Background WavePink WaveYellow Wave

MANCHESTER CAPITAL LTD (08368884)

MANCHESTER CAPITAL LTD (08368884) is an active UK company. incorporated on 21 January 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MANCHESTER CAPITAL LTD has been registered for 13 years. Current directors include KRATENA, Bohuslav.

Company Number
08368884
Status
active
Type
ltd
Incorporated
21 January 2013
Age
13 years
Address
Quadrant House, London, E1W 1YW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KRATENA, Bohuslav
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER CAPITAL LTD

MANCHESTER CAPITAL LTD is an active company incorporated on 21 January 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MANCHESTER CAPITAL LTD was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08368884

LTD Company

Age

13 Years

Incorporated 21 January 2013

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 30 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 8 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

STEVTON (NO.539) LIMITED
From: 21 January 2013To: 11 April 2013
Contact
Address

Quadrant House 4 Thomas More Square London, E1W 1YW,

Previous Addresses

6 Blackpool Old Road Poulton-Le-Fylde FY6 7DH England
From: 22 August 2016To: 13 September 2018
2a Queens Square Poulton-Le-Fylde Lancashire FY6 7BN England
From: 5 February 2016To: 22 August 2016
Clarendon House 81 Mosley Street Manchester Greater Manchester M2 3LQ
From: 18 April 2013To: 5 February 2016
, Wey House Farnham Road, Guildford, Surrey, GU1 4YD
From: 21 January 2013To: 18 April 2013
Timeline

15 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Owner Exit
Sept 18
New Owner
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
New Owner
Feb 20
Owner Exit
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
New Owner
Jan 22
Owner Exit
Jan 22
1
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

KRATENA, Bohuslav

Active
4 Thomas More Square, LondonE1W 1YW
Born May 1971
Director
Appointed 01 Feb 2020

BURROWS, Phillip Thomas

Resigned
Blackpool Old Road, Poulton-Le-FyldeFY6 7DH
Born September 1971
Director
Appointed 11 Apr 2013
Resigned 31 Aug 2018

SYSON, Keith Gordon

Resigned
Farnham Road, GuildfordGU1 4YD
Born June 1967
Director
Appointed 21 Jan 2013
Resigned 11 Apr 2013

VAVRON, Roman

Resigned
4 Thomas More Square, LondonE1W 1YW
Born February 1974
Director
Appointed 01 Sept 2018
Resigned 31 Jan 2020

WADDELL, James Richard Alastair

Resigned
Farnham Road, GuildfordGU1 4YD
Born October 1972
Director
Appointed 21 Jan 2013
Resigned 11 Apr 2013

Persons with significant control

4

1 Active
3 Ceased

Viktor Dokucajev

Active
4 Thomas More Square, LondonE1W 1YW
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2022

Mr Bohuslav Kratena

Ceased
4 Thomas More Square, LondonE1W 1YW
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2020
Ceased 21 Jan 2022

Mr Roman Vavron

Ceased
4 Thomas More Square, LondonE1W 1YW
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2018
Ceased 31 Jan 2020

Mr Phillip Thomas Burrows

Ceased
4 Thomas More Square, LondonE1W 1YW
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2017
Ceased 01 Sept 2018
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
8 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
3 February 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control
28 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
5 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 September 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Resolution
26 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
18 April 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
18 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Certificate Change Of Name Company
11 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 April 2013
CONNOTConfirmation Statement Notification
Incorporation Company
21 January 2013
NEWINCIncorporation