Background WavePink WaveYellow Wave

VERSA MANCHESTER STUDIOS LIMITED (10283688)

VERSA MANCHESTER STUDIOS LIMITED (10283688) is an active UK company. incorporated on 18 July 2016. 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. VERSA MANCHESTER STUDIOS LIMITED has been registered for 9 years. Current directors include GORASIA, Suresh Premji, GRAHAM-WATSON, Frederick Paul, INGALL, Charlie Oliver Liam and 2 others.

Company Number
10283688
Status
active
Type
ltd
Incorporated
18 July 2016
Age
9 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, Charlie Oliver Liam, INGALL, Michael Julian, RAINE, Jonathan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERSA MANCHESTER STUDIOS LIMITED

VERSA MANCHESTER STUDIOS LIMITED is an active company incorporated on 18 July 2016 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. VERSA MANCHESTER STUDIOS LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10283688

LTD Company

Age

9 Years

Incorporated 18 July 2016

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 12 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

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

MANCHESTER STUDIOS LIMITED
From: 5 January 2022To: 27 July 2022
ALL STUDIOS HOLDINGS LIMITED
From: 13 December 2021To: 5 January 2022
MAANCHESTER STUDIOS LIMITED
From: 3 December 2021To: 13 December 2021
ALL STUDIOS HOLDINGS LIMITED
From: 8 June 2018To: 3 December 2021
MANCHESTER QUAYS INVESTMENT COMPANY ONE LIMITED
From: 18 July 2016To: 8 June 2018
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: 19 April 2021
2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS United Kingdom
From: 18 July 2016To: 6 July 2018
Timeline

8 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Aug 20
Loan Secured
Sept 20
Owner Exit
Apr 21
Owner Exit
May 24
Loan Cleared
Jun 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

GORASIA, Suresh Premji

Active
Bonded Warehouse, ManchesterM3 4AP
Born March 1974
Director
Appointed 18 Jul 2016

GRAHAM-WATSON, Frederick Paul

Active
Bonded Warehouse, ManchesterM3 4AP
Born September 1957
Director
Appointed 18 Jul 2016

INGALL, Charlie Oliver Liam

Active
Bonded Warehouse, ManchesterM3 4AP
Born July 1989
Director
Appointed 10 Aug 2020

INGALL, Michael Julian

Active
Bonded Warehouse, ManchesterM3 4AP
Born December 1959
Director
Appointed 18 Jul 2016

RAINE, Jonathan

Active
Bonded Warehouse, ManchesterM3 4AP
Born February 1981
Director
Appointed 18 Jul 2016

CAMPBELL, Andrew James

Resigned
2 Atherton Street, ManchesterM3 3GS
Born May 1976
Director
Appointed 18 Jul 2016
Resigned 13 Mar 2018

LYELL, Stuart Paul

Resigned
2 Atherton Street, ManchesterM3 3GS
Born December 1957
Director
Appointed 18 Jul 2016
Resigned 13 Mar 2018

Persons with significant control

3

1 Active
2 Ceased
18 Lower Byrom Street, ManchesterM3 4AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2022
Bonded Warehouse, ManchesterM3 4AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2020
Ceased 31 Dec 2022

Manchester Quays Limited

Ceased
Bonded Warehouse, ManchesterM3 4AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2016
Ceased 10 Dec 2020
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 June 2024
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
4 June 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
28 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Certificate Change Of Name Company
27 July 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Certificate Change Of Name Company
5 January 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Certificate Change Of Name Company
13 December 2021
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 December 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Resolution
8 June 2018
RESOLUTIONSResolutions
Change Of Name Notice
8 June 2018
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
21 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Incorporation Company
18 July 2016
NEWINCIncorporation