Background WavePink WaveYellow Wave

MANITOU PS UK LIMITED (12148165)

MANITOU PS UK LIMITED (12148165) is an active UK company. incorporated on 9 August 2019. with registered office in Verwood. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). MANITOU PS UK LIMITED has been registered for 6 years. Current directors include BELOUET, Pauline Marie Nathalie, Mrs., BRYSON, Garth, ROUAULT, Jean Pierre Marie.

Company Number
12148165
Status
active
Type
ltd
Incorporated
9 August 2019
Age
6 years
Address
Black Moor Road, Verwood, BH31 6BB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
BELOUET, Pauline Marie Nathalie, Mrs., BRYSON, Garth, ROUAULT, Jean Pierre Marie
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANITOU PS UK LIMITED

MANITOU PS UK LIMITED is an active company incorporated on 9 August 2019 with the registered office located in Verwood. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). MANITOU PS UK LIMITED was registered 6 years ago.(SIC: 46140)

Status

active

Active since 6 years ago

Company No

12148165

LTD Company

Age

6 Years

Incorporated 9 August 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Black Moor Road Ebblake Industrial Estate Verwood, BH31 6BB,

Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Nov 19
Director Joined
Nov 19
Funding Round
Nov 19
Director Left
Jun 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jun 25
Director Joined
Nov 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

WARWICK, Ben

Active
Ebblake Industrial Estate, VerwoodBH31 6BB
Secretary
Appointed 16 Dec 2019

BELOUET, Pauline Marie Nathalie, Mrs.

Active
Rue Préfet Bonnefoy, Nantes44000
Born December 1983
Director
Appointed 15 Jan 2024

BRYSON, Garth

Active
Ebblake Industrial Estate, VerwoodBH31 6BB
Born February 1975
Director
Appointed 18 Nov 2025

ROUAULT, Jean Pierre Marie

Active
Ebblake Industrial Estate, VerwoodBH31 6BB
Born January 1966
Director
Appointed 09 Aug 2019

ORMOND, Mark Peter

Resigned
Ebblake Industrial Estate, VerwoodBH31 6BB
Born October 1970
Director
Appointed 09 Aug 2019
Resigned 30 Jun 2025

PEARCE, Keith Alan

Resigned
Black Moor Road, VerwoodBH31 6BB
Born October 1960
Director
Appointed 01 Nov 2019
Resigned 15 Jan 2024

PIRON, Pierre-Francois Michel

Resigned
Ebblake Industrial Estate, VerwoodBH31 6BB
Born December 1974
Director
Appointed 09 Aug 2019
Resigned 15 Jan 2024

SANDERSON, Sam Jamie

Resigned
Black Moor Road, VerwoodBH31 6BB
Born May 1975
Director
Appointed 01 Nov 2019
Resigned 25 May 2023

Persons with significant control

1

Rue De L Aubiniere, Ancenis44150

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2019
Fundings
Financials
Latest Activities

Filing History

29

Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Accounts With Accounts Type Group
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Change To A Person With Significant Control
22 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2021
AAAnnual Accounts
Legacy
28 July 2021
AGREEMENT2AGREEMENT2
Legacy
28 July 2021
GUARANTEE2GUARANTEE2
Legacy
27 July 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 July 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
17 March 2020
AP03Appointment of Secretary
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 September 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Incorporation Company
9 August 2019
NEWINCIncorporation