Background WavePink WaveYellow Wave

ANGELS SHARE (MCR) LIMITED (11054674)

ANGELS SHARE (MCR) LIMITED (11054674) is an active UK company. incorporated on 8 November 2017. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (11070). ANGELS SHARE (MCR) LIMITED has been registered for 8 years. Current directors include BUTTERY, Stephanie Amanda.

Company Number
11054674
Status
active
Type
ltd
Incorporated
8 November 2017
Age
8 years
Address
Beehive Lofts, Manchester, M4 6JG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11070)
Directors
BUTTERY, Stephanie Amanda
SIC Codes
11070

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGELS SHARE (MCR) LIMITED

ANGELS SHARE (MCR) LIMITED is an active company incorporated on 8 November 2017 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070). ANGELS SHARE (MCR) LIMITED was registered 8 years ago.(SIC: 11070)

Status

active

Active since 8 years ago

Company No

11054674

LTD Company

Age

8 Years

Incorporated 8 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Beehive Lofts Jersey Street Manchester, M4 6JG,

Previous Addresses

Crown House Bridgewater Close Network 65 Burnley Lancashire BB11 5TE England
From: 25 January 2023To: 28 November 2023
8 Peterborough Road Harrow HA1 2BQ England
From: 4 July 2018To: 25 January 2023
52 High Street Harrow on the Hill Middlesex HA1 3LL United Kingdom
From: 8 November 2017To: 4 July 2018
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Jan 22
Director Left
Jun 22
Funding Round
Jun 23
Share Issue
Jun 23
Funding Round
Aug 23
Funding Round
Jul 24
Funding Round
Nov 25
5
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BUTTERY, Stephanie Amanda

Active
Bridgewater Close, BurnleyBB11 5TE
Born January 1991
Director
Appointed 08 Nov 2017

PARKINSON, Joy Helen

Resigned
Peterborough Road, HarrowHA1 2BQ
Born June 1970
Director
Appointed 26 Jan 2022
Resigned 25 May 2022

Persons with significant control

1

Stephanie Amanda Buttery

Active
Jersey Street, ManchesterM4 6JG
Born January 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Nov 2017
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Capital Allotment Shares
13 November 2025
SH01Allotment of Shares
Resolution
4 November 2025
RESOLUTIONSResolutions
Resolution
4 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Memorandum Articles
25 March 2025
MAMA
Resolution
25 March 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
14 March 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Capital Allotment Shares
12 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Capital Allotment Shares
10 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
4 July 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 June 2023
RP04SH01RP04SH01
Capital Allotment Shares
6 June 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 June 2023
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
25 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Memorandum Articles
28 September 2021
MAMA
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Incorporation Company
8 November 2017
NEWINCIncorporation