Background WavePink WaveYellow Wave

FORTY EIGHT M LIMITED (04329520)

FORTY EIGHT M LIMITED (04329520) is an active UK company. incorporated on 27 November 2001. with registered office in Macclesfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FORTY EIGHT M LIMITED has been registered for 24 years. Current directors include BRIGHOUSE, Russell John, DAVIS, Rania, LABABEDI, Adel Samir and 1 others.

Company Number
04329520
Status
active
Type
ltd
Incorporated
27 November 2001
Age
24 years
Address
Florence Farm Woodford Lane, Macclesfield, SK10 4LH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRIGHOUSE, Russell John, DAVIS, Rania, LABABEDI, Adel Samir, LABABEDI, Samia
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTY EIGHT M LIMITED

FORTY EIGHT M LIMITED is an active company incorporated on 27 November 2001 with the registered office located in Macclesfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FORTY EIGHT M LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04329520

LTD Company

Age

24 Years

Incorporated 27 November 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Florence Farm Woodford Lane Newton Macclesfield, SK10 4LH,

Previous Addresses

The Brow Wilmslow Road Mottram St. Andrew Macclesfield Cheshire SK10 4QT
From: 29 November 2013To: 4 December 2018
the Brow Wilmslow Road Mottram St. Andrew Macclesfield Cheshire SK10 4QT England
From: 29 November 2013To: 29 November 2013
2 Berry Close Wilmslow Cheshire SK9 1LR
From: 27 November 2001To: 29 November 2013
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Nov 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

LABABEDI, Adel Samir

Active
Wilmslow Road, MacclesfieldSK10 4QT
Secretary
Appointed 27 Nov 2001

BRIGHOUSE, Russell John

Active
Davenport House Cinder Lane Farm, MobberleyWA16 7NB
Born May 1969
Director
Appointed 27 Nov 2001

DAVIS, Rania

Active
Florence Cottage, Newton MacclesfieldSK10 4LH
Born January 1965
Director
Appointed 27 Nov 2001

LABABEDI, Adel Samir

Active
Wilmslow Road, Mottram St AndrewSK10 4QT
Born August 1966
Director
Appointed 27 Nov 2001

LABABEDI, Samia

Active
Florence Farm Woodford Lane, MacclesfieldSK10 4LH
Born August 1966
Director
Appointed 27 Nov 2001

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Nominee secretary
Appointed 27 Nov 2001
Resigned 27 Nov 2001

Persons with significant control

1

Mr Adel Samir Lababedi

Active
Wilmslow Road, MacclesfieldSK10 4QT
Born August 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Change Person Director Company With Change Date
24 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 November 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
29 November 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
29 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
21 January 2009
363aAnnual Return
Legacy
21 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
28 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 January 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2003
AAAnnual Accounts
Legacy
26 October 2003
225Change of Accounting Reference Date
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
11 September 2002
395Particulars of Mortgage or Charge
Legacy
11 September 2002
395Particulars of Mortgage or Charge
Legacy
2 May 2002
395Particulars of Mortgage or Charge
Legacy
18 March 2002
395Particulars of Mortgage or Charge
Legacy
4 December 2001
288bResignation of Director or Secretary
Incorporation Company
27 November 2001
NEWINCIncorporation