Background WavePink WaveYellow Wave

TIE MANCHESTER LTD (08330162)

TIE MANCHESTER LTD (08330162) is an active UK company. incorporated on 13 December 2012. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TIE MANCHESTER LTD has been registered for 13 years. Current directors include AHMED, Munir, BASRAN, Kamal, BELL, Anthony and 9 others.

Company Number
08330162
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 December 2012
Age
13 years
Address
C/O Tarameen 1 Ogden Street, Manchester, M20 6DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
AHMED, Munir, BASRAN, Kamal, BELL, Anthony, DHALIWAL, Harinder, GILLAN, Iftikhar, KALLUMPRAM, Ashok Abraham, KELLY, Christine Margaret, MARFANI, John Tariq, MEHAN, Ajay Kumar, MOHINDRA, Sunil, SHANKER, Raam, ULLAH, Walli
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIE MANCHESTER LTD

TIE MANCHESTER LTD is an active company incorporated on 13 December 2012 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TIE MANCHESTER LTD was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08330162

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 13 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

TIE (UK NORTH) LTD
From: 13 December 2012To: 3 March 2026
Contact
Address

C/O Tarameen 1 Ogden Street Didsbury Manchester, M20 6DN,

Previous Addresses

C/O Pomegranate, 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom
From: 31 January 2024To: 6 February 2025
6th Floor 49 Peter Street Manchester M2 3NG England
From: 13 December 2017To: 31 January 2024
2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT United Kingdom
From: 10 January 2017To: 13 December 2017
1 Ogden Street Didsbury Manchester M20 6DN
From: 11 September 2013To: 10 January 2017
386-388 Pallatine Road Northenden Manchester M22 4FZ
From: 13 December 2012To: 11 September 2013
Timeline

29 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Feb 15
Director Joined
Mar 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jul 22
Director Joined
Feb 23
Director Left
Oct 23
Director Left
Mar 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Sept 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

12 Active
9 Resigned

AHMED, Munir

Active
1 Ogden Street, ManchesterM20 6DN
Born September 1968
Director
Appointed 15 Jul 2024

BASRAN, Kamal

Active
1 Ogden Street, ManchesterM20 6DN
Born January 1951
Director
Appointed 15 Jul 2024

BELL, Anthony

Active
1 Ogden Street, ManchesterM20 6DN
Born March 1960
Director
Appointed 20 Jan 2022

DHALIWAL, Harinder

Active
49 Peter Street, ManchesterM2 3NG
Born December 1967
Director
Appointed 20 Jan 2022

GILLAN, Iftikhar

Active
1 Ogden Street, ManchesterM20 6DN
Born November 1955
Director
Appointed 15 Jul 2024

KALLUMPRAM, Ashok Abraham

Active
1 Ogden Street, ManchesterM20 6DN
Born December 1958
Director
Appointed 13 Dec 2012

KELLY, Christine Margaret

Active
1 Ogden Street, ManchesterM20 6DN
Born May 1959
Director
Appointed 01 Sept 2016

MARFANI, John Tariq

Active
1 Ogden Street, ManchesterM20 6DN
Born December 1963
Director
Appointed 13 Dec 2012

MEHAN, Ajay Kumar

Active
1 Ogden Street, ManchesterM20 6DN
Born January 1969
Director
Appointed 11 Jul 2022

MOHINDRA, Sunil

Active
1 Ogden Street, ManchesterM20 6DN
Born April 1955
Director
Appointed 01 Apr 2016

SHANKER, Raam

Active
1 Ogden Street, ManchesterM20 6DN
Born September 1980
Director
Appointed 20 Jan 2022

ULLAH, Walli

Active
1 Ogden Street, ManchesterM20 6DN
Born January 1962
Director
Appointed 08 Feb 2015

ARCHER, Matthew William

Resigned
49 Peter Street, ManchesterM2 3NG
Born September 1969
Director
Appointed 01 Apr 2016
Resigned 22 Mar 2018

DOWN, Peter

Resigned
49 Peter Street, ManchesterM2 3NG
Born July 1954
Director
Appointed 16 May 2017
Resigned 09 Sept 2020

JACOBS, Warren Ross

Resigned
1 Ogden Street, ManchesterM20 6DN
Born March 1976
Director
Appointed 07 Feb 2023
Resigned 15 Sept 2025

JOSHI, Kaushik Pravinkumar

Resigned
49 Peter Street, ManchesterM2 3NG
Born December 1966
Director
Appointed 16 May 2017
Resigned 18 Jan 2022

MAHMOOD, Ansar

Resigned
49 Peter Street, ManchesterM2 3NG
Born October 1975
Director
Appointed 01 Sept 2016
Resigned 11 Sept 2020

SHAH, Vikas Sagar, Professor

Resigned
Hardman Square, ManchesterM3 3EB
Born January 1981
Director
Appointed 17 Dec 2014
Resigned 22 Jan 2024

TSE, Lisa

Resigned
49 Peter Street, ManchesterM2 3NG
Born October 1977
Director
Appointed 12 Sept 2017
Resigned 22 Mar 2018

VAISH, Pradeep Kumar

Resigned
49 Peter Street, ManchesterM2 3NG
Born January 1960
Director
Appointed 01 Apr 2016
Resigned 12 Feb 2018

WALKER, Tony Mark

Resigned
49 Peter Street, ManchesterM2 3NG
Born September 1967
Director
Appointed 09 Sept 2020
Resigned 17 Oct 2023
Fundings
Financials
Latest Activities

Filing History

76

Certificate Change Of Name Company
3 March 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 September 2013
AD01Change of Registered Office Address
Incorporation Company
13 December 2012
NEWINCIncorporation