Background WavePink WaveYellow Wave

MANCHESTER IMAGING LIMITED (09098192)

MANCHESTER IMAGING LIMITED (09098192) is an active UK company. incorporated on 23 June 2014. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MANCHESTER IMAGING LIMITED has been registered for 11 years. Current directors include TRAVERS, Anthony Geoffrey, WILLIAMS, Tomos Gwyn Tudno, Dr.

Company Number
09098192
Status
active
Type
ltd
Incorporated
23 June 2014
Age
11 years
Address
C/O Nexus Solicitors Carlton House, Manchester, M2 5PE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
TRAVERS, Anthony Geoffrey, WILLIAMS, Tomos Gwyn Tudno, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER IMAGING LIMITED

MANCHESTER IMAGING LIMITED is an active company incorporated on 23 June 2014 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MANCHESTER IMAGING LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09098192

LTD Company

Age

11 Years

Incorporated 23 June 2014

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 15 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

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

C/O Nexus Solicitors Carlton House 16-18 Albert Square Manchester, M2 5PE,

Previous Addresses

C/O Slater Heelis Limited 86 Deansgate Manchester M3 2ER England
From: 9 March 2021To: 19 March 2024
Arch 29 North Campus Incubator Altrincham Street (Off Sackville Street) Manchester M1 3NL United Kingdom
From: 2 July 2018To: 9 March 2021
C/O Mckellens Limited 11 Riverview Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN
From: 23 March 2015To: 2 July 2018
C/O Umi3 Ctf, 46 Grafton Street Manchester M13 9NT United Kingdom
From: 23 June 2014To: 23 March 2015
Timeline

28 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Aug 14
Funding Round
Apr 15
Director Joined
Jul 15
Funding Round
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Apr 16
Funding Round
Jan 17
Funding Round
Mar 17
Director Joined
Jan 18
Funding Round
Mar 18
Funding Round
Mar 19
Funding Round
Apr 20
Director Left
Oct 20
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Apr 21
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
May 22
Director Left
Sept 22
Director Left
Sept 25
15
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

TRAVERS, Anthony Geoffrey

Active
Carlton House, ManchesterM2 5PE
Born October 1959
Director
Appointed 30 Jun 2015

WILLIAMS, Tomos Gwyn Tudno, Dr

Active
Carlton House, ManchesterM2 5PE
Born April 1972
Director
Appointed 01 Feb 2022

D'SILVA, Kevin Alphonso

Resigned
Carlton House, ManchesterM2 5PE
Born May 1950
Director
Appointed 22 Dec 2017
Resigned 31 Aug 2025

DEVLIN, Hugh

Resigned
Albert Square, AltrinchamWA14 2ND
Born January 1954
Director
Appointed 23 Jun 2014
Resigned 31 Dec 2021

GRAHAM, James

Resigned
Downfield Close, BuryBL0 9HN
Born November 1951
Director
Appointed 23 Jun 2014
Resigned 31 Jan 2022

HERON, James Robert Macnab

Resigned
North Campus Incubator, ManchesterM1 3NL
Born July 1966
Director
Appointed 11 Dec 2015
Resigned 29 Oct 2020

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Resigned
17 High Street, Henley-In-ArdenB95 5AA
Corporate director
Appointed 26 Oct 2015
Resigned 21 Sept 2022

Persons with significant control

2

0 Active
2 Ceased
High Street, Henley-In-ArdenB95 5AA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Mar 2017
Ceased 31 Dec 2017

University Of Manchester

Ceased
Oxford Road, ManchesterM13 9PL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

71

Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Capital Allotment Shares
20 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
6 May 2022
AAAnnual Accounts
Capital Allotment Shares
20 April 2022
SH01Allotment of Shares
Resolution
20 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
14 April 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
11 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2022
TM01Termination of Director
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Resolution
11 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2021
SH01Allotment of Shares
Capital Allotment Shares
7 April 2021
SH01Allotment of Shares
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Second Filing Capital Allotment Shares
26 October 2020
RP04SH01RP04SH01
Accounts With Accounts Type Small
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Memorandum Articles
23 April 2020
MAMA
Resolution
23 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
22 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Resolution
12 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 July 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Capital Allotment Shares
27 March 2018
SH01Allotment of Shares
Resolution
8 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Capital Allotment Shares
27 March 2017
SH01Allotment of Shares
Capital Allotment Shares
8 January 2017
SH01Allotment of Shares
Resolution
7 January 2017
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Resolution
29 June 2016
RESOLUTIONSResolutions
Memorandum Articles
27 April 2016
MAMA
Resolution
27 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
3 December 2015
AP02Appointment of Corporate Director
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Resolution
16 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Capital Allotment Shares
29 August 2014
SH01Allotment of Shares
Resolution
29 August 2014
RESOLUTIONSResolutions
Incorporation Company
23 June 2014
NEWINCIncorporation