Mailmanager Limited NOTTINGHAM


Founded in 2016, Mailmanager, classified under reg no. 10174754 is an active company. Currently registered at One Mere Way Ruddington Fields Business Park NG11 6JS, Nottingham the company has been in the business for eight years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

At present there are 2 directors in the the company, namely Benjamin D. and Emma H.. In addition one secretary - Stephen T. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mailmanager Limited Address / Contact

Office Address One Mere Way Ruddington Fields Business Park
Office Address2 Ruddington
Town Nottingham
Post code NG11 6JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10174754
Date of Incorporation Wed, 11th May 2016
Industry Business and domestic software development
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Stephen T.

Position: Secretary

Appointed: 19 August 2022

Benjamin D.

Position: Director

Appointed: 08 February 2022

Emma H.

Position: Director

Appointed: 08 February 2022

Gemma G.

Position: Secretary

Appointed: 08 February 2022

Resigned: 19 August 2022

Robert B.

Position: Director

Appointed: 17 March 2020

Resigned: 08 February 2022

Richard A.

Position: Director

Appointed: 06 August 2019

Resigned: 31 March 2020

Paul C.

Position: Director

Appointed: 01 April 2019

Resigned: 08 February 2022

Vanessa S.

Position: Secretary

Appointed: 06 September 2016

Resigned: 08 February 2022

Matthew T.

Position: Director

Appointed: 11 May 2016

Resigned: 30 August 2019

Alan B.

Position: Director

Appointed: 11 May 2016

Resigned: 31 March 2019

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Ideagen Plc from Nottingham, England. The abovementioned PSC is classified as "a public limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Ove Arup Ventures Limited that put London, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ideagen Plc

One Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 02805019
Notified on 8 February 2022
Nature of control: 75,01-100% shares

Ove Arup Ventures Limited

13 Fitzroy Street, London, W1T 4BQ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 4212232
Notified on 11 May 2016
Ceased on 8 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-04-30
Balance Sheet
Cash Bank On Hand20 5581 491520 576
Current Assets421 409678 4522 121 928
Debtors400 851676 9611 601 352
Net Assets Liabilities-910 971-1 832 108 
Other Debtors4 5002 3001 444
Property Plant Equipment1 7678 28521 293
Other
Accrued Liabilities Deferred Income1 452 8562 151 8273 839 587
Accumulated Amortisation Impairment Intangible Assets525 852780 7961 066 735
Accumulated Depreciation Impairment Property Plant Equipment5 1397 38213 521
Additions Other Than Through Business Combinations Property Plant Equipment 8 76119 147
Amounts Owed By Group Undertakings  800 000
Amounts Owed To Group Undertakings1 354 7181 833 147 
Average Number Employees During Period374760
Creditors129 8324 597 4414 334 461
Dividends Paid On Shares1 993 297  
Fixed Assets1 995 0642 086 8812 226 633
Further Item Creditors Component Total Creditors129 832  
Future Minimum Lease Payments Under Non-cancellable Operating Leases235 32687 441225 204
Increase From Amortisation Charge For Year Intangible Assets 254 944285 939
Increase From Depreciation Charge For Year Property Plant Equipment 2 2436 139
Intangible Assets1 993 2972 078 5962 205 340
Intangible Assets Gross Cost2 519 1492 859 3923 272 075
Net Current Assets Liabilities-2 776 203-3 918 989-2 212 533
Other Creditors38 715356 21837 861
Other Taxation Social Security Payable102 678185 862375 614
Prepayments Accrued Income113 461155 212225 129
Property Plant Equipment Gross Cost6 90615 66734 814
Total Assets Less Current Liabilities-781 139-1 832 10814 100
Trade Creditors Trade Payables248 64570 38781 399
Trade Debtors Trade Receivables282 890519 449574 779

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 5th, March 2024
Free Download (14 pages)

Company search