Background WavePink WaveYellow Wave

MEDYBIRD LIMITED (11651130)

MEDYBIRD LIMITED (11651130) is an active UK company. incorporated on 30 October 2018. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in manufacture of other wearing apparel and accessories n.e.c. and 1 other business activities. MEDYBIRD LIMITED has been registered for 7 years. Current directors include ARMSTRONG, Jack William, MANU, Danny.

Company Number
11651130
Status
active
Type
ltd
Incorporated
30 October 2018
Age
7 years
Address
Jactin House 24 Hood Street, Manchester, M4 6WX
Industry Sector
Manufacturing
Business Activity
Manufacture of other wearing apparel and accessories n.e.c.
Directors
ARMSTRONG, Jack William, MANU, Danny
SIC Codes
14190, 32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDYBIRD LIMITED

MEDYBIRD LIMITED is an active company incorporated on 30 October 2018 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in manufacture of other wearing apparel and accessories n.e.c. and 1 other business activity. MEDYBIRD LIMITED was registered 7 years ago.(SIC: 14190, 32500)

Status

active

Active since 7 years ago

Company No

11651130

LTD Company

Age

7 Years

Incorporated 30 October 2018

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 24 November 2024 (1 year ago)
Submitted on 28 January 2025 (1 year ago)

Next Due

Due by 8 December 2025
For period ending 24 November 2025

Previous Company Names

XWAVEPRODUCTIONS LTD.
From: 15 July 2019To: 31 July 2020
MYMANU PLAY LTD
From: 30 October 2018To: 15 July 2019
Contact
Address

Jactin House 24 Hood Street Ancoats Manchester, M4 6WX,

Previous Addresses

Bollin House Second Floor, Bollin House Bollin Walk Wilmslow SK9 1DP England
From: 12 October 2020To: 12 September 2022
Brenton Business Complex Unit 3 Bond Street Bury BL9 7BE United Kingdom
From: 30 October 2018To: 12 October 2020
Timeline

4 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Oct 18
New Owner
Jan 19
Owner Exit
Jul 19
Director Joined
Mar 21
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

ARMSTRONG, Jack William

Active
24 Hood Street, ManchesterM4 6WX
Born September 1992
Director
Appointed 15 Mar 2021

MANU, Danny

Active
24 Hood Street, ManchesterM4 6WX
Born December 1988
Director
Appointed 30 Oct 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Danny Manu

Active
24 Hood Street, ManchesterM4 6WX
Born December 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2018

Mymanu Limited

Ceased
Unit 3, BuryBL9 7BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2018
Ceased 10 Jan 2019
Fundings
Financials
Latest Activities

Filing History

26

Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
13 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Resolution
31 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Resolution
15 July 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
13 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2019
PSC01Notification of Individual PSC
Incorporation Company
30 October 2018
NEWINCIncorporation