park, Benton Lane
Longbenton
Newcastle Upon Tyne
Tyne And Wear
NE12 8BS
Director NameMr Tom James McGuinness
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2023(26 years, 1 month after company formation)
Appointment Duration9 months, 1 week
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Q5 Quorum Business Park, Benton Lane
Longbenton
Newcastle Upon Tyne
Tyne And Wear
NE12 8BS
Director NameMrs Alison Lynne Young
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(26 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3rd Floor Q5 Quorum Business Park, Benton Lane
Longbenton
Newcastle Upon Tyne
Tyne And Wear
NE12 8BS
Director NameMr Richard James Stevenson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(26 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks
RoleExecutive Chair
Country of ResidenceEngland
Correspondence Address3rd Floor Q5 Quorum Business Park, Benton Lane
Longbenton
Newcastle Upon Tyne
Tyne And Wear
NE12 8BS
Director NameMr Andrew John Wilson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(2 weeks, 1 day after company formation)
Appointment Duration13 years (resigned 26 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Rectory Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1XP
Director NameMr Neil Richard Wilson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(2 weeks, 1 day after company formation)
Appointment Duration16 years (resigned 18 July 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Woolsington Park South
Woolsington
Newcastle Upon Tyne
NE13 8BJ
Director NameMr Stephen Miles Robinson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(2 weeks, 1 day after company formation)
Appointment Duration19 years, 6 months (resigned 02 January 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Osier Court
Stakeford
Choppington
Northumberland
NE62 5UG
Secretary NameMr Neil Richard Wilson
NationalityBritish
StatusResigned
Appointed26 June 1997(2 weeks, 1 day after company formation)
Appointment Duration16 years (resigned 18 July 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Woolsington Park South
Woolsington
Newcastle Upon Tyne
NE13 8BJ
Director NameMr Ian Raymond Balm
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(3 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 26 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Vaga Crescent
Ross On Wye
Herefordshire
HR9 7RQ
Wales
Director NameMr James Robert Nelson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2010(13 years after company formation)
Appointment Duration7 years, 10 months (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Geoffrey Biggins
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2010(13 years after company formation)
Appointment Duration5 years, 11 months (resigned 09 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Alexander Charles Spencer Bowden
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(16 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr David Jeremy Menton
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2013(16 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Philip Simon Shapiro
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(16 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Alexander Charles Spencer
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(16 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 18 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Mark Ian Norcliffe
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(16 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 November 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Christopher Wall
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(19 years, 1 month after company formation)
Appointment Duration6 years (resigned 28 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Q5 Quorum Business Park, Benton Lane
Longbenton
Newcastle Upon Tyne
Tyne And Wear
NE12 8BS
Director NameMr Kevin Marshall
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(19 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Q5 Quorum Business Park, Benton Lane
Longbenton
Newcastle Upon Tyne
Tyne And Wear
NE12 8BS
Director NameMr Michael James Tagg
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2019(22 years after company formation)
Appointment Duration2 years, 3 months (resigned 06 October 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Q5 Quorum Business Park, Benton Lane
Longbenton
Newcastle Upon Tyne
Tyne And Wear
NE12 8BS
Director NameMr Christian Alexander Rigg
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2019(22 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 October 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Q5 Quorum Business Park, Benton Lane
Longbenton
Newcastle Upon Tyne
Tyne And Wear
NE12 8BS
Director NameMr Stephen Anthony Spark
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2020(22 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 July 2022)
RoleChief Revenue Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Q5 Quorum Business Park, Benton Lane
Longbenton
Newcastle Upon Tyne
Tyne And Wear
NE12 8BS
Director NameMr Christopher Andrew Harley Farnath
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2022(25 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Q5 Quorum Business Park, Benton Lane
Longbenton
Newcastle Upon Tyne
Tyne And Wear
NE12 8BS
Director NameMr Allan Farrell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2022(25 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Q5 Quorum Business Park, Benton Lane
Longbenton
Newcastle Upon Tyne
Tyne And Wear
NE12 8BS
Director NameMrs Sandra Pretorius
Date of BirthSeptember 1975 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed28 July 2022(25 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Q5 Quorum Business Park, Benton Lane
Longbenton
Newcastle Upon Tyne
Tyne And Wear
NE12 8BS
Secretary NameMr Michael James Tagg
StatusResigned
Appointed28 July 2022(25 years, 1 month after company formation)
Appointment Duration10 months (resigned 25 May 2023)
RoleCompany Director
Correspondence Address3rd Floor Q5 Quorum Business Park, Benton Lane
Longbenton
Newcastle Upon Tyne
Tyne And Wear
NE12 8BS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitemandata.co.uk

Location

Registered Address3rd Floor Q5 Quorum Business Park, Benton Lane
Longbenton
Newcastle Upon Tyne
Tyne And Wear
NE12 8BS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Shareholders

78.6k at £1Mandata (Holdings) LTD
70.74%
Ordinary
32.5k at €1Dr Jan W. Joanknecht
29.26%
Redeemable Preference

Financials

Year2014
Turnover£4,750,340
Gross Profit£2,396,098
Net Worth£1,357,490
Cash£497,792
Current Liabilities£1,805,142

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Charges

27 April 2018Delivered on: 15 May 2018
Persons entitled: Ldc (Managers) Limited (Crn: 02495714) (as Security Trustee)

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, at the date of the debenture or in the future (and from time to time) owned by the company, or in which the company holds an interest (including, but not limited to, any properties specified in the debenture) as well as the company’s present and future patents, trademarks, service marks, trade names, domain names, designs, copyrights, inventions, rights to sue for passing off, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding
27 April 2018Delivered on: 2 May 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
24 February 2014Delivered on: 27 February 2014
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 October 2021Delivered on: 11 October 2021
Persons entitled: Tenzing Private Equity LLP as Security Agent

Classification: A registered charge
Outstanding
6 October 2021Delivered on: 7 October 2021
Persons entitled: Santander UK PLC (As Security Agent)

Classification: A registered charge
Particulars: The following trademarks: haulmark (UK00002299636), MANPACK3 (UK00002491658), mandata software that delivers (UK00003102049), mandata via (UK00003151718), mandata smartdrive (UK00003151723), mandata tms go! (UK00003231049), mandata driverinsight (UK00003151730).
Outstanding
27 August 2010Delivered on: 3 September 2010
Satisfied on: 8 October 2014
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 September 2008Delivered on: 12 September 2008
Satisfied on: 25 June 2010
Persons entitled: Bond Asset Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
12 June 2006Delivered on: 16 June 2006
Satisfied on: 28 November 2012
Persons entitled: The Royal Bank of Scotland 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
24 July 1997Delivered on: 5 August 1997
Satisfied on: 18 May 2000
Persons entitled: Donald Welsh

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a loan agreement of even date.
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. See the mortgage charge document for full details.
Fully Satisfied
24 July 1997Delivered on: 30 July 1997
Satisfied on: 23 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied
24 July 1997Delivered on: 29 July 1997
Satisfied on: 18 May 2000
Persons entitled: Andrew Wilson

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 September 2023Full accounts made up to 28 February 2023 (32 pages)
26 July 2023Appointment of Mr Tom James Mcguinness as a director on 24 July 2023 (2 pages)
10 July 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
26 May 2023Termination of appointment of Michael James Tagg as a director on 25 May 2023 (1 page)
26 May 2023Termination of appointment of Michael James Tagg as a secretary on 25 May 2023 (1 page)
21 December 2022Termination of appointment of Christopher Farnath as a director on 19 December 2022 (1 page)
8 December 2022Full accounts made up to 28 February 2022 (32 pages)
8 September 2022Appointment of Mr Michael James Tagg as a director on 28 July 2022 (2 pages)
16 August 2022Termination of appointment of Kevin Marshall as a director on 28 July 2022 (1 page)
16 August 2022Appointment of Mrs Sandra Pretorius as a director on 28 July 2022 (2 pages)
16 August 2022Appointment of Mr Michael James Tagg as a secretary on 28 July 2022 (2 pages)
16 August 2022Termination of appointment of Stephen Anthony Spark as a director on 28 July 2022 (1 page)
16 August 2022Appointment of Mr Christopher Farnath as a director on 28 July 2022 (2 pages)
16 August 2022Termination of appointment of Christopher Wall as a director on 28 July 2022 (1 page)
16 August 2022Appointment of Mr Allan Farrell as a director on 28 July 2022 (2 pages)
15 August 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
29 October 2021Termination of appointment of Michael James Tagg as a director on 6 October 2021 (1 page)
29 October 2021Termination of appointment of Christian Alexander Rigg as a director on 6 October 2021 (1 page)
15 October 2021Accounts for a small company made up to 28 February 2021 (30 pages)
14 October 2021Satisfaction of charge 033850510007 in full (1 page)
14 October 2021Satisfaction of charge 033850510008 in full (1 page)
14 October 2021Satisfaction of charge 033850510009 in full (1 page)
11 October 2021Registration of charge 033850510011, created on 6 October 2021 (11 pages)
7 October 2021Registration of charge 033850510010, created on 6 October 2021 (47 pages)
28 July 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
6 November 2020Registered office address changed from 5 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY to 3rd Floor Q5 Quorum Business Park, Benton Lane Longbenton Newcastle upon Tyne Tyne and Wear NE12 8BS on 6 November 2020 (1 page)
14 August 2020Accounts for a small company made up to 29 February 2020 (29 pages)
24 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
20 March 2020Appointment of Mr Stephen Anthony Spark as a director on 19 March 2020 (2 pages)
21 November 2019Full accounts made up to 28 February 2019 (25 pages)
7 November 2019Appointment of Mr Christian Alexander Rigg as a director on 4 November 2019 (2 pages)
1 November 2019Termination of appointment of Mark Ian Norcliffe as a director on 1 November 2019 (1 page)
16 October 2019Appointment of Mr Michael James Tagg as a director on 12 June 2019 (2 pages)
2 July 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
9 December 2018Full accounts made up to 28 February 2018 (25 pages)
24 July 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
24 May 2018Termination of appointment of Alexander Charles Spencer Bowden as a director on 27 April 2018 (1 page)
24 May 2018Termination of appointment of James Robert Nelson as a director on 27 April 2018 (1 page)
24 May 2018Termination of appointment of David Jeremy Menton as a director on 27 April 2018 (1 page)
24 May 2018Termination of appointment of Philip Simon Shapiro as a director on 27 April 2018 (1 page)
16 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
15 May 2018Registration of charge 033850510009, created on 27 April 2018 (42 pages)
2 May 2018Registration of charge 033850510008, created on 27 April 2018 (51 pages)
18 July 2017Full accounts made up to 28 February 2017 (24 pages)
18 July 2017Full accounts made up to 28 February 2017 (24 pages)
29 June 2017Termination of appointment of Stephen Miles Robinson as a director on 2 January 2017 (1 page)
29 June 2017Termination of appointment of Stephen Miles Robinson as a director on 2 January 2017 (1 page)
29 June 2017Notification of Mandata (Holdings) Limited as a person with significant control on 18 July 2016 (1 page)
29 June 2017Notification of Mandata (Holdings) Limited as a person with significant control on 18 July 2016 (1 page)
29 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
24 April 2017Appointment of Mr Kevin Marshall as a director on 3 January 2017 (2 pages)
24 April 2017Appointment of Mr Kevin Marshall as a director on 3 January 2017 (2 pages)
19 January 2017Full accounts made up to 29 February 2016 (27 pages)
19 January 2017Full accounts made up to 29 February 2016 (27 pages)
13 July 2016Appointment of Mr Christopher Wall as a director on 13 July 2016 (2 pages)
13 July 2016Appointment of Mr Christopher Wall as a director on 13 July 2016 (2 pages)
17 June 2016Termination of appointment of Geoffrey Biggins as a director on 9 June 2016 (1 page)
17 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 78,575
(6 pages)
17 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 78,575
(6 pages)
17 June 2016Termination of appointment of Geoffrey Biggins as a director on 9 June 2016 (1 page)
7 December 2015Full accounts made up to 28 February 2015 (18 pages)
7 December 2015Full accounts made up to 28 February 2015 (18 pages)
31 July 2015Cancellation of shares. Statement of capital on 22 June 2015
  • GBP 78,575
(4 pages)
31 July 2015Cancellation of shares. Statement of capital on 22 June 2015
  • GBP 78,575
(4 pages)
31 July 2015Purchase of own shares. (3 pages)
31 July 2015Purchase of own shares. (3 pages)
13 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(27 pages)
13 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(27 pages)
24 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • EUR 32,500
  • GBP 78,575
(8 pages)
24 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • EUR 32,500
  • GBP 78,575
(8 pages)
4 December 2014Full accounts made up to 28 February 2014 (18 pages)
4 December 2014Full accounts made up to 28 February 2014 (18 pages)
8 October 2014Satisfaction of charge 6 in full (3 pages)
8 October 2014Satisfaction of charge 6 in full (3 pages)
21 August 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • EUR 32,500
  • GBP 78,575
(10 pages)
21 August 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • EUR 32,500
  • GBP 78,575
(10 pages)
24 March 2014Appointment of Mr Mark Ian Norcliffe as a director (2 pages)
24 March 2014Appointment of Mr Mark Ian Norcliffe as a director (2 pages)
27 February 2014Registration of charge 033850510007 (32 pages)
27 February 2014Registration of charge 033850510007 (32 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
9 September 2013Termination of appointment of Alexander Spencer as a director (1 page)
9 September 2013Termination of appointment of Alexander Spencer as a director (1 page)
23 July 2013Appointment of Mr David Jeremy Menton as a director (2 pages)
23 July 2013Termination of appointment of Neil Wilson as a secretary (1 page)
23 July 2013Appointment of Mr Alexander Charles Spencer Bowden as a director (2 pages)
23 July 2013Termination of appointment of Neil Wilson as a director (1 page)
23 July 2013Appointment of Mr David Jeremy Menton as a director (2 pages)
23 July 2013Appointment of Mr Philip Simon Shapiro as a director (2 pages)
23 July 2013Appointment of Mr Philip Simon Shapiro as a director (2 pages)
23 July 2013Appointment of Mr Alexander Charles Spencer as a director (2 pages)
23 July 2013Appointment of Mr Alexander Charles Spencer as a director (2 pages)
23 July 2013Appointment of Mr Alexander Charles Spencer Bowden as a director (2 pages)
23 July 2013Termination of appointment of Neil Wilson as a secretary (1 page)
23 July 2013Termination of appointment of Neil Wilson as a director (1 page)
9 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • EUR 32,500
  • GBP 78,575
(9 pages)
9 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • EUR 32,500
  • GBP 78,575
(9 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 November 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 78,575
  • EUR 32,500
(3 pages)
27 November 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 78,575
  • EUR 32,500
(3 pages)
27 November 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 78,575
  • EUR 32,500
(3 pages)
10 July 2012Total exemption small company accounts made up to 29 February 2012 (10 pages)
10 July 2012Total exemption small company accounts made up to 29 February 2012 (10 pages)
4 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (8 pages)
4 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (8 pages)
7 September 2011Total exemption small company accounts made up to 28 February 2011 (10 pages)
7 September 2011Total exemption small company accounts made up to 28 February 2011 (10 pages)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (8 pages)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (8 pages)
15 March 2011Statement of capital on 15 March 2011
  • GBP 78,575
(4 pages)
15 March 2011Statement of capital on 15 March 2011
  • GBP 78,575
(4 pages)
7 March 2011Solvency statement dated 28/02/11 (1 page)
7 March 2011Statement by directors (1 page)
7 March 2011Statement by directors (1 page)
7 March 2011Solvency statement dated 28/02/11 (1 page)
7 March 2011Resolutions
  • RES13 ‐ 28/02/2011
(1 page)
7 March 2011Resolutions
  • RES13 ‐ 28/02/2011
(1 page)
27 October 2010Registered office address changed from 80 Great Lime Road, Westmoor Newcastle upon Tyne Tyne & Wear NE12 7AL on 27 October 2010 (1 page)
27 October 2010Registered office address changed from 80 Great Lime Road, Westmoor Newcastle upon Tyne Tyne & Wear NE12 7AL on 27 October 2010 (1 page)
3 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 August 2010Company name changed softleaf LIMITED\certificate issued on 20/08/10
  • RES15 ‐ Change company name resolution on 2010-06-26
(2 pages)
20 August 2010Company name changed softleaf LIMITED\certificate issued on 20/08/10
  • RES15 ‐ Change company name resolution on 2010-06-26
(2 pages)
12 August 2010Change of name notice (2 pages)
12 August 2010Change of name notice (2 pages)
9 August 2010Appointment of Mr Geoffrey Biggins as a director (2 pages)
9 August 2010Appointment of Mr James Robert Nelson as a director (2 pages)
9 August 2010Appointment of Mr Geoffrey Biggins as a director (2 pages)
9 August 2010Appointment of Mr James Robert Nelson as a director (2 pages)
6 August 2010Termination of appointment of Andrew Wilson as a director (1 page)
6 August 2010Termination of appointment of Ian Balm as a director (1 page)
6 August 2010Termination of appointment of Andrew Wilson as a director (1 page)
6 August 2010Termination of appointment of Ian Balm as a director (1 page)
7 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (14 pages)
7 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (14 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
16 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
18 March 2010Statement of capital following an allotment of shares on 27 February 2010
  • GBP 78,575
(2 pages)
18 March 2010Statement of capital following an allotment of shares on 27 February 2010
  • GBP 78,575
(2 pages)
17 June 2009Return made up to 11/06/09; full list of members (11 pages)
17 June 2009Return made up to 11/06/09; full list of members (11 pages)
14 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
14 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
28 January 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
14 July 2008Return made up to 11/06/08; full list of members (11 pages)
14 July 2008Return made up to 11/06/08; full list of members (11 pages)
4 September 2007Accounts for a small company made up to 28 February 2007 (7 pages)
4 September 2007Accounts for a small company made up to 28 February 2007 (7 pages)
16 July 2007Return made up to 11/06/07; full list of members (8 pages)
16 July 2007Secretary's particulars changed;director's particulars changed (1 page)
16 July 2007Return made up to 11/06/07; full list of members (8 pages)
16 July 2007Secretary's particulars changed;director's particulars changed (1 page)
17 May 2007Ad 23/03/07--------- £ si 1819@1=1819 £ ic 70936/72755 (4 pages)
17 May 2007Ad 23/03/07--------- £ si 1819@1=1819 £ ic 70936/72755 (4 pages)
18 April 2007Nc inc already adjusted 23/03/07 (2 pages)
18 April 2007Nc inc already adjusted 23/03/07 (2 pages)
16 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(20 pages)
16 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(20 pages)
29 June 2006Accounts for a small company made up to 28 February 2006 (7 pages)
29 June 2006Accounts for a small company made up to 28 February 2006 (7 pages)
23 June 2006Declaration of satisfaction of mortgage/charge (1 page)
23 June 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Particulars of mortgage/charge (3 pages)
16 June 2006Particulars of mortgage/charge (3 pages)
14 June 2006Return made up to 11/06/06; full list of members (8 pages)
14 June 2006Return made up to 11/06/06; full list of members (8 pages)
3 January 2006Accounts for a small company made up to 28 February 2005 (7 pages)
3 January 2006Accounts for a small company made up to 28 February 2005 (7 pages)
9 December 2005Registered office changed on 09/12/05 from: moor park house darras drive north shields tyne & wear NE29 8AS (1 page)
9 December 2005Registered office changed on 09/12/05 from: moor park house darras drive north shields tyne & wear NE29 8AS (1 page)
15 July 2005Return made up to 11/06/05; no change of members (8 pages)
15 July 2005Return made up to 11/06/05; no change of members (8 pages)
4 January 2005Accounts for a small company made up to 29 February 2004 (7 pages)
4 January 2005Accounts for a small company made up to 29 February 2004 (7 pages)
8 July 2004Return made up to 11/06/04; full list of members (12 pages)
8 July 2004Return made up to 11/06/04; full list of members (12 pages)
13 April 2004Ad 26/02/04--------- £ si 179@1=179 £ ic 70082/70261 (2 pages)
13 April 2004Ad 24/02/04--------- £ si 427@1=427 £ ic 69655/70082 (2 pages)
13 April 2004Ad 24/02/04--------- £ si 427@1=427 £ ic 69655/70082 (2 pages)
13 April 2004Nc inc already adjusted 23/02/04 (1 page)
13 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2004Ad 11/03/04--------- £ si 675@1=675 £ ic 70261/70936 (2 pages)
13 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2004Nc inc already adjusted 26/02/04 (1 page)
13 April 2004Ad 26/02/04--------- £ si 179@1=179 £ ic 70082/70261 (2 pages)
13 April 2004Ad 11/03/04--------- £ si 675@1=675 £ ic 70261/70936 (2 pages)
13 April 2004Nc inc already adjusted 23/02/04 (1 page)
13 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2004Nc inc already adjusted 26/02/04 (1 page)
25 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2004Nc inc already adjusted 16/02/04 (1 page)
25 February 2004Ad 19/02/04--------- £ si 2989@1=2989 £ ic 66666/69655 (3 pages)
25 February 2004Ad 19/02/04--------- £ si 2989@1=2989 £ ic 66666/69655 (3 pages)
25 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2004Nc inc already adjusted 16/02/04 (1 page)
6 January 2004Full accounts made up to 28 February 2003 (13 pages)
6 January 2004Full accounts made up to 28 February 2003 (13 pages)
16 June 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 June 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 November 2002Full accounts made up to 28 February 2002 (13 pages)
2 November 2002Full accounts made up to 28 February 2002 (13 pages)
8 August 2002Return made up to 11/06/02; full list of members (9 pages)
8 August 2002Return made up to 11/06/02; full list of members (9 pages)
18 December 2001Accounts for a small company made up to 28 February 2001 (5 pages)
18 December 2001Accounts for a small company made up to 28 February 2001 (5 pages)
2 August 2001£ nc 60000/66666 01/05/01 (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2001Ad 01/05/01--------- £ si 6666@1 (2 pages)
2 August 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2001Ad 01/05/01--------- £ si 6666@1 (2 pages)
2 August 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2001£ nc 60000/66666 01/05/01 (1 page)
29 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
29 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
14 September 2000Registered office changed on 14/09/00 from: forum house wallsend tyne & wear NE28 8JR (1 page)
14 September 2000Registered office changed on 14/09/00 from: forum house wallsend tyne & wear NE28 8JR (1 page)
29 June 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2000Declaration of satisfaction of mortgage/charge (1 page)
18 May 2000Declaration of satisfaction of mortgage/charge (1 page)
18 May 2000Declaration of satisfaction of mortgage/charge (1 page)
18 May 2000Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Full accounts made up to 28 February 1999 (12 pages)
30 December 1999Full accounts made up to 28 February 1999 (12 pages)
7 June 1999Return made up to 11/06/99; no change of members (4 pages)
7 June 1999Return made up to 11/06/99; no change of members (4 pages)
10 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
10 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
13 November 1998Minutes of meeting (2 pages)
13 November 1998Minutes of meeting (2 pages)
30 June 1998Return made up to 11/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 1998Return made up to 11/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 1997Accounting reference date shortened from 30/06/98 to 28/02/98 (1 page)
7 August 1997Accounting reference date shortened from 30/06/98 to 28/02/98 (1 page)
5 August 1997Particulars of mortgage/charge (4 pages)
5 August 1997Particulars of mortgage/charge (4 pages)
4 August 1997Nc inc already adjusted 23/07/97 (1 page)
4 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
4 August 1997Nc inc already adjusted 23/07/97 (1 page)
4 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
4 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
4 August 1997Ad 23/07/97--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
4 August 1997Ad 23/07/97--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
4 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
4 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
30 July 1997Particulars of mortgage/charge (7 pages)
30 July 1997Particulars of mortgage/charge (7 pages)
29 July 1997Particulars of mortgage/charge (6 pages)
29 July 1997Particulars of mortgage/charge (6 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New secretary appointed;new director appointed (2 pages)
22 July 1997Secretary resigned (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997Secretary resigned (1 page)
22 July 1997Registered office changed on 22/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 July 1997Registered office changed on 22/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997New secretary appointed;new director appointed (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997Director resigned (1 page)
2 July 1997Memorandum and Articles of Association (5 pages)
2 July 1997Memorandum and Articles of Association (5 pages)
2 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1997Incorporation (13 pages)
11 June 1997Incorporation (13 pages)