Background WavePink WaveYellow Wave

ZOE MANCHESTER LIMITED (05569803)

ZOE MANCHESTER LIMITED (05569803) is an active UK company. incorporated on 21 September 2005. with registered office in Merseyside. The company operates in the Construction sector, engaged in development of building projects. ZOE MANCHESTER LIMITED has been registered for 20 years. Current directors include ANASTASIOU, David, ELEFTHERIOU, Eleftherios.

Company Number
05569803
Status
active
Type
ltd
Incorporated
21 September 2005
Age
20 years
Address
Muskers Building, 1 Stanley, Merseyside, L1 6AA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANASTASIOU, David, ELEFTHERIOU, Eleftherios
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZOE MANCHESTER LIMITED

ZOE MANCHESTER LIMITED is an active company incorporated on 21 September 2005 with the registered office located in Merseyside. The company operates in the Construction sector, specifically engaged in development of building projects. ZOE MANCHESTER LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05569803

LTD Company

Age

20 Years

Incorporated 21 September 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

Muskers Building, 1 Stanley Street, Liverpool Merseyside, L1 6AA,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Sept 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SINGH, Aneil Kumar

Active
Muskers Building, 1 Stanley, MerseysideL1 6AA
Secretary
Appointed 21 Sept 2005

ANASTASIOU, David

Active
Muskers Building, 1 Stanley, MerseysideL1 6AA
Born December 1962
Director
Appointed 21 Sept 2005

ELEFTHERIOU, Eleftherios

Active
Muskers Building, 1 Stanley, MerseysideL1 6AA
Born September 1959
Director
Appointed 21 Sept 2005

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
9 Abbey Square, ChesterCH1 2HU
Corporate secretary
Appointed 21 Sept 2005
Resigned 21 Sept 2005

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 21 Sept 2005
Resigned 21 Sept 2005

Persons with significant control

1

Stanley Street, LiverpoolL1 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
25 February 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Small
1 April 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
19 December 2008
288cChange of Particulars
Accounts With Accounts Type Small
2 April 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Small
4 April 2007
AAAnnual Accounts
Legacy
15 March 2007
403aParticulars of Charge Subject to s859A
Legacy
15 March 2007
403aParticulars of Charge Subject to s859A
Legacy
15 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
395Particulars of Mortgage or Charge
Legacy
14 March 2007
395Particulars of Mortgage or Charge
Legacy
14 March 2007
395Particulars of Mortgage or Charge
Legacy
9 December 2006
395Particulars of Mortgage or Charge
Legacy
29 November 2006
363aAnnual Return
Legacy
29 November 2006
288cChange of Particulars
Legacy
25 September 2006
225Change of Accounting Reference Date
Legacy
28 January 2006
395Particulars of Mortgage or Charge
Legacy
6 December 2005
88(2)R88(2)R
Legacy
20 October 2005
395Particulars of Mortgage or Charge
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Incorporation Company
21 September 2005
NEWINCIncorporation