Background WavePink WaveYellow Wave

NEWSTAY MANCHESTER TRADING LIMITED (08391521)

NEWSTAY MANCHESTER TRADING LIMITED (08391521) is an active UK company. incorporated on 6 February 2013. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. NEWSTAY MANCHESTER TRADING LIMITED has been registered for 13 years. Current directors include KRAIS, Ashley Simon, MOHAMED, Maqboolali, Mr..

Company Number
08391521
Status
active
Type
ltd
Incorporated
6 February 2013
Age
13 years
Address
7 Albemarle Street, London, W1S 4HQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
KRAIS, Ashley Simon, MOHAMED, Maqboolali, Mr.
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWSTAY MANCHESTER TRADING LIMITED

NEWSTAY MANCHESTER TRADING LIMITED is an active company incorporated on 6 February 2013 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. NEWSTAY MANCHESTER TRADING LIMITED was registered 13 years ago.(SIC: 55100)

Status

active

Active since 13 years ago

Company No

08391521

LTD Company

Age

13 Years

Incorporated 6 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 18 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

7 Albemarle Street London, W1S 4HQ,

Previous Addresses

55 Baker Street London W1U 7EU England
From: 25 March 2021To: 14 February 2023
Manchester Victoria and Albert Hotel Water Street Manchester M3 4JQ United Kingdom
From: 27 March 2020To: 25 March 2021
Hill House 1 Little New Street London EC4A 3TR
From: 6 February 2013To: 27 March 2020
Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Loan Secured
Jun 13
Loan Secured
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Left
May 17
Director Left
Jan 19
Director Joined
Jan 19
Funding Round
Nov 22
Director Joined
Feb 23
Loan Cleared
Mar 23
Loan Secured
Mar 23
Director Joined
Nov 23
Director Left
Feb 24
Loan Secured
Dec 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CITCO MANAGEMENT (UK) LIMITED

Active
Albemarle Street, LondonW1S 4HQ
Corporate secretary
Appointed 10 Feb 2023

KRAIS, Ashley Simon

Active
34 Francis Grove, LondonSW19 4DT
Born September 1962
Director
Appointed 11 Jan 2019

MOHAMED, Maqboolali, Mr.

Active
Albemarle Street, LondonW1S 4HQ
Born July 1971
Director
Appointed 10 Feb 2023

ADAIR, Kelly

Resigned
34 Francis Grove, WimbledonSW19 4DT
Secretary
Appointed 06 Feb 2013
Resigned 10 Feb 2023

FISH, Andrew John

Resigned
34 Francis Grove, WimbledonSW19 4DT
Born December 1968
Director
Appointed 06 Feb 2013
Resigned 11 Jan 2019

KIRK, Neil Simon

Resigned
34 Francis Grove, WimbledonSW19 4DT
Born February 1976
Director
Appointed 06 Feb 2013
Resigned 04 May 2017

WALSH, Paul Robert

Resigned
Water Street, ManchesterM3 4JQ
Born February 1982
Director
Appointed 01 Nov 2023
Resigned 01 Feb 2024

Persons with significant control

1

Albemarle Street, LondonW1S 4HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2023
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
14 February 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Capital Allotment Shares
11 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
13 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 June 2013
MR01Registration of a Charge
Memorandum Articles
4 April 2013
MEM/ARTSMEM/ARTS
Resolution
4 April 2013
RESOLUTIONSResolutions
Legacy
25 March 2013
MG01MG01
Change Account Reference Date Company Current Shortened
21 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
6 February 2013
NEWINCIncorporation