Background WavePink WaveYellow Wave

MANPOWER IT SERVICES LIMITED (02561288)

MANPOWER IT SERVICES LIMITED (02561288) is an active UK company. incorporated on 22 November 1990. with registered office in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MANPOWER IT SERVICES LIMITED has been registered for 35 years. Current directors include DONNELLY, Mark Joseph, WHITHAM, Damian Paul.

Company Number
02561288
Status
active
Type
ltd
Incorporated
22 November 1990
Age
35 years
Address
Capital Court, Uxbridge, UB8 1AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DONNELLY, Mark Joseph, WHITHAM, Damian Paul
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANPOWER IT SERVICES LIMITED

MANPOWER IT SERVICES LIMITED is an active company incorporated on 22 November 1990 with the registered office located in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MANPOWER IT SERVICES LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02561288

LTD Company

Age

35 Years

Incorporated 22 November 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 28 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

CASTLECO (317) LIMITED
From: 22 November 1990To: 27 November 1996
Contact
Address

Capital Court Windsor Street Uxbridge, UB8 1AB,

Timeline

3 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Nov 90
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

WHITHAM, Damian Paul

Active
Windsor Street, UxbridgeUB8 1AB
Secretary
Appointed 15 Jun 2009

DONNELLY, Mark Joseph

Active
Capital Court, UxbridgeUB8 1AB
Born October 1968
Director
Appointed 30 Dec 2024

WHITHAM, Damian Paul

Active
Windsor Street, UxbridgeUB8 1AB
Born October 1967
Director
Appointed 05 Sept 2005

BROADFIELD, Francis

Resigned
1 Amwell Lane, WareSG12 8DU
Secretary
Appointed 19 Oct 2001
Resigned 15 Jun 2009

FAULKNER, Keith John

Resigned
Pantiles Boyndon Road, MaidenheadSL6 4EU
Secretary
Appointed 03 Mar 1997
Resigned 19 Oct 2001

MUIR, Donald Weir

Resigned
3a Westholme, KentBR6 0AN
Secretary
Appointed 01 Jan 1997
Resigned 21 Feb 1997

NICHOL, Dominic Paul

Resigned
Fairview 5 Gravel Hill, UxbridgeUB8 1PB
Secretary
Appointed 19 Jan 1996
Resigned 29 Aug 1996

WINDMILL, Andrew Lewis

Resigned
Bell Crescent, Princes RisboroughHP27 9SE
Secretary
Appointed 29 Aug 1996
Resigned 01 Jan 1997

WINDMILL, Andrew Lewis

Resigned
Bell Crescent, Princes RisboroughHP27 9SE
Secretary
Appointed N/A
Resigned 19 Jan 1996

ASHWORTH, Charles John

Resigned
The Coach House, LeedsLS17 9HB
Born July 1963
Director
Appointed 29 Apr 2005
Resigned 05 Sept 2005

BENNETT, Lilian Margery

Resigned
67 Porchester Terrace, LondonW2 3TT
Born August 1922
Director
Appointed N/A
Resigned 30 Jun 1998

CAHILL, Mark Anthony

Resigned
Windsor Street, UxbridgeUB8 1AB
Born January 1958
Director
Appointed 01 Sept 2004
Resigned 30 Dec 2024

DAVIES, David Bruce

Resigned
27 Hogback Wood Road, BeaconsfieldHP9 1JT
Born September 1945
Director
Appointed 01 Feb 1999
Resigned 31 Jan 2001

ELIAS, Lynn

Resigned
The Willows, MarlowSL7 2BS
Born October 1947
Director
Appointed 30 Jun 1998
Resigned 04 May 1999

FAULKNER, Keith John

Resigned
36 Henry Tate Mews, LondonSW16 3HA
Born May 1943
Director
Appointed 30 Jun 1998
Resigned 01 Aug 2003

FOULDS, David Michael

Resigned
8 Upper Hollis, Great MissendenHP16 9HP
Born September 1960
Director
Appointed 02 Jan 2001
Resigned 29 Apr 2005

HOWARD, Anthony James

Resigned
44 Park Avenue, SolihullB91 3EJ
Born March 1938
Director
Appointed 01 Aug 2003
Resigned 01 Sept 2004

MIFFLING, Maureen

Resigned
The Garden House, BristolBS17 6SG
Born January 1943
Director
Appointed N/A
Resigned 30 Jun 1998

MUIR, Donald Weir

Resigned
3a Westholme, KentBR6 0AN
Born June 1959
Director
Appointed 01 Jan 1997
Resigned 21 Feb 1997

NICHOL, Dominic Paul

Resigned
Fairview 5 Gravel Hill, UxbridgeUB8 1PB
Born August 1947
Director
Appointed 02 Jan 1996
Resigned 29 Aug 1996

SCOTT, Michael John

Resigned
Idaho Farm Wycombe Road, Great MissendenHP16 0PJ
Born April 1932
Director
Appointed N/A
Resigned 02 Jan 1996

Persons with significant control

1

Windsor Street, UxbridgeUB8 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
28 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
4 December 2019
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Dormant
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Dormant
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Dormant
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
15 March 2012
AR01AR01
Accounts With Accounts Type Dormant
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
10 May 2011
AR01AR01
Accounts With Accounts Type Dormant
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Accounts With Accounts Type Dormant
23 February 2010
AAAnnual Accounts
Move Registers To Sail Company
6 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Legacy
7 July 2009
353353
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 February 2009
AAAnnual Accounts
Legacy
10 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 July 2007
AAAnnual Accounts
Legacy
19 March 2007
363sAnnual Return (shuttle)
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
19 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 January 2006
AAAnnual Accounts
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2005
AAAnnual Accounts
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2004
AAAnnual Accounts
Legacy
28 October 2003
287Change of Registered Office
Legacy
28 October 2003
353353
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
1 June 2003
AUDAUD
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 2003
AAAnnual Accounts
Legacy
12 February 2003
288cChange of Particulars
Legacy
30 September 2002
288cChange of Particulars
Auditors Resignation Company
8 August 2002
AUDAUD
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 2002
AAAnnual Accounts
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
363sAnnual Return (shuttle)
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 January 2001
AAAnnual Accounts
Legacy
31 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2000
AAAnnual Accounts
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 1999
AAAnnual Accounts
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 1998
AAAnnual Accounts
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
363sAnnual Return (shuttle)
Legacy
25 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 February 1997
AAAnnual Accounts
Legacy
22 January 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 November 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 September 1996
RESOLUTIONSResolutions
Resolution
19 September 1996
RESOLUTIONSResolutions
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Accounts With Accounts Type Dormant
20 June 1996
AAAnnual Accounts
Legacy
26 March 1996
363sAnnual Return (shuttle)
Legacy
12 February 1996
288288
Legacy
18 January 1996
288288
Legacy
12 January 1996
288288
Accounts With Accounts Type Dormant
7 April 1995
AAAnnual Accounts
Legacy
10 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 March 1994
AAAnnual Accounts
Resolution
30 March 1994
RESOLUTIONSResolutions
Legacy
25 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1993
AAAnnual Accounts
Resolution
27 May 1993
RESOLUTIONSResolutions
Legacy
22 March 1993
363x363x
Legacy
12 March 1993
363x363x
Legacy
12 March 1993
363x363x
Gazette Filings Brought Up To Date
2 December 1992
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
2 December 1992
AAAnnual Accounts
Legacy
18 November 1992
225(1)225(1)
Gazette Notice Compulsary
6 October 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
23 September 1992
288288
Statement Of Affairs
17 July 1992
SASA
Legacy
17 July 1992
88(2)O88(2)O
Resolution
25 April 1991
RESOLUTIONSResolutions
Resolution
25 April 1991
RESOLUTIONSResolutions
Memorandum Articles
15 April 1991
MEM/ARTSMEM/ARTS
Legacy
8 April 1991
288288
Legacy
8 April 1991
288288
Legacy
8 April 1991
288288
Legacy
8 April 1991
288288
Legacy
8 April 1991
288288
Legacy
8 April 1991
288288
Legacy
2 April 1991
88(2)P88(2)P
Legacy
15 March 1991
287Change of Registered Office
Incorporation Company
22 November 1990
NEWINCIncorporation