Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANIFEST ABUNDANCE LTD.
Company Information for

MANIFEST ABUNDANCE LTD.

STATION HOUSE, NORTH STREET, HAVANT, HANTS, PO9 1QU,
Company Registration Number
03584127
Private Limited Company
Active

Company Overview

About Manifest Abundance Ltd.
MANIFEST ABUNDANCE LTD. was founded on 1998-06-19 and has its registered office in Havant. The organisation's status is listed as "Active". Manifest Abundance Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MANIFEST ABUNDANCE LTD.
 
Legal Registered Office
STATION HOUSE
NORTH STREET
HAVANT
HANTS
PO9 1QU
Other companies in DE21
 
Filing Information
Company Number 03584127
Company ID Number 03584127
Date formed 1998-06-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB135707220  
Last Datalog update: 2023-07-05 11:27:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANIFEST ABUNDANCE LTD.
The accountancy firm based at this address is MORRIS CROCKER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MANIFEST ABUNDANCE LTD.
The following companies were found which have the same name as MANIFEST ABUNDANCE LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MANIFEST ABUNDANCE, LLC 35 JENNIFER JEAN CT IOWA CITY IA 52240 Active Company formed on the 2012-07-18
MANIFEST ABUNDANCE LLC 15505 DONNYBROOK CT. RENO NV 89511 Active Company formed on the 2013-02-13
Manifest Abundance, Inc. Delaware Unknown
MANIFEST ABUNDANCE, LLC 3921 WINE PALM WAY THE VILLAGES FL 32163 Inactive Company formed on the 2016-02-22
MANIFEST ABUNDANCE, INC 11350 NW 39 PLACE FLORIDA FL 33323 Inactive Company formed on the 2005-06-06
MANIFEST ABUNDANCE, LP 5821 ANTELOPE WELL LN AUSTIN TX 78738 Active Company formed on the 2019-11-19
MANIFEST ABUNDANCE 44 LIMITED Unknown Company formed on the 2023-06-05
MANIFEST ABUNDANCE LIMITED Unknown Company formed on the 2023-12-08

Company Officers of MANIFEST ABUNDANCE LTD.

Current Directors
Officer Role Date Appointed
KEVIN JOHN BILLETT
Company Secretary 2000-10-11
KEVIN JOHN BILLETT
Director 1999-09-12
GABRIELE BURT
Director 2001-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHEA HENDRIKA GROOT WASSINK
Director 2005-04-01 2006-05-01
BRANDON BAYS
Director 1998-06-19 2001-04-01
DAVID LAWFORD PULLEN
Company Secretary 1998-06-19 2000-10-11
TONY FRANCIS GUINNESS
Company Secretary 1998-06-19 1998-06-19
JOHN GEOFFREY MAGNESS
Director 1998-06-19 1998-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOHN BILLETT THE JOURNEY SEMINARS LIMITED Company Secretary 2000-10-11 CURRENT 1998-03-23 Dissolved 2014-01-17
KEVIN JOHN BILLETT CONSCIOUS COMPANY LTD Director 2006-10-18 CURRENT 2006-10-18 Active
KEVIN JOHN BILLETT JOURNEY EVENTS LTD Director 2004-10-19 CURRENT 2004-10-19 Active
KEVIN JOHN BILLETT THE JOURNEY SEMINARS LIMITED Director 1999-09-12 CURRENT 1998-03-23 Dissolved 2014-01-17
GABRIELE BURT MASTERMIND DESIGN LIMITED Director 2013-06-13 CURRENT 2013-06-12 Active - Proposal to Strike off
GABRIELE BURT JOURNEY EVENTS LTD Director 2004-10-19 CURRENT 2004-10-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-19CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2022-06-20CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-03-31AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-06-24AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/20 FROM Station House North Street Havant Hants PO9 1QU England
2020-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/20 FROM Station House North Street Havant PO9 1QU United Kingdom
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/20 FROM 20 Coxon Street Spondon Derby Derbyshire DE21 7JG
2019-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2018-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-04-30CH01Director's details changed for Mrs Gabriele Burt on 2018-04-30
2017-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2016-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/15
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-20AR0119/06/16 ANNUAL RETURN FULL LIST
2015-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/14
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-19AR0119/06/15 ANNUAL RETURN FULL LIST
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-19AR0119/06/14 ANNUAL RETURN FULL LIST
2013-06-20AR0119/06/13 ANNUAL RETURN FULL LIST
2013-06-13AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-10AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-19AR0119/06/12 ANNUAL RETURN FULL LIST
2012-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/12 FROM Unit 8 Penllynes Way Vale Business Park Cowbridge Vale of Glamorgan CF71 7PF United Kingdom
2011-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/11 FROM 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL
2011-09-19AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-21AR0119/06/11 ANNUAL RETURN FULL LIST
2010-12-22AA01Previous accounting period extended from 31/03/10 TO 30/09/10
2010-06-26DISS40Compulsory strike-off action has been discontinued
2010-06-25AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-23AR0119/06/10 ANNUAL RETURN FULL LIST
2010-05-04GAZ1FIRST GAZETTE
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GABRIELE BURT / 12/10/2009
2009-06-23363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-03-10DISS40DISS40 (DISS40(SOAD))
2009-03-10DISS40DISS40 (DISS40(SOAD))
2009-03-09AA31/03/08 TOTAL EXEMPTION SMALL
2009-03-09AA31/03/07 TOTAL EXEMPTION SMALL
2009-01-27GAZ1FIRST GAZETTE
2008-06-24363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-06-27363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2006-06-23363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-06-20288bDIRECTOR RESIGNED
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-03-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-20363aRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-04-14288aNEW DIRECTOR APPOINTED
2004-06-23363aRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-28288cDIRECTOR'S PARTICULARS CHANGED
2003-08-28363aRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2002-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-26363aRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2002-04-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-04287REGISTERED OFFICE CHANGED ON 04/04/02 FROM: FINANCE HOUSE 19 CRAVEN ROAD LONDON W2 3BP
2002-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-09-17288aNEW DIRECTOR APPOINTED
2001-09-17123NC INC ALREADY ADJUSTED 20/07/01
2001-09-17RES04£ NC 100/1000 20/07/0
2001-09-17363aRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS; AMEND
2001-09-17288bDIRECTOR RESIGNED
2001-07-04363aRETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS; AMEND
2001-07-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-06-25363aRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2001-06-1988(2)RAD 22/06/98--------- £ SI 1@1
2001-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-02-20363aRETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS; AMEND
2001-02-07353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2001-02-07288bSECRETARY RESIGNED
2001-02-07288aNEW SECRETARY APPOINTED
2001-02-07287REGISTERED OFFICE CHANGED ON 07/02/01 FROM: 40 BERRYLANDS ROAD SURBITON SURREY KT5 8PD
2000-07-12CERTNMCOMPANY NAME CHANGED THE JOURNEY WORKSHOPS LIMITED CERTIFICATE ISSUED ON 13/07/00
2000-06-22363sRETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to MANIFEST ABUNDANCE LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-05-04
Proposal to Strike Off2009-01-27
Fines / Sanctions
No fines or sanctions have been issued against MANIFEST ABUNDANCE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MANIFEST ABUNDANCE LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation

Creditors
Creditors Due Within One Year 2011-10-01 £ 207,803

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANIFEST ABUNDANCE LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2011-10-01 £ 7,015
Current Assets 2011-10-01 £ 208,374
Debtors 2011-10-01 £ 201,359
Fixed Assets 2011-10-01 £ 42,375
Shareholder Funds 2011-10-01 £ 42,946
Tangible Fixed Assets 2011-10-01 £ 42,375

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MANIFEST ABUNDANCE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for MANIFEST ABUNDANCE LTD.
Trademarks

Trademark applications by MANIFEST ABUNDANCE LTD.

MANIFEST ABUNDANCE LTD. is the Original Applicant for the trademark JOURNEY ACCREDITED ™ (79033825) through the USPTO on the 2005-04-06
Educational services, namely, providing teaching, instruction, training, and tutorial sessions in the field of personal development and career advancement; publication of books, guides, handbooks, manuals, and audio-visual recordings recorded on CDs, CD-ROMs, DVDs, and DVD-ROMs; career counseling and personal coaching services in the fields of personal development and career advancement
Income
Government Income
We have not found government income sources for MANIFEST ABUNDANCE LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as MANIFEST ABUNDANCE LTD. are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where MANIFEST ABUNDANCE LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMANIFEST ABUNDANCE LTD.Event Date2010-05-04
 
Initiating party Event TypeProposal to Strike Off
Defending partyMANIFEST ABUNDANCE LTD.Event Date2009-01-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANIFEST ABUNDANCE LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANIFEST ABUNDANCE LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.