Background WavePink WaveYellow Wave

MANCHESTER UNITED INTERACTIVE LIMITED (04365059)

MANCHESTER UNITED INTERACTIVE LIMITED (04365059) is an active UK company. incorporated on 1 February 2002. with registered office in Manchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. MANCHESTER UNITED INTERACTIVE LIMITED has been registered for 24 years. Current directors include GLAZER, Joel.

Company Number
04365059
Status
active
Type
ltd
Incorporated
1 February 2002
Age
24 years
Address
Sir Matt Busby Way, Manchester, M16 0RA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
GLAZER, Joel
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER UNITED INTERACTIVE LIMITED

MANCHESTER UNITED INTERACTIVE LIMITED is an active company incorporated on 1 February 2002 with the registered office located in Manchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. MANCHESTER UNITED INTERACTIVE LIMITED was registered 24 years ago.(SIC: 93120)

Status

active

Active since 24 years ago

Company No

04365059

LTD Company

Age

24 Years

Incorporated 1 February 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Sir Matt Busby Way Old Trafford Manchester, M16 0RA,

Timeline

8 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Jan 10
Director Left
Nov 10
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Oct 22
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

MOSLEY, Martin Richard

Active
Sir Matt Busby Way, ManchesterM16 0RA
Secretary
Appointed 30 Jun 2024

GLAZER, Joel

Active
Sir Matt Busby Way, ManchesterM16 0RA
Born March 1967
Director
Appointed 30 Jun 2024

BESWITHERICK, David Peter

Resigned
12 Horncastle Close, BuryBL8 1XE
Secretary
Appointed 01 Feb 2002
Resigned 31 Mar 2006

STEWART, Patrick Charles Donald

Resigned
Manchester United Ltd, ManchesterM16 0RA
Secretary
Appointed 31 Mar 2006
Resigned 30 Jun 2024

ANSON, Andrew Edward

Resigned
Manchester United Plc, ManchesterM16 0RA
Born October 1964
Director
Appointed 19 May 2004
Resigned 31 Jan 2007

BESWITHERICK, David Peter

Resigned
12 Horncastle Close, BuryBL8 1XE
Born October 1955
Director
Appointed 16 Mar 2005
Resigned 31 Mar 2006

BOLINGBROKE, Michael James

Resigned
Manchester United Limited, ManchesterM16 0RA
Born October 1965
Director
Appointed 14 Jun 2007
Resigned 30 Jun 2014

DALEY, Lee Curtis

Resigned
Manchester United Interactive Ltd, ManchesterM16 0RA
Born September 1962
Director
Appointed 01 May 2007
Resigned 06 Sept 2007

DROSSART, Eric

Resigned
18 Halsey Street, LondonSW3 2QH
Born February 1942
Director
Appointed 20 Mar 2002
Resigned 14 Jul 2004

FITZGERALD, Richard John Norman

Resigned
Middle House Normandy Park, GuildfordGU3 2AL
Born May 1962
Director
Appointed 14 Jul 2004
Resigned 05 Jan 2007

GILL, David Alan

Resigned
Spindles St Marys Road, AltrinchamWA14 2PH
Born August 1957
Director
Appointed 01 Feb 2002
Resigned 19 May 2004

HARGREAVES, Stephen Mark

Resigned
3 Ranulph Court, FrodshamWA6 6QH
Born July 1963
Director
Appointed 16 Jan 2007
Resigned 05 Nov 2009

HATTON, Benedict John

Resigned
Grooms Cottage, TattenhallCH3 9AH
Born February 1969
Director
Appointed 20 Mar 2002
Resigned 14 Mar 2005

HUMBY, Nicholas Wayne

Resigned
Manchester United Plc, ManchesterM16 0RA
Born May 1957
Director
Appointed 05 Nov 2003
Resigned 31 Jan 2007

KENYON, Peter Francis

Resigned
24 Northumberland Place, LondonW2 5BS
Born November 1953
Director
Appointed 01 Feb 2002
Resigned 08 Sept 2003

KNIGHT, Casimir Stephen Bower

Resigned
43 Petherton Road, LondonN5 2QX
Born March 1967
Director
Appointed 20 Mar 2002
Resigned 09 Sept 2005

PABARI, Sameer

Resigned
Sir Matt Busby Way, ManchesterM16 0RA
Born December 1974
Director
Appointed 16 Jan 2007
Resigned 15 Oct 2010

STEWART, Patrick Charles Donald

Resigned
Manchester United Ltd, ManchesterM16 0RA
Born July 1972
Director
Appointed 16 Jan 2007
Resigned 30 Jun 2024

WOODWARD, Edward Gareth

Resigned
Sir Matt Busby Way, ManchesterM16 0RA
Born November 1971
Director
Appointed 30 Jun 2014
Resigned 27 Sept 2022

Persons with significant control

1

Sir Matt Busby Way, ManchesterM16 0RA

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

107

Accounts With Accounts Type Dormant
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2020
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Full
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Full
22 November 2013
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 January 2010
AAAnnual Accounts
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Legacy
27 February 2009
288cChange of Particulars
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Full
12 February 2008
AAAnnual Accounts
Legacy
3 October 2007
288bResignation of Director or Secretary
Resolution
30 August 2007
RESOLUTIONSResolutions
Resolution
30 August 2007
RESOLUTIONSResolutions
Legacy
22 August 2007
288cChange of Particulars
Legacy
28 June 2007
288cChange of Particulars
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Legacy
21 February 2007
288cChange of Particulars
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 March 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Resolution
29 November 2005
RESOLUTIONSResolutions
Resolution
29 November 2005
RESOLUTIONSResolutions
Resolution
29 November 2005
RESOLUTIONSResolutions
Legacy
13 September 2005
288bResignation of Director or Secretary
Resolution
23 July 2005
RESOLUTIONSResolutions
Legacy
11 July 2005
225Change of Accounting Reference Date
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288cChange of Particulars
Legacy
14 March 2005
288cChange of Particulars
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2005
AAAnnual Accounts
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Auditors Resignation Company
21 February 2003
AUDAUD
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
19 April 2002
88(2)R88(2)R
Legacy
17 April 2002
88(3)88(3)
Legacy
17 April 2002
88(2)R88(2)R
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
225Change of Accounting Reference Date
Legacy
26 March 2002
122122
Legacy
26 March 2002
123Notice of Increase in Nominal Capital
Resolution
26 March 2002
RESOLUTIONSResolutions
Resolution
26 March 2002
RESOLUTIONSResolutions
Resolution
26 March 2002
RESOLUTIONSResolutions
Resolution
26 March 2002
RESOLUTIONSResolutions
Incorporation Company
1 February 2002
NEWINCIncorporation