Background WavePink WaveYellow Wave

MANIFESTO DIGITAL LIMITED (07885631)

MANIFESTO DIGITAL LIMITED (07885631) is an active UK company. incorporated on 19 December 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. MANIFESTO DIGITAL LIMITED has been registered for 14 years. Current directors include CONWAY, Bjorn Alex Paul, DOUGLAS, Noel Matthew, GRIFFITHS, Richard Owen.

Company Number
07885631
Status
active
Type
ltd
Incorporated
19 December 2011
Age
14 years
Address
2 Whitechapel Road, London, E1 1EW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CONWAY, Bjorn Alex Paul, DOUGLAS, Noel Matthew, GRIFFITHS, Richard Owen
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANIFESTO DIGITAL LIMITED

MANIFESTO DIGITAL LIMITED is an active company incorporated on 19 December 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. MANIFESTO DIGITAL LIMITED was registered 14 years ago.(SIC: 62012, 62020)

Status

active

Active since 14 years ago

Company No

07885631

LTD Company

Age

14 Years

Incorporated 19 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

TPXIMPACT EXPERIENCE LIMITED
From: 18 January 2023To: 4 April 2024
MANIFESTO DIGITAL LIMITED
From: 19 December 2011To: 18 January 2023
Contact
Address

2 Whitechapel Road 2nd Floor, The Hickman London, E1 1EW,

Previous Addresses

7 Savoy Court London WC2R 0EX United Kingdom
From: 27 April 2021To: 26 March 2024
141-143 Shoreditch High Street London E1 6JE England
From: 15 August 2016To: 27 April 2021
1st Floor, Gensurco House Rosebery Avenue London EC1R 4RP
From: 4 March 2015To: 15 August 2016
Wellington Office Stratfield Saye Reading Berkshire RG7 2BT
From: 4 June 2013To: 4 March 2015
C/O C/O Melanie Curtis Accountants Unit 1 the Forge Reading Road Burghfield Common Reading RG7 3BL England
From: 25 April 2012To: 4 June 2013
Unit 302 27B Belfast Road London N16 6UN United Kingdom
From: 19 December 2011To: 25 April 2012
Timeline

39 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Dec 12
Director Joined
Apr 13
Funding Round
Apr 13
Funding Round
Mar 14
Loan Secured
Aug 16
Share Issue
Oct 16
Funding Round
Oct 17
Loan Cleared
May 18
Director Joined
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Loan Secured
Jun 19
Loan Secured
Nov 19
Loan Cleared
Jan 20
Director Joined
May 20
Director Left
May 20
Loan Secured
Mar 21
Director Left
Nov 21
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jun 25
Loan Secured
Aug 25
Loan Cleared
Aug 25
4
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CONWAY, Bjorn Alex Paul

Active
Whitechapel Road, LondonE1 1EW
Born December 1968
Director
Appointed 09 Jan 2023

DOUGLAS, Noel Matthew

Active
Whitechapel Road, LondonE1 1EW
Born December 1981
Director
Appointed 18 Jun 2025

GRIFFITHS, Richard Owen

Active
Whitechapel Road, LondonE1 1EW
Born June 1981
Director
Appointed 17 Dec 2024

BATES, Simon George

Resigned
Shoreditch High Street, LondonE1 6JE
Born December 1975
Director
Appointed 19 Dec 2011
Resigned 20 May 2019

BLISS, Louise

Resigned
Savoy Court, LondonWC2R 0EX
Born July 1982
Director
Appointed 20 May 2019
Resigned 29 Oct 2021

BOWES, James Sebastian

Resigned
Savoy Court, LondonWC2R 0EX
Born June 1980
Director
Appointed 19 Dec 2011
Resigned 16 May 2022

FOX, Curtis Barnard

Resigned
Unit 1, Nsw
Born July 1977
Director
Appointed 01 Apr 2013
Resigned 04 Dec 2018

FOX, Curtis Barnard

Resigned
The Forge, ReadingRG7 3BL
Born July 1977
Director
Appointed 19 Dec 2011
Resigned 18 Dec 2012

GHANDI, Neal Narenda

Resigned
Savoy Court, LondonWC2R 0EX
Born August 1967
Director
Appointed 16 May 2022
Resigned 09 Jan 2023

HULL, Rebecca

Resigned
Savoy Court, LondonWC2R 0EX
Born April 1972
Director
Appointed 20 May 2019
Resigned 16 May 2022

RIGBY, Oliver James

Resigned
Shoreditch High Street, LondonE1 6JE
Born March 1981
Director
Appointed 30 Apr 2020
Resigned 01 Oct 2022

VICK, Sarah

Resigned
Shoreditch High Street, LondonE1 6JE
Born September 1974
Director
Appointed 04 Dec 2018
Resigned 30 Apr 2020

WINTERS, Stephen Richard

Resigned
Whitechapel Road, LondonE1 1EW
Born January 1968
Director
Appointed 01 Oct 2022
Resigned 17 Dec 2024

Persons with significant control

4

1 Active
3 Ceased

Tpximpact Holdings Plc

Active
Whitechapel Road, LondonE1 1EW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Dec 2018

Mr James Sebastian Bowes

Ceased
Shoreditch High Street, LondonE1 6JE
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Dec 2018

Mr Simon George Bates

Ceased
Shoreditch High Street, LondonE1 6JE
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Dec 2018

Mr Curtis Barnard Fox

Ceased
Shoreditch High Street, LondonE1 6JE
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Dec 2018
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2025
AAAnnual Accounts
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Change To A Person With Significant Control
4 March 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2024
AAAnnual Accounts
Legacy
18 November 2024
PARENT_ACCPARENT_ACC
Legacy
18 November 2024
AGREEMENT2AGREEMENT2
Legacy
18 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Certificate Change Of Name Company
4 April 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 April 2024
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2023
AAAnnual Accounts
Legacy
5 April 2023
GUARANTEE2GUARANTEE2
Legacy
27 March 2023
PARENT_ACCPARENT_ACC
Legacy
27 March 2023
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
18 January 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
23 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2022
AAAnnual Accounts
Legacy
18 March 2022
PARENT_ACCPARENT_ACC
Legacy
18 March 2022
AGREEMENT2AGREEMENT2
Legacy
18 March 2022
GUARANTEE2GUARANTEE2
Legacy
13 January 2022
GUARANTEE2GUARANTEE2
Legacy
13 January 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Change To A Person With Significant Control
9 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Legacy
24 December 2020
AGREEMENT2AGREEMENT2
Legacy
24 December 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
10 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Resolution
20 June 2019
RESOLUTIONSResolutions
Resolution
20 June 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Capital Name Of Class Of Shares
18 June 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
14 May 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 December 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
13 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
29 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Resolution
21 May 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 May 2018
MR04Satisfaction of Charge
Capital Allotment Shares
1 November 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 September 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 September 2017
SH10Notice of Particulars of Variation
Resolution
15 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 January 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
26 October 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Resolution
14 September 2016
RESOLUTIONSResolutions
Resolution
14 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Capital Allotment Shares
6 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Capital Allotment Shares
3 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 April 2012
AD01Change of Registered Office Address
Incorporation Company
19 December 2011
NEWINCIncorporation