Background WavePink WaveYellow Wave

MANDON SOFTWARE LIMITED (03641499)

MANDON SOFTWARE LIMITED (03641499) is an active UK company. incorporated on 1 October 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. MANDON SOFTWARE LIMITED has been registered for 27 years. Current directors include ALLAWAY, David, CHIVERS, Jeremy Charles Alistair.

Company Number
03641499
Status
active
Type
ltd
Incorporated
1 October 1998
Age
27 years
Address
1-2 Charterhouse Mews, London, EC1M 6BB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ALLAWAY, David, CHIVERS, Jeremy Charles Alistair
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANDON SOFTWARE LIMITED

MANDON SOFTWARE LIMITED is an active company incorporated on 1 October 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. MANDON SOFTWARE LIMITED was registered 27 years ago.(SIC: 62012)

Status

active

Active since 27 years ago

Company No

03641499

LTD Company

Age

27 Years

Incorporated 1 October 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Medium Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

ROBACK CONSULTING LIMITED
From: 1 October 1998To: 2 February 2006
Contact
Address

1-2 Charterhouse Mews London, EC1M 6BB,

Previous Addresses

5th Floor Minories House 2- 5 Minories London EC3N 1BJ England
From: 15 February 2022To: 30 August 2024
2-5 5th Floor Minories House 2-5 Minories London EC3N 1BJ England
From: 14 January 2019To: 15 February 2022
5th Floor Minories House 2-5 Minories London EC3N 1BJ England
From: 11 January 2019To: 14 January 2019
C/O Jarvis & Co. 75 Main Road Gidea Park Romford Essex RM2 5EL England
From: 9 October 2018To: 11 January 2019
75 Main Road Gidea Park Romford Essex RM2 5EL
From: 29 October 2010To: 9 October 2018
Sandall House, 230 High Street Herne Bay Kent CT6 5AX
From: 1 October 1998To: 29 October 2010
Timeline

10 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Sept 98
Funding Round
Sept 16
Director Joined
Sept 16
Director Joined
Jan 19
Director Left
Jan 19
Funding Round
Jan 19
Loan Cleared
Feb 21
Owner Exit
Jun 21
Capital Reduction
Sept 21
Share Buyback
Sept 21
4
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ALLAWAY, David

Active
Charterhouse Mews, LondonEC1M 6BB
Born February 1967
Director
Appointed 04 Mar 1999

CHIVERS, Jeremy Charles Alistair

Active
Charterhouse Mews, LondonEC1M 6BB
Born July 1963
Director
Appointed 28 Dec 2018

ALLAWAY, Deborah Frances

Resigned
74 Laburnum Grove, South OckendonRM15 6RA
Secretary
Appointed 04 Mar 1999
Resigned 01 Apr 2000

ALLAWAY, Jennifer Rose

Resigned
Lavenham Close, Clacton-On-SeaCO16 8BZ
Secretary
Appointed 01 Apr 2000
Resigned 06 Dec 2021

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 01 Oct 1998
Resigned 04 Mar 1999

ALLAWAY, Deborah Frances

Resigned
74 Laburnum Grove, South OckendonRM15 6RA
Born May 1966
Director
Appointed 04 Mar 1999
Resigned 29 Aug 2000

DE GROODT, Dimitri

Resigned
Bates Business Centre, Church Road, RomfordRM3 0JF
Born March 1985
Director
Appointed 12 Sept 2016
Resigned 20 Dec 2018

ALPHA DIRECT LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee director
Appointed 01 Oct 1998
Resigned 04 Mar 1999

Persons with significant control

2

1 Active
1 Ceased
Minories, LondonEC3N 1BJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Mar 2021

Mr David Allaway

Ceased
Bates Business Centre, Church Road, RomfordRM3 0JF
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2016
Ceased 08 Mar 2021
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Capital Cancellation Shares
21 September 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 September 2021
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Current Shortened
15 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 June 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 January 2019
AD01Change of Registered Office Address
Capital Allotment Shares
11 January 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
10 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
26 September 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Capital Allotment Shares
12 September 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Change Person Director Company With Change Date
5 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
9 June 2009
288cChange of Particulars
Legacy
9 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
7 October 2008
288cChange of Particulars
Legacy
25 September 2008
225Change of Accounting Reference Date
Legacy
7 November 2007
363aAnnual Return
Legacy
7 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Legacy
2 May 2006
287Change of Registered Office
Certificate Change Of Name Company
2 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2003
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
21 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 October 2001
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Legacy
30 November 2000
395Particulars of Mortgage or Charge
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
1 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 July 2000
AAAnnual Accounts
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
225Change of Accounting Reference Date
Legacy
29 September 1999
363sAnnual Return (shuttle)
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
287Change of Registered Office
Legacy
15 March 1999
288bResignation of Director or Secretary
Incorporation Company
1 October 1998
NEWINCIncorporation