Background WavePink WaveYellow Wave

MANAGED IT SERVICES GROUP LTD (13042725)

MANAGED IT SERVICES GROUP LTD (13042725) is an active UK company. incorporated on 25 November 2020. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other information technology service activities. MANAGED IT SERVICES GROUP LTD has been registered for 5 years. Current directors include ALLEN, Mark David, KEAY, James Campbell Fraser, SMITH, Phil Julian and 1 others.

Company Number
13042725
Status
active
Type
ltd
Incorporated
25 November 2020
Age
5 years
Address
30-32 Hanover House, Manchester, M1 4FD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ALLEN, Mark David, KEAY, James Campbell Fraser, SMITH, Phil Julian, THIRKILL, Adrian Albert
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANAGED IT SERVICES GROUP LTD

MANAGED IT SERVICES GROUP LTD is an active company incorporated on 25 November 2020 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MANAGED IT SERVICES GROUP LTD was registered 5 years ago.(SIC: 62090)

Status

active

Active since 5 years ago

Company No

13042725

LTD Company

Age

5 Years

Incorporated 25 November 2020

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

30-32 Hanover House Charlotte Street Manchester, M1 4FD,

Previous Addresses

Unit 10, Clock Court Campbell Way Dinnington Sheffield S25 3QD England
From: 11 February 2022To: 19 November 2024
C/O Ascendis, Unit 3, Building 2 the Colony Wilmslow, Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom
From: 25 November 2020To: 11 February 2022
Timeline

20 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Funding Round
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Loan Secured
Feb 22
Funding Round
Feb 22
New Owner
Feb 22
Owner Exit
Feb 22
Share Issue
Jul 22
Funding Round
May 23
Funding Round
Dec 23
Loan Secured
Mar 24
Loan Cleared
Mar 24
Funding Round
Jun 24
Funding Round
Sept 24
Funding Round
Jan 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Funding Round
Mar 26
9
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

ALLEN, Mark David

Active
Hanover House, ManchesterM1 4FD
Born May 1975
Director
Appointed 25 Nov 2020

KEAY, James Campbell Fraser

Active
Hanover House, ManchesterM1 4FD
Born March 1972
Director
Appointed 28 May 2021

SMITH, Phil Julian

Active
Hanover House, ManchesterM1 4FD
Born September 1973
Director
Appointed 28 May 2021

THIRKILL, Adrian Albert

Active
Hanover House, ManchesterM1 4FD
Born July 1963
Director
Appointed 28 May 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Napier Keith

Active
Hanover House, ManchesterM1 4FD
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jan 2022

Mr Mark David Allen

Ceased
Campbell Way, SheffieldS25 3QD
Born May 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Nov 2020
Ceased 27 Jan 2022
Fundings
Financials
Latest Activities

Filing History

46

Capital Allotment Shares
27 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Resolution
21 January 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 January 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Capital Allotment Shares
20 January 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Capital Allotment Shares
18 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
8 July 2024
AAAnnual Accounts
Resolution
22 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 June 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
21 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Capital Allotment Shares
6 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
14 August 2023
AAAnnual Accounts
Resolution
10 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
2 May 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 January 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
29 July 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
15 July 2022
RESOLUTIONSResolutions
Memorandum Articles
1 April 2022
MAMA
Resolution
1 April 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2022
MR01Registration of a Charge
Memorandum Articles
2 February 2022
MAMA
Withdrawal Of The Persons With Significant Control Register Information From The Public Register
4 November 2021
EW04EW04
Withdrawal Of The Directors Register Information From The Public Register
4 November 2021
EW01EW01
Capital Allotment Shares
22 June 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
22 June 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Resolution
22 June 2021
RESOLUTIONSResolutions
Memorandum Articles
22 June 2021
MAMA
Capital Name Of Class Of Shares
21 June 2021
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
25 November 2020
NEWINCIncorporation