CompanyTrack
O

OBJECTIVE MANAGER LIMITED

Dissolved Kingston Upon Thames

Dormant Company

0 employees Website
Dormant Company
O

OBJECTIVE MANAGER LIMITED

Dormant Company

Founded 9 Nov 2011 Dissolved Kingston Upon Thames, United Kingdom 0 employees objectivemanager.com
Dormant Company
Accounts Submitted 15 Nov 2023
Confirmation Statement Submitted 9 Nov 2023
Net assets £2.00 £0.00 2022 year on year
Total assets £2.00 £0.00 2022 year on year
Total Liabilities £0.00
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT United Kingdom

Office (Haslemere)

Harrow House, 23 West St, Haslemere GU27 2AB

Credit Report

Discover OBJECTIVE MANAGER LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2020–2022)

Cash in Bank

£2.00

Net Assets

£2.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 5 resigned
Status
Isaac Troy WarrenDirectorAmericanUnited States4812 Feb 2024Active
Karen Jayne MillinerDirectorBritishUnited Kingdom6531 Aug 2021Active
Liberty Rebecca O'brienDirectorBritishUnited Kingdom3431 Aug 2021Active

Shareholders

Shareholders (3)

Fulbright Limited
100.0%
21 Dec 2020
Sarah Louise Oldfield
0.0%
01 Dec 2020
Raymond John Oldfield
0.0%
01 Dec 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Fulbright Limited

United Kingdom

Active
Notified 23 Nov 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Sarah Louise Oldfield

Ceased 23 Nov 2020

Ceased

Raymond John Oldfield

Ceased 23 Nov 2020

Ceased

Group Structure

Group Structure

FULBRIGHT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WORKSHARE LIMITED united kingdom shares 75 to 100 percent
WORKSHARE TECHNOLOGY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ROOSEVELT BIDCO LIMITED united kingdom shares 25 to 50 percent
HG POOLED MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GROUP HOLDCO 1 LIMITED united kingdom
LITERA FEEDER LIMITED united kingdom significant influence or control as firm
OBJECTIVE MANAGER LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
11 Jun 2024GazetteGazette Dissolved VoluntaryView(1 page)
26 Mar 2024GazetteGazette Notice VoluntaryView(1 page)
15 Mar 2024DissolutionDissolution Application Strike Off CompanyView(1 page)
13 Feb 2024OfficersAppointment of Isaac Troy Warren as director on 2024-02-12View(2 pages)
13 Feb 2024OfficersTermination of Mark Chamberlain as director on 2024-02-12View(1 page)
11 Jun 2024 Gazette

Gazette Dissolved Voluntary

26 Mar 2024 Gazette

Gazette Notice Voluntary

15 Mar 2024 Dissolution

Dissolution Application Strike Off Company

13 Feb 2024 Officers

Appointment of Isaac Troy Warren as director on 2024-02-12

13 Feb 2024 Officers

Termination of Mark Chamberlain as director on 2024-02-12

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

1 years ago on 11 Jun 2024

Gazette Notice Voluntary

1 years ago on 26 Mar 2024

Dissolution Application Strike Off Company

1 years ago on 15 Mar 2024

Appointment of Isaac Troy Warren as director on 2024-02-12

2 years ago on 13 Feb 2024

Termination of Mark Chamberlain as director on 2024-02-12

2 years ago on 13 Feb 2024