Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Manhattan Systems Limited
Manhattan Systems Limited is a liquidation company incorporated on 12 December 1989 with the registered office located in Northampton, Northamptonshire. Manhattan Systems Limited was registered 35 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
7 years ago
Company No
02451763
Private limited company
Age
35 years
Incorporated
12 December 1989
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
2453 days
Dated
12 December 2017
(7 years ago)
Next confirmation dated
12 December 2018
Was due on
26 December 2018
(6 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
2540 days
For period
1 Jan
⟶
31 Dec 2016
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2017
Was due on
30 September 2018
(6 years ago)
Learn more about Manhattan Systems Limited
Contact
Address
Suite 501 Unit 2
94a Wycliffe Road
Northampton
NN1 5JF
Address changed on
19 Jul 2024
(1 year 1 month ago)
Previous address was
1 Kings Avenue London N21 3NA England
Companies in NN1 5JF
Telephone
02084521234
Email
Available in Endole App
Website
Manhattansystems.com
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Zohreh Afsharnejad
Secretary • Company Secretary • British • Born in Jan 1958
Mr Ebrahim Afsharnejad
PSC • British • Lives in England • Born in Aug 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Dec 2016
For period
31 Dec
⟶
31 Dec 2016
Traded for
12 months
Cash in Bank
£5K
Decreased by £715K (-99%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.98M
Decreased by £1.37M (-22%)
Total Liabilities
-£5.65M
Decreased by £667.54K (-11%)
Net Assets
-£661.56K
Decreased by £700.56K (-1796%)
Debt Ratio (%)
113%
Increased by 13.89% (+14%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 1 Month Ago on 19 Jul 2024
Ebrahim Afsharnejad Resigned
5 Years Ago on 4 Aug 2020
Voluntary Liquidator Appointed
7 Years Ago on 10 Aug 2018
Registered Address Changed
7 Years Ago on 26 Jul 2018
Charge Satisfied
7 Years Ago on 16 Jul 2018
Charge Satisfied
7 Years Ago on 16 Jul 2018
Charge Satisfied
7 Years Ago on 16 Jul 2018
Confirmation Submitted
7 Years Ago on 22 Dec 2017
Full Accounts Submitted
7 Years Ago on 19 Dec 2017
Registered Address Changed
8 Years Ago on 12 Jan 2017
Get Alerts
Get Credit Report
Discover Manhattan Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 24 July 2024
Submitted on 30 Sep 2024
Registered office address changed from 1 Kings Avenue London N21 3NA England to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 19 July 2024
Submitted on 19 Jul 2024
Liquidators' statement of receipts and payments to 24 July 2023
Submitted on 27 Sep 2023
Liquidators' statement of receipts and payments to 24 July 2022
Submitted on 10 Nov 2022
Termination of appointment of Ebrahim Afsharnejad as a director on 4 August 2020
Submitted on 30 Mar 2022
Liquidators' statement of receipts and payments to 24 July 2021
Submitted on 12 Nov 2021
Liquidators' statement of receipts and payments to 24 July 2020
Submitted on 15 Oct 2020
Liquidators' statement of receipts and payments to 24 July 2019
Submitted on 25 Sep 2019
Statement of affairs
Submitted on 10 Aug 2018
Appointment of a voluntary liquidator
Submitted on 10 Aug 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs