Background WavePink WaveYellow Wave

XYZ WORK LIMITED (09832818)

XYZ WORK LIMITED (09832818) is an active UK company. incorporated on 20 October 2015. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. XYZ WORK LIMITED has been registered for 10 years. Current directors include GORASIA, Suresh Premji, GRAHAM-WATSON, Frederick Paul, INGALL, Michael Julian and 1 others.

Company Number
09832818
Status
active
Type
ltd
Incorporated
20 October 2015
Age
10 years
Address
C/O Allied London, Suite 1, Bonded Warehouse, Manchester, M3 4AP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GORASIA, Suresh Premji, GRAHAM-WATSON, Frederick Paul, INGALL, Michael Julian, RAINE, Jonathan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XYZ WORK LIMITED

XYZ WORK LIMITED is an active company incorporated on 20 October 2015 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. XYZ WORK LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09832818

LTD Company

Age

10 Years

Incorporated 20 October 2015

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 25 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

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester, M3 4AP,

Previous Addresses

C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom
From: 6 July 2018To: 21 April 2021
C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom
From: 6 July 2018To: 6 July 2018
Hq Building 2 Atherton Street Manchester M3 3GS United Kingdom
From: 20 October 2015To: 6 July 2018
Timeline

6 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Jan 16
Owner Exit
Nov 17
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
Jul 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GORASIA, Suresh Premji

Active
Bonded Warehouse, ManchesterM3 4AP
Born March 1974
Director
Appointed 06 Jan 2016

GRAHAM-WATSON, Frederick Paul

Active
Bonded Warehouse, ManchesterM3 4AP
Born September 1957
Director
Appointed 20 Oct 2015

INGALL, Michael Julian

Active
Bonded Warehouse, ManchesterM3 4AP
Born December 1959
Director
Appointed 20 Oct 2015

RAINE, Jonathan

Active
Bonded Warehouse, ManchesterM3 4AP
Born February 1981
Director
Appointed 29 Mar 2018

CAMPBELL, Andrew James

Resigned
2 Atherton Street, ManchesterM3 3GS
Born May 1976
Director
Appointed 20 Oct 2015
Resigned 13 Mar 2018

Persons with significant control

3

1 Active
2 Ceased
Bonded Warehouse, ManchesterM3 4AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 May 2024
Bonded Warehouse, ManchesterM3 4AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Dec 2016
Ceased 31 May 2024

Capital Properties (Uk) Two Ltd

Ceased
2 Atherton Street, ManchesterM3 3GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Dec 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Accounts With Accounts Type Small
11 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
1 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Incorporation Company
20 October 2015
NEWINCIncorporation