Background WavePink WaveYellow Wave

MANEBOARD LIMITED (02554241)

MANEBOARD LIMITED (02554241) is an active UK company. incorporated on 1 November 1990. with registered office in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MANEBOARD LIMITED has been registered for 35 years. Current directors include NOLAN, Stephen Michael, PHILP, Stephen Dennis, Mr..

Company Number
02554241
Status
active
Type
ltd
Incorporated
1 November 1990
Age
35 years
Address
Maplewood Crockford Lane, Basingstoke, RG24 8YB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
NOLAN, Stephen Michael, PHILP, Stephen Dennis, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANEBOARD LIMITED

MANEBOARD LIMITED is an active company incorporated on 1 November 1990 with the registered office located in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MANEBOARD LIMITED was registered 35 years ago.(SIC: 70100)

Status

active

Active since 35 years ago

Company No

02554241

LTD Company

Age

35 Years

Incorporated 1 November 1990

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

SHELFCO (NO. 588) LIMITED
From: 1 November 1990To: 23 October 1991
Contact
Address

Maplewood Crockford Lane Chineham Park Basingstoke, RG24 8YB,

Previous Addresses

Redwood 2 Redwood, Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WQ
From: 5 March 2012To: 17 October 2022
Hampshire House Wade Road Basingstoke Hampshire RG24 8NE
From: 1 November 1990To: 5 March 2012
Timeline

10 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Oct 90
Director Left
Dec 13
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Funding Round
Oct 21
Director Left
Jan 24
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

NOLAN, Stephen Michael

Active
Crockford Lane, BasingstokeRG24 8YB
Born September 1968
Director
Appointed 09 Sept 2021

PHILP, Stephen Dennis, Mr.

Active
Crockford Lane, BasingstokeRG24 8YB
Born August 1977
Director
Appointed 31 Aug 2021

BERTRAM, Peter Michael

Resigned
Torrells Pursers Lane, GuildfordGU5 9RE
Secretary
Appointed 30 Oct 1997
Resigned 30 Jan 2001

BOYLE, Andrew Iain

Resigned
28 Woodhill Rise, LeedsLS16 7DB
Secretary
Appointed 13 Aug 2004
Resigned 01 Mar 2006

HODGE, Julian Michael

Resigned
The Fold, DarlingtonDL2 2PB
Secretary
Appointed 01 Mar 2006
Resigned 29 Feb 2008

IZZARD, Nigel John

Resigned
Redwood, Crockford Lane, BasingstokeRG24 8WQ
Secretary
Appointed 24 Dec 2008
Resigned 14 Oct 2013

KEMP, Helen Anne

Resigned
5 Birch Mews Oaklands Manor, LeedsLS16 8NX
Secretary
Appointed 25 Jan 1996
Resigned 21 Apr 1997

LAMB, Adrian Geoffrey

Resigned
Woodlands Birdcage Walk, OtleyLS21 3HB
Secretary
Appointed 21 Apr 1997
Resigned 30 Oct 1997

LAMB, Adrian Geoffrey

Resigned
Woodlands Birdcage Walk, OtleyLS21 3HB
Secretary
Appointed 29 Nov 1994
Resigned 25 Jan 1996

MARTIN, Christian John

Resigned
Kingswood House, ReadingRG10 9ST
Secretary
Appointed N/A
Resigned 29 Nov 1994

MARTIN, William Thomas

Resigned
Weavers Wainhill, ChinnorOX39 4AB
Secretary
Appointed 30 Nov 2001
Resigned 29 Aug 2003

OLLIS, Rachel

Resigned
Redwood, Crockford Lane, BasingstokeRG24 8WQ
Secretary
Appointed 14 Oct 2013
Resigned 01 Feb 2018

OLLIS, Rachel Anne

Resigned
Stanwell Cottage, NormandyGU3 2AW
Secretary
Appointed 29 Feb 2008
Resigned 28 Dec 2008

STOCKTON, Jill Mary

Resigned
5 Alcot Close, CrowthorneRG45 7NE
Secretary
Appointed 29 Aug 2003
Resigned 13 Aug 2004

STOCKTON, Jill Mary

Resigned
5 Alcot Close, CrowthorneRG45 7NE
Secretary
Appointed 30 Jan 2001
Resigned 30 Nov 2001

AURING, Christian

Resigned
Chemin De Sus-Craux 10a, Ch - 1166 Perroy
Born June 1970
Director
Appointed 01 Mar 2006
Resigned 31 Jan 2007

BENNISON, Matthew Edward

Resigned
Studforth House, Aldborough BoroughbridgeYO51 9EX
Born September 1972
Director
Appointed 06 Sept 2004
Resigned 17 Jun 2005

BERTRAM, Peter Michael

Resigned
Torrells Pursers Lane, GuildfordGU5 9RE
Born May 1954
Director
Appointed 20 Aug 1997
Resigned 28 Nov 2003

BOYLE, Andrew Iain

Resigned
28 Woodhill Rise, LeedsLS16 7DB
Born October 1967
Director
Appointed 21 Aug 2003
Resigned 01 Mar 2006

BROOKE, Michael John

Resigned
Woods Farm Windlesham Road, ChobhamGU24 8SY
Born October 1941
Director
Appointed N/A
Resigned 27 Jan 1994

CHARTERS, Simon George

Resigned
22 Franklin Road, HarrogateHG1 5EE
Born November 1959
Director
Appointed 21 Aug 2003
Resigned 29 Feb 2008

CONTRERAS, Robert Leonard

Resigned
9 Thorp Arch Park, WetherbyLS23 7AP
Born September 1962
Director
Appointed 17 Mar 1999
Resigned 21 Aug 2003

GASS, Andrew

Resigned
Crockford Lane, BasingstokeRG24 8YB
Born December 1964
Director
Appointed 31 Jan 2016
Resigned 10 Jan 2024

GASS, Andrew

Resigned
1 Ashdown Way, Henley On ThamesRG9 5WD
Born December 1964
Director
Appointed 01 Jul 2005
Resigned 01 Aug 2006

HODGE, Julian Michael

Resigned
Redwood, Crockford Lane, BasingstokeRG24 8WQ
Born July 1970
Director
Appointed 29 Feb 2008
Resigned 31 Jan 2016

HODGE, Julian Michael

Resigned
The Fold, DarlingtonDL2 2PB
Born July 1970
Director
Appointed 22 Sept 2006
Resigned 29 Feb 2008

LAMB, Adrian Geoffrey

Resigned
Woodlands Birdcage Walk, OtleyLS21 3HB
Born June 1961
Director
Appointed 12 Jun 1995
Resigned 30 Oct 1997

MARCHANT, Andrew William

Resigned
Pitch Place Farm, GodalmingGU8 6QW
Born May 1955
Director
Appointed N/A
Resigned 27 Jan 1994

MARTIN, Christian John

Resigned
Kingswood House, ReadingRG10 9ST
Born February 1954
Director
Appointed N/A
Resigned 31 Aug 1997

MORGANS, John Barrie

Resigned
18 The Fairway, Bognor RegisPO21 4ES
Born November 1941
Director
Appointed 20 Aug 1997
Resigned 31 Mar 2003

PRYOR JONES, Richard Anthony

Resigned
Littlemead, WinchesterSO22 4NQ
Born January 1963
Director
Appointed 28 Nov 2003
Resigned 30 Jul 2005

RANDALL, David Alan

Resigned
4 Helvellyn Close, EghamTW20 8JQ
Born November 1948
Director
Appointed N/A
Resigned 12 Jun 1995

RUSSELL, Stephen David

Resigned
Redwood, Crockford Lane, BasingstokeRG24 8WQ
Born April 1965
Director
Appointed 31 Jan 2007
Resigned 14 Oct 2013

SKINNER, Gordon William Ford

Resigned
8 Framewood Manor, FumerSL2 4QR
Born February 1931
Director
Appointed N/A
Resigned 27 Jan 1994

TUFFNAIL, Howard

Resigned
Redwood, Crockford Lane, BasingstokeRG24 8WQ
Born September 1964
Director
Appointed 31 Jan 2016
Resigned 31 Aug 2021

Persons with significant control

1

Crockford Lane, BasingstokeRG24 8YB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

201

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
16 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Capital Allotment Shares
8 October 2021
SH01Allotment of Shares
Resolution
30 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Dormant
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Dormant
5 November 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Appoint Person Secretary Company With Name
5 December 2013
AP03Appointment of Secretary
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Termination Secretary Company With Name
5 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Dormant
16 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Statement Of Companys Objects
14 December 2011
CC04CC04
Resolution
14 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Dormant
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Change Person Secretary Company With Change Date
23 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
27 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 November 2009
AAAnnual Accounts
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2008
AAAnnual Accounts
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 November 2007
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Legacy
6 November 2006
363aAnnual Return
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 December 2005
AAAnnual Accounts
Legacy
7 November 2005
363aAnnual Return
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
287Change of Registered Office
Legacy
25 June 2005
288bResignation of Director or Secretary
Memorandum Articles
17 December 2004
MEM/ARTSMEM/ARTS
Resolution
17 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 December 2004
AAAnnual Accounts
Legacy
31 October 2004
363sAnnual Return (shuttle)
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Auditors Resignation Company
18 February 2004
AUDAUD
Accounts With Made Up Date
3 February 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
6 September 2003
225Change of Accounting Reference Date
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
403aParticulars of Charge Subject to s859A
Legacy
14 June 2003
403aParticulars of Charge Subject to s859A
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 October 2002
AAAnnual Accounts
Accounts With Made Up Date
30 January 2002
AAAnnual Accounts
Legacy
4 January 2002
403aParticulars of Charge Subject to s859A
Legacy
4 January 2002
403aParticulars of Charge Subject to s859A
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
363sAnnual Return (shuttle)
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
2 February 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 February 2000
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Legacy
26 August 1999
395Particulars of Mortgage or Charge
Legacy
31 March 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
3 February 1999
AAAnnual Accounts
Resolution
17 December 1998
RESOLUTIONSResolutions
Resolution
17 December 1998
RESOLUTIONSResolutions
Resolution
17 December 1998
RESOLUTIONSResolutions
Resolution
17 December 1998
RESOLUTIONSResolutions
Resolution
17 December 1998
RESOLUTIONSResolutions
Resolution
17 December 1998
RESOLUTIONSResolutions
Legacy
27 November 1998
287Change of Registered Office
Legacy
26 November 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 February 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
288bResignation of Director or Secretary
Legacy
2 December 1997
288bResignation of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
395Particulars of Mortgage or Charge
Legacy
15 July 1997
395Particulars of Mortgage or Charge
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
31 January 1997
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Legacy
16 July 1996
395Particulars of Mortgage or Charge
Legacy
11 June 1996
288288
Legacy
15 February 1996
288288
Accounts With Made Up Date
6 December 1995
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Legacy
19 July 1995
288288
Legacy
11 July 1995
288288
Legacy
10 July 1995
288288
Legacy
5 April 1995
363b363b
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
288288
Accounts With Made Up Date
1 September 1994
AAAnnual Accounts
Legacy
20 May 1994
122122
Legacy
20 May 1994
88(2)R88(2)R
Resolution
20 May 1994
RESOLUTIONSResolutions
Legacy
7 March 1994
288288
Legacy
7 March 1994
288288
Legacy
7 March 1994
288288
Legacy
16 November 1993
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full Group
20 October 1993
AAMDAAMD
Accounts With Accounts Type Full Group
7 July 1993
AAAnnual Accounts
Legacy
6 July 1993
122122
Legacy
19 May 1993
122122
Legacy
10 February 1993
88(2)R88(2)R
Legacy
11 January 1993
88(2)R88(2)R
Legacy
7 January 1993
288288
Legacy
18 November 1992
363b363b
Accounts With Accounts Type Full Group
21 September 1992
AAAnnual Accounts
Legacy
14 September 1992
88(2)R88(2)R
Legacy
16 July 1992
288288
Legacy
25 April 1992
88(2)R88(2)R
Legacy
11 March 1992
288288
Legacy
6 March 1992
288288
Legacy
4 December 1991
363b363b
Memorandum Articles
24 October 1991
MEM/ARTSMEM/ARTS
Resolution
24 October 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 October 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 October 1991
288288
Legacy
11 May 1991
287Change of Registered Office
Legacy
11 May 1991
288288
Legacy
11 May 1991
225(1)225(1)
Legacy
23 April 1991
288288
Legacy
22 April 1991
288288
Legacy
22 April 1991
288288
Legacy
18 April 1991
88(2)R88(2)R
Legacy
18 April 1991
88(2)R88(2)R
Legacy
18 April 1991
88(2)R88(2)R
Legacy
18 April 1991
122122
Legacy
18 April 1991
123Notice of Increase in Nominal Capital
Resolution
18 April 1991
RESOLUTIONSResolutions
Resolution
18 April 1991
RESOLUTIONSResolutions
Resolution
18 April 1991
RESOLUTIONSResolutions
Legacy
4 April 1991
288288
Legacy
4 April 1991
288288
Legacy
4 April 1991
88(2)R88(2)R
Incorporation Company
1 November 1990
NEWINCIncorporation