Background WavePink WaveYellow Wave

MULBURY (EXCELSIOR WORKS) LIMITED (10225118)

MULBURY (EXCELSIOR WORKS) LIMITED (10225118) is an active UK company. incorporated on 10 June 2016. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. MULBURY (EXCELSIOR WORKS) LIMITED has been registered for 9 years. Current directors include KAMANI, Mustafa Jalaludin, KAMANI, Tayyab Jalaludin.

Company Number
10225118
Status
active
Type
ltd
Incorporated
10 June 2016
Age
9 years
Address
12-14 Robert Street, Manchester, M3 1EY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KAMANI, Mustafa Jalaludin, KAMANI, Tayyab Jalaludin
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULBURY (EXCELSIOR WORKS) LIMITED

MULBURY (EXCELSIOR WORKS) LIMITED is an active company incorporated on 10 June 2016 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. MULBURY (EXCELSIOR WORKS) LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10225118

LTD Company

Age

9 Years

Incorporated 10 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

EXCELSIOR WORKS (MANCHESTER) LIMITED
From: 4 September 2025To: 4 September 2025
MULBURY (EXCELSIOR WORKS) LIMITED
From: 19 July 2017To: 4 September 2025
MULBURY (EXCELSIOR MILL) LIMITED
From: 19 July 2017To: 19 July 2017
CHAPEL STREET LIVING LIMITED
From: 10 June 2016To: 19 July 2017
Contact
Address

12-14 Robert Street Manchester, M3 1EY,

Previous Addresses

Great Oak Farm Mag Lane Lymm WA13 0TF England
From: 31 July 2017To: 26 October 2020
49-51 Dale Street Manchester England M1 2HF England
From: 10 June 2016To: 31 July 2017
Timeline

19 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jun 16
Funding Round
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Sept 17
Loan Secured
Oct 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Cleared
Feb 18
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Cleared
May 20
Loan Cleared
May 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Aug 22
Director Left
Dec 22
Loan Cleared
Aug 23
Loan Cleared
Aug 23
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KAMANI, Mustafa Jalaludin

Active
Robert Street, ManchesterM3 1EY
Born May 1994
Director
Appointed 28 Jul 2022

KAMANI, Tayyab Jalaludin

Active
Robert Street, ManchesterM3 1EY
Born November 1992
Director
Appointed 10 Jun 2016

BURY, Wallace Martin

Resigned
Mag Lane, LymmWA13 0TF
Born February 1952
Director
Appointed 31 Jul 2017
Resigned 09 Oct 2020

MARZOUK, Mohamad

Resigned
Robert Street, ManchesterM3 1EY
Born May 1969
Director
Appointed 10 Jun 2016
Resigned 07 Dec 2022

MULLIGAN, Gregory James

Resigned
Robert Street, ManchesterM3 1EY
Born October 1977
Director
Appointed 31 Jul 2017
Resigned 09 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
Mag Lane, LymmWA13 0TF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jun 2016
Ceased 31 Jul 2017
Robert Street, ManchesterM3 1EY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jun 2016
Fundings
Financials
Latest Activities

Filing History

51

Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Certificate Change Of Name Company
4 September 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 September 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
4 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Resolution
19 February 2018
RESOLUTIONSResolutions
Resolution
19 February 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 February 2018
MR04Satisfaction of Charge
Memorandum Articles
7 February 2018
MAMA
Resolution
7 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
23 January 2018
AAAnnual Accounts
Resolution
13 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2017
MR01Registration of a Charge
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Capital Allotment Shares
31 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Resolution
19 July 2017
RESOLUTIONSResolutions
Resolution
19 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Resolution
5 September 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 September 2016
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
10 June 2016
NEWINCIncorporation