MAILMANAGER LIMITED

Register to unlock more data on OkredoRegister

MAILMANAGER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10174754

Incorporation date

11/05/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One Mere Way Ruddington Fields Business Park, Ruddington, Nottingham NG11 6JSCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2016)
dot icon20/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon28/01/2026
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon28/01/2026
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon28/01/2026
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon28/01/2026
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon20/11/2025
Registration of charge 101747540001, created on 2025-11-20
dot icon15/09/2025
Resolutions
dot icon15/09/2025
Memorandum and Articles of Association
dot icon15/09/2025
Change of share class name or designation
dot icon12/09/2025
Director's details changed for Ms Emma Jane Hayes on 2025-09-12
dot icon12/09/2025
Director's details changed for Mr Benjamin Charles Dorks on 2025-09-12
dot icon12/09/2025
Director's details changed for Ms Emma Jane Hayes on 2025-09-12
dot icon09/07/2025
Appointment of Mr Toby William Driver as a director on 2025-07-07
dot icon14/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon15/01/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon15/01/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon15/01/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon15/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon05/03/2024
Total exemption full accounts made up to 2023-04-30
dot icon06/02/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon06/02/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon10/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon06/10/2022
Accounts for a small company made up to 2022-04-30
dot icon25/08/2022
Appointment of Mr Stephen Thompson as a secretary on 2022-08-19
dot icon24/08/2022
Termination of appointment of Gemma Dorian Gill as a secretary on 2022-08-19
dot icon09/05/2022
Previous accounting period extended from 2022-03-30 to 2022-04-30
dot icon08/02/2022
Notification of Ideagen Plc as a person with significant control on 2022-02-08
dot icon08/02/2022
Appointment of Ms Gemma Dorian Gill as a secretary on 2022-02-08
dot icon08/02/2022
Cessation of Ove Arup Ventures Limited as a person with significant control on 2022-02-08
dot icon08/02/2022
Termination of appointment of Vanessa Jane Shakespeare as a secretary on 2022-02-08
dot icon08/02/2022
Termination of appointment of Paul Anthony Coughlan as a director on 2022-02-08
dot icon08/02/2022
Appointment of Ms Emma Jane Hayes as a director on 2022-02-08
dot icon08/02/2022
Appointment of Mr Benjamin Charles Dorks as a director on 2022-02-08
dot icon08/02/2022
Termination of appointment of Robert Philip Boardman as a director on 2022-02-08
dot icon08/02/2022
Registered office address changed from 8 Fitzroy Street London W1T 4BJ United Kingdom to One Mere Way Ruddington Fields Business Park Ruddington Nottingham NG11 6JS on 2022-02-08
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon23/12/2021
Amended accounts for a small company made up to 2021-03-31
dot icon29/09/2021
Accounts for a small company made up to 2021-03-31
dot icon10/05/2021
Director's details changed for Mr Robert Philip Boardman on 2021-04-30
dot icon10/05/2021
Director's details changed for Mr Paul Anthony Coughlan on 2021-04-30
dot icon30/04/2021
Registered office address changed from 13 Fitzroy Street London W1T 4BQ United Kingdom to 8 Fitzroy Street London W1T 4BJ on 2021-04-30
dot icon12/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon28/01/2021
Accounts for a small company made up to 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon02/04/2020
Termination of appointment of Richard Abigail as a director on 2020-03-31
dot icon18/03/2020
Accounts for a small company made up to 2019-03-31
dot icon17/03/2020
Appointment of Mr Robert Boardman as a director on 2020-03-17
dot icon18/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon02/09/2019
Termination of appointment of Matthew Stuart Tweedie as a director on 2019-08-30
dot icon06/08/2019
Appointment of Mr Richard Abigail as a director on 2019-08-06
dot icon28/06/2019
Change of details for Arup Ventures Limited as a person with significant control on 2019-05-10
dot icon17/05/2019
Director's details changed for Mr Paul Anthony Coughlan on 2019-05-14
dot icon17/05/2019
Director's details changed for Mr Paul Anthony Coughlan on 2019-05-14
dot icon15/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon08/04/2019
Appointment of Mr Paul Anthony Coughlan as a director on 2019-04-01
dot icon08/04/2019
Termination of appointment of Alan James Belfield as a director on 2019-03-31
dot icon23/12/2018
Accounts for a small company made up to 2018-03-31
dot icon11/12/2018
Second filing of a statement of capital following an allotment of shares on 2017-06-01
dot icon16/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon03/07/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon17/06/2017
Change of share class name or designation
dot icon14/06/2017
Resolutions
dot icon23/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon06/03/2017
Resolutions
dot icon07/09/2016
Current accounting period shortened from 2017-05-31 to 2017-03-31
dot icon07/09/2016
Appointment of Ms Vanessa Jane Shakespeare as a secretary on 2016-09-06
dot icon11/05/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon13 *

* during past year

Number of employees

60
2022
change arrow icon+34,814.55 % *

* during past year

Cash in Bank

£520,576.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
1.83M
-
0.00
1.49K
-
2022
60
2.21M
-
0.00
520.58K
-
2022
60
2.21M
-
0.00
520.58K
-

Employees

2022

Employees

60 Ascended28 % *

Net Assets(GBP)

2.21M £Ascended20.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

520.58K £Ascended34.81K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tweedie, Matthew Stuart
Director
11/05/2016 - 30/08/2019
72
Boardman, Robert Philip
Director
17/03/2020 - 08/02/2022
60
Dorks, Benjamin Charles
Director
08/02/2022 - Present
34
Hayes, Emma Jane
Director
08/02/2022 - Present
46
Abigail, Richard
Director
06/08/2019 - 31/03/2020
30

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About MAILMANAGER LIMITED

MAILMANAGER LIMITED is an(a) Active company incorporated on 11/05/2016 with the registered office located at One Mere Way Ruddington Fields Business Park, Ruddington, Nottingham NG11 6JS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 60 according to last financial statements.

Frequently Asked Questions

What is the current status of MAILMANAGER LIMITED?

toggle

MAILMANAGER LIMITED is currently Active. It was registered on 11/05/2016 .

Where is MAILMANAGER LIMITED located?

toggle

MAILMANAGER LIMITED is registered at One Mere Way Ruddington Fields Business Park, Ruddington, Nottingham NG11 6JS.

What does MAILMANAGER LIMITED do?

toggle

MAILMANAGER LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does MAILMANAGER LIMITED have?

toggle

MAILMANAGER LIMITED had 60 employees in 2022.

What is the latest filing for MAILMANAGER LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-01 with no updates.