Background WavePink WaveYellow Wave

MANYDOWN 2007 LIMITED (06201679)

MANYDOWN 2007 LIMITED (06201679) is an active UK company. incorporated on 3 April 2007. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MANYDOWN 2007 LIMITED has been registered for 19 years. Current directors include BROWNE, Simon Meyrick, DICKINSON, Robert Alexander, MOORE, Francis Otho and 1 others.

Company Number
06201679
Status
active
Type
ltd
Incorporated
3 April 2007
Age
19 years
Address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Newcastle Upon Tyne, NE4 5DE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWNE, Simon Meyrick, DICKINSON, Robert Alexander, MOORE, Francis Otho, THOMSON, Peter Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANYDOWN 2007 LIMITED

MANYDOWN 2007 LIMITED is an active company incorporated on 3 April 2007 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MANYDOWN 2007 LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

06201679

LTD Company

Age

19 Years

Incorporated 3 April 2007

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 22 December 2025 (4 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

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 17 April 2027
For period ending 3 April 2027
Contact
Address

C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne, NE4 5DE,

Previous Addresses

St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
From: 10 February 2015To: 5 July 2022
25 St. Thomas Street Winchester Hampshire SO23 9HJ
From: 27 April 2012To: 10 February 2015
25 St Thomas Street Winchester Hampshire SO23 9DD
From: 3 April 2007To: 27 April 2012
Timeline

16 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 17
Director Left
Oct 17
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Apr 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
May 19
0
Funding
6
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

PRIMA SECRETARY LIMITED

Active
More London Riverside, LondonSE1 2AU
Corporate secretary
Appointed 20 Apr 2010

BROWNE, Simon Meyrick

Active
The Spark, Newcastle Upon TyneNE4 5DE
Born August 1956
Director
Appointed 13 Sept 2017

DICKINSON, Robert Alexander

Active
The Spark, Newcastle Upon TyneNE4 5DE
Born June 1964
Director
Appointed 26 Sept 2007

MOORE, Francis Otho

Active
The Spark, Newcastle Upon TyneNE4 5DE
Born September 1979
Director
Appointed 01 Oct 2014

THOMSON, Peter Paul

Active
1 Curzon Street, LondonW1J 5FB
Born April 1965
Director
Appointed 03 Apr 2007

QUAYSECO LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate secretary
Appointed 03 Apr 2007
Resigned 18 May 2010

BLAKE-ROBERTS, Philippa Frances

Resigned
73 Cambridge Street, LondonSW1V 4PS
Born October 1954
Director
Appointed 03 Apr 2007
Resigned 04 Sept 2009

MONKS, Ian Mighell

Resigned
Trumpington Road, CambridgeCB2 9LD
Born October 1960
Director
Appointed 04 Sept 2009
Resigned 13 Sept 2017

MOORE, Dinah Anne

Resigned
Bond Dickinson Llp, Newcastle Upon TyneNE1 3DX
Born May 1950
Director
Appointed 26 Sept 2007
Resigned 30 Sept 2014

MOORE, Dinah Anne

Resigned
22 Wellington Park, BristolBS8 2UT
Born May 1950
Director
Appointed 03 Apr 2007
Resigned 24 Aug 2007

VAUGHAN, Rosamund Evelyn

Resigned
Huntsham Court, GoodrichHR6 6JN
Born February 1949
Director
Appointed 03 Apr 2007
Resigned 14 Aug 2007

Persons with significant control

8

1 Active
7 Ceased
Draymans Way, Newcastle Upon TyneNE4 5DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2019
112 Quayside, Newcastle Upon TyneNE1 3DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2018
Ceased 05 Feb 2019

Mr Simon Meyrick Browne

Ceased
112 Quayside, Newcastle Upon TyneNE1 3DX
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 13 Sept 2017
Ceased 14 Nov 2018

Kirstie Rhianon Bridget Mcguigan

Ceased
New Street Square, LondonEC4A 3TW
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 13 Sept 2017
Ceased 14 Nov 2018

Peter Paul Thomson

Ceased
1 Curzon Street, LondonW1J 5FB
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 14 Nov 2018

Robert Alexander Dickinson

Ceased
112 Quayside, Newcastle Upon TyneNE1 3DX
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 14 Nov 2018

Mr Francis Otho Moore

Ceased
112 Quayside, Newcastle Upon TyneNE1 3DX
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 14 Nov 2018

Ms Philippa Frances Blake-Roberts

Ceased
5 New Street Square, LondonEC4A 3TW
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
26 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
7 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
8 February 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 February 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 February 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 November 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 November 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
21 November 2018
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
25 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Change To A Person With Significant Control
29 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Corporate Secretary Company With Change Date
24 February 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Move Registers To Registered Office Company With New Address
9 April 2015
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Small
22 December 2010
AAAnnual Accounts
Change Sail Address Company With Old Address
24 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
24 May 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
18 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Small
27 January 2010
AAAnnual Accounts
Move Registers To Sail Company
17 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
17 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
17 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
17 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
17 December 2009
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Small
28 December 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
4 December 2007
353353
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
287Change of Registered Office
Legacy
26 June 2007
288cChange of Particulars
Statement Of Affairs
19 June 2007
SASA
Legacy
19 June 2007
88(2)R88(2)R
Resolution
12 June 2007
RESOLUTIONSResolutions
Resolution
12 June 2007
RESOLUTIONSResolutions
Resolution
12 June 2007
RESOLUTIONSResolutions
Resolution
12 June 2007
RESOLUTIONSResolutions
Resolution
20 April 2007
RESOLUTIONSResolutions
Resolution
20 April 2007
RESOLUTIONSResolutions
Resolution
20 April 2007
RESOLUTIONSResolutions
Incorporation Company
3 April 2007
NEWINCIncorporation