Background WavePink WaveYellow Wave

PROJECT X ANCOATS LIMITED (11104067)

PROJECT X ANCOATS LIMITED (11104067) is an active UK company. incorporated on 8 December 2017. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. PROJECT X ANCOATS LIMITED has been registered for 8 years. Current directors include OLLIER, Matthew Edward, SMURTHWAITE, Alaster James, STOCKTON, Christopher James and 1 others.

Company Number
11104067
Status
active
Type
ltd
Incorporated
8 December 2017
Age
8 years
Address
140 Great Ancoats Street, Manchester, M4 6DU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
OLLIER, Matthew Edward, SMURTHWAITE, Alaster James, STOCKTON, Christopher James, STOCKTON-KOEN, Talia Suzanne
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT X ANCOATS LIMITED

PROJECT X ANCOATS LIMITED is an active company incorporated on 8 December 2017 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. PROJECT X ANCOATS LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11104067

LTD Company

Age

8 Years

Incorporated 8 December 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 January 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

140 Great Ancoats Street Manchester, M4 6DU,

Previous Addresses

7 Horsfield Way Bredbury Stockport SK6 2SU United Kingdom
From: 8 December 2017To: 9 March 2020
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Dec 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

OLLIER, Matthew Edward

Active
King Street, ManchesterM2 6BA
Born April 1972
Director
Appointed 08 Dec 2017

SMURTHWAITE, Alaster James

Active
ManchesterM4 6DU
Born July 1974
Director
Appointed 08 Dec 2017

STOCKTON, Christopher James

Active
ManchesterM4 6DU
Born June 1981
Director
Appointed 08 Dec 2017

STOCKTON-KOEN, Talia Suzanne

Active
ManchesterM4 6DU
Born May 1983
Director
Appointed 08 Dec 2017

Persons with significant control

1

ManchesterM4 6DU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Dec 2017
Fundings
Financials
Latest Activities

Filing History

27

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
31 March 2026
DS01DS01
Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
4 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 December 2018
PSC09Update to PSC Statements
Capital Name Of Class Of Shares
17 April 2018
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
8 December 2017
NEWINCIncorporation