Background WavePink WaveYellow Wave

DJH MANCHESTER LIMITED (03413916)

DJH MANCHESTER LIMITED (03413916) is an active UK company. incorporated on 4 August 1997. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. DJH MANCHESTER LIMITED has been registered for 28 years.

Company Number
03413916
Status
active
Type
ltd
Incorporated
4 August 1997
Age
28 years
Address
6th Floor St George's House, Manchester, M2 3NQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DJH MANCHESTER LIMITED

DJH MANCHESTER LIMITED is an active company incorporated on 4 August 1997 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. DJH MANCHESTER LIMITED was registered 28 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 28 years ago

Company No

03413916

LTD Company

Age

28 Years

Incorporated 4 August 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 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

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

DJH MITTEN CLARKE MANCHESTER LIMITED
From: 1 November 2021To: 15 July 2024
LLOYD PIGGOTT LIMITED
From: 4 August 1997To: 1 November 2021
Contact
Address

6th Floor St George's House 56 Peter Street Manchester, M2 3NQ,

Previous Addresses

2nd Floor St George's House 56 Peter Street Manchester M2 3NQ England
From: 14 March 2017To: 5 September 2023
Wellington House 39a Piccadilly Manchester M1 1LQ
From: 15 November 2012To: 14 March 2017
, Wellington House, 39/41 Piccadilly, Manchester, M1 1LQ
From: 4 August 1997To: 15 November 2012
Timeline

22 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Funding Round
Nov 10
Director Joined
Sept 17
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Nov 22
Director Left
Jul 23
Loan Secured
Sept 23
Owner Exit
Oct 23
Loan Secured
Feb 25
1
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

149

Memorandum Articles
25 March 2026
MAMA
Resolution
25 March 2026
RESOLUTIONSResolutions
Statement Of Companys Objects
25 March 2026
CC04CC04
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2025
AAAnnual Accounts
Legacy
10 December 2025
PARENT_ACCPARENT_ACC
Legacy
10 December 2025
AGREEMENT2AGREEMENT2
Legacy
10 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Resolution
4 March 2025
RESOLUTIONSResolutions
Memorandum Articles
4 March 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2024
AAAnnual Accounts
Legacy
17 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
15 July 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2024
AAAnnual Accounts
Legacy
2 January 2024
PARENT_ACCPARENT_ACC
Legacy
2 January 2024
GUARANTEE2GUARANTEE2
Legacy
2 January 2024
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
27 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 October 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 September 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Memorandum Articles
16 January 2023
MAMA
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Resolution
14 November 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Certificate Change Of Name Company
1 November 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Resolution
1 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 September 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
20 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type Made Up Date
12 January 2016
RP04RP04
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Legacy
14 December 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
15 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Resolution
17 November 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 November 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date
19 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2010
AA01Change of Accounting Reference Date
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2008
AAAnnual Accounts
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
395Particulars of Mortgage or Charge
Legacy
1 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Legacy
26 July 2007
190190
Legacy
26 July 2007
353353
Legacy
26 July 2007
287Change of Registered Office
Legacy
6 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 August 2006
AAAnnual Accounts
Resolution
10 August 2006
RESOLUTIONSResolutions
Legacy
26 July 2006
363aAnnual Return
Legacy
26 July 2005
363aAnnual Return
Legacy
27 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
29 April 2005
AAAnnual Accounts
Legacy
29 April 2005
225Change of Accounting Reference Date
Legacy
29 April 2005
88(2)R88(2)R
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 2004
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 April 2003
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 January 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2000
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1999
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1998
AAAnnual Accounts
Legacy
6 March 1998
225Change of Accounting Reference Date
Legacy
26 August 1997
88(2)R88(2)R
Legacy
7 August 1997
288bResignation of Director or Secretary
Legacy
7 August 1997
288bResignation of Director or Secretary
Legacy
7 August 1997
288aAppointment of Director or Secretary
Legacy
7 August 1997
288aAppointment of Director or Secretary
Legacy
7 August 1997
288aAppointment of Director or Secretary
Legacy
7 August 1997
287Change of Registered Office
Incorporation Company
4 August 1997
NEWINCIncorporation