Background WavePink WaveYellow Wave

MANNA PRO UK LIMITED (12016450)

MANNA PRO UK LIMITED (12016450) is an active UK company. incorporated on 24 May 2019. with registered office in Peterborough. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. MANNA PRO UK LIMITED has been registered for 6 years. Current directors include PURCELL, Brian, Cfo, TICKNER, Tony John.

Company Number
12016450
Status
active
Type
ltd
Incorporated
24 May 2019
Age
6 years
Address
Unit 1a The Old Dairy, Peterborough, PE8 6SQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
PURCELL, Brian, Cfo, TICKNER, Tony John
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANNA PRO UK LIMITED

MANNA PRO UK LIMITED is an active company incorporated on 24 May 2019 with the registered office located in Peterborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. MANNA PRO UK LIMITED was registered 6 years ago.(SIC: 46900)

Status

active

Active since 6 years ago

Company No

12016450

LTD Company

Age

6 Years

Incorporated 24 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 January 2024 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

NCH UK NEWCO LIMITED
From: 24 May 2019To: 6 June 2019
Contact
Address

Unit 1a The Old Dairy Elton Peterborough, PE8 6SQ,

Previous Addresses

Suite 2, Barnack House Southgate Way Orton Southgate Peterborough PE2 6GP United Kingdom
From: 6 June 2019To: 1 June 2022
Nch House Springvale Avenue Bilston West Midlands WV14 0QL England
From: 24 May 2019To: 6 June 2019
Timeline

14 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
Owner Exit
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Dec 20
Owner Exit
Jun 21
Director Left
May 22
Director Joined
Jul 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Nov 25
Director Left
Mar 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PURCELL, Brian, Cfo

Active
6536 Overbrook Road, Mission Hills66208
Born May 1974
Director
Appointed 24 May 2022

TICKNER, Tony John

Active
The Old Dairy, PeterboroughPE8 6SQ
Born November 1969
Director
Appointed 05 Oct 2025

CAGLE, Roger, Mr.

Resigned
Spirit 40 Park Dr., Chesterfield63005
Born July 1961
Director
Appointed 31 May 2019
Resigned 10 Dec 2020

HOWE, John Fitzgerald, Mr.

Resigned
Spirit 40 Park Dr., Chesterfield63005
Born January 1966
Director
Appointed 31 May 2019
Resigned 31 Dec 2022

METZNER, Anthony, Mr.

Resigned
Spirit 40 Park Dr., Chesterfield63005
Born May 1975
Director
Appointed 31 May 2019
Resigned 13 May 2022

PEARSON, Gregory

Resigned
707 Spirit 40 Park Drive Suite 150, Chesterfield
Born December 1978
Director
Appointed 02 Dec 2022
Resigned 26 Jan 2026

RUSCOE, Martyn Jeffrey

Resigned
Southgate Way, PeterboroughPE2 6GP
Born March 1982
Director
Appointed 24 May 2019
Resigned 31 May 2019

Persons with significant control

3

1 Active
2 Ceased

The Carlyle Group

Active
Pennsylvania Avenue, Nw Washington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Dec 2020
Broadway, New YorkNY 10036

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 May 2019
Ceased 09 Dec 2020
Springvale Avenue, BilstonWV14 0QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2019
Ceased 31 May 2019
Fundings
Financials
Latest Activities

Filing History

38

Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2024
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Resolution
6 October 2020
RESOLUTIONSResolutions
Memorandum Articles
6 October 2020
MAMA
Second Filing Of Confirmation Statement With Made Up Date
10 July 2020
RP04CS01RP04CS01
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 June 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Resolution
6 June 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 May 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 May 2019
PSC09Update to PSC Statements
Incorporation Company
24 May 2019
NEWINCIncorporation