Background WavePink WaveYellow Wave

EAST FLOAT QUAY MANAGEMENT COMPANY LIMITED (10601994)

EAST FLOAT QUAY MANAGEMENT COMPANY LIMITED (10601994) is an active UK company. incorporated on 6 February 2017. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EAST FLOAT QUAY MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include UNDERWOOD, Steven Keith, WHITTAKER, James, WHITTAKER, John.

Company Number
10601994
Status
active
Type
ltd
Incorporated
6 February 2017
Age
9 years
Address
Venus Building 1 Old Park Lane, Manchester, M41 7HA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
UNDERWOOD, Steven Keith, WHITTAKER, James, WHITTAKER, John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST FLOAT QUAY MANAGEMENT COMPANY LIMITED

EAST FLOAT QUAY MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 February 2017 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EAST FLOAT QUAY MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10601994

LTD Company

Age

9 Years

Incorporated 6 February 2017

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 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Venus Building 1 Old Park Lane Traffordcity Manchester, M41 7HA,

Previous Addresses

Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England
From: 2 November 2020To: 2 November 2020
Peel Dome Intu Trafford Centre Traffordcity Manchester Manchester M17 8PL United Kingdom
From: 6 February 2017To: 2 November 2020
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Jan 20
Director Left
Nov 20
Director Joined
Sept 23
Director Left
Oct 23
Director Joined
Nov 23
Owner Exit
Oct 25
Director Left
Dec 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

UNDERWOOD, Steven Keith

Active
1 Old Park Lane, ManchesterM41 7HA
Born March 1974
Director
Appointed 06 Feb 2017

WHITTAKER, James

Active
1 Old Park Lane, ManchesterM41 7HA
Born March 1971
Director
Appointed 06 Nov 2023

WHITTAKER, John

Active
Ballnahowe, Port ErinIM9 6JF
Born March 1942
Director
Appointed 06 Feb 2017

LEES, Neil

Resigned
1 Old Park Lane, ManchesterM41 7HA
Secretary
Appointed 06 Feb 2017
Resigned 15 Oct 2020

COLTON, Matthew Paul

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born March 1975
Director
Appointed 12 Sept 2023
Resigned 15 Dec 2025

HOSKER, Peter John

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born April 1957
Director
Appointed 06 Feb 2017
Resigned 19 Dec 2019

LEES, Neil

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born June 1963
Director
Appointed 06 Feb 2017
Resigned 15 Oct 2020

SCHOFIELD, John Alexander

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born March 1968
Director
Appointed 06 Feb 2017
Resigned 30 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
1 Old Park Lane, ManchesterM41 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2025
1 Old Park Lane, ManchesterM41 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2017
Ceased 31 Jul 2025
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
26 November 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
21 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
6 February 2017
NEWINCIncorporation