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
Manifest Information Services Limited
Manifest Information Services Limited is a dissolved company incorporated on 9 July 1997 with the registered office located in London, City of London. Manifest Information Services Limited was registered 28 years ago.
Watch Company
Status
Dissolved
Dissolved on
16 June 2019
(6 years ago)
Was
21 years old
at the time of dissolution
Following
liquidation
Company No
03401145
Private limited company
Age
28 years
Incorporated
9 July 1997
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Manifest Information Services Limited
Contact
Update Details
Address
150 Aldersgate Street
London
EC1A 4AB
Same address for the past
7 years
Companies in EC1A 4AB
Telephone
01376503500
Email
Available in Endole App
Website
Manifest.co.uk
See All Contacts
People
Officers
6
Shareholders
5
Controllers (PSC)
2
Timothy John Clarke
Director • British • Lives in England • Born in Jun 1961
Joanne Sarah Wilson
Director • British • Lives in England • Born in May 1962
Mr Michael John Deakin
Director • Actuary • British • Born in Jun 1953
Mr William Mark Claxton-Smith
Director • British • Lives in UK • Born in Aug 1954
Mr Clifford John Weight
Director • British • Lives in England • Born in Jul 1954
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
The Manifest Voting Agency Limited
Timothy John Clarke and Joanne Sarah Wilson are mutual people.
Active
Helmstead Partners Ltd
Timothy John Clarke and Joanne Sarah Wilson are mutual people.
Active
Rock Associates (Property) Ltd
Philip Lawrence is a mutual person.
Active
Minerva Analytics Limited
Joanne Sarah Wilson is a mutual person.
Active
Clerical Medical Unit Trust Managers Limited
Mr Michael John Deakin is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2017)
Period Ended
31 Mar 2017
For period
31 Mar
⟶
31 Mar 2017
Traded for
12 months
Cash in Bank
£5.41K
Increased by £1.98K (+58%)
Turnover
Unreported
Same as previous period
Employees
38
Increased by 38 (%)
Total Assets
£1.5M
Increased by £40.4K (+3%)
Total Liabilities
-£1.28M
Increased by £222.38K (+21%)
Net Assets
£225.24K
Decreased by £181.98K (-45%)
Debt Ratio (%)
85%
Increased by 12.87% (+18%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 16 Jun 2019
Moved to Dissolution
6 Years Ago on 16 Mar 2019
Registered Address Changed
7 Years Ago on 26 Mar 2018
Administrator Appointed
7 Years Ago on 21 Mar 2018
Charge Satisfied
7 Years Ago on 9 Mar 2018
Accounting Period Shortened
7 Years Ago on 28 Feb 2018
Mr Clifford John Weight Appointed
7 Years Ago on 2 Jan 2018
Full Accounts Submitted
7 Years Ago on 19 Dec 2017
Timothy John Clarke (PSC) Appointed
9 Years Ago on 6 Apr 2016
Joanne Sarah Wilson (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover Manifest Information Services 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
Final Gazette dissolved following liquidation
Submitted on 16 Jun 2019
Notice of move from Administration to Dissolution
Submitted on 16 Mar 2019
Administrator's progress report
Submitted on 17 Oct 2018
Notice of deemed approval of proposals
Submitted on 12 Jun 2018
Statement of affairs with form AM02SOA/AM02SOC
Submitted on 11 Jun 2018
Statement of administrator's proposal
Submitted on 24 May 2018
Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ to 150 Aldersgate Street London EC1A 4AB on 26 March 2018
Submitted on 26 Mar 2018
Appointment of an administrator
Submitted on 21 Mar 2018
Satisfaction of charge 2 in full
Submitted on 9 Mar 2018
Previous accounting period shortened from 31 March 2018 to 31 December 2017
Submitted on 28 Feb 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