Background WavePink WaveYellow Wave

COMMONWORD ENTERPRISES LIMITED (05870623)

COMMONWORD ENTERPRISES LIMITED (05870623) is an active UK company. incorporated on 10 July 2006. with registered office in Manchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. COMMONWORD ENTERPRISES LIMITED has been registered for 19 years. Current directors include AMAYE, Linda Omamuli, Dr, BURGESS, Melvin Stewart, GALLIERS, Bethan Sara and 2 others.

Company Number
05870623
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 July 2006
Age
19 years
Address
Bridge 5 Mill, Manchester, M4 7HR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
AMAYE, Linda Omamuli, Dr, BURGESS, Melvin Stewart, GALLIERS, Bethan Sara, STEWART, Laura, TAMRAT, Mellatra Sara
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMONWORD ENTERPRISES LIMITED

COMMONWORD ENTERPRISES LIMITED is an active company incorporated on 10 July 2006 with the registered office located in Manchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. COMMONWORD ENTERPRISES LIMITED was registered 19 years ago.(SIC: 90030)

Status

active

Active since 19 years ago

Company No

05870623

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 10 July 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (3 months 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

3 months left

Last Filed

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

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Bridge 5 Mill 22a Beswick Street Manchester, M4 7HR,

Previous Addresses

No. 3 Planetree House 21-31 Oldham Street Manchester M1 1JG
From: 17 July 2015To: 11 July 2023
6 Mount Street Manchester Lancashire M2 5NS
From: 10 July 2006To: 17 July 2015
Timeline

38 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Oct 10
Director Joined
Mar 11
Director Joined
May 11
Director Joined
Apr 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
Dec 16
Director Left
Feb 17
Director Joined
Nov 17
Director Joined
Dec 17
Director Left
Mar 18
Director Joined
May 19
Director Left
Sept 19
Director Left
Dec 19
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Feb 22
Director Joined
Jun 22
Director Left
Feb 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Nov 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

GALLIERS, Bethan Sara

Active
22a Beswick Street, ManchesterM4 7HR
Secretary
Appointed 20 Nov 2024

AMAYE, Linda Omamuli, Dr

Active
22a Beswick Street, ManchesterM4 7HR
Born December 1961
Director
Appointed 20 Nov 2024

BURGESS, Melvin Stewart

Active
22a Beswick Street, ManchesterM4 7HR
Born April 1954
Director
Appointed 20 Nov 2024

GALLIERS, Bethan Sara

Active
22a Beswick Street, ManchesterM4 7HR
Born January 1968
Director
Appointed 09 Nov 2021

STEWART, Laura

Active
22a Beswick Street, ManchesterM4 7HR
Born August 1982
Director
Appointed 09 Nov 2021

TAMRAT, Mellatra Sara

Active
Beech Avenue, SwanleyBR8 8AU
Born September 1985
Director
Appointed 20 Nov 2024

BOLTON, Catherine

Resigned
28 Watts Street, ManchesterM19 2TR
Secretary
Appointed 10 Jul 2006
Resigned 01 Nov 2012

CHAUDHRY, Uzma

Resigned
Blackrod Drive, BuryBL8 2TQ
Secretary
Appointed 23 Feb 2017
Resigned 16 Nov 2017

DAVIS, Julia

Resigned
22a Beswick Street, ManchesterM4 7HR
Secretary
Appointed 28 Nov 2022
Resigned 20 Nov 2024

DAVIS, Julia

Resigned
Vine Street, YorkYO23 1BB
Secretary
Appointed 01 Nov 2012
Resigned 23 Feb 2017

STERN, Susan

Resigned
13 Silverdale Road, CheadleSK8 4QS
Secretary
Appointed 02 Oct 2007
Resigned 01 Apr 2008

VALLUVAN, Sivamohan, Doctor

Resigned
Welbeck Road, HarrowHA2 0RY
Secretary
Appointed 16 Nov 2017
Resigned 28 Nov 2022

ALIJAH, Zahra

Resigned
Planetree House, ManchesterM1 1JG
Born January 1973
Director
Appointed 19 Mar 2015
Resigned 28 Nov 2019

ALONGE, Oyinlolu

Resigned
Lausanne Road, ManchesterM20 3EU
Born June 1977
Director
Appointed 01 Jul 2008
Resigned 06 Oct 2010

BIRCH, Timothy Francis

Resigned
Uttoxeter Road, Stoke-On-TrentST3 1PQ
Born April 1970
Director
Appointed 27 Jan 2011
Resigned 23 Jan 2014

BOLTON, Catherine

Resigned
28 Watts Street, ManchesterM19 2TR
Born March 1964
Director
Appointed 10 Jul 2006
Resigned 23 Jan 2014

CHAUDHRY, Uzma Tariq

Resigned
Planetree House, ManchesterM1 1JG
Born September 1994
Director
Appointed 08 Dec 2016
Resigned 05 Sept 2019

DAVIS, Julia

Resigned
22a Beswick Street, ManchesterM4 7HR
Born May 1956
Director
Appointed 27 Jan 2011
Resigned 20 Nov 2024

EMECHETA, Marie-Claire

Resigned
Planetree House, ManchesterM1 1JG
Born September 1993
Director
Appointed 16 May 2019
Resigned 15 Feb 2022

HOLMES, Almira Marianne

Resigned
16 Meads Grove, ManchesterM29 7HE
Born June 1950
Director
Appointed 02 Oct 2007
Resigned 12 Jul 2012

HUTCHINSON, Marcia Ann

Resigned
22a Beswick Street, ManchesterM4 7HR
Born December 1962
Director
Appointed 21 Jun 2022
Resigned 20 Nov 2024

KALRA, Virinder, Dr

Resigned
St. Werburghs Road, ManchesterM21 8UJ
Born March 1967
Director
Appointed 29 Mar 2012
Resigned 26 Nov 2015

KALU, Peter

Resigned
78 Stoneleigh Street, OldhamOL1 4LD
Born October 1962
Director
Appointed 10 Jul 2006
Resigned 10 Oct 2007

MAKUMBI-MORRIS, Jennifer Nansubuga, Dr

Resigned
Baslow Road, ManchesterM34 7WY
Born December 1967
Director
Appointed 29 Jan 2015
Resigned 16 Mar 2018

MANNING-BURTON, Megan

Resigned
18 Norton Street, ManchesterM16 7GQ
Born September 1959
Director
Appointed 10 Jul 2006
Resigned 18 Jul 2007

MILLAR, Mackenzie

Resigned
Eastholme Drive, ManchesterM19 2QU
Born April 1990
Director
Appointed 20 Mar 2014
Resigned 19 Mar 2015

NZERIBE, Deyika

Resigned
56 Royce Court, ManchesterM15 4BR
Born August 1966
Director
Appointed 01 Apr 2008
Resigned 01 Feb 2017

PARVEEN, Sahera

Resigned
Clayburn Street, ManchesterM15 5EA
Born November 1983
Director
Appointed 12 Jul 2012
Resigned 30 Oct 2014

PATEL, Kirit Ambalal

Resigned
Lytham Road, ManchesterM19 2AS
Born December 1963
Director
Appointed 16 Nov 2017
Resigned 19 Feb 2023

SHARIF, Shahireh, Dr

Resigned
Planetree House, ManchesterM1 1JG
Born May 1965
Director
Appointed 30 Nov 2017
Resigned 09 Nov 2021

STUART, Amy

Resigned
22a Beswick Street, ManchesterM4 7HR
Born December 1978
Director
Appointed 20 Nov 2024
Resigned 25 Nov 2025

VALLUVAN, Sivamohan, Doctor

Resigned
Welbeck Road, HarrowHA2 0RY
Born December 1984
Director
Appointed 26 Nov 2015
Resigned 20 Nov 2024
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 November 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2014
AR01AR01
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2013
AR01AR01
Resolution
24 May 2013
RESOLUTIONSResolutions
Termination Secretary Company With Name
19 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 April 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 July 2012
AR01AR01
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2011
AR01AR01
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 October 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
363aAnnual Return
Legacy
26 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 June 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 June 2008
AAAnnual Accounts
Legacy
11 June 2008
225Change of Accounting Reference Date
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Resolution
25 January 2008
RESOLUTIONSResolutions
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
363sAnnual Return (shuttle)
Legacy
15 August 2007
288bResignation of Director or Secretary
Incorporation Company
10 July 2006
NEWINCIncorporation