Background WavePink WaveYellow Wave

MANAGER OF BRANDS LTD (11785005)

MANAGER OF BRANDS LTD (11785005) is an active UK company. incorporated on 24 January 2019. with registered office in Ponteland. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. MANAGER OF BRANDS LTD has been registered for 7 years. Current directors include ALI, Shah Jalfukar.

Company Number
11785005
Status
active
Type
ltd
Incorporated
24 January 2019
Age
7 years
Address
Sme Cofe Business Centre, Ponteland, NE20 9NH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
ALI, Shah Jalfukar
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANAGER OF BRANDS LTD

MANAGER OF BRANDS LTD is an active company incorporated on 24 January 2019 with the registered office located in Ponteland. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. MANAGER OF BRANDS LTD was registered 7 years ago.(SIC: 56101)

Status

active

Active since 7 years ago

Company No

11785005

LTD Company

Age

7 Years

Incorporated 24 January 2019

Size

N/A

Accounts

ARD: 29/1

Up to Date

6 months left

Last Filed

Made up to 29 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 30 January 2024 - 29 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 October 2026
Period: 30 January 2025 - 29 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

DABBAWAL MANAGEMENT LIMITED
From: 24 January 2019To: 21 June 2024
Contact
Address

Sme Cofe Business Centre Main Street Ponteland, NE20 9NH,

Previous Addresses

20 Main Street Ponteland Newcastle upon Tyne Northumberland NE20 9NH England
From: 24 January 2019To: 13 March 2019
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Jan 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

ALI, Shah Jalfukar

Active
Main Street, Newcastle Upon TyneNE20 9NH
Born January 1975
Director
Appointed 24 Jan 2019

Persons with significant control

1

Mr Shah Jalfukar Ali

Active
Main Street, Newcastle Upon TyneNE20 9NH
Born January 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2019
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2024
AAAnnual Accounts
Certificate Change Of Name Company
21 June 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
4 August 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
29 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 September 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 January 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 February 2019
PSC04Change of PSC Details
Incorporation Company
24 January 2019
NEWINCIncorporation