Background WavePink WaveYellow Wave

MANHEIM HOLDINGS LIMITED (08838492)

MANHEIM HOLDINGS LIMITED (08838492) is an active UK company. incorporated on 9 January 2014. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MANHEIM HOLDINGS LIMITED has been registered for 12 years. Current directors include BALL, Michael David, FORBES, Martin Leigh, SHEIKH, Furrukh Mehmood, Mr .

Company Number
08838492
Status
active
Type
ltd
Incorporated
9 January 2014
Age
12 years
Address
Central House Leeds Road, Leeds, LS26 0JE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BALL, Michael David, FORBES, Martin Leigh, SHEIKH, Furrukh Mehmood, Mr
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANHEIM HOLDINGS LIMITED

MANHEIM HOLDINGS LIMITED is an active company incorporated on 9 January 2014 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MANHEIM HOLDINGS LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08838492

LTD Company

Age

12 Years

Incorporated 9 January 2014

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 29 September 2025 (7 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 6 January 2026 (3 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

NEWINCCO 1286 LIMITED
From: 9 January 2014To: 25 March 2014
Contact
Address

Central House Leeds Road Rothwell Leeds, LS26 0JE,

Previous Addresses

90 High Holborn London WC1V 6XX United Kingdom
From: 9 January 2014To: 28 April 2014
Timeline

27 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Funding Round
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Dec 16
Funding Round
Oct 17
Funding Round
Jan 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jun 18
Funding Round
Jan 20
Funding Round
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Funding Round
Jun 20
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Jun 25
6
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BALL, Michael David

Active
Dunwoody Road, Atlanta30328
Born March 1979
Director
Appointed 01 Jul 2024

FORBES, Martin Leigh

Active
Leeds Road, LeedsLS26 0JE
Born March 1976
Director
Appointed 23 Apr 2018

SHEIKH, Furrukh Mehmood, Mr

Active
Leeds Road, LeedsLS26 0JE
Born July 1985
Director
Appointed 01 Jul 2024

AVILA JR, Luis Angel

Resigned
Leeds Road, LeedsLS26 0JE
Secretary
Appointed 30 Jan 2023
Resigned 31 Jan 2024

BUXTON, Michael

Resigned
Leeds Road, LeedsLS26 0JE
Secretary
Appointed 28 Mar 2014
Resigned 14 Feb 2020

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 09 Jan 2014
Resigned 28 Mar 2014

BAILEY, John Ernest

Resigned
Leeds Road, LeedsLS26 0JE
Born November 1961
Director
Appointed 28 Mar 2014
Resigned 14 Jun 2018

BOWSER, Mark Francis

Resigned
Leeds Road, LeedsLS26 0JE
Born June 1955
Director
Appointed 14 Feb 2020
Resigned 15 Dec 2023

BUXTON, Michael

Resigned
Leeds Road, LeedsLS26 0JE
Born June 1965
Director
Appointed 02 Apr 2014
Resigned 14 Feb 2020

CARSON, Ryan Reece

Resigned
Leeds Road, LeedsLS26 0JE
Born November 1973
Director
Appointed 28 Jun 2023
Resigned 01 Jul 2024

FRIEDMAN, Maria Laurene

Resigned
Leeds Road, LeedsLS26 0JE
Born February 1965
Director
Appointed 02 Apr 2014
Resigned 01 Jun 2025

GAMLEN, Anita Denise

Resigned
Leeds Road, LeedsLS26 0JE
Born August 1959
Director
Appointed 02 Apr 2014
Resigned 06 Dec 2016

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 09 Jan 2014
Resigned 28 Mar 2014

MORNIN, Darren Paul

Resigned
Leeds Road, LeedsLS26 0JE
Born May 1968
Director
Appointed 23 Apr 2018
Resigned 28 Jun 2023

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 09 Jan 2014
Resigned 28 Mar 2014

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 09 Jan 2014
Resigned 28 Mar 2014

Persons with significant control

1

Leeds Road, LeedsLS26 0JE

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

70

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
24 July 2020
RP04SH01RP04SH01
Capital Allotment Shares
18 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2020
TM02Termination of Secretary
Capital Allotment Shares
30 January 2020
SH01Allotment of Shares
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Capital Allotment Shares
15 January 2018
SH01Allotment of Shares
Resolution
22 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Legacy
28 March 2017
RP04CS01RP04CS01
Legacy
6 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Group
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Change Account Reference Date Company Current Shortened
19 June 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
20 May 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
12 May 2014
AP03Appointment of Secretary
Capital Allotment Shares
6 May 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
6 May 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 May 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
6 May 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name
6 May 2014
TM02Termination of Secretary
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 March 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 January 2014
NEWINCIncorporation