About

Registered Number: 03641499
Date of Incorporation: 01/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 2-5 5th Floor Minories House, 2-5 Minories, London, EC3N 1BJ,

 

Established in 1998, Mandon Software Ltd have registered office in London. We don't currently know the number of employees at this organisation. There are 4 directors listed as Allaway, Jennifer Rose, Allaway, David, Allaway, Deborah Frances, De Groodt, Dimitri for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAWAY, David 04 March 1999 - 1
ALLAWAY, Deborah Frances 04 March 1999 29 August 2000 1
DE GROODT, Dimitri 12 September 2016 20 December 2018 1
Secretary Name Appointed Resigned Total Appointments
ALLAWAY, Jennifer Rose 01 April 2000 - 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 10 October 2019
AD01 - Change of registered office address 14 January 2019
AD01 - Change of registered office address 11 January 2019
SH01 - Return of Allotment of shares 11 January 2019
RESOLUTIONS - N/A 10 January 2019
SH08 - Notice of name or other designation of class of shares 10 January 2019
AP01 - Appointment of director 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
AD01 - Change of registered office address 09 October 2018
CS01 - N/A 09 October 2018
AA - Annual Accounts 27 July 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 09 October 2017
CS01 - N/A 07 October 2016
SH08 - Notice of name or other designation of class of shares 26 September 2016
AP01 - Appointment of director 13 September 2016
AA - Annual Accounts 12 September 2016
SH01 - Return of Allotment of shares 12 September 2016
AR01 - Annual Return 05 October 2015
CH01 - Change of particulars for director 05 October 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 06 October 2014
CH01 - Change of particulars for director 06 October 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 01 October 2012
CH01 - Change of particulars for director 01 October 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 05 October 2011
CH01 - Change of particulars for director 05 October 2011
CH01 - Change of particulars for director 23 September 2011
AA - Annual Accounts 20 September 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 01 November 2010
AD01 - Change of registered office address 29 October 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 30 October 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
225 - Change of Accounting Reference Date 25 September 2008
363a - Annual Return 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
AA - Annual Accounts 29 October 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 12 October 2006
287 - Change in situation or address of Registered Office 02 May 2006
CERTNM - Change of name certificate 02 February 2006
363s - Annual Return 09 November 2005
AA - Annual Accounts 19 October 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 06 October 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 09 October 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 25 June 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 04 October 2001
395 - Particulars of a mortgage or charge 30 November 2000
363s - Annual Return 12 October 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
AA - Annual Accounts 27 July 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
225 - Change of Accounting Reference Date 19 January 2000
363s - Annual Return 29 September 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
287 - Change in situation or address of Registered Office 15 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
NEWINC - New incorporation documents 01 October 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.