Background WavePink WaveYellow Wave

MANCHESTER SQUARE ENTERPRISES LIMITED (03762268)

MANCHESTER SQUARE ENTERPRISES LIMITED (03762268) is an active UK company. incorporated on 28 April 1999. with registered office in 8 Manchester Square. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MANCHESTER SQUARE ENTERPRISES LIMITED has been registered for 26 years. Current directors include CULLEN, Timothy Edward, LONG, Andrew Michael, MOSHEIM, Barry Allan.

Company Number
03762268
Status
active
Type
ltd
Incorporated
28 April 1999
Age
26 years
Address
8 Manchester Square, W1U 3PH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CULLEN, Timothy Edward, LONG, Andrew Michael, MOSHEIM, Barry Allan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER SQUARE ENTERPRISES LIMITED

MANCHESTER SQUARE ENTERPRISES LIMITED is an active company incorporated on 28 April 1999 with the registered office located in 8 Manchester Square. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MANCHESTER SQUARE ENTERPRISES LIMITED was registered 26 years ago.(SIC: 64209)

Status

active

Active since 26 years ago

Company No

03762268

LTD Company

Age

26 Years

Incorporated 28 April 1999

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 12 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

MANCHESTER SQUARE HOME ACCESSORIES LIMITED
From: 28 April 1999To: 9 May 2005
Contact
Address

8 Manchester Square London , W1U 3PH,

Timeline

4 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CULLEN, Timothy Edward

Active
8 Manchester SquareW1U 3PH
Secretary
Appointed 20 Apr 2015

CULLEN, Timothy Edward

Active
Manchester Square, LondonW1U 3PH
Born April 1965
Director
Appointed 04 Dec 2020

LONG, Andrew Michael

Active
Manchester Square, LondonW1U 3PH
Born April 1971
Director
Appointed 04 Dec 2020

MOSHEIM, Barry Allan

Active
8 Manchester SquareW1U 3PH
Born July 1967
Director
Appointed 07 Apr 2002

CAMPBELL, Patrick James

Resigned
8 Manchester SquareW1U 3PH
Secretary
Appointed 01 Jan 2005
Resigned 20 Apr 2015

LAZARD, Peter Charles

Resigned
34 Milton Road, LondonNW7 4AX
Secretary
Appointed 13 Apr 1999
Resigned 07 Apr 2002

STEVENS, Richard Anthony

Resigned
5 Desborough Drive, WelwynAL6 0HQ
Secretary
Appointed 07 Apr 2002
Resigned 01 Jan 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Apr 1999
Resigned 28 Apr 1999

HOCKINGS, Timothy John

Resigned
8 Manchester SquareW1U 3PH
Born May 1962
Director
Appointed 28 Apr 1999
Resigned 04 Dec 2020

LAZARD, Peter Charles

Resigned
34 Milton Road, LondonNW7 4AX
Born June 1962
Director
Appointed 13 Apr 1999
Resigned 07 Apr 2002

Persons with significant control

1

Manchester Square, LondonW1U 3PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Memorandum Articles
14 August 2023
MAMA
Resolution
14 August 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
9 August 2023
CC04CC04
Change To A Person With Significant Control
18 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
20 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Legacy
9 July 2009
288cChange of Particulars
Resolution
20 October 2008
RESOLUTIONSResolutions
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
2 June 2002
363aAnnual Return
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
23 May 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
18 February 2000
225Change of Accounting Reference Date
Legacy
1 November 1999
88(2)R88(2)R
Memorandum Articles
18 October 1999
MEM/ARTSMEM/ARTS
Legacy
8 September 1999
123Notice of Increase in Nominal Capital
Resolution
8 September 1999
RESOLUTIONSResolutions
Legacy
28 April 1999
288bResignation of Director or Secretary
Incorporation Company
28 April 1999
NEWINCIncorporation