Background WavePink WaveYellow Wave

MANCHESTER SD LIMITED (09919578)

MANCHESTER SD LIMITED (09919578) is an active UK company. incorporated on 16 December 2015. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. MANCHESTER SD LIMITED has been registered for 10 years. Current directors include WAKEFIELD, Nathan John, PINECROFT CORPORATE SERVICES LIMITED.

Company Number
09919578
Status
active
Type
ltd
Incorporated
16 December 2015
Age
10 years
Address
C/O Foresight Group Llp The Shard, London, SE1 9SG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
WAKEFIELD, Nathan John, PINECROFT CORPORATE SERVICES LIMITED
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER SD LIMITED

MANCHESTER SD LIMITED is an active company incorporated on 16 December 2015 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. MANCHESTER SD LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09919578

LTD Company

Age

10 Years

Incorporated 16 December 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 6 October 2025 (5 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 24 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

C/O Foresight Group Llp The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

89 King Street Maidstone ME14 1BG England
From: 7 April 2017To: 14 January 2020
17 Hart Street Maidstone ME16 8RA England
From: 1 December 2016To: 7 April 2017
C/O Foresight Group Llp the Shard 32 London Bridge Street London London SE1 9SG United Kingdom
From: 23 December 2015To: 1 December 2016
C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR United Kingdom
From: 16 December 2015To: 23 December 2015
Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Dec 15
Funding Round
Dec 15
Funding Round
May 16
Director Left
Jul 24
Director Joined
Sept 24
Funding Round
Jan 25
Capital Reduction
Jan 25
Share Buyback
Feb 25
5
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WAKEFIELD, Nathan John

Active
32 London Bridge Street, LondonSE1 9SG
Born September 1974
Director
Appointed 30 Jun 2024

PINECROFT CORPORATE SERVICES LIMITED

Active
The Shard, LondonSE1 9SG
Corporate director
Appointed 18 Dec 2015

FORESIGHT FUND MANAGERS LIMITED

Resigned
32 London Bridge Street, LondonSE1 9SG
Corporate secretary
Appointed 18 Dec 2015
Resigned 06 Nov 2017

PINECROFT CORPORATE SERVICES LIMITED

Resigned
London Bridge Street, LondonSE1 9SG
Corporate secretary
Appointed 06 Nov 2017
Resigned 06 Nov 2017

JONES, Roger Wynne

Resigned
The Shard, LondonSE1 9SG
Born November 1952
Director
Appointed 16 Dec 2015
Resigned 30 Jun 2024

Persons with significant control

1

London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2023
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
18 February 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 January 2025
SH06Cancellation of Shares
Capital Allotment Shares
7 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
24 February 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 February 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
21 November 2019
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 November 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Capital Allotment Shares
9 May 2016
SH01Allotment of Shares
Resolution
28 January 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 December 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 December 2015
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
22 December 2015
AP02Appointment of Corporate Director
Capital Allotment Shares
22 December 2015
SH01Allotment of Shares
Incorporation Company
16 December 2015
NEWINCIncorporation