Background WavePink WaveYellow Wave

MANYDOWN 2018 LIMITED (11580443)

MANYDOWN 2018 LIMITED (11580443) is an active UK company. incorporated on 20 September 2018. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MANYDOWN 2018 LIMITED has been registered for 7 years. Current directors include BROWNE, Simon Meyrick, DICKINSON, Robert Alexander, MOORE, Francis Otho and 1 others.

Company Number
11580443
Status
active
Type
ltd
Incorporated
20 September 2018
Age
7 years
Address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Newcastle Upon Tyne, NE4 5DE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWNE, Simon Meyrick, DICKINSON, Robert Alexander, MOORE, Francis Otho, THOMSON, Peter Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANYDOWN 2018 LIMITED

MANYDOWN 2018 LIMITED is an active company incorporated on 20 September 2018 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MANYDOWN 2018 LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11580443

LTD Company

Age

7 Years

Incorporated 20 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

MANYDOWN NEWCO 1 LIMITED
From: 20 September 2018To: 20 February 2019
Contact
Address

C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne, NE4 5DE,

Previous Addresses

St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
From: 20 September 2018To: 5 July 2022
Timeline

11 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Sept 18
New Owner
Nov 18
New Owner
Nov 18
Funding Round
Nov 18
New Owner
Dec 18
Capital Update
Feb 19
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
2
Funding
0
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

PRIMA SECRETARY LIMITED

Active
More London Riverside, LondonSE1 2AU
Corporate secretary
Appointed 20 Sept 2018

BROWNE, Simon Meyrick

Active
The Spark, Newcastle Upon TyneNE4 5DE
Born August 1956
Director
Appointed 20 Sept 2018

DICKINSON, Robert Alexander

Active
The Spark, Newcastle Upon TyneNE4 5DE
Born June 1964
Director
Appointed 20 Sept 2018

MOORE, Francis Otho

Active
The Spark, Newcastle Upon TyneNE4 5DE
Born September 1979
Director
Appointed 20 Sept 2018

THOMSON, Peter Paul

Active
8, LondonEC2M 7AZ
Born April 1965
Director
Appointed 20 Sept 2018

Persons with significant control

7

2 Active
5 Ceased
Chandlers Way, Southend On SeaSS2 5SE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Aug 2020
St. Thomas Street, WinchesterSO23 9HJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Aug 2020

Francis Otho Moore

Ceased
112 Quayside, Newcastle Upon TyneNE1 3DX
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 14 Nov 2018
Ceased 27 Aug 2020

Simon Meyrick Browne

Ceased
112 Quayside, Newcastle Upon TyneNE1 3DX
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 14 Nov 2018
Ceased 27 Aug 2020

Kirstie Rhianon Bridget Mcguigan

Ceased
New Street Square, LondonEC4A 3TW
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 14 Nov 2018
Ceased 27 Aug 2020

Robert Alexander Dickinson

Ceased
112 Quayside, Newcastle Upon TyneNE1 3DX
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 20 Sept 2018
Ceased 27 Aug 2020

Peter Paul Thomson

Ceased
8, LondonEC2M 7AZ
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 20 Sept 2018
Ceased 27 Aug 2020
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Resolution
15 September 2020
RESOLUTIONSResolutions
Memorandum Articles
15 September 2020
MAMA
Cessation Of A Person With Significant Control
9 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 September 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 September 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Resolution
20 February 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 February 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 February 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 February 2019
SH10Notice of Particulars of Variation
Resolution
13 February 2019
RESOLUTIONSResolutions
Resolution
8 February 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 February 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
7 February 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
7 February 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
7 February 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 February 2019
SH08Notice of Name/Rights of Class of Shares
Legacy
5 February 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 February 2019
SH19Statement of Capital
Legacy
5 February 2019
CAP-SSCAP-SS
Resolution
5 February 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 December 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
30 November 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 November 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
30 November 2018
SH01Allotment of Shares
Resolution
22 November 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 November 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
21 November 2018
SH10Notice of Particulars of Variation
Incorporation Company
20 September 2018
NEWINCIncorporation