MANAGE MY LTD

Register to unlock more data on OkredoRegister

MANAGE MY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11278853

Incorporation date

27/03/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Albany House, Claremont Lane, Esher, Surrey KT10 9FQCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2018)
dot icon23/03/2026
Statement of capital following an allotment of shares on 2026-03-02
dot icon14/11/2025
Statement of capital following an allotment of shares on 2025-10-09
dot icon14/11/2025
Confirmation statement made on 2025-10-27 with updates
dot icon04/11/2025
Statement of capital following an allotment of shares on 2025-09-24
dot icon07/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/06/2025
Statement of capital following an allotment of shares on 2025-05-22
dot icon19/12/2024
Statement of capital following an allotment of shares on 2024-12-16
dot icon08/11/2024
Confirmation statement made on 2024-10-27 with updates
dot icon15/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/04/2024
Statement of capital following an allotment of shares on 2024-04-04
dot icon09/11/2023
Confirmation statement made on 2023-10-27 with updates
dot icon24/10/2023
Statement of capital following an allotment of shares on 2023-10-16
dot icon05/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/09/2023
Change of share class name or designation
dot icon28/07/2023
Appointment of Mr Stephen John Collins as a director on 2023-07-24
dot icon20/07/2023
Statement of capital on 2023-06-15
dot icon13/07/2023
Statement of capital following an allotment of shares on 2023-06-15
dot icon04/07/2023
Resolutions
dot icon04/07/2023
Memorandum and Articles of Association
dot icon16/11/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/11/2021
Confirmation statement made on 2021-10-27 with updates
dot icon08/01/2021
Particulars of variation of rights attached to shares
dot icon08/01/2021
Change of share class name or designation
dot icon08/01/2021
Memorandum and Articles of Association
dot icon08/01/2021
Resolutions
dot icon08/01/2021
Statement by Directors
dot icon08/01/2021
Statement of capital on 2021-01-08
dot icon08/01/2021
Solvency Statement dated 14/12/20
dot icon08/01/2021
Resolutions
dot icon27/10/2020
Confirmation statement made on 2020-10-27 with updates
dot icon26/10/2020
Termination of appointment of Wellco Secretaries Ltd as a secretary on 2020-10-26
dot icon24/10/2020
Notification of Gino Maccio as a person with significant control on 2020-10-23
dot icon23/10/2020
Withdrawal of a person with significant control statement on 2020-10-23
dot icon14/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/09/2020
Statement of capital following an allotment of shares on 2020-09-25
dot icon01/09/2020
Statement of capital following an allotment of shares on 2020-08-26
dot icon18/05/2020
Statement of capital following an allotment of shares on 2020-05-12
dot icon26/04/2020
Secretary's details changed for Wellco Secretaries Ltd on 2020-02-06
dot icon07/04/2020
Statement of capital following an allotment of shares on 2020-03-30
dot icon27/03/2020
Confirmation statement made on 2020-03-26 with updates
dot icon05/03/2020
Statement of capital following an allotment of shares on 2020-03-03
dot icon02/03/2020
Statement of capital following an allotment of shares on 2020-02-21
dot icon03/02/2020
Statement of capital following an allotment of shares on 2020-01-28
dot icon01/02/2020
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2020-02-01
dot icon31/01/2020
Notification of a person with significant control statement
dot icon31/01/2020
Cessation of Gino Maccio as a person with significant control on 2020-01-27
dot icon06/01/2020
Statement of capital following an allotment of shares on 2019-12-30
dot icon04/12/2019
Statement of capital following an allotment of shares on 2019-11-27
dot icon27/11/2019
Statement of capital following an allotment of shares on 2019-11-21
dot icon21/11/2019
Statement of capital following an allotment of shares on 2019-11-18
dot icon18/11/2019
Statement of capital following an allotment of shares on 2019-11-12
dot icon21/10/2019
Statement of capital following an allotment of shares on 2019-10-01
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/08/2019
Statement of capital following an allotment of shares on 2019-08-19
dot icon02/08/2019
Statement of capital following an allotment of shares on 2019-07-30
dot icon01/08/2019
Statement of capital following an allotment of shares on 2019-07-19
dot icon12/07/2019
Statement of capital following an allotment of shares on 2019-07-05
dot icon02/07/2019
Statement of capital following an allotment of shares on 2019-06-25
dot icon11/06/2019
Statement of capital following an allotment of shares on 2019-06-05
dot icon15/05/2019
Statement of capital following an allotment of shares on 2019-05-03
dot icon08/05/2019
Statement of capital following an allotment of shares on 2019-04-10
dot icon02/04/2019
Confirmation statement made on 2019-03-26 with updates
dot icon26/03/2019
Statement of capital following an allotment of shares on 2019-03-19
dot icon06/03/2019
Statement of capital following an allotment of shares on 2019-03-04
dot icon07/02/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon04/02/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon25/01/2019
Statement of capital following an allotment of shares on 2019-01-22
dot icon21/01/2019
Registration of charge 112788530001, created on 2018-12-31
dot icon21/12/2018
Statement of capital following an allotment of shares on 2018-12-14
dot icon16/11/2018
Statement of capital following an allotment of shares on 2018-09-19
dot icon16/11/2018
Statement of capital following an allotment of shares on 2018-09-17
dot icon16/11/2018
Statement of capital following an allotment of shares on 2018-09-18
dot icon17/10/2018
Resolutions
dot icon24/05/2018
Cancellation of shares. Statement of capital on 2018-05-15
dot icon24/05/2018
Purchase of own shares.
dot icon15/05/2018
Statement of capital following an allotment of shares on 2018-05-04
dot icon23/04/2018
Appointment of Wellco Secretaries Ltd as a secretary on 2018-04-23
dot icon27/03/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maccio, Gino
Director
27/03/2018 - Present
10
Collins, Stephen John
Director
24/07/2023 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MANAGE MY LTD

MANAGE MY LTD is an(a) Active company incorporated on 27/03/2018 with the registered office located at Albany House, Claremont Lane, Esher, Surrey KT10 9FQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MANAGE MY LTD?

toggle

MANAGE MY LTD is currently Active. It was registered on 27/03/2018 .

Where is MANAGE MY LTD located?

toggle

MANAGE MY LTD is registered at Albany House, Claremont Lane, Esher, Surrey KT10 9FQ.

What does MANAGE MY LTD do?

toggle

MANAGE MY LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for MANAGE MY LTD?

toggle

The latest filing was on 23/03/2026: Statement of capital following an allotment of shares on 2026-03-02.