Background WavePink WaveYellow Wave

MANANA INVESTMENTS LIMITED (09561413)

MANANA INVESTMENTS LIMITED (09561413) is an active UK company. incorporated on 26 April 2015. with registered office in Congleton. The company operates in the Construction sector, engaged in development of building projects. MANANA INVESTMENTS LIMITED has been registered for 10 years. Current directors include EVANS, Mark Edward, EVANS, Samantha.

Company Number
09561413
Status
active
Type
ltd
Incorporated
26 April 2015
Age
10 years
Address
Bank House, Congleton, CW12 1ET
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EVANS, Mark Edward, EVANS, Samantha
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANANA INVESTMENTS LIMITED

MANANA INVESTMENTS LIMITED is an active company incorporated on 26 April 2015 with the registered office located in Congleton. The company operates in the Construction sector, specifically engaged in development of building projects. MANANA INVESTMENTS LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09561413

LTD Company

Age

10 Years

Incorporated 26 April 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

ASPALL HALE LIMITED
From: 26 April 2015To: 17 December 2021
Contact
Address

Bank House Market Square Congleton, CW12 1ET,

Timeline

8 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
Oct 15
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Sept 18
Loan Cleared
Mar 22
Funding Round
Apr 23
New Owner
Apr 24
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EVANS, Mark Edward

Active
Market Square, CongletonCW12 1ET
Born June 1966
Director
Appointed 03 Nov 2016

EVANS, Samantha

Active
Market Square, CongletonCW12 1ET
Born February 1972
Director
Appointed 15 Aug 2018

CHAPMAN, Grant

Resigned
Floor 41, ManchesterM2 2BG
Born April 1965
Director
Appointed 26 Apr 2015
Resigned 03 Nov 2016

Persons with significant control

2

Mrs Samantha Evans

Active
Market Square, CongletonCW12 1ET
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2018

Mr Mark Edward Evans

Active
Market Square, CongletonCW12 1ET
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 April 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Resolution
20 April 2023
RESOLUTIONSResolutions
Memorandum Articles
20 April 2023
MAMA
Accounts With Accounts Type Unaudited Abridged
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
21 December 2021
AAAnnual Accounts
Certificate Change Of Name Company
17 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 December 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
15 November 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Change Person Director Company
31 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
13 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
26 April 2015
NEWINCIncorporation