Background WavePink WaveYellow Wave

THE STUDIO CHESHIRE LIMITED (11345495)

THE STUDIO CHESHIRE LIMITED (11345495) is an active UK company. incorporated on 4 May 2018. with registered office in Wilmslow. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. THE STUDIO CHESHIRE LIMITED has been registered for 7 years. Current directors include KAMANI, Suleman Nurez.

Company Number
11345495
Status
active
Type
ltd
Incorporated
4 May 2018
Age
7 years
Address
4 - 6 Alderley Road, Wilmslow, SK9 1JX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
KAMANI, Suleman Nurez
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE STUDIO CHESHIRE LIMITED

THE STUDIO CHESHIRE LIMITED is an active company incorporated on 4 May 2018 with the registered office located in Wilmslow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. THE STUDIO CHESHIRE LIMITED was registered 7 years ago.(SIC: 93130)

Status

active

Active since 7 years ago

Company No

11345495

LTD Company

Age

7 Years

Incorporated 4 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

4 - 6 Alderley Road Wilmslow, SK9 1JX,

Previous Addresses

The Pinnacle 73 King Street Manchester M2 4NG England
From: 30 January 2022To: 3 July 2024
12-14 Robert Street Manchester Greater Manchester M3 1EY United Kingdom
From: 4 May 2018To: 30 January 2022
Timeline

5 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Director Joined
Nov 21
Director Left
Feb 23
Director Joined
Jun 23
Director Left
Oct 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KAMANI, Suleman Nurez

Active
Alderley Road, WilmslowSK9 1JX
Born July 1989
Director
Appointed 06 Jun 2023

MARZOUK, Mohamad

Resigned
Robert Street, ManchesterM3 1EY
Secretary
Appointed 04 May 2018
Resigned 30 Nov 2021

CURRAN, James Thomas

Resigned
Alderley Road, WilmslowSK9 1JX
Born February 1990
Director
Appointed 20 Nov 2021
Resigned 07 Oct 2024

KAMANI, Louise

Resigned
73 King Street, ManchesterM2 4NG
Born September 1984
Director
Appointed 04 May 2018
Resigned 16 Feb 2023

Persons with significant control

1

Mrs Louise Kamani

Active
Alderley Road, WilmslowSK9 1JX
Born September 1984

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 May 2018
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 December 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 November 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Incorporation Company
4 May 2018
NEWINCIncorporation