Background WavePink WaveYellow Wave

ABK SWAN STREET LTD (12368354)

ABK SWAN STREET LTD (12368354) is an active UK company. incorporated on 17 December 2019. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. ABK SWAN STREET LTD has been registered for 6 years. Current directors include KAMANI, Adam Mahmud, KAMANI, Mahmud Abdulla.

Company Number
12368354
Status
active
Type
ltd
Incorporated
17 December 2019
Age
6 years
Address
Unit 2.3 20 Dale Street, Manchester, M1 1EZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KAMANI, Adam Mahmud, KAMANI, Mahmud Abdulla
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABK SWAN STREET LTD

ABK SWAN STREET LTD is an active company incorporated on 17 December 2019 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. ABK SWAN STREET LTD was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12368354

LTD Company

Age

6 Years

Incorporated 17 December 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

CAPITAL & CENTRIC (STELLIFY) LIMITED
From: 17 December 2019To: 8 July 2024
Contact
Address

Unit 2.3 20 Dale Street Manchester, M1 1EZ,

Previous Addresses

Capital & Centric 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ United Kingdom
From: 30 August 2023To: 8 August 2024
Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY United Kingdom
From: 22 January 2021To: 30 August 2023
Sun House 2-4 Little Peter Street Manchester Greater Manchester M15 4PS United Kingdom
From: 17 December 2019To: 22 January 2021
Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Loan Secured
Jan 20
Director Left
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KAMANI, Adam Mahmud

Active
20 Dale Street, ManchesterM1 1EZ
Born June 1989
Director
Appointed 17 Jan 2020

KAMANI, Mahmud Abdulla

Active
20 Dale Street, ManchesterM1 1EZ
Born August 1964
Director
Appointed 08 Aug 2024

HEATLEY, Timothy Graham

Resigned
1st Floor, Neptune Mill, ManchesterM1 2WQ
Born November 1979
Director
Appointed 17 Dec 2019
Resigned 03 Jul 2024

HIGGINS, Adam Stuart

Resigned
1st Floor, Neptune Mill, ManchesterM1 2WQ
Born August 1969
Director
Appointed 17 Dec 2019
Resigned 03 Jul 2024

PATEL, Mahesh

Resigned
Dale Street, ManchesterM1 2HF
Born July 1965
Director
Appointed 17 Jan 2020
Resigned 08 Aug 2024

Persons with significant control

3

2 Active
1 Ceased
37 Esplanade, St HelierJE1 2TR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Aug 2024
12-14 Robert Street, ManchesterM3 1EY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2024
2-4 Little Peter Street, ManchesterM15 4PS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Dec 2019
Ceased 03 Jul 2024
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 August 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 August 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Notification Of A Person With Significant Control
10 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
8 July 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
31 August 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 August 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2020
MR01Registration of a Charge
Resolution
22 January 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 January 2020
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
20 January 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Incorporation Company
17 December 2019
NEWINCIncorporation