Background WavePink WaveYellow Wave

MANCHESTER TRADING LIMITED (09795281)

MANCHESTER TRADING LIMITED (09795281) is an active UK company. incorporated on 25 September 2015. with registered office in Wilmslow. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. MANCHESTER TRADING LIMITED has been registered for 10 years. Current directors include KAMANI, Suleman Nurez.

Company Number
09795281
Status
active
Type
ltd
Incorporated
25 September 2015
Age
10 years
Address
4 - 6 Alderley Road, Wilmslow, SK9 1JX
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
KAMANI, Suleman Nurez
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER TRADING LIMITED

MANCHESTER TRADING LIMITED is an active company incorporated on 25 September 2015 with the registered office located in Wilmslow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. MANCHESTER TRADING LIMITED was registered 10 years ago.(SIC: 46900)

Status

active

Active since 10 years ago

Company No

09795281

LTD Company

Age

10 Years

Incorporated 25 September 2015

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 31 March 2026 (1 month 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

9 months left

Last Filed

Made up to 27 December 2025 (4 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026
Contact
Address

4 - 6 Alderley Road Wilmslow, SK9 1JX,

Previous Addresses

The Pinnacle 73 King Street Manchester M2 4NG England
From: 30 January 2022To: 4 July 2024
The Robert Street Hub 12-14 Robert Street Manchester M3 1EY England
From: 8 May 2017To: 30 January 2022
49/51 Dale Street Manchester M1 2HF United Kingdom
From: 25 September 2015To: 8 May 2017
Timeline

8 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Mar 16
Director Joined
Oct 17
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
New Owner
Jul 18
Owner Exit
Jul 18
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KAMANI, Suleman Nurez

Active
Alderley Road, WilmslowSK9 1JX
Born July 1989
Director
Appointed 26 Jun 2018

KAMANI, Jalaludin Abdullah

Resigned
12-14 Robert Street, ManchesterM3 1EY
Born February 1960
Director
Appointed 03 Oct 2017
Resigned 26 Jun 2018

KAMANI, Nurez Abdullah

Resigned
Dale Street, ManchesterM1 2HF
Born July 1961
Director
Appointed 25 Sept 2015
Resigned 26 Jun 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Suleman Nurez Kamani

Active
Alderley Road, WilmslowSK9 1JX
Born July 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2018

Mr Jalaludin Abdullah Kamani

Ceased
12-14 Robert Street, ManchesterM3 1EY
Born February 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 12 Jul 2018

Mr Nurez Abdullah Kamani

Active
Alderley Road, WilmslowSK9 1JX
Born July 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
18 March 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Change Account Reference Date Company Previous Extended
5 June 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Capital Allotment Shares
2 March 2016
SH01Allotment of Shares
Resolution
2 March 2016
RESOLUTIONSResolutions
Incorporation Company
25 September 2015
NEWINCIncorporation