Background WavePink WaveYellow Wave

AIRPORT CITY (MANCHESTER) LIMITED (08385544)

AIRPORT CITY (MANCHESTER) LIMITED (08385544) is an active UK company. incorporated on 1 February 2013. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AIRPORT CITY (MANCHESTER) LIMITED has been registered for 13 years. Current directors include JOYCE, Marie Anne, O'TOOLE, John Kenneth.

Company Number
08385544
Status
active
Type
ltd
Incorporated
1 February 2013
Age
13 years
Address
6th Olympic House, Manchester, M90 1QX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JOYCE, Marie Anne, O'TOOLE, John Kenneth
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRPORT CITY (MANCHESTER) LIMITED

AIRPORT CITY (MANCHESTER) LIMITED is an active company incorporated on 1 February 2013 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AIRPORT CITY (MANCHESTER) LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08385544

LTD Company

Age

13 Years

Incorporated 1 February 2013

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 14 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

6th Olympic House Manchester Airport Manchester, M90 1QX,

Timeline

9 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Oct 23
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JOYCE, Marie Anne

Active
Olympic House, ManchesterM90 1QX
Born March 1973
Director
Appointed 05 Jan 2026

O'TOOLE, John Kenneth

Active
Olympic House, ManchesterM90 1QX
Born May 1974
Director
Appointed 03 Dec 2020

BRAMALL, Janine

Resigned
Olympic House, ManchesterM90 1QX
Born October 1972
Director
Appointed 03 Dec 2020
Resigned 01 Oct 2025

CORNISH, Charles Thomas

Resigned
Floor Olympic House, ManchesterM90 1QX
Born November 1959
Director
Appointed 01 Feb 2013
Resigned 02 Oct 2023

MINSHALL, Rehman John

Resigned
Manchester Airport, ManchesterM90 1QX
Born April 1982
Director
Appointed 28 Sept 2025
Resigned 05 Jan 2026

THOMPSON, Neil Philip

Resigned
Floor Olympic House, ManchesterM90 1QX
Born January 1971
Director
Appointed 01 Feb 2013
Resigned 03 Dec 2020

Persons with significant control

1

Olympic House, ManchesterM90 1QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2024
AAAnnual Accounts
Legacy
23 December 2023
GUARANTEE2GUARANTEE2
Legacy
4 December 2023
PARENT_ACCPARENT_ACC
Legacy
4 December 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Legacy
30 January 2023
PARENT_ACCPARENT_ACC
Legacy
21 December 2022
GUARANTEE2GUARANTEE2
Legacy
21 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Full
31 March 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Change Account Reference Date Company Current Extended
21 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
1 February 2013
NEWINCIncorporation