Background WavePink WaveYellow Wave

MANZANILLA NINE LIMITED (05331864)

MANZANILLA NINE LIMITED (05331864) is an active UK company. incorporated on 13 January 2005. with registered office in Leicester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MANZANILLA NINE LIMITED has been registered for 21 years. Current directors include BALDWIN, Michael John, HOLMES, David Simon, PREEDY, Linda Ann and 1 others.

Company Number
05331864
Status
active
Type
ltd
Incorporated
13 January 2005
Age
21 years
Address
2 Old School Way, Leicester, LE7 7TS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BALDWIN, Michael John, HOLMES, David Simon, PREEDY, Linda Ann, WALPOLE, Kevin William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANZANILLA NINE LIMITED

MANZANILLA NINE LIMITED is an active company incorporated on 13 January 2005 with the registered office located in Leicester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MANZANILLA NINE LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05331864

LTD Company

Age

21 Years

Incorporated 13 January 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

2 Old School Way Rothley Leicester, LE7 7TS,

Previous Addresses

7 Cross Hedge Rothley Leicester LE7 7RR England
From: 19 June 2023To: 27 May 2025
Office 4 3/F Coachworks Arcade Northgate Street Chester CH1 2EY England
From: 28 March 2023To: 19 June 2023
Sovereign House Port Causeway Bromborough Wirral CH62 4TP United Kingdom
From: 28 October 2021To: 28 March 2023
Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
From: 21 September 2012To: 28 October 2021
Steynings House Summerlock Approaach Salisbury Wiltshire SP2 7RJ
From: 13 January 2005To: 21 September 2012
Timeline

27 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Jul 12
Director Left
Aug 13
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
New Owner
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
New Owner
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Sept 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
0
Funding
17
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BALDWIN, Michael John

Active
Cross Hedge, LeicesterLE7 7RR
Born December 1942
Director
Appointed 06 Jun 2023

HOLMES, David Simon

Active
Cross Hedge, LeicesterLE7 7RR
Born October 1960
Director
Appointed 06 Jun 2023

PREEDY, Linda Ann

Active
Cross Hedge, LeicesterLE7 7RR
Born April 1952
Director
Appointed 06 Jun 2023

WALPOLE, Kevin William

Active
Cross Hedge, LeicesterLE7 7RR
Born October 1973
Director
Appointed 06 Jun 2023

CLAYTON, Scott Christian

Resigned
Denmans Lane, ArundelBN18 0SU
Secretary
Appointed 20 Jun 2018
Resigned 28 Oct 2021

FIDSEC LIMITED

Resigned
Sir William Place, St Peter PortGY1 4HQ
Corporate secretary
Appointed 13 Jan 2005
Resigned 20 Jun 2018

SOVEREIGN SECRETARIES LIMITED

Resigned
117 Main Street, GibraltarGX11 1AA
Corporate secretary
Appointed 28 Oct 2021
Resigned 22 Apr 2022

BACHMANN, Peter John

Resigned
Sir William Place, St Peter PortGY1 4HQ
Born August 1941
Director
Appointed 23 May 2008
Resigned 13 Jul 2010

CLAYTON, Scott Christian

Resigned
Denmans Lane, ArundelBN18 0SU
Born May 1968
Director
Appointed 20 Jun 2018
Resigned 28 Oct 2021

NORMAN, Oliver James

Resigned
Sir William Place, St Peter PortGY1 4HQ
Born February 1974
Director
Appointed 25 Jul 2012
Resigned 20 Aug 2013

RUSSELL, Martyn Eric

Resigned
Sir William Place, St Peters PortGY1 4HQ
Born February 1964
Director
Appointed 13 Jul 2010
Resigned 20 Jun 2018

STOBIE, Stuart Milburn Macdonald

Resigned
Cross Hedge, LeicesterLE7 7RR
Born May 1970
Director
Appointed 28 Oct 2021
Resigned 06 Jun 2023

ADL ONE LIMITED

Resigned
Sir William Place, St Peters PortGY1 4HQ
Corporate director
Appointed 13 Jul 2010
Resigned 20 Jun 2018

ADL ONE LIMITED

Resigned
Frances House, St Peter PortGY1 4HQ
Corporate director
Appointed 13 Jan 2005
Resigned 23 May 2008

ADL TWO LIMITED

Resigned
Sir William Place, St Peters PortGY1 4HQ
Corporate director
Appointed 13 Jul 2010
Resigned 20 Jun 2018

ADL TWO LIMITED

Resigned
Frances House, St Peter PortGY1 4HQ
Corporate director
Appointed 13 Jan 2005
Resigned 23 May 2008

Persons with significant control

11

5 Active
6 Ceased

Mr Kevin William Walpole

Active
Old School Way, LeicesterLE7 7TS
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2019

Mrs Linda Ann Preedy

Active
Old School Way, LeicesterLE7 7TS
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2018

Mr Michael John Baldwin

Active
Old School Way, LeicesterLE7 7TS
Born December 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jul 2018

Mrs Doreen Anne Sharkey

Ceased
Sir William Place, St Peter PortGY1 4HQ
Born April 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2017
Ceased 12 Sept 2019

Mr John Michael Sharkey

Ceased
Sir William Place, St Peter PortGY1 4HQ
Born November 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2017
Ceased 12 Sept 2019

Miss Tina Michelle Watts

Ceased
Sir William Place, St Peter PortGY1 4HQ
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2017
Ceased 19 Jul 2018

Mrs Dawn Lorraine Humphries

Ceased
Sir William Place, St Peter PortGY1 4HQ
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2017
Ceased 19 Jul 2018

Mrs Vivian Margrite Ann Mason

Ceased
Sir William Place, St Peter PortGY1 4HQ
Born June 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2017
Ceased 09 Jul 2018

Mr David Frank Mason

Ceased
Sir William Place, St Peter PortGY1 4HQ
Born December 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2017
Ceased 09 Jul 2018

Mr David Simon Holmes

Active
Old School Way, LeicesterLE7 7TS
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2017

Mrs Jill Brenda Holmes

Active
Old School Way, LeicesterLE7 7TS
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2017
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Dormant
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 July 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
19 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
18 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 May 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
29 October 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 October 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Change To A Person With Significant Control
29 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
29 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
29 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
29 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
29 October 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
27 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
24 April 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 July 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Dormant
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Dormant
23 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
2 August 2010
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
2 August 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
21 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 December 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 November 2008
AAAnnual Accounts
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 July 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 July 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Resolution
15 February 2005
RESOLUTIONSResolutions
Resolution
15 February 2005
RESOLUTIONSResolutions
Resolution
15 February 2005
RESOLUTIONSResolutions
Incorporation Company
13 January 2005
NEWINCIncorporation